Background WavePink WaveYellow Wave

CARE WORLDWIDE (WEDNESBURY) LIMITED (06987042)

CARE WORLDWIDE (WEDNESBURY) LIMITED (06987042) is an active UK company. incorporated on 11 August 2009. 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 (WEDNESBURY) LIMITED has been registered for 16 years. Current directors include GOLDSTEIN, Alan, LEVISON, Arieh Leib.

Company Number
06987042
Status
active
Type
ltd
Incorporated
11 August 2009
Age
16 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 (WEDNESBURY) LIMITED

CARE WORLDWIDE (WEDNESBURY) LIMITED is an active company incorporated on 11 August 2009 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 (WEDNESBURY) LIMITED was registered 16 years ago.(SIC: 87300)

Status

active

Active since 16 years ago

Company No

06987042

LTD Company

Age

16 Years

Incorporated 11 August 2009

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 WORLDWIDE (WIRRAL) LIMITED
From: 11 August 2009To: 9 February 2011
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 United Kingdom
From: 11 August 2009To: 21 January 2013
Timeline

11 key events • 2009 - 2023

Funding Officers Ownership
Company Founded
Aug 09
Loan Cleared
Jun 14
Loan Secured
Jun 14
Loan Secured
Jun 14
Loan Secured
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Director Joined
May 21
Loan Secured
Apr 23
Loan Secured
Apr 23
Loan Cleared
Apr 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 11 Aug 2009

GOLDSTEIN, Alan

Active
Riverside, ManchesterM3 5FS
Born January 1981
Director
Appointed 11 Aug 2009

LEVISON, Arieh Leib

Active
Riverside, ManchesterM3 5FS
Born September 1965
Director
Appointed 19 Apr 2021

QA REGISTRARS LIMITED

Resigned
St Nicholas Close, ElstreeWD6 3EW
Corporate secretary
Appointed 11 Aug 2009
Resigned 11 Aug 2009

COWAN, Graham Michael

Resigned
St Nicholas Close, ElstreeWD6 3EW
Born June 1943
Director
Appointed 11 Aug 2009
Resigned 11 Aug 2009

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

64

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
Accounts With Accounts Type Small
22 September 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 April 2023
MR04Satisfaction of Charge
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
12 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 Full
24 January 2020
AAAnnual Accounts
Memorandum Articles
1 August 2019
MAMA
Resolution
1 August 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
2 May 2019
AD01Change of Registered Office Address
Resolution
23 April 2019
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
5 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 April 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
31 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
15 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2018
CS01Confirmation Statement
Change To A Person With Significant Control
31 January 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
25 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 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
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Accounts With Accounts Type Small
7 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2013
AR01AR01
Accounts With Accounts Type Small
20 June 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 January 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
21 January 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 August 2012
AR01AR01
Legacy
16 August 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
11 August 2011
AR01AR01
Accounts With Accounts Type Dormant
8 June 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 June 2011
AA01Change of Accounting Reference Date
Memorandum Articles
10 February 2011
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
9 February 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
9 February 2011
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
25 August 2010
AR01AR01
Legacy
20 August 2009
288aAppointment of Director or Secretary
Legacy
20 August 2009
288aAppointment of Director or Secretary
Legacy
12 August 2009
287Change of Registered Office
Legacy
12 August 2009
288bResignation of Director or Secretary
Legacy
12 August 2009
288bResignation of Director or Secretary
Incorporation Company
11 August 2009
NEWINCIncorporation