Background WavePink WaveYellow Wave

CARETECH ESTATES LIMITED (05964868)

CARETECH ESTATES LIMITED (05964868) is an active UK company. incorporated on 12 October 2006. with registered office in Uxbridge. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CARETECH ESTATES LIMITED has been registered for 19 years. Current directors include DICKINSON, Christopher Keith, SHEIKH, Farouq Rashid, SHEIKH, Haroon Rashid.

Company Number
05964868
Status
active
Type
ltd
Incorporated
12 October 2006
Age
19 years
Address
4th Floor, Parkview, Uxbridge, UB8 1UX
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DICKINSON, Christopher Keith, SHEIKH, Farouq Rashid, SHEIKH, Haroon Rashid
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARETECH ESTATES LIMITED

CARETECH ESTATES LIMITED is an active company incorporated on 12 October 2006 with the registered office located in Uxbridge. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CARETECH ESTATES LIMITED was registered 19 years ago.(SIC: 68209)

Status

active

Active since 19 years ago

Company No

05964868

LTD Company

Age

19 Years

Incorporated 12 October 2006

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: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 25 October 2025 (5 months ago)
Submitted on 4 November 2025 (4 months ago)

Next Due

Due by 8 November 2026
For period ending 25 October 2026

Previous Company Names

PIMCO 2560 LIMITED
From: 12 October 2006To: 1 November 2006
Contact
Address

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

Previous Addresses

Metropolitan House 5th Floor 3 Darkes Lane Potters Bar Hertfordshire EN6 1AG
From: 23 November 2012To: 2 July 2025
Leighton House 33-37 Darkes Lane Potters Bar Hertfordshire EN6 1BB
From: 12 October 2006To: 23 November 2012
Timeline

19 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Oct 06
Director Joined
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Loan Secured
Feb 16
Loan Secured
Oct 18
Director Left
Jan 19
Director Joined
Jan 19
Loan Secured
Jan 19
Loan Cleared
May 19
Loan Cleared
May 19
Director Joined
Jan 20
Director Left
Jan 20
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Secured
Feb 23
Loan Secured
Feb 23
Loan Secured
Nov 24
Loan Secured
Nov 24
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 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 21 Feb 2007

SHEIKH, Haroon Rashid

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

DUFTON, Gareth

Resigned
5th Floor, Potters BarEN6 1AG
Secretary
Appointed 08 Jan 2019
Resigned 13 Jan 2020

SPINK, David

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

PINSENT MASONS SECRETARIAL LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 12 Oct 2006
Resigned 16 Nov 2006

DUFTON, Gareth Norman

Resigned
5th Floor, Potters BarEN6 1AG
Born January 1976
Director
Appointed 08 Jan 2019
Resigned 13 Jan 2020

HILL, Michael Gerard

Resigned
5th Floor, Potters BarEN6 1AG
Born June 1951
Director
Appointed 02 Aug 2011
Resigned 08 Jan 2019

PUGH, David Richard

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

SPINK, David

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

PINSENT MASONS DIRECTOR LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate director
Appointed 12 Oct 2006
Resigned 16 Nov 2006

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

149

Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
9 July 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 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 Audit Exemption Subsiduary
27 June 2025
AAAnnual Accounts
Legacy
27 June 2025
PARENT_ACCPARENT_ACC
Legacy
27 June 2025
GUARANTEE2GUARANTEE2
Legacy
27 June 2025
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
27 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 Updates
31 October 2024
CS01Confirmation Statement
Change To A Person With Significant Control
31 October 2024
PSC05Notification that PSC Information has been Withdrawn
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
Confirmation Statement With No Updates
25 October 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 September 2023
AAAnnual Accounts
Legacy
30 September 2023
PARENT_ACCPARENT_ACC
Legacy
30 September 2023
AGREEMENT2AGREEMENT2
Legacy
30 September 2023
GUARANTEE2GUARANTEE2
Memorandum Articles
14 March 2023
MAMA
Resolution
28 February 2023
RESOLUTIONSResolutions
Statement Of Companys Objects
27 February 2023
CC04CC04
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 October 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
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 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 June 2021
AAAnnual Accounts
Legacy
23 June 2021
AGREEMENT2AGREEMENT2
Legacy
23 June 2021
GUARANTEE2GUARANTEE2
Legacy
23 June 2021
PARENT_ACCPARENT_ACC
Change Person Director Company With Change Date
19 April 2021
CH01Change of Director Details
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 September 2020
AAAnnual Accounts
Legacy
17 September 2020
PARENT_ACCPARENT_ACC
Legacy
17 September 2020
GUARANTEE2GUARANTEE2
Legacy
17 September 2020
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
2 April 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 Director Company With Name Termination Date
23 January 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 January 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
17 October 2019
CS01Confirmation Statement
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
23 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 May 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
11 January 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
10 January 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
10 January 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
12 October 2018
CS01Confirmation Statement
Resolution
10 September 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
5 June 2018
AAAnnual Accounts
Legacy
5 June 2018
PARENT_ACCPARENT_ACC
Legacy
5 June 2018
AGREEMENT2AGREEMENT2
Legacy
5 June 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
12 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 June 2017
AAAnnual Accounts
Legacy
21 June 2017
PARENT_ACCPARENT_ACC
Legacy
21 June 2017
GUARANTEE2GUARANTEE2
Legacy
21 June 2017
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 June 2016
AAAnnual Accounts
Legacy
9 June 2016
GUARANTEE2GUARANTEE2
Legacy
20 May 2016
PARENT_ACCPARENT_ACC
Legacy
20 May 2016
AGREEMENT2AGREEMENT2
Mortgage Charge Part Both With Charge Number
14 May 2016
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
15 October 2015
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
Mortgage Charge Part Both With Charge Number
18 October 2014
MR05Certification of Charge
Annual Return Company With Made Up Date Full List Shareholders
13 October 2014
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
Mortgage Charge Part Both With Charge Number
3 April 2014
MR05Certification of Charge
Annual Return Company With Made Up Date Full List Shareholders
15 October 2013
AR01AR01
Mortgage Charge Part Both With Charge Number
2 August 2013
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
15 June 2013
MR05Certification of Charge
Accounts With Accounts Type Full
9 May 2013
AAAnnual Accounts
Legacy
27 March 2013
MG04MG04
Annual Return Company With Made Up Date Full List Shareholders
23 November 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
23 November 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
27 June 2012
AAAnnual Accounts
Auditors Resignation Company
27 June 2012
AUDAUD
Appoint Person Director Company With Name
10 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 November 2011
AR01AR01
Termination Director Company With Name
10 November 2011
TM01Termination of Director
Termination Director Company With Name
10 November 2011
TM01Termination of Director
Accounts With Accounts Type Full
3 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2010
AR01AR01
Move Registers To Sail Company
13 October 2010
AD03Change of Location of Company Records
Change Sail Address Company
13 October 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
27 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2009
AR01AR01
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
24 June 2009
AAAnnual Accounts
Legacy
31 January 2009
288bResignation of Director or Secretary
Legacy
4 November 2008
288aAppointment of Director or Secretary
Legacy
14 October 2008
363aAnnual Return
Accounts With Accounts Type Full
31 July 2008
AAAnnual Accounts
Legacy
23 June 2008
403aParticulars of Charge Subject to s859A
Legacy
1 May 2008
403aParticulars of Charge Subject to s859A
Legacy
1 May 2008
403aParticulars of Charge Subject to s859A
Legacy
1 May 2008
403aParticulars of Charge Subject to s859A
Legacy
1 May 2008
403aParticulars of Charge Subject to s859A
Legacy
1 May 2008
403aParticulars of Charge Subject to s859A
Legacy
1 May 2008
403aParticulars of Charge Subject to s859A
Legacy
1 May 2008
403aParticulars of Charge Subject to s859A
Legacy
1 May 2008
403aParticulars of Charge Subject to s859A
Legacy
30 April 2008
395Particulars of Mortgage or Charge
Resolution
28 April 2008
RESOLUTIONSResolutions
Legacy
4 April 2008
395Particulars of Mortgage or Charge
Legacy
27 December 2007
363sAnnual Return (shuttle)
Legacy
7 August 2007
395Particulars of Mortgage or Charge
Legacy
6 August 2007
395Particulars of Mortgage or Charge
Legacy
17 July 2007
395Particulars of Mortgage or Charge
Legacy
11 July 2007
395Particulars of Mortgage or Charge
Legacy
7 March 2007
395Particulars of Mortgage or Charge
Legacy
7 March 2007
288aAppointment of Director or Secretary
Legacy
3 March 2007
395Particulars of Mortgage or Charge
Legacy
16 February 2007
395Particulars of Mortgage or Charge
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
Legacy
28 November 2006
395Particulars of Mortgage or Charge
Legacy
17 November 2006
225Change of Accounting Reference Date
Legacy
8 November 2006
287Change of Registered Office
Certificate Change Of Name Company
1 November 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
12 October 2006
NEWINCIncorporation