UKBizDB.co.uk

CARETECH HOLDINGS PLC

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Caretech Holdings Plc. The company was founded 21 years ago and was given the registration number 04457287. The firm's registered office is in POTTERS BAR. You can find them at 5th Floor Metropolitan House, 3 Darkes Lane, Potters Bar, Hertfordshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:CARETECH HOLDINGS PLC
Company Number:04457287
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 June 2002
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:5th Floor Metropolitan House, 3 Darkes Lane, Potters Bar, Hertfordshire, EN6 1AG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5th, Floor Metropolitan House, 3 Darkes Lane, Potters Bar, EN6 1AG

Secretary13 January 2020Active
5th, Floor Metropolitan House, 3 Darkes Lane, Potters Bar, EN6 1AG

Director17 June 2010Active
Metropolitan House, Darkes Lane, Potters Bar, England, EN6 1AG

Director13 January 2020Active
5th, Floor Metropolitan House, 3 Darkes Lane, Potters Bar, EN6 1AG

Director06 August 2002Active
5th, Floor Metropolitan House, 3 Darkes Lane, Potters Bar, EN6 1AG

Director06 August 2002Active
5th, Floor Metropolitan House, 3 Darkes Lane, Potters Bar, EN6 1AG

Secretary23 January 2019Active
5th, Floor Metropolitan House, 3 Darkes Lane, Potters Bar, United Kingdom, EN6 1AG

Secretary02 August 2011Active
5th, Floor Metropolitan House, 3 Darkes Lane, Potters Bar, EN6 1AG

Secretary31 December 2008Active
Oak Tree Cottage, 34 Main Street, Church Stowe, NN7 4SG

Secretary09 October 2002Active
1 Park Row, Leeds, LS1 5AB

Corporate Secretary10 June 2002Active
26 Lambs Close, Cuffley, Potters Bar, EN6 4HD

Director06 August 2002Active
4, Langbank, Port Glasgow, Scotland, PA14 6XG

Director28 March 2013Active
5th, Floor Metropolitan House, 3 Darkes Lane, Potters Bar, EN6 1AG

Director23 January 2019Active
5th, Floor Metropolitan House, 3 Darkes Lane, Potters Bar, EN6 1AG

Director15 October 2008Active
5th, Floor Metropolitan House, 3 Darkes Lane, Potters Bar, England, EN6 1AG

Director02 August 2011Active
5th, Floor Metropolitan House, 3 Darkes Lane, Potters Bar, EN6 1AG

Director01 May 2019Active
1 Hunsbury Close, West Hunsbury, Northampton, NN4 9UE

Director08 August 2003Active
The Garden House, 30a Clare Lawn Avenue, London, SW14 8BG

Director07 October 2005Active
5th, Floor Metropolitan House, 3 Darkes Lane, Potters Bar, EN6 1AG

Director07 October 2005Active
13 Brueton Avenue, Solihull, B91 3EN

Director06 August 2002Active
5th, Floor Metropolitan House, 3 Darkes Lane, Potters Bar, EN6 1AG

Director09 December 2008Active
Oak Tree Cottage, 34 Main Street, Church Stowe, NN7 4SG

Director08 August 2003Active
5th, Floor Metropolitan House, 3 Darkes Lane, Potters Bar, EN6 1AG

Director07 October 2005Active
5th, Floor Metropolitan House, 3 Darkes Lane, Potters Bar, EN6 1AG

Director14 February 2022Active
5th, Floor Metropolitan House, 3 Darkes Lane, Potters Bar, EN6 1AG

Director06 August 2002Active
1 Park Row, Leeds, LS1 5AB

Corporate Director10 June 2002Active

People with Significant Control

Amalfi Cleanco Limited
Notified on:21 June 2022
Status:Active
Country of residence:England
Address:25a, Soho Square, London, England, W1D 3QR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-25Persons with significant control

Notification of a person with significant control.

Download
2024-01-25Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-08-01Accounts

Accounts with accounts type group.

Download
2023-06-14Confirmation statement

Confirmation statement with updates.

Download
2023-05-25Capital

Capital statement capital company with date currency figure.

Download
2023-05-25Capital

Legacy.

Download
2023-05-25Insolvency

Legacy.

Download
2023-05-25Resolution

Resolution.

Download
2022-12-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-03Officers

Termination director company with name termination date.

Download
2022-11-03Officers

Termination director company with name termination date.

Download
2022-11-03Officers

Termination director company with name termination date.

Download
2022-10-24Resolution

Resolution.

Download
2022-10-24Incorporation

Re registration memorandum articles.

Download
2022-10-24Change of name

Certificate re registration public limited company to private.

Download
2022-10-24Change of name

Reregistration public to private company.

Download
2022-10-20Mortgage

Mortgage satisfy charge full.

Download
2022-10-19Incorporation

Memorandum articles.

Download
2022-10-03Miscellaneous

Court order.

Download
2022-09-26Capital

Capital allotment shares.

Download
2022-09-20Resolution

Resolution.

Download
2022-09-20Incorporation

Memorandum articles.

Download
2022-06-14Confirmation statement

Confirmation statement with no updates.

Download
2022-03-11Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.