CARETECH ESTATES LIMITED

CARETECH ESTATES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCARETECH ESTATES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05964868
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CARETECH ESTATES LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is CARETECH ESTATES LIMITED located?

    Registered Office Address
    4th Floor, Parkview
    82 Oxford Road
    UB8 1UX Uxbridge
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CARETECH ESTATES LIMITED?

    Previous Company Names
    Company NameFromUntil
    PIMCO 2560 LIMITEDOct 12, 2006Oct 12, 2006

    What are the latest accounts for CARETECH ESTATES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for CARETECH ESTATES LIMITED?

    Last Confirmation Statement Made Up ToOct 25, 2026
    Next Confirmation Statement DueNov 08, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 25, 2025
    OverdueNo

    What are the latest filings for CARETECH ESTATES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 25, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Christopher Keith Dickinson on Jul 09, 2025

    2 pagesCH01

    Secretary's details changed for Mr Christopher Keith Dickinson on Jul 09, 2025

    1 pagesCH03

    Registered office address changed from Metropolitan House 5th Floor 3 Darkes Lane Potters Bar Hertfordshire EN6 1AG to 4th Floor, Parkview 82 Oxford Road Uxbridge UB8 1UX on Jul 02, 2025

    1 pagesAD01

    Audit exemption subsidiary accounts made up to Sep 30, 2024

    22 pagesAA

    legacy

    78 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Registration of charge 059648680017, created on Nov 22, 2024

    65 pagesMR01

    Registration of charge 059648680016, created on Nov 22, 2024

    108 pagesMR01

    Confirmation statement made on Oct 25, 2024 with updates

    4 pagesCS01

    Change of details for Caretech Holdings Plc as a person with significant control on Oct 24, 2022

    2 pagesPSC05

    Audit exemption subsidiary accounts made up to Sep 30, 2023

    21 pagesAA

    legacy

    78 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Oct 25, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Oct 12, 2023 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Sep 30, 2022

    21 pagesAA

    legacy

    85 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Memorandum and Articles of Association

    6 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Who are the officers of CARETECH ESTATES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DICKINSON, Christopher Keith
    82 Oxford Road
    UB8 1UX Uxbridge
    4th Floor, Parkview
    England
    Secretary
    82 Oxford Road
    UB8 1UX Uxbridge
    4th Floor, Parkview
    England
    266409000001
    DICKINSON, Christopher Keith
    82 Oxford Road
    UB8 1UX Uxbridge
    4th Floor, Parkview
    England
    Director
    82 Oxford Road
    UB8 1UX Uxbridge
    4th Floor, Parkview
    England
    EnglandBritish267051150001
    SHEIKH, Farouq Rashid
    82 Oxford Road
    UB8 1UX Uxbridge
    4th Floor, Parkview
    England
    Director
    82 Oxford Road
    UB8 1UX Uxbridge
    4th Floor, Parkview
    England
    United KingdomBritish24854910001
    SHEIKH, Haroon Rashid
    82 Oxford Road
    UB8 1UX Uxbridge
    4th Floor, Parkview
    England
    Director
    82 Oxford Road
    UB8 1UX Uxbridge
    4th Floor, Parkview
    England
    EnglandBritish83782930001
    DUFTON, Gareth
    5th Floor
    3 Darkes Lane
    EN6 1AG Potters Bar
    Metropolitan House
    Hertfordshire
    Secretary
    5th Floor
    3 Darkes Lane
    EN6 1AG Potters Bar
    Metropolitan House
    Hertfordshire
    254134960001
    SPINK, David
    Oak Tree Cottage
    34 Main Street
    NN7 4SG Church Stowe
    Northamptonshire
    Secretary
    Oak Tree Cottage
    34 Main Street
    NN7 4SG Church Stowe
    Northamptonshire
    British34518140004
    PINSENT MASONS SECRETARIAL LIMITED
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    Secretary
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    76579530001
    DUFTON, Gareth Norman
    5th Floor
    3 Darkes Lane
    EN6 1AG Potters Bar
    Metropolitan House
    Hertfordshire
    Director
    5th Floor
    3 Darkes Lane
    EN6 1AG Potters Bar
    Metropolitan House
    Hertfordshire
    EnglandBritish253341620001
    HILL, Michael Gerard
    5th Floor
    3 Darkes Lane
    EN6 1AG Potters Bar
    Metropolitan House
    Hertfordshire
    United Kingdom
    Director
    5th Floor
    3 Darkes Lane
    EN6 1AG Potters Bar
    Metropolitan House
    Hertfordshire
    United Kingdom
    EnglandBritish52180800001
    PUGH, David Richard
    Leighton House
    33-37 Darkes Lane
    EN6 1BB Potters Bar
    Hertfordshire
    Director
    Leighton House
    33-37 Darkes Lane
    EN6 1BB Potters Bar
    Hertfordshire
    EnglandBritish108788360001
    SPINK, David
    Oak Tree Cottage
    34 Main Street
    NN7 4SG Church Stowe
    Northamptonshire
    Director
    Oak Tree Cottage
    34 Main Street
    NN7 4SG Church Stowe
    Northamptonshire
    British34518140004
    PINSENT MASONS DIRECTOR LIMITED
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    Director
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    76332110001

    Who are the persons with significant control of CARETECH ESTATES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Caretech Holdings Limited
    3 Darkes Lane
    EN6 1AG Potters Bar
    5th Floor Metropolitan House
    England
    Apr 06, 2016
    3 Darkes Lane
    EN6 1AG Potters Bar
    5th Floor Metropolitan House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityLimited Liability
    Place RegisteredEngland
    Registration Number04457287
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0