CARETECH HOLDINGS LIMITED
- Legal registered address
- 4th Floor, Parkview 82 Oxford Road Uxbridge England UB8 1UX Copied!
Current company directors
ADAMS, Michael John
CUMMING, James Stuart
DICKINSON, Christopher Keith
DICKINSON, Christopher Keith
DUFTON, GARETH
DUFTON, Gareth Norman
LIVINGSTON, Moira Margaret, Dr
MONAGHAN, Karl Upton
SHEIKH, Haroon Rashid
SHEIKH, Farouq Rashid
STONE, Adrian John
View full details of company directors- Company number
- 04457287 Copied!
Accounts
Latest annual accounts were to 30 September 2024
Next annual accounts are due by 30 June 2026
Company financial year end is on 30 September 2025
Confirmation statement
Latest confirmation statement statement dated 10 June 2025
Next statement due by 24 June 2026
Nature of business (SIC)
70100 - Activities of head offices
Previous company names
Name | Date previous name changed |
---|---|
PINCO 1786 LIMITED | 23 September 2002 |
CARETECH HOLDINGS LIMITED | 5 October 2005 |
CARETECH HOLDINGS PLC | 24 October 2022 |
Latest company documents
Date | Description |
---|---|
10/07/2510 July 2025 New | Director's details changed for Mr Christopher Keith Dickinson on 2025-07-09 |
25/06/2525 June 2025 New | Registered office address changed from 5th Floor Metropolitan House 3 Darkes Lane Potters Bar Hertfordshire EN6 1AG to 4th Floor, Parkview 82 Oxford Road Uxbridge UB8 1UX on 2025-06-25 |
17/06/2517 June 2025 New | Confirmation statement made on 2025-06-10 with no updates |
27/11/2427 November 2024 | Registration of charge 044572870008, created on 2024-11-22 |
26/11/2426 November 2024 | Registration of charge 044572870007, created on 2024-11-22 |
More Company Information
Recently Viewed
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