Background WavePink WaveYellow Wave

COUNTICARE LIMITED (02585666)

COUNTICARE LIMITED (02585666) is an active UK company. incorporated on 26 February 1991. with registered office in Uxbridge. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. COUNTICARE LIMITED has been registered for 35 years. Current directors include DICKINSON, Christopher Keith, SHEIKH, Farouq Rashid, SHEIKH, Haroon Rashid.

Company Number
02585666
Status
active
Type
ltd
Incorporated
26 February 1991
Age
35 years
Address
4th Floor, Parkview, Uxbridge, UB8 1UX
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
DICKINSON, Christopher Keith, SHEIKH, Farouq Rashid, SHEIKH, Haroon Rashid
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COUNTICARE LIMITED

COUNTICARE LIMITED is an active company incorporated on 26 February 1991 with the registered office located in Uxbridge. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. COUNTICARE LIMITED was registered 35 years ago.(SIC: 96090)

Status

active

Active since 35 years ago

Company No

02585666

LTD Company

Age

35 Years

Incorporated 26 February 1991

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 24 February 2026 (1 month ago)
Submitted on 24 February 2026 (1 month ago)

Next Due

Due by 10 March 2027
For period ending 24 February 2027
Contact
Address

4th Floor, Parkview 82 Oxford Road Uxbridge, UB8 1UX,

Previous Addresses

5th Floor Metropolitan House 3 Darkes Lane Potters Bar Hertfordshire EN6 1AG
From: 25 January 2013To: 2 July 2025
Leighton House 33-37 Darkes Lane Potters Bar Hertfordshire EN6 1BB
From: 26 February 1991To: 25 January 2013
Timeline

8 key events • 1991 - 2020

Funding Officers Ownership
Company Founded
Feb 91
Director Left
Dec 11
Director Joined
Dec 11
Director Left
Jan 19
Director Joined
Jan 19
Loan Cleared
May 19
Director Joined
Jan 20
Director Left
Jan 20
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

DICKINSON, Christopher Keith

Active
82 Oxford Road, UxbridgeUB8 1UX
Secretary
Appointed 13 Jan 2020

DICKINSON, Christopher Keith

Active
82 Oxford Road, UxbridgeUB8 1UX
Born November 1978
Director
Appointed 13 Jan 2020

SHEIKH, Farouq Rashid

Active
82 Oxford Road, UxbridgeUB8 1UX
Born October 1958
Director
Appointed 23 Apr 2008

SHEIKH, Haroon Rashid

Active
82 Oxford Road, UxbridgeUB8 1UX
Born March 1956
Director
Appointed 16 Nov 2006

DUFTON, Gareth

Resigned
Floor Metropolitan House, Potters BarEN6 1AG
Secretary
Appointed 09 Jan 2019
Resigned 13 Jan 2020

PUXLEY, Billy

Resigned
7 Shireway Close Broadmead Village, FolkestoneCT19 5UE
Secretary
Appointed 26 Feb 1991
Resigned 16 Nov 2006

SPINK, David

Resigned
Oak Tree Cottage, Church StoweNN7 4SG
Secretary
Appointed 16 Nov 2006
Resigned 31 Dec 2008

DUFTON, Gareth Norman

Resigned
Floor Metropolitan House, Potters BarEN6 1AG
Born January 1976
Director
Appointed 09 Jan 2019
Resigned 13 Jan 2020

HILL, Michael Gerard

Resigned
Floor Metropolitan House, Potters BarEN6 1AG
Born June 1951
Director
Appointed 02 Aug 2011
Resigned 09 Jan 2019

PUGH, David Richard

Resigned
Leighton House, Potters BarEN6 1BB
Born October 1961
Director
Appointed 31 Oct 2008
Resigned 02 Aug 2011

PUXLEY, Billy

Resigned
7 Shireway Close Broadmead Village, FolkestoneCT19 5UE
Born August 1965
Director
Appointed 19 Mar 2001
Resigned 16 Nov 2006

PUXLEY, Eileen

Resigned
Schoolfield House 18 Godwyn Road, FolkestoneCT20 2LA
Born March 1948
Director
Appointed 19 Feb 1993
Resigned 16 Nov 2006

PUXLEY, William Alfred

Resigned
Schoolfield House 18 Godwyn Road, FolkestoneCT20 2LA
Born September 1942
Director
Appointed 26 Feb 1991
Resigned 19 Mar 2001

READ, Susan Brenda

Resigned
10 Orchard Way, Horsmasden TonbridgeTN12 8JX
Born December 1961
Director
Appointed 19 Mar 2001
Resigned 20 Feb 2004

SKINNER, Gillian

Resigned
5 Battery Point, HytheCT21 5RR
Born April 1952
Director
Appointed 11 Dec 1995
Resigned 16 Nov 2006

SPINK, David

Resigned
Oak Tree Cottage, Church StoweNN7 4SG
Born October 1956
Director
Appointed 16 Nov 2006
Resigned 31 Dec 2008

Persons with significant control

1

3 Darkes Lane, Potters BarEN6 1AG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

143

Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
24 February 2026
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
10 July 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 July 2025
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
2 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
27 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
28 February 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 January 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
23 January 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 January 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 January 2020
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
4 July 2019
AAAnnual Accounts
Legacy
4 July 2019
PARENT_ACCPARENT_ACC
Legacy
4 July 2019
GUARANTEE2GUARANTEE2
Legacy
4 July 2019
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
17 May 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
27 February 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
27 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 January 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
18 January 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
18 January 2019
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
4 June 2018
AAAnnual Accounts
Legacy
4 June 2018
PARENT_ACCPARENT_ACC
Legacy
4 June 2018
AGREEMENT2AGREEMENT2
Legacy
4 June 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
26 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 June 2017
AAAnnual Accounts
Legacy
20 June 2017
PARENT_ACCPARENT_ACC
Legacy
20 June 2017
GUARANTEE2GUARANTEE2
Legacy
20 June 2017
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 June 2016
AAAnnual Accounts
Legacy
9 June 2016
GUARANTEE2GUARANTEE2
Legacy
23 May 2016
PARENT_ACCPARENT_ACC
Legacy
23 May 2016
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
21 May 2015
AAAnnual Accounts
Legacy
21 May 2015
GUARANTEE2GUARANTEE2
Legacy
21 April 2015
PARENT_ACCPARENT_ACC
Legacy
21 April 2015
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date Full List Shareholders
27 February 2015
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
14 May 2014
AAAnnual Accounts
Legacy
14 May 2014
PARENT_ACCPARENT_ACC
Legacy
14 May 2014
AGREEMENT2AGREEMENT2
Legacy
14 May 2014
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
27 February 2014
AR01AR01
Accounts With Accounts Type Full
9 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
25 January 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
27 June 2012
AAAnnual Accounts
Auditors Resignation Company
27 June 2012
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
29 February 2012
AR01AR01
Termination Director Company With Name
12 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
12 December 2011
AP01Appointment of Director
Accounts With Accounts Type Full
3 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2011
AR01AR01
Move Registers To Sail Company
28 February 2011
AD03Change of Location of Company Records
Change Sail Address Company
28 February 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
28 April 2010
AAAnnual Accounts
Resolution
27 April 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
26 February 2010
AR01AR01
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
24 June 2009
AAAnnual Accounts
Legacy
13 March 2009
363aAnnual Return
Legacy
31 January 2009
288bResignation of Director or Secretary
Legacy
4 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 July 2008
AAAnnual Accounts
Legacy
1 May 2008
403aParticulars of Charge Subject to s859A
Legacy
30 April 2008
403aParticulars of Charge Subject to s859A
Legacy
30 April 2008
395Particulars of Mortgage or Charge
Resolution
28 April 2008
RESOLUTIONSResolutions
Legacy
25 April 2008
288aAppointment of Director or Secretary
Legacy
15 April 2008
363sAnnual Return (shuttle)
Legacy
4 July 2007
363sAnnual Return (shuttle)
Legacy
5 December 2006
395Particulars of Mortgage or Charge
Legacy
4 December 2006
225Change of Accounting Reference Date
Legacy
4 December 2006
287Change of Registered Office
Legacy
4 December 2006
288bResignation of Director or Secretary
Legacy
4 December 2006
288bResignation of Director or Secretary
Legacy
4 December 2006
288bResignation of Director or Secretary
Legacy
4 December 2006
288aAppointment of Director or Secretary
Legacy
4 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 November 2006
AAAnnual Accounts
Legacy
7 March 2006
363aAnnual Return
Accounts With Accounts Type Full
13 January 2006
AAAnnual Accounts
Legacy
7 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 December 2004
AAAnnual Accounts
Legacy
4 May 2004
363sAnnual Return (shuttle)
Legacy
4 May 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 November 2003
AAAnnual Accounts
Legacy
13 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 January 2003
AAAnnual Accounts
Legacy
19 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 December 2001
AAAnnual Accounts
Legacy
9 April 2001
288bResignation of Director or Secretary
Legacy
9 April 2001
288aAppointment of Director or Secretary
Legacy
9 April 2001
288aAppointment of Director or Secretary
Legacy
15 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 October 2000
AAAnnual Accounts
Legacy
7 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 January 2000
AAAnnual Accounts
Legacy
8 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 December 1998
AAAnnual Accounts
Legacy
6 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 December 1997
AAAnnual Accounts
Legacy
4 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 November 1996
AAAnnual Accounts
Legacy
13 March 1996
363sAnnual Return (shuttle)
Legacy
17 January 1996
288288
Accounts With Accounts Type Full
8 December 1995
AAAnnual Accounts
Legacy
14 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
16 November 1994
AAAnnual Accounts
Resolution
9 August 1994
RESOLUTIONSResolutions
Legacy
3 August 1994
363sAnnual Return (shuttle)
Legacy
5 May 1994
288288
Legacy
26 April 1994
287Change of Registered Office
Accounts With Accounts Type Full
7 February 1994
AAAnnual Accounts
Legacy
31 December 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
25 February 1993
AAAnnual Accounts
Legacy
25 February 1993
225(1)225(1)
Legacy
24 February 1993
288288
Legacy
24 February 1993
363sAnnual Return (shuttle)
Resolution
21 January 1993
RESOLUTIONSResolutions
Resolution
21 January 1993
RESOLUTIONSResolutions
Resolution
21 January 1993
RESOLUTIONSResolutions
Legacy
23 March 1992
363sAnnual Return (shuttle)
Legacy
12 March 1991
288288
Legacy
12 March 1991
288288
Incorporation Company
26 February 1991
NEWINCIncorporation