ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Caretech Estates (No. 5) Limited

Caretech Estates (No. 5) Limited is an active company incorporated on 23 September 2009 with the registered office located in Uxbridge, Greater London. Caretech Estates (No. 5) Limited was registered 15 years ago.
Status
Active
Active since incorporation
Company No
07027116
Private limited company
Age
15 years
Incorporated 23 September 2009
Size
Unreported
Confirmation
Due Soon
Dated 23 September 2024 (11 months ago)
Next confirmation dated 23 September 2025
Due by 7 October 2025 (29 days remaining)
Last change occurred 10 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 (9 months remaining)
Contact
Address
4th Floor, Parkview
82 Oxford Road
Uxbridge
UB8 1UX
England
Address changed on 2 Jul 2025 (2 months ago)
Previous address was Metropolitan House 5th Floor Darkes Lane Potters Bar Hertfordshire EN6 1AG
Telephone
01707652053
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Secretary • Chief Financial Officer • British • Lives in England • Born in Nov 1978
Director • British • Lives in UK • Born in Oct 1958
Director • British • Lives in England • Born in Mar 1956
Caretech Holdings 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
Farouq Rashid Sheikh, Haroon Rashid Sheikh, and 1 more are mutual people.
Active
Counticare Limited
Farouq Rashid Sheikh, Haroon 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
Farouq Rashid Sheikh, Haroon 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
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
Unreported
Same as previous period
Turnover
£1.34M
Increased by £268K (+25%)
Employees
Unreported
Same as previous period
Total Assets
£85.45M
Decreased by £2.9M (-3%)
Total Liabilities
-£65.52M
Decreased by £3.59M (-5%)
Net Assets
£19.93M
Increased by £687K (+4%)
Debt Ratio (%)
77%
Decreased by 1.54% (-2%)
Latest Activity
Mr Haroon Rashid Sheikh Details Changed
2 Months Ago on 9 Jul 2025
Mr Christopher Keith Dickinson Details Changed
2 Months Ago on 9 Jul 2025
Mr Christopher Keith Dickinson Details Changed
2 Months Ago on 9 Jul 2025
Subsidiary Accounts Submitted
2 Months Ago on 3 Jul 2025
Registered Address Changed
2 Months Ago on 2 Jul 2025
New Charge Registered
9 Months Ago on 22 Nov 2024
New Charge Registered
9 Months Ago on 22 Nov 2024
Confirmation Submitted
10 Months Ago on 15 Oct 2024
Subsidiary Accounts Submitted
1 Year 2 Months Ago on 7 Jul 2024
Caretech Holdings Plc (PSC) Details Changed
2 Years 10 Months Ago on 24 Oct 2022
Get Credit Report
Discover Caretech Estates (No. 5) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Secretary's details changed for Mr Christopher Keith Dickinson on 9 July 2025
Submitted on 9 Jul 2025
Director's details changed for Mr Christopher Keith Dickinson on 9 July 2025
Submitted on 9 Jul 2025
Director's details changed for Mr Haroon Rashid Sheikh on 9 July 2025
Submitted on 9 Jul 2025
Notice of agreement to exemption from audit of accounts for period ending 30/09/24
Submitted on 3 Jul 2025
Audit exemption subsidiary accounts made up to 30 September 2024
Submitted on 3 Jul 2025
Audit exemption statement of guarantee by parent company for period ending 30/09/24
Submitted on 3 Jul 2025
Consolidated accounts of parent company for subsidiary company period ending 30/09/24
Submitted on 3 Jul 2025
Registered office address changed from Metropolitan House 5th Floor Darkes Lane Potters Bar Hertfordshire EN6 1AG to 4th Floor, Parkview 82 Oxford Road Uxbridge UB8 1UX on 2 July 2025
Submitted on 2 Jul 2025
Registration of charge 070271160022, created on 22 November 2024
Submitted on 27 Nov 2024
Registration of charge 070271160021, created on 22 November 2024
Submitted on 25 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year