Background WavePink WaveYellow Wave

INTERACT CARE LIMITED (04822716)

INTERACT CARE LIMITED (04822716) is an active UK company. incorporated on 6 July 2003. with registered office in Uxbridge. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for learning difficulties, mental health and substance abuse. INTERACT CARE LIMITED has been registered for 22 years. Current directors include DICKINSON, Christopher Keith, SHEIKH, Farouq Rashid, SHEIKH, Haroon Rashid and 1 others.

Company Number
04822716
Status
active
Type
ltd
Incorporated
6 July 2003
Age
22 years
Address
4th Floor, Parkview, Uxbridge, UB8 1UX
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for learning difficulties, mental health and substance abuse
Directors
DICKINSON, Christopher Keith, SHEIKH, Farouq Rashid, SHEIKH, Haroon Rashid, WILES, Jeremy David
SIC Codes
87200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTERACT CARE LIMITED

INTERACT CARE LIMITED is an active company incorporated on 6 July 2003 with the registered office located in Uxbridge. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for learning difficulties, mental health and substance abuse. INTERACT CARE LIMITED was registered 22 years ago.(SIC: 87200)

Status

active

Active since 22 years ago

Company No

04822716

LTD Company

Age

22 Years

Incorporated 6 July 2003

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 1 July 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 July 2025 (9 months ago)
Submitted on 1 July 2025 (9 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026

Previous Company Names

CROSSCO (734) LIMITED
From: 6 July 2003To: 21 August 2003
Contact
Address

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

Previous Addresses

Metropolitan House 3 Darkes Lane Potters Bar EN6 1AG England
From: 3 September 2019To: 1 July 2025
4th Floor, Waterfront, Manbre Wharf Manbre Road Hammersmith W6 9RH England
From: 31 July 2018To: 3 September 2019
4th Floor, Waterfront Building Hammersmith Embankment Chancellors Road London W6 9RU
From: 14 July 2015To: 31 July 2018
25-26 Victoria Road Consett County Durham DH8 5BA
From: 22 August 2014To: 14 July 2015
, 27 Victoria Road, Consett, Durham, DH8 5AY
From: 6 July 2003To: 22 August 2014
Timeline

33 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Jul 03
Director Left
Jul 13
Share Issue
Sept 13
Funding Round
Sept 13
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Director Joined
Jul 15
Director Left
Jul 15
Director Joined
Jul 15
Director Left
Jul 15
Director Left
May 16
Loan Secured
May 16
Loan Cleared
Jan 17
Director Joined
Jun 17
Director Joined
Aug 17
Director Joined
Jan 18
Director Left
Oct 18
Director Left
Oct 18
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Apr 19
Director Left
May 19
Director Left
Aug 21
Loan Secured
Dec 22
Loan Secured
Dec 22
Loan Secured
Mar 23
Loan Secured
Mar 23
Loan Secured
Nov 24
Loan Secured
Nov 24
2
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

DICKINSON, Christopher Keith

Active
82 Oxford Road, UxbridgeUB8 1UX
Born November 1978
Director
Appointed 28 Mar 2019

SHEIKH, Farouq Rashid

Active
82 Oxford Road, UxbridgeUB8 1UX
Born October 1958
Director
Appointed 28 Mar 2019

SHEIKH, Haroon Rashid

Active
82 Oxford Road, UxbridgeUB8 1UX
Born March 1956
Director
Appointed 28 Mar 2019

WILES, Jeremy David

Active
82 Oxford Road, UxbridgeUB8 1UX
Born April 1962
Director
Appointed 02 Jan 2018

APTHORPE, Catherine

Resigned
Chancellors Road Hammersmith Embankment, LondonW6 9RU
Secretary
Appointed 03 Mar 2017
Resigned 24 Jun 2019

JARDINE, Francis

Resigned
Chancellors Road Hammersmith Embankment, LondonW6 9RU
Secretary
Appointed 15 Sept 2016
Resigned 03 Mar 2017

JOYCE, Shaun Kenneth

Resigned
Whiteside Bank, Riding MillNE44 6AU
Secretary
Appointed 27 Aug 2003
Resigned 10 Jun 2015

WRIGHT, Paul Simon Kent

Resigned
Hammersmith Embankment, LondonW6 9RU
Secretary
Appointed 10 Jun 2015
Resigned 15 Sept 2016

PRIMA SECRETARY LIMITED

Resigned
St Ann's Wharf, Newcastle Upon TyneNE1 3DX
Corporate secretary
Appointed 06 Jul 2003
Resigned 27 Aug 2003

ASARIA, Mohammed Saleem

Resigned
Hammersmith Embankment, LondonW6 9RU
Born November 1964
Director
Appointed 10 Jun 2015
Resigned 18 Oct 2018

CARRIE, Anne Marie

Resigned
Manbre Wharf, HammersmithW6 9RH
Born August 1955
Director
Appointed 23 Jun 2017
Resigned 30 May 2019

GRAHAM, Linda

Resigned
Shotley Grove Lodge Shotley, ConsettDH8 8SF
Born June 1951
Director
Appointed 27 Aug 2003
Resigned 14 Mar 2008

GRIFFITH, Andrew Patrick

Resigned
Hammersmith Embankment, LondonW6 9RU
Born March 1968
Director
Appointed 10 Jun 2015
Resigned 27 Apr 2016

IVERS, John Joseph

Resigned
3 Darkes Lane, Potters BarEN6 1AG
Born July 1962
Director
Appointed 28 Mar 2019
Resigned 11 Aug 2021

JOYCE, Samantha Lee

Resigned
Whiteside Bank, Riding MillNE44 6AU
Born August 1974
Director
Appointed 27 Aug 2003
Resigned 10 Jun 2015

JOYCE, Shaun Kenneth

Resigned
Whiteside Bank, Riding MillNE44 6AU
Born April 1970
Director
Appointed 27 Aug 2003
Resigned 10 Jun 2015

KANG, Anoop

Resigned
Manbre Wharf, HammersmithW6 9RH
Born November 1974
Director
Appointed 12 Jul 2017
Resigned 18 Oct 2018

REINE, Debra Ann

Resigned
Lichfield Close, Chester Le StreetDH3 4QH
Born October 1966
Director
Appointed 14 Mar 2008
Resigned 25 Jun 2013

PRIMA DIRECTOR LIMITED

Resigned
St Anns Wharf, Newcastle Upon TyneNE1 3DX
Corporate director
Appointed 06 Jul 2003
Resigned 27 Aug 2003

Persons with significant control

1

Hammersmith Embankment, LondonW6 9RU

Nature of Control

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

Filing History

170

Change Person Director Company With Change Date
10 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
10 July 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 July 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 July 2025
AAAnnual Accounts
Legacy
1 July 2025
PARENT_ACCPARENT_ACC
Legacy
1 July 2025
GUARANTEE2GUARANTEE2
Legacy
1 July 2025
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 July 2024
AAAnnual Accounts
Legacy
7 July 2024
PARENT_ACCPARENT_ACC
Legacy
7 July 2024
AGREEMENT2AGREEMENT2
Legacy
7 July 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
2 October 2023
AAAnnual Accounts
Legacy
2 October 2023
PARENT_ACCPARENT_ACC
Legacy
2 October 2023
AGREEMENT2AGREEMENT2
Legacy
2 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
6 July 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2023
MR01Registration of a Charge
Statement Of Companys Objects
30 December 2022
CC04CC04
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2022
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
20 September 2022
AAAnnual Accounts
Legacy
20 September 2022
PARENT_ACCPARENT_ACC
Legacy
20 September 2022
AGREEMENT2AGREEMENT2
Legacy
20 September 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
14 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 June 2021
AAAnnual Accounts
Legacy
21 June 2021
PARENT_ACCPARENT_ACC
Legacy
21 June 2021
AGREEMENT2AGREEMENT2
Legacy
21 June 2021
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
6 October 2020
AAAnnual Accounts
Legacy
6 October 2020
PARENT_ACCPARENT_ACC
Legacy
6 October 2020
AGREEMENT2AGREEMENT2
Legacy
6 October 2020
GUARANTEE2GUARANTEE2
Legacy
18 September 2020
GUARANTEE2GUARANTEE2
Legacy
18 September 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
6 July 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 September 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 July 2019
AAAnnual Accounts
Legacy
17 July 2019
PARENT_ACCPARENT_ACC
Legacy
17 July 2019
GUARANTEE2GUARANTEE2
Legacy
2 July 2019
AGREEMENT2AGREEMENT2
Termination Secretary Company With Name Termination Date
24 June 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
9 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2019
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
14 March 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
26 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
26 October 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
31 July 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
9 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 January 2018
AP01Appointment of Director
Accounts With Accounts Type Full
18 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 August 2017
AP01Appointment of Director
Confirmation Statement With No Updates
21 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 June 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
3 March 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 March 2017
AP03Appointment of Secretary
Mortgage Satisfy Charge Full
4 January 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
7 October 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
19 September 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
15 September 2016
AP03Appointment of Secretary
Confirmation Statement With Updates
15 July 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 May 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
4 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
14 July 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
14 July 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 July 2015
TM02Termination of Secretary
Resolution
26 June 2015
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
18 June 2015
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
15 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 June 2015
MR04Satisfaction of Charge
Change Person Director Company With Change Date
20 May 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 May 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 May 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 May 2015
AAAnnual Accounts
Change Person Secretary Company With Change Date
20 May 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2015
CH01Change of Director Details
Gazette Filings Brought Up To Date
11 April 2015
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
9 April 2015
AAAnnual Accounts
Gazette Notice Compulsory
7 April 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
22 August 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
22 August 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 December 2013
AAAnnual Accounts
Resolution
17 September 2013
RESOLUTIONSResolutions
Capital Alter Shares Consolidation
17 September 2013
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
17 September 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
14 August 2013
AR01AR01
Termination Director Company With Name
25 July 2013
TM01Termination of Director
Legacy
11 January 2013
MG02MG02
Accounts With Accounts Type Total Exemption Small
31 December 2012
AAAnnual Accounts
Legacy
14 December 2012
MG02MG02
Legacy
14 December 2012
MG02MG02
Legacy
14 December 2012
MG02MG02
Legacy
14 December 2012
MG02MG02
Legacy
30 November 2012
MG01MG01
Legacy
30 November 2012
MG01MG01
Legacy
30 November 2012
MG01MG01
Legacy
30 November 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
14 August 2012
AR01AR01
Change Person Director Company With Change Date
14 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 August 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 August 2012
CH03Change of Secretary Details
Legacy
28 June 2012
MG01MG01
Change Account Reference Date Company Previous Extended
26 June 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2011
AR01AR01
Legacy
19 July 2011
MG01MG01
Legacy
8 July 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
18 September 2010
AR01AR01
Change Person Director Company With Change Date
18 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2009
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 December 2009
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 December 2009
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2009
AAAnnual Accounts
Legacy
20 November 2008
363aAnnual Return
Legacy
20 November 2008
288aAppointment of Director or Secretary
Legacy
20 November 2008
288cChange of Particulars
Legacy
20 November 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
1 July 2008
AAAnnual Accounts
Legacy
26 March 2008
288bResignation of Director or Secretary
Legacy
21 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 July 2007
AAAnnual Accounts
Legacy
7 March 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
27 November 2006
AAAnnual Accounts
Legacy
25 July 2006
363sAnnual Return (shuttle)
Legacy
7 April 2006
395Particulars of Mortgage or Charge
Legacy
24 August 2005
395Particulars of Mortgage or Charge
Legacy
15 July 2005
403aParticulars of Charge Subject to s859A
Legacy
15 July 2005
403aParticulars of Charge Subject to s859A
Legacy
11 July 2005
363sAnnual Return (shuttle)
Legacy
28 May 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
26 November 2004
AAAnnual Accounts
Legacy
22 July 2004
363sAnnual Return (shuttle)
Legacy
29 October 2003
395Particulars of Mortgage or Charge
Legacy
7 October 2003
395Particulars of Mortgage or Charge
Legacy
18 September 2003
225Change of Accounting Reference Date
Legacy
6 September 2003
88(2)R88(2)R
Legacy
6 September 2003
122122
Resolution
6 September 2003
RESOLUTIONSResolutions
Legacy
5 September 2003
287Change of Registered Office
Legacy
5 September 2003
288bResignation of Director or Secretary
Legacy
5 September 2003
288bResignation of Director or Secretary
Legacy
5 September 2003
288aAppointment of Director or Secretary
Legacy
5 September 2003
288aAppointment of Director or Secretary
Legacy
5 September 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
21 August 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 July 2003
NEWINCIncorporation