Background WavePink WaveYellow Wave

CARE WORLDWIDE LIMITED (03727566)

CARE WORLDWIDE LIMITED (03727566) is an active UK company. incorporated on 5 March 1999. with registered office in Manchester. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for the elderly and disabled. CARE WORLDWIDE LIMITED has been registered for 27 years. Current directors include GOLDSTEIN, Alan, LEVISON, Arieh Leib.

Company Number
03727566
Status
active
Type
ltd
Incorporated
5 March 1999
Age
27 years
Address
1st Floor Cloister House Riverside, Manchester, M3 5FS
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for the elderly and disabled
Directors
GOLDSTEIN, Alan, LEVISON, Arieh Leib
SIC Codes
87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARE WORLDWIDE LIMITED

CARE WORLDWIDE LIMITED is an active company incorporated on 5 March 1999 with the registered office located in Manchester. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for the elderly and disabled. CARE WORLDWIDE LIMITED was registered 27 years ago.(SIC: 87300)

Status

active

Active since 27 years ago

Company No

03727566

LTD Company

Age

27 Years

Incorporated 5 March 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 27 January 2026 (2 months ago)
Submitted on 3 February 2026 (1 month ago)

Next Due

Due by 10 February 2027
For period ending 27 January 2027

Previous Company Names

CARE NURSING HOMES UK LIMITED
From: 5 March 1999To: 29 October 2004
Contact
Address

1st Floor Cloister House Riverside New Bailey Street Manchester, M3 5FS,

Previous Addresses

6th Floor Cardinal House 20 st. Marys Parsonage Manchester M3 2LG
From: 21 January 2013To: 2 May 2019
New Burlington House 1075 Finchley Road London NW11 0PU
From: 5 March 1999To: 21 January 2013
Timeline

33 key events • 1999 - 2023

Funding Officers Ownership
Company Founded
Mar 99
Loan Cleared
Jun 14
Loan Secured
Jun 14
Loan Secured
Jun 14
Loan Secured
Jun 14
Loan Secured
Jun 14
Loan Secured
Jun 14
Loan Secured
Jun 14
Loan Secured
Jun 14
Loan Secured
Jun 14
Loan Secured
Jun 14
Loan Secured
Feb 18
New Owner
Feb 19
Owner Exit
Feb 19
Owner Exit
Feb 19
Owner Exit
Feb 19
Owner Exit
Feb 19
Owner Exit
Feb 19
Owner Exit
Feb 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Secured
Apr 19
Director Joined
May 21
Loan Secured
Apr 23
Loan Cleared
Apr 23
0
Funding
1
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

GOLDSTEIN, Sarah Michelle

Active
Riverside, ManchesterM3 5FS
Secretary
Appointed 09 Mar 2007

GOLDSTEIN, Alan

Active
Riverside, ManchesterM3 5FS
Born January 1981
Director
Appointed 09 Mar 2007

LEVISON, Arieh Leib

Active
Riverside, ManchesterM3 5FS
Born September 1965
Director
Appointed 19 Apr 2021

LEVISON, Jack

Resigned
10 Craven Walk, LondonN16 6BT
Secretary
Appointed 05 Mar 1999
Resigned 09 Mar 2007

QA REGISTRARS LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee secretary
Appointed 05 Mar 1999
Resigned 05 Mar 1999

LEVISON, Leib

Resigned
49 Gresham Gardens, LondonNW11 8PA
Born September 1965
Director
Appointed 05 Mar 1999
Resigned 09 Mar 2007

NEWMAN, Hilary Naomi

Resigned
31 Shirehall Park, LondonNW4 2QN
Born March 1955
Director
Appointed 10 Jun 2002
Resigned 09 Mar 2007

Persons with significant control

8

2 Active
6 Ceased

Mrs Sarah Michelle Goldstein

Active
Riverside, ManchesterM3 5FS
Born May 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Apr 2018

Adrian Gerard Olivero

Ceased
St. Marys Parsonage, ManchesterM3 2LG
Born May 1967

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Ceased 23 Apr 2018

James David Hassan

Ceased
St. Marys Parsonage, ManchesterM3 2LG
Born November 1946

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Ceased 23 Apr 2018

Maurice Albert Perera

Ceased
St. Marys Parsonage, ManchesterM3 2LG
Born October 1961

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Ceased 23 Apr 2018

Subash Malkani

Ceased
St. Marys Parsonage, ManchesterM3 2LG
Born May 1955

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Ceased 23 Apr 2018

David Dennis Cuby

Ceased
St. Marys Parsonage, ManchesterM3 2LG
Born May 1948

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Ceased 23 Apr 2018

William Damian Cid De La Paz

Ceased
St. Marys Parsonage, ManchesterM3 2LG
Born November 1958

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Ceased 23 Apr 2018

Mr Alan Goldstein

Active
Riverside, ManchesterM3 5FS
Born January 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

126

Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
21 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
8 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
22 September 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 April 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
3 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
12 August 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 August 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
12 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
30 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
24 January 2020
AAAnnual Accounts
Memorandum Articles
1 August 2019
MAMA
Resolution
1 August 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
2 May 2019
AD01Change of Registered Office Address
Resolution
23 April 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 April 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
5 February 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 February 2019
PSC01Notification of Individual PSC
Change To A Person With Significant Control
5 February 2019
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
5 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
19 November 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
31 January 2018
CS01Confirmation Statement
Change To A Person With Significant Control
31 January 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
31 January 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
31 January 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
31 January 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
31 January 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
31 January 2018
PSC04Change of PSC Details
Accounts With Accounts Type Group
25 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
12 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2016
AR01AR01
Accounts With Accounts Type Group
21 January 2016
AAAnnual Accounts
Change Person Director Company With Change Date
23 November 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 November 2015
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
6 February 2015
AR01AR01
Accounts With Accounts Type Small
27 January 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
12 June 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
12 June 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
12 June 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
12 June 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
12 June 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
12 June 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
12 June 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
12 June 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 June 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
9 June 2014
MR01Registration of a Charge
Resolution
23 May 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Accounts With Accounts Type Small
7 January 2014
AAAnnual Accounts
Accounts With Accounts Type Small
20 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2013
AR01AR01
Change Account Reference Date Company Previous Shortened
25 January 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
21 January 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 March 2012
AR01AR01
Accounts With Accounts Type Dormant
6 February 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 January 2012
AA01Change of Accounting Reference Date
Legacy
16 August 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
9 March 2011
AR01AR01
Accounts With Accounts Type Dormant
31 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2010
AR01AR01
Accounts With Accounts Type Dormant
18 December 2009
AAAnnual Accounts
Legacy
19 August 2009
288cChange of Particulars
Legacy
19 August 2009
288cChange of Particulars
Legacy
22 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
22 January 2009
AAAnnual Accounts
Legacy
5 January 2009
225Change of Accounting Reference Date
Legacy
2 April 2008
363aAnnual Return
Legacy
8 June 2007
288cChange of Particulars
Legacy
8 June 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
13 April 2007
AAAnnual Accounts
Legacy
3 April 2007
288aAppointment of Director or Secretary
Legacy
2 April 2007
288aAppointment of Director or Secretary
Legacy
30 March 2007
88(2)R88(2)R
Legacy
30 March 2007
288bResignation of Director or Secretary
Legacy
30 March 2007
288bResignation of Director or Secretary
Legacy
30 March 2007
288bResignation of Director or Secretary
Legacy
8 March 2007
363aAnnual Return
Legacy
14 March 2006
363aAnnual Return
Legacy
25 May 2005
288cChange of Particulars
Legacy
9 March 2005
363aAnnual Return
Accounts With Accounts Type Dormant
29 November 2004
AAAnnual Accounts
Memorandum Articles
3 November 2004
MEM/ARTSMEM/ARTS
Resolution
3 November 2004
RESOLUTIONSResolutions
Certificate Change Of Name Company
29 October 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 March 2004
363aAnnual Return
Accounts With Accounts Type Dormant
1 August 2003
AAAnnual Accounts
Legacy
13 June 2003
288cChange of Particulars
Legacy
14 March 2003
363aAnnual Return
Legacy
14 March 2003
363(353)363(353)
Legacy
6 December 2002
353353
Legacy
6 December 2002
287Change of Registered Office
Legacy
24 June 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
19 March 2002
AAAnnual Accounts
Legacy
9 March 2002
363aAnnual Return
Legacy
6 February 2002
288cChange of Particulars
Legacy
8 March 2001
363aAnnual Return
Accounts With Accounts Type Dormant
30 November 2000
AAAnnual Accounts
Resolution
30 November 2000
RESOLUTIONSResolutions
Legacy
1 August 2000
287Change of Registered Office
Legacy
20 March 2000
363aAnnual Return
Legacy
13 March 1999
288bResignation of Director or Secretary
Incorporation Company
5 March 1999
NEWINCIncorporation