ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Caretech Holdings Limited

Caretech Holdings Limited is an active company incorporated on 10 June 2002 with the registered office located in Uxbridge, Greater London. Caretech Holdings Limited was registered 23 years ago.
Status
Active
Active since incorporation
Company No
04457287
Private limited company
Age
23 years
Incorporated 10 June 2002
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 10 June 2025 (4 months ago)
Next confirmation dated 10 June 2026
Due by 24 June 2026 (7 months remaining)
Last change occurred 2 years 4 months ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 30 September 2025
Due by 30 June 2026 (8 months remaining)
Address
4th Floor, Parkview
82 Oxford Road
Uxbridge
UB8 1UX
England
Address changed on 25 Jun 2025 (4 months ago)
Previous address was 5th Floor Metropolitan House 3 Darkes Lane Potters Bar Hertfordshire EN6 1AG
Telephone
01707601800
Email
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Secretary • Chief Financial Officer • British • Lives in England • Born in Nov 1978
Director • British • Lives in England • Born in Mar 1956
Director • British • Lives in UK • Born in Oct 1958
Director • British • Lives in England • Born in Feb 1971
Amalfi Bidco Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
South East Care Services Limited
Christopher Keith Dickinson, Farouq Rashid Sheikh, and 1 more are mutual people.
Active
Fostering Support Group Limited
Christopher Keith Dickinson, Farouq Rashid Sheikh, and 1 more are mutual people.
Active
Counticare Limited
Christopher Keith Dickinson, Farouq Rashid Sheikh, and 1 more are mutual people.
Active
Pinnacle Supported Living Limited
Christopher Keith Dickinson, Farouq Rashid Sheikh, and 1 more are mutual people.
Active
Delham Care Limited
Christopher Keith Dickinson, Farouq Rashid Sheikh, and 1 more are mutual people.
Active
Colerne Community Care (Kent) Limited
Christopher Keith Dickinson, Farouq Rashid Sheikh, and 1 more are mutual people.
Active
Caretech Community Services Limited
Christopher Keith Dickinson, Farouq Rashid Sheikh, and 1 more are mutual people.
Active
The Community Care Company UK Limited
Christopher Keith Dickinson, Farouq Rashid Sheikh, and 1 more are mutual people.
Active
Brands
Park Foster Care
Park Foster Care is a fostering agency that recruits, assesses, and supports foster families to provide care for children and young people..
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
£419K
Increased by £9K (+2%)
Turnover
£200K
Decreased by £70K (-26%)
Employees
Unreported
Decreased by 2 (-100%)
Total Assets
£565.36M
Decreased by £38.22M (-6%)
Total Liabilities
-£359.75M
Decreased by £3.97M (-1%)
Net Assets
£205.61M
Decreased by £34.25M (-14%)
Debt Ratio (%)
64%
Increased by 3.37% (+6%)
Latest Activity
Mr Christopher Keith Dickinson Details Changed
3 Months Ago on 9 Jul 2025
Subsidiary Accounts Submitted
3 Months Ago on 7 Jul 2025
Registered Address Changed
4 Months Ago on 25 Jun 2025
Confirmation Submitted
4 Months Ago on 17 Jun 2025
New Charge Registered
11 Months Ago on 22 Nov 2024
New Charge Registered
11 Months Ago on 22 Nov 2024
Amalfi Cleanco Limited (PSC) Resigned
12 Months Ago on 31 Oct 2024
Amalfi Bidco Limited (PSC) Appointed
12 Months Ago on 31 Oct 2024
Subsidiary Accounts Submitted
1 Year Ago on 22 Oct 2024
Confirmation Submitted
1 Year 4 Months Ago on 14 Jun 2024
Get Credit Report
Discover Caretech Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mr Christopher Keith Dickinson on 9 July 2025
Submitted on 10 Jul 2025
Audit exemption subsidiary accounts made up to 30 September 2024
Submitted on 7 Jul 2025
Consolidated accounts of parent company for subsidiary company period ending 30/09/24
Submitted on 7 Jul 2025
Audit exemption statement of guarantee by parent company for period ending 30/09/24
Submitted on 7 Jul 2025
Notice of agreement to exemption from audit of accounts for period ending 30/09/24
Submitted on 7 Jul 2025
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 25 June 2025
Submitted on 25 Jun 2025
Confirmation statement made on 10 June 2025 with no updates
Submitted on 17 Jun 2025
Registration of charge 044572870008, created on 22 November 2024
Submitted on 27 Nov 2024
Registration of charge 044572870007, created on 22 November 2024
Submitted on 26 Nov 2024
Notification of Amalfi Bidco Limited as a person with significant control on 31 October 2024
Submitted on 31 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year