Background WavePink WaveYellow Wave

BESTCARE UK LIMITED (04033789)

BESTCARE UK LIMITED (04033789) is an active UK company. incorporated on 14 July 2000. 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. BESTCARE UK LIMITED has been registered for 25 years. Current directors include SOROTZKIN, Jacob.

Company Number
04033789
Status
active
Type
ltd
Incorporated
14 July 2000
Age
25 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
SOROTZKIN, Jacob
SIC Codes
87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BESTCARE UK LIMITED

BESTCARE UK LIMITED is an active company incorporated on 14 July 2000 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. BESTCARE UK LIMITED was registered 25 years ago.(SIC: 87300)

Status

active

Active since 25 years ago

Company No

04033789

LTD Company

Age

25 Years

Incorporated 14 July 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 14 July 2025 (8 months ago)
Submitted on 22 July 2025 (8 months ago)

Next Due

Due by 28 July 2026
For period ending 14 July 2026

Previous Company Names

BESTQUEST LTD
From: 14 July 2000To: 27 July 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 England
From: 21 December 2017To: 5 March 2019
PO Box 7010 2nd Floor 38 Warren Street London W1A 2EA
From: 18 August 2014To: 21 December 2017
Po Box 7010 38 2Nd Floor Warren Street London W1A 2EA England
From: 18 August 2014To: 18 August 2014
Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA
From: 18 June 2013To: 18 August 2014
New Burlington House 1075 Finchley Road London NW11 0PU
From: 14 July 2000To: 18 June 2013
Timeline

19 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Jul 00
Loan Secured
Jun 13
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Director Joined
Jun 13
Director Left
Apr 16
Director Joined
Jun 18
Director Left
Dec 18
Director Left
Nov 21
Director Joined
Nov 21
Director Left
Nov 21
Loan Cleared
Jun 23
Owner Exit
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Aug 24
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

1 Active
15 Resigned

SOROTZKIN, Jacob

Active
Riverside, ManchesterM3 5FS
Born October 1970
Director
Appointed 13 Jun 2023

MEISELS, Michael

Resigned
Craven Walk, LondonN16 6BT
Secretary
Appointed 25 Jun 2008
Resigned 09 Nov 2021

MEISELS, Pearl

Resigned
20 Craven Walk, LondonN16 6BT
Secretary
Appointed 27 Sept 2000
Resigned 08 Jun 2007

SOROTZKIN, Jacob

Resigned
74 Castlewood Road, LondonN16 6DH
Secretary
Appointed 08 Jun 2007
Resigned 25 Jan 2016

M & K NOMINEE SECRETARIES LIMITED

Resigned
43 Wellington Avenue, LondonN15 6AX
Corporate nominee secretary
Appointed 14 Jul 2000
Resigned 25 Sept 2000

GOLDSTEIN, Alan

Resigned
Riverside, ManchesterM3 5FS
Born January 1981
Director
Appointed 09 Nov 2021
Resigned 13 Jun 2023

KLEIN, Daniel Theodore

Resigned
Riverside, ManchesterM3 5FS
Born March 1978
Director
Appointed 06 Jun 2018
Resigned 09 Nov 2021

KLEIN, Francois

Resigned
Hassans Law Firm
Born February 1984
Director
Appointed 10 Jun 2013
Resigned 01 Jul 2018

LEVISON, Arieh Leib

Resigned
Riverside, ManchesterM3 5FS
Born September 1965
Director
Appointed 25 Sept 2000
Resigned 13 Jun 2023

MEISELS, Michael

Resigned
Riverside, ManchesterM3 5FS
Born May 1956
Director
Appointed 13 Jun 2023
Resigned 19 Jul 2024

MEISELS, Michael

Resigned
Craven Walk, LondonN16 6BT
Born May 1956
Director
Appointed 25 Jun 2008
Resigned 09 Nov 2021

MEISELS, Michael

Resigned
Craven Walk, LondonN16 6BT
Born May 1956
Director
Appointed 08 Dec 2004
Resigned 08 Jun 2007

MEISELS, Michael

Resigned
Craven Walk, LondonN16 6BT
Born May 1956
Director
Appointed 25 Sept 2000
Resigned 25 Nov 2004

SOROTZKIN, Jacob

Resigned
74 Castlewood Road, LondonN16 6DH
Born October 1970
Director
Appointed 08 Jun 2007
Resigned 25 Jan 2016

SOROTZKIN, Jacob

Resigned
74 Castlewood Road, LondonN16 6DH
Born October 1970
Director
Appointed 25 Nov 2004
Resigned 01 Aug 2006

M & K NOMINEE DIRECTORS LIMITED

Resigned
43 Wellington Avenue, LondonN15 6AX
Corporate nominee director
Appointed 14 Jul 2000
Resigned 25 Sept 2000

Persons with significant control

2

1 Active
1 Ceased
New Bailey Street, ManchesterM3 5FS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Jun 2023
Riverside, ManchesterM3 5FS

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 13 Jun 2023
Fundings
Financials
Latest Activities

Filing History

131

Accounts With Accounts Type Small
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
24 December 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
25 September 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
6 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
16 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2023
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
13 July 2023
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
28 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
28 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
28 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
27 June 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
21 June 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Small
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
10 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 November 2021
TM02Termination of Secretary
Accounts With Accounts Type Small
11 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
16 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
30 June 2020
AAAnnual Accounts
Change Person Director Company With Change Date
21 February 2020
CH01Change of Director Details
Change To A Person With Significant Control
21 February 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
19 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 March 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
17 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
13 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 June 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 December 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
7 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
5 July 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 April 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 April 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Change Person Director Company With Change Date
3 August 2015
CH01Change of Director Details
Accounts With Accounts Type Small
6 July 2015
AAAnnual Accounts
Accounts With Accounts Type Small
29 August 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 August 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 August 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Miscellaneous
16 July 2014
MISCMISC
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2013
AR01AR01
Change Person Director Company With Change Date
11 September 2013
CH01Change of Director Details
Appoint Person Director Company With Name
18 June 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
18 June 2013
AD01Change of Registered Office Address
Memorandum Articles
18 June 2013
MEM/ARTSMEM/ARTS
Resolution
18 June 2013
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
15 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 June 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
13 June 2013
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
14 May 2013
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
10 November 2012
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
7 November 2012
AAAnnual Accounts
Gazette Notice Compulsary
6 November 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
16 July 2012
AR01AR01
Accounts With Accounts Type Full
26 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 August 2010
AR01AR01
Accounts With Accounts Type Full
11 August 2010
AAAnnual Accounts
Accounts With Accounts Type Full
5 September 2009
AAAnnual Accounts
Legacy
17 July 2009
363aAnnual Return
Legacy
19 December 2008
395Particulars of Mortgage or Charge
Legacy
17 December 2008
395Particulars of Mortgage or Charge
Legacy
17 December 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
20 October 2008
AAAnnual Accounts
Legacy
16 July 2008
363aAnnual Return
Legacy
1 July 2008
288cChange of Particulars
Legacy
1 July 2008
288cChange of Particulars
Legacy
25 June 2008
288aAppointment of Director or Secretary
Legacy
25 June 2008
288aAppointment of Director or Secretary
Legacy
11 April 2008
225Change of Accounting Reference Date
Legacy
8 November 2007
403aParticulars of Charge Subject to s859A
Legacy
17 July 2007
363aAnnual Return
Legacy
21 June 2007
288bResignation of Director or Secretary
Legacy
21 June 2007
288bResignation of Director or Secretary
Legacy
21 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 May 2007
AAAnnual Accounts
Legacy
9 August 2006
288bResignation of Director or Secretary
Resolution
9 August 2006
RESOLUTIONSResolutions
Legacy
20 July 2006
363aAnnual Return
Accounts With Accounts Type Full
8 June 2006
AAAnnual Accounts
Legacy
9 May 2006
244244
Legacy
27 July 2005
395Particulars of Mortgage or Charge
Legacy
21 July 2005
403aParticulars of Charge Subject to s859A
Legacy
21 July 2005
363aAnnual Return
Accounts With Accounts Type Small
14 June 2005
AAAnnual Accounts
Resolution
21 December 2004
RESOLUTIONSResolutions
Legacy
15 December 2004
288aAppointment of Director or Secretary
Legacy
7 December 2004
395Particulars of Mortgage or Charge
Legacy
2 December 2004
403aParticulars of Charge Subject to s859A
Legacy
2 December 2004
403aParticulars of Charge Subject to s859A
Legacy
2 December 2004
403aParticulars of Charge Subject to s859A
Legacy
2 December 2004
403aParticulars of Charge Subject to s859A
Legacy
2 December 2004
288aAppointment of Director or Secretary
Legacy
2 December 2004
288bResignation of Director or Secretary
Memorandum Articles
4 August 2004
MEM/ARTSMEM/ARTS
Legacy
29 July 2004
363aAnnual Return
Certificate Change Of Name Company
27 July 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
3 April 2004
AAAnnual Accounts
Legacy
25 February 2004
395Particulars of Mortgage or Charge
Legacy
4 December 2003
395Particulars of Mortgage or Charge
Legacy
21 July 2003
363aAnnual Return
Accounts With Accounts Type Small
2 July 2003
AAAnnual Accounts
Legacy
6 December 2002
353353
Legacy
6 December 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
4 September 2002
AAAnnual Accounts
Legacy
19 July 2002
363aAnnual Return
Legacy
29 November 2001
363aAnnual Return
Legacy
29 November 2001
88(2)R88(2)R
Legacy
15 June 2001
225Change of Accounting Reference Date
Legacy
15 June 2001
287Change of Registered Office
Legacy
30 November 2000
395Particulars of Mortgage or Charge
Legacy
21 November 2000
395Particulars of Mortgage or Charge
Legacy
15 November 2000
288bResignation of Director or Secretary
Legacy
15 November 2000
288bResignation of Director or Secretary
Legacy
15 November 2000
287Change of Registered Office
Legacy
15 November 2000
288aAppointment of Director or Secretary
Legacy
15 November 2000
288aAppointment of Director or Secretary
Legacy
15 November 2000
288aAppointment of Director or Secretary
Incorporation Company
14 July 2000
NEWINCIncorporation