CARETECH SYSTEMS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/09/254 September 2025 NewRegistered office address changed from 7 Windburgh Drive Cramlington Northumberland NE23 6NS England to Unit 55G South Nelson Industrial Estate Cramlington Northumberland NE23 1WF on 2025-09-04

View Document

06/08/256 August 2025 NewChange of details for Mr Grahame James Prior as a person with significant control on 2025-08-06

View Document

06/08/256 August 2025 NewChange of details for Mr Ian Prior as a person with significant control on 2025-08-06

View Document

14/07/2514 July 2025 NewMicro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

13/12/2413 December 2024 Confirmation statement made on 2024-12-12 with no updates

View Document

17/10/2417 October 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/12/2313 December 2023 Confirmation statement made on 2023-12-12 with no updates

View Document

27/09/2327 September 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/12/2214 December 2022 Confirmation statement made on 2022-12-12 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/12/2117 December 2021 Confirmation statement made on 2021-12-12 with no updates

View Document

20/08/2120 August 2021 Registered office address changed from , 7 7 Windburgh Drive, Southfield Lea, Cramlington, Northumberland, NE23 6NS, England to 7 Windburgh Drive Cramlington Northumberland NE23 6NS on 2021-08-20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

14/10/2014 October 2020 Registered office address changed from , 22 Humsford Grove, Eastfield Glade, Cramlington, Northumberland, NE23 2FH, United Kingdom to 7 Windburgh Drive Cramlington Northumberland NE23 6NS on 2020-10-14

View Document

06/07/206 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/01/2010 January 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS RACHEL PRIOR / 12/12/2019

View Document

10/01/2010 January 2020 PSC'S CHANGE OF PARTICULARS / MR IAN PRIOR / 19/12/2019

View Document

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES

View Document

10/01/2010 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN PRIOR / 12/12/2019

View Document

15/08/1915 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES

View Document

13/08/1813 August 2018 Registered office address changed from , Unit 59H South Nelson Road, South Nelson Industrial Estate, Cramlington, NE23 1WF, United Kingdom to 7 Windburgh Drive Cramlington Northumberland NE23 6NS on 2018-08-13

View Document

13/08/1813 August 2018 REGISTERED OFFICE CHANGED ON 13/08/2018 FROM UNIT 59H SOUTH NELSON ROAD, SOUTH NELSON INDUSTRIAL ESTATE CRAMLINGTON NE23 1WF UNITED KINGDOM

View Document

25/07/1825 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/12/1713 December 2017 PSC'S CHANGE OF PARTICULARS / MR IAN PRIOR / 12/12/2017

View Document

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 12/12/17, WITH UPDATES

View Document

05/05/175 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

11/04/1711 April 2017 Registered office address changed from , 18 Norham Road, Whitley Bay, Tyne & Wear, NE26 2SD to 7 Windburgh Drive Cramlington Northumberland NE23 6NS on 2017-04-11

View Document

11/04/1711 April 2017 REGISTERED OFFICE CHANGED ON 11/04/2017 FROM 18 NORHAM ROAD WHITLEY BAY TYNE & WEAR NE26 2SD

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES

View Document

15/08/1615 August 2016 SECRETARY APPOINTED MRS RACHEL PRIOR

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/11/156 November 2015 Annual return made up to 4 November 2015 with full list of shareholders

View Document

28/10/1528 October 2015 APPOINTMENT TERMINATED, SECRETARY ERIC LAWRENCE

View Document

28/10/1528 October 2015 APPOINTMENT TERMINATED, DIRECTOR ERIC LAWRENCE

View Document

28/10/1528 October 2015 DIRECTOR APPOINTED MR IAN PRIOR

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

26/11/1426 November 2014 Annual return made up to 22 November 2014 with full list of shareholders

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/11/1327 November 2013 Annual return made up to 22 November 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

04/02/134 February 2013 Annual return made up to 22 November 2012 with full list of shareholders

View Document

29/01/1329 January 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/12

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

13/12/1113 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/11/1125 November 2011 Annual return made up to 22 November 2011 with full list of shareholders

View Document

15/12/1015 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/11/1030 November 2010 Annual return made up to 22 November 2010 with full list of shareholders

View Document

08/12/098 December 2009 Annual return made up to 22 November 2009 with full list of shareholders

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAME JAMES PRIOR / 01/12/2009

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ERIC LAWRENCE / 01/12/2009

View Document

01/12/091 December 2009 SECRETARY'S CHANGE OF PARTICULARS / ERIC LAWRENCE / 01/12/2009

View Document

10/08/0910 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/12/0812 December 2008 RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/11/0722 November 2007 RETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS

View Document

17/08/0717 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

06/01/076 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

01/12/061 December 2006 RETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS

View Document

22/12/0522 December 2005 RETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

11/01/0511 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

02/12/042 December 2004 RETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS

View Document

19/01/0419 January 2004 REGISTERED OFFICE CHANGED ON 19/01/04 FROM: 18 NORHAM ROAD WHITLEY BAY TYNE & WEAR NE26 2SD

View Document

19/01/0419 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

19/01/0419 January 2004

View Document

22/12/0322 December 2003 RETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS

View Document

11/04/0311 April 2003 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

07/02/037 February 2003 RETURN MADE UP TO 22/11/02; FULL LIST OF MEMBERS

View Document

07/02/037 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

21/01/0221 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

04/01/024 January 2002 RETURN MADE UP TO 22/11/01; FULL LIST OF MEMBERS

View Document

05/12/005 December 2000 RETURN MADE UP TO 22/11/00; FULL LIST OF MEMBERS

View Document

12/09/0012 September 2000 ACC. REF. DATE SHORTENED FROM 30/11/00 TO 31/03/00

View Document

12/09/0012 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

22/11/9922 November 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company