Dato Capital
Home
Log In
New User
Help
Pricing
Contact us
Español
Log In
New User
United Kingdom
Company reports and documents
Caretech Community Services LTD
View details as a director
Download Report
Watch this company
Reports
Financials
Details
Charts
Directors
Filings (100)
Similar name
Reports
Full Company Report
Includes
latest filed accounts (original document), financial statement with balance sheet, assets, etc...
(year ending Jun 8, 1995)
all other documents available
original incorporation documents
complete list of titles of filed documents
full registry information with list of directors and secretaries, addresses and available company phone numbers
related company news
information about these directors and secretaries in other companies
Financials
Financial Statement (Annual Accounts)
Details
Company type
Private Limited Company
Company Number
02804415
Record last updated
Friday, October 21, 2022 2:29:30 PM UTC
Postal Code
EN6 1AG
Sector
human, health, residential, care
Charts
Visits
CARETECH COMMUNITY SERVICES LIMITED (United Kingdom)
Page visits ©2025 https://en.datocapital.com
2016-4
2020-1
2022-1
2022-12
2024-9
0
1
2
3
4
Searches
CARETECH COMMUNITY SERVICES LIMITED (United Kingdom)
Searches ©2025 https://en.datocapital.com
2023-1
0
1
Directors
Michael Gerard Hill
(born on Jun 4, 1951), 104 companies
Farouq Rashid Sheikh
(born on Oct 13, 1958), 166 companies
Haroon Rashid Sheikh
(born on Mar 4, 1956), 109 companies
Rukhsana Idris
, 2 companies
James Ramsay
(born on Jul 21, 1958), 72 companies
Rukhsana Sheikh
(born on Nov 5, 1945), 4 companies
David Spink
(born on Oct 26, 1956), 34 companies
Graham Robert Cook
(born on Feb 6, 1956), 4 companies
Christine Frances Fincham
(born on Dec 17, 1947), 7 companies
David Stewart Howard
(born on Oct 23, 1953), 26 companies
David Richard Pugh
(born on Oct 26, 1961), 100 companies
Idris Sheikh
(born on Jan 2, 1984), 6 companies
Stewart George Wallace
(born on Sep 27, 1949), 8 companies
Gareth Dufton
, 109 companies
Gareth Norman Dufton
(born on Jan 3, 1976), 181 companies
Christopher Keith Dickinson
, 143 companies
Jeremy David Wiles
, 50 companies
Filings
Document Type
Publication date
Download link
Registry
Jan 28, 2022
Appointment of a man as Director
Registry
Jan 13, 2020
Resignation of 2 people: one Chartered Accountant, one Secretary (a man) and one Director (a man)
Registry
Jan 13, 2020
Appointment of a man as Chief Financial Officer and Director
Registry
Jan 8, 2019
Resignation of one Director (a man)
Registry
Apr 6, 2016
Appointment of a person as Shareholder (Above 75%)
Registry
Apr 6, 2016
Annual return
Registry
Feb 29, 2016
Registration of a charge / charge code
Registry
Feb 23, 2016
Registration of a charge / charge code 2804...
Financials
Apr 8, 2015
Annual accounts
Registry
Mar 30, 2015
Annual return
Registry
Oct 13, 2014
Resignation of one Director
Registry
Sep 27, 2014
Resignation of one Company Director and one Director (a man)
Registry
Jul 1, 2014
Statement of release / cease from charge / whole both / charge no 29
Financials
May 8, 2014
Annual accounts
Registry
Apr 29, 2014
Registration of a charge / charge code
Registry
Apr 15, 2014
Registration of a charge / charge code 2804...
Registry
Apr 3, 2014
Statement of release / cease from charge / whole both / charge no 29
Registry
Apr 1, 2014
Annual return
Registry
Jul 3, 2013
Statement of release / cease from charge / whole both / charge no 29
Financials
May 9, 2013
Annual accounts
Registry
Apr 8, 2013
Annual return
Registry
Jul 31, 2012
Particulars of a mortgage or charge
Financials
Jun 27, 2012
Annual accounts
Registry
Jun 27, 2012
Auditor's letter of resignation
Registry
Apr 30, 2012
Annual return
Registry
Mar 26, 2012
Particulars of a mortgage or charge
Registry
Nov 23, 2011
Particulars of a mortgage or charge 2804...
Registry
Sep 1, 2011
Resignation of one Director
Registry
Sep 1, 2011
Appointment of a man as Director
Registry
Aug 2, 2011
Appointment of a man as Director 2804...
Registry
Aug 2, 2011
Resignation of one Finance Director and one Director (a man)
Financials
Jun 3, 2011
Annual accounts
Registry
May 11, 2011
Particulars of a mortgage or charge
Registry
Apr 23, 2011
Particulars of a mortgage or charge 2804...
Registry
Apr 23, 2011
Particulars of a mortgage or charge
Registry
Apr 4, 2011
Particulars of a mortgage or charge 2804...
Registry
Mar 31, 2011
Annual return
Registry
Mar 31, 2011
Change of location of company records to the single alternative inspection location
Registry
Mar 30, 2011
Notification of single alternative inspection location
Registry
Mar 10, 2011
Particulars of a mortgage or charge
Registry
Jan 12, 2011
Particulars of a mortgage or charge 2804...
Registry
Dec 21, 2010
Section 175 comp act 06 08
Financials
Apr 28, 2010
Annual accounts
Registry
Apr 12, 2010
Particulars of a mortgage or charge
Registry
Mar 29, 2010
Annual return
Registry
Mar 29, 2010
Change of particulars for director
Registry
Mar 29, 2010
Change of particulars for director 2804...
Registry
Mar 26, 2010
Change of registered office address
Registry
Dec 18, 2009
Alteration to memorandum and articles
Registry
Nov 23, 2009
Change of particulars for director
Registry
Nov 23, 2009
Change of particulars for director 2804...
Registry
Nov 23, 2009
Change of particulars for director
Registry
Nov 23, 2009
Change of particulars for director 2804...
Registry
Aug 1, 2009
Alteration to memorandum and articles
Financials
Jun 24, 2009
Annual accounts
Registry
Apr 16, 2009
Annual return
Registry
Feb 11, 2009
Notice of change of directors or secretaries or in their particulars
Registry
Jan 31, 2009
Resignation of a director
Registry
Dec 31, 2008
Resignation of one Accountant and one Director (a man)
Registry
Nov 4, 2008
Appointment of a man as Director
Registry
Oct 31, 2008
Appointment of a man as Finance Director and Director
Registry
Sep 19, 2008
Particulars of a mortgage or charge
Registry
Sep 5, 2008
Annual return
Financials
Jul 31, 2008
Annual accounts
Registry
May 13, 2008
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
May 1, 2008
Declaration of satisfaction in full or in part of a mortgage or charge 2804...
Registry
May 1, 2008
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
May 1, 2008
Declaration of satisfaction in full or in part of a mortgage or charge 2804...
Registry
May 1, 2008
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
May 1, 2008
Declaration of satisfaction in full or in part of a mortgage or charge 2804...
Registry
May 1, 2008
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
May 1, 2008
Declaration of satisfaction in full or in part of a mortgage or charge 2804...
Registry
May 1, 2008
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
May 1, 2008
Declaration of satisfaction in full or in part of a mortgage or charge 2804...
Registry
May 1, 2008
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
May 1, 2008
Declaration of satisfaction in full or in part of a mortgage or charge 2804...
Registry
May 1, 2008
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
May 1, 2008
Declaration of satisfaction in full or in part of a mortgage or charge 2804...
Registry
May 1, 2008
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
May 1, 2008
Declaration of satisfaction in full or in part of a mortgage or charge 2804...
Registry
May 1, 2008
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
May 1, 2008
Declaration of satisfaction in full or in part of a mortgage or charge 2804...
Registry
Apr 30, 2008
Particulars of a mortgage or charge
Registry
Apr 30, 2008
Particulars of a mortgage or charge 2804...
Registry
Apr 28, 2008
Section 175 comp act 06 08
Financials
Feb 28, 2008
Annual accounts
Registry
Jul 17, 2007
Particulars of a mortgage or charge
Registry
Apr 16, 2007
Annual return
Registry
Apr 16, 2007
Resignation of a director
Registry
Nov 8, 2006
Particulars of a mortgage or charge
Registry
Oct 2, 2006
Particulars of a mortgage or charge 2804...
Registry
Sep 25, 2006
Annual return
Financials
Aug 4, 2006
Annual accounts
Registry
Jul 28, 2006
Particulars of a mortgage or charge
Registry
Jul 11, 2006
Particulars of a mortgage or charge 2804...
Registry
Jun 30, 2006
Resignation of one Social Care Manager and one Director (a man)
Registry
Jun 7, 2006
Particulars of a mortgage or charge
Registry
May 9, 2006
Particulars of a mortgage or charge 2804...
Registry
Apr 26, 2006
Particulars of a mortgage or charge
Registry
Apr 21, 2006
Particulars of a mortgage or charge 2804...
Companies with similar name
Caretech BV
Caretech Community Services (No2) Limited
Caretech Housing Services Limited
Caretech Support Services Limited
Caretech Fostering Services Limited
Caretech Systems Ltd
Caretech Uk Limited
Caretech Estates Limited
Caretech Holdings Plc
Back to Top
Dato Capital
About Us
Privacy Policy and GDPR
General Cookie Policy
Cookie management for this domain
Terms of Service
Contact us
Search companies and directors from
Worldwide
UK
Gibraltar
Luxembourg
Spain
Netherlands
Curaçao
Panama
Malta
Cayman Islands
British Virgin Islands
Venezuela
Bermuda
Mexico
Costa Rica
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)