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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5th, Floor Metropolitan House, 3 Darkes Lane, Potters Bar, EN6 1AG | Secretary | 13 January 2020 | Active |
5th, Floor Metropolitan House, 3 Darkes Lane, Potters Bar, EN6 1AG | Director | 17 June 2010 | Active |
Metropolitan House, Darkes Lane, Potters Bar, England, EN6 1AG | Director | 13 January 2020 | Active |
5th, Floor Metropolitan House, 3 Darkes Lane, Potters Bar, EN6 1AG | Director | 06 August 2002 | Active |
5th, Floor Metropolitan House, 3 Darkes Lane, Potters Bar, EN6 1AG | Director | 06 August 2002 | Active |
5th, Floor Metropolitan House, 3 Darkes Lane, Potters Bar, EN6 1AG | Secretary | 23 January 2019 | Active |
5th, Floor Metropolitan House, 3 Darkes Lane, Potters Bar, United Kingdom, EN6 1AG | Secretary | 02 August 2011 | Active |
5th, Floor Metropolitan House, 3 Darkes Lane, Potters Bar, EN6 1AG | Secretary | 31 December 2008 | Active |
Oak Tree Cottage, 34 Main Street, Church Stowe, NN7 4SG | Secretary | 09 October 2002 | Active |
1 Park Row, Leeds, LS1 5AB | Corporate Secretary | 10 June 2002 | Active |
26 Lambs Close, Cuffley, Potters Bar, EN6 4HD | Director | 06 August 2002 | Active |
4, Langbank, Port Glasgow, Scotland, PA14 6XG | Director | 28 March 2013 | Active |
5th, Floor Metropolitan House, 3 Darkes Lane, Potters Bar, EN6 1AG | Director | 23 January 2019 | Active |
5th, Floor Metropolitan House, 3 Darkes Lane, Potters Bar, EN6 1AG | Director | 15 October 2008 | Active |
5th, Floor Metropolitan House, 3 Darkes Lane, Potters Bar, England, EN6 1AG | Director | 02 August 2011 | Active |
5th, Floor Metropolitan House, 3 Darkes Lane, Potters Bar, EN6 1AG | Director | 01 May 2019 | Active |
1 Hunsbury Close, West Hunsbury, Northampton, NN4 9UE | Director | 08 August 2003 | Active |
The Garden House, 30a Clare Lawn Avenue, London, SW14 8BG | Director | 07 October 2005 | Active |
5th, Floor Metropolitan House, 3 Darkes Lane, Potters Bar, EN6 1AG | Director | 07 October 2005 | Active |
13 Brueton Avenue, Solihull, B91 3EN | Director | 06 August 2002 | Active |
5th, Floor Metropolitan House, 3 Darkes Lane, Potters Bar, EN6 1AG | Director | 09 December 2008 | Active |
Oak Tree Cottage, 34 Main Street, Church Stowe, NN7 4SG | Director | 08 August 2003 | Active |
5th, Floor Metropolitan House, 3 Darkes Lane, Potters Bar, EN6 1AG | Director | 07 October 2005 | Active |
5th, Floor Metropolitan House, 3 Darkes Lane, Potters Bar, EN6 1AG | Director | 14 February 2022 | Active |
5th, Floor Metropolitan House, 3 Darkes Lane, Potters Bar, EN6 1AG | Director | 06 August 2002 | Active |
1 Park Row, Leeds, LS1 5AB | Corporate Director | 10 June 2002 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-25 | Persons with significant control | Notification of a person with significant control. | Download |
2024-01-25 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2023-08-01 | Accounts | Accounts with accounts type group. | Download |
2023-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-25 | Capital | Capital statement capital company with date currency figure. | Download |
2023-05-25 | Capital | Legacy. | Download |
2023-05-25 | Insolvency | Legacy. | Download |
2023-05-25 | Resolution | Resolution. | Download |
2022-12-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-12-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-11-03 | Officers | Termination director company with name termination date. | Download |
2022-11-03 | Officers | Termination director company with name termination date. | Download |
2022-11-03 | Officers | Termination director company with name termination date. | Download |
2022-10-24 | Resolution | Resolution. | Download |
2022-10-24 | Incorporation | Re registration memorandum articles. | Download |
2022-10-24 | Change of name | Certificate re registration public limited company to private. | Download |
2022-10-24 | Change of name | Reregistration public to private company. | Download |
2022-10-20 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-19 | Incorporation | Memorandum articles. | Download |
2022-10-03 | Miscellaneous | Court order. | Download |
2022-09-26 | Capital | Capital allotment shares. | Download |
2022-09-20 | Resolution | Resolution. | Download |
2022-09-20 | Incorporation | Memorandum articles. | Download |
2022-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-11 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.