Background WavePink WaveYellow Wave

CARE WORLDWIDE (BRADFORD) LIMITED (06774007)

CARE WORLDWIDE (BRADFORD) LIMITED (06774007) is an active UK company. incorporated on 16 December 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 (BRADFORD) LIMITED has been registered for 17 years. Current directors include GOLDSTEIN, Alan, LEVISON, Arieh Leib.

Company Number
06774007
Status
active
Type
ltd
Incorporated
16 December 2008
Age
17 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 (BRADFORD) LIMITED

CARE WORLDWIDE (BRADFORD) LIMITED is an active company incorporated on 16 December 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 (BRADFORD) LIMITED was registered 17 years ago.(SIC: 87300)

Status

active

Active since 17 years ago

Company No

06774007

LTD Company

Age

17 Years

Incorporated 16 December 2008

Size

N/A

Accounts

ARD: 29/12

Up to Date

6 months left

Last Filed

Made up to 29 December 2024 (1 year ago)
Submitted on 21 August 2025 (7 months ago)
Period: 30 December 2023 - 29 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 30 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 16 December 2025 (3 months ago)
Submitted on 12 January 2026 (2 months ago)

Next Due

Due by 30 December 2026
For period ending 16 December 2026
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
6Th Floor Cardinal House 20 St. Marys Parsonage Manchester M3 2LG
From: 21 January 2013To: 18 June 2013
New Burlington House 1075 Finchley Road London NW11 8NA United Kingdom
From: 16 December 2008To: 21 January 2013
Timeline

14 key events • 2008 - 2023

Funding Officers Ownership
Company Founded
Dec 08
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Loan Secured
Jun 13
Director Joined
Jun 13
Director Left
Jun 16
Director Joined
Jun 18
Director Left
Dec 18
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Loan Cleared
Jun 23
Loan Secured
Jun 23
Loan Secured
Jun 23
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

GOLDSTEIN, Alan

Active
Riverside, ManchesterM3 5FS
Born January 1981
Director
Appointed 09 Nov 2021

LEVISON, Arieh Leib

Active
Riverside, ManchesterM3 5FS
Born September 1965
Director
Appointed 09 Nov 2021

GOLDSTEIN, Sarah Michelle

Resigned
Leeside Crescent, LondonNW11 0DA
Secretary
Appointed 16 Dec 2008
Resigned 25 Jan 2016

QA REGISTRARS LIMITED

Resigned
St Nicholas Close, ElstreeWD6 3EW
Corporate secretary
Appointed 16 Dec 2008
Resigned 16 Dec 2008

COWAN, Graham Michael

Resigned
St Nicholas Close, ElstreeWD6 3EW
Born June 1943
Director
Appointed 16 Dec 2008
Resigned 16 Dec 2008

GOLDSTEIN, Alan

Resigned
Leeside Crescent, LondonNW11 0DA
Born January 1981
Director
Appointed 23 Dec 2008
Resigned 25 Jan 2016

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

Persons with significant control

1

Riverside, Manchester

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

71

Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
21 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
8 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 June 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 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
Appoint Person Director Company With Name Date
10 November 2021
AP01Appointment of Director
Accounts With Accounts Type Small
11 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
30 June 2020
AAAnnual Accounts
Change To A Person With Significant Control
24 February 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
19 July 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 March 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 December 2018
TM01Termination of Director
Accounts With Accounts Type Small
12 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 June 2018
AP01Appointment of Director
Confirmation Statement With No Updates
21 December 2017
CS01Confirmation Statement
Change To A Person With Significant Control
21 December 2017
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
21 December 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
22 June 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Accounts With Accounts Type Full
6 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2015
AR01AR01
Accounts With Accounts Type Full
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
Miscellaneous
16 July 2014
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
12 March 2014
AR01AR01
Accounts With Accounts Type Full
7 February 2014
AAAnnual Accounts
Change Account Reference Date Company
12 July 2013
AA01Change of Accounting Reference Date
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
Change Account Reference Date Company Current Extended
18 June 2013
AA01Change of Accounting Reference Date
Memorandum Articles
18 June 2013
MEM/ARTSMEM/ARTS
Resolution
18 June 2013
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
13 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 June 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
13 June 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
12 March 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
21 January 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2011
AR01AR01
Accounts With Accounts Type Full
7 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2010
AR01AR01
Accounts With Accounts Type Dormant
22 September 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 September 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 January 2010
AR01AR01
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 January 2010
CH03Change of Secretary Details
Legacy
24 December 2009
MG01MG01
Legacy
24 December 2009
MG01MG01
Legacy
23 January 2009
288aAppointment of Director or Secretary
Legacy
23 January 2009
288aAppointment of Director or Secretary
Legacy
18 December 2008
287Change of Registered Office
Legacy
18 December 2008
288bResignation of Director or Secretary
Legacy
18 December 2008
288bResignation of Director or Secretary
Incorporation Company
16 December 2008
NEWINCIncorporation