Background WavePink WaveYellow Wave

CARE WORLDWIDE (CASTLEFORD) LIMITED (06482017)

CARE WORLDWIDE (CASTLEFORD) LIMITED (06482017) is an active UK company. incorporated on 23 January 2008. 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 (CASTLEFORD) LIMITED has been registered for 18 years. Current directors include GOLDSTEIN, Alan, LEVISON, Arieh Leib.

Company Number
06482017
Status
active
Type
ltd
Incorporated
23 January 2008
Age
18 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 (CASTLEFORD) LIMITED

CARE WORLDWIDE (CASTLEFORD) LIMITED is an active company incorporated on 23 January 2008 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 (CASTLEFORD) LIMITED was registered 18 years ago.(SIC: 87300)

Status

active

Active since 18 years ago

Company No

06482017

LTD Company

Age

18 Years

Incorporated 23 January 2008

Size

N/A

Accounts

ARD: 29/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 22 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 29 January 2027
Period: 1 May 2025 - 29 April 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 23 January 2026 (2 months ago)
Submitted on 3 February 2026 (1 month ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027
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: 23 January 2008To: 21 January 2013
Timeline

13 key events • 2008 - 2022

Funding Officers Ownership
Company Founded
Jan 08
Loan Cleared
May 14
Loan Cleared
Jun 14
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
Director Joined
May 21
Owner Exit
Jan 22
Owner Exit
Jan 22
0
Funding
1
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

GOLDSTEIN, Sarah Michelle

Active
Riverside, ManchesterM3 5FS
Secretary
Appointed 23 Jan 2008

GOLDSTEIN, Alan

Active
Riverside, ManchesterM3 5FS
Born January 1981
Director
Appointed 23 Jan 2008

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 23 Jan 2008
Resigned 23 Jan 2008

QA NOMINEES LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate director
Appointed 23 Jan 2008
Resigned 23 Jan 2008

Persons with significant control

9

1 Active
8 Ceased
50 Town Range, Gibraltar

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jan 2022

Mrs Sarah Michelle Goldstein

Ceased
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
Ceased 31 Jan 2022

Mr Alan Goldstein

Ceased
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
Ceased 31 Jan 2022

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

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

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

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

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
Fundings
Financials
Latest Activities

Filing History

71

Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
31 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 January 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
11 November 2021
AAAnnual Accounts
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 Dormant
9 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 January 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 May 2019
AD01Change of Registered Office Address
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 Dormant
9 November 2018
AAAnnual Accounts
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 Dormant
22 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 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 Satisfy Charge Full
27 May 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
24 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
26 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 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 Dormant
6 February 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 January 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
24 January 2012
AR01AR01
Legacy
16 August 2011
MG01MG01
Legacy
16 August 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
1 March 2011
AR01AR01
Accounts With Accounts Type Dormant
31 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2010
AAAnnual Accounts
Legacy
19 August 2009
288cChange of Particulars
Legacy
19 August 2009
288cChange of Particulars
Legacy
12 February 2009
363aAnnual Return
Legacy
7 January 2009
225Change of Accounting Reference Date
Legacy
4 February 2008
288aAppointment of Director or Secretary
Legacy
4 February 2008
288aAppointment of Director or Secretary
Legacy
31 January 2008
287Change of Registered Office
Legacy
31 January 2008
288bResignation of Director or Secretary
Legacy
31 January 2008
288bResignation of Director or Secretary
Incorporation Company
23 January 2008
NEWINCIncorporation