Background WavePink WaveYellow Wave

CARE WORLDWIDE (CARLTON) LIMITED (06147939)

CARE WORLDWIDE (CARLTON) LIMITED (06147939) is an active UK company. incorporated on 9 March 2007. 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 (CARLTON) LIMITED has been registered for 19 years. Current directors include GOLDSTEIN, Alan, LEVISON, Arieh Leib.

Company Number
06147939
Status
active
Type
ltd
Incorporated
9 March 2007
Age
19 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 (CARLTON) LIMITED

CARE WORLDWIDE (CARLTON) LIMITED is an active company incorporated on 9 March 2007 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 (CARLTON) LIMITED was registered 19 years ago.(SIC: 87300)

Status

active

Active since 19 years ago

Company No

06147939

LTD Company

Age

19 Years

Incorporated 9 March 2007

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: Small Company

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 (CARLTON) LIMITED
From: 9 March 2007To: 2 April 2007
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: 9 March 2007To: 21 January 2013
Timeline

16 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
Mar 07
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Loan Cleared
Jun 14
Loan Secured
Jun 14
Loan Secured
Jun 14
Loan Secured
Jun 14
Loan Secured
Jun 14
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Director Joined
May 21
Loan Secured
Apr 23
Loan Secured
Apr 23
Loan Secured
Oct 23
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 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

QA REGISTRARS LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate secretary
Appointed 09 Mar 2007
Resigned 09 Mar 2007

QA NOMINEES LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate director
Appointed 09 Mar 2007
Resigned 09 Mar 2007

Persons with significant control

2

Mr Alan Goldstein

Active
Riverside, ManchesterM3 5FS
Born January 1981

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Riverside, 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 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

86

Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
21 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
8 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2023
MR01Registration of a Charge
Accounts With Accounts Type Small
22 September 2023
AAAnnual Accounts
Memorandum Articles
26 May 2023
MAMA
Resolution
24 April 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
3 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
11 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
11 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
30 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2020
CS01Confirmation Statement
Change To A Person With Significant Control
28 January 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
24 January 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 May 2019
AD01Change of Registered Office Address
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 No Updates
31 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
14 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2018
CS01Confirmation Statement
Change To A Person With Significant Control
30 January 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
26 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2016
AR01AR01
Accounts With Accounts Type Small
20 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 Total Exemption Small
27 January 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 June 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
9 June 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
9 June 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
9 June 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
9 June 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 February 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2013
AR01AR01
Legacy
18 February 2013
MG02MG02
Legacy
18 February 2013
MG02MG02
Accounts With Accounts Type Total Exemption Small
28 January 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
21 January 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
1 May 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 April 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 March 2012
AR01AR01
Change Account Reference Date Company Previous Shortened
25 January 2012
AA01Change of Accounting Reference Date
Legacy
16 August 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
19 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2011
AR01AR01
Change Account Reference Date Company Previous Shortened
27 January 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
23 September 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 April 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
13 April 2010
AR01AR01
Change Account Reference Date Company Previous Shortened
26 January 2010
AA01Change of Accounting Reference Date
Legacy
19 August 2009
288cChange of Particulars
Legacy
19 August 2009
288cChange of Particulars
Accounts Amended With Made Up Date
15 May 2009
AAMDAAMD
Legacy
22 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
12 January 2009
AAAnnual Accounts
Legacy
14 April 2008
363aAnnual Return
Legacy
26 September 2007
225Change of Accounting Reference Date
Legacy
13 September 2007
395Particulars of Mortgage or Charge
Legacy
28 August 2007
395Particulars of Mortgage or Charge
Legacy
8 June 2007
288cChange of Particulars
Legacy
8 June 2007
288cChange of Particulars
Legacy
17 April 2007
88(2)R88(2)R
Memorandum Articles
11 April 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
2 April 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 April 2007
288aAppointment of Director or Secretary
Legacy
25 March 2007
288aAppointment of Director or Secretary
Legacy
22 March 2007
287Change of Registered Office
Legacy
14 March 2007
288bResignation of Director or Secretary
Legacy
14 March 2007
288bResignation of Director or Secretary
Incorporation Company
9 March 2007
NEWINCIncorporation