Background WavePink WaveYellow Wave

CARE WORLDWIDE (NOTTINGHAM) LIMITED (07658194)

CARE WORLDWIDE (NOTTINGHAM) LIMITED (07658194) is an active UK company. incorporated on 6 June 2011. 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 (NOTTINGHAM) LIMITED has been registered for 14 years. Current directors include LEVISON, Arieh Leib, LEVISON, Yael.

Company Number
07658194
Status
active
Type
ltd
Incorporated
6 June 2011
Age
14 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
LEVISON, Arieh Leib, LEVISON, Yael
SIC Codes
87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARE WORLDWIDE (NOTTINGHAM) LIMITED

CARE WORLDWIDE (NOTTINGHAM) LIMITED is an active company incorporated on 6 June 2011 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 (NOTTINGHAM) LIMITED was registered 14 years ago.(SIC: 87300)

Status

active

Active since 14 years ago

Company No

07658194

LTD Company

Age

14 Years

Incorporated 6 June 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 30 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 31 December 2023 - 30 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 9 March 2026 (Just now)
Submitted on 9 March 2026 (Just now)

Next Due

Due by 23 March 2027
For period ending 9 March 2027

Previous Company Names

CARE WORLDWIDE (DAGENHAM) LIMITED
From: 6 June 2011To: 10 May 2013
Contact
Address

1st Floor Cloister House Riverside New Bailey Street Manchester, M3 5FS,

Previous Addresses

Cardinal House St. Marys Parsonage Manchester M3 2LG
From: 4 June 2013To: 2 May 2019
New Burlington House 1075 Finchley Road London NW11 0PU United Kingdom
From: 6 June 2011To: 4 June 2013
Timeline

10 key events • 2011 - 2022

Funding Officers Ownership
Director Left
Jun 11
Company Founded
Jun 11
Director Joined
Jun 11
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Jun 14
Loan Secured
Jun 14
Director Left
Jan 16
Director Joined
Feb 18
Loan Cleared
Jun 22
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

LEVISON, Arieh Leib

Active
Riverside, ManchesterM3 5FS
Born September 1965
Director
Appointed 08 Apr 2014

LEVISON, Yael

Active
Riverside, ManchesterM3 5FS
Born June 1968
Director
Appointed 02 Feb 2018

GOLDSTEIN, Sarah Michelle

Resigned
St. Marys Parsonage, ManchesterM3 2LG
Secretary
Appointed 06 Jun 2011
Resigned 08 Apr 2014

COWAN, Graham Michael

Resigned
St Nicholas Close, ElstreeWD6 3EW
Born June 1943
Director
Appointed 06 Jun 2011
Resigned 06 Jun 2011

GOLDSTEIN, Alan

Resigned
Leeside Crescent, LondonNW11 0DA
Born January 1981
Director
Appointed 06 Jun 2011
Resigned 08 Apr 2014

SOROTZKIN, Jacob

Resigned
St. Marys Parsonage, ManchesterM3 2LG
Born October 1970
Director
Appointed 16 Jun 2014
Resigned 07 Jan 2016

Persons with significant control

2

Mr Arieh Leib Levison

Active
Riverside, ManchesterM3 5FS
Born September 1965

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

53

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
9 March 2026
CH01Change of Director Details
Change To A Person With Significant Control
9 March 2026
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 June 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
11 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Change To A Person With Significant Control
16 March 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
25 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 May 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Dissolution Withdrawal Application Strike Off Company
2 April 2019
DS02DS02
Gazette Notice Voluntary
12 February 2019
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
30 January 2019
DS01DS01
Accounts With Accounts Type Total Exemption Full
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2018
CS01Confirmation Statement
Change To A Person With Significant Control
16 March 2018
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
2 February 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
21 March 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 March 2016
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
26 February 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
7 January 2016
TM01Termination of Director
Change Person Secretary Company With Change Date
25 November 2015
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
1 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2015
AR01AR01
Mortgage Create With Deed With Charge Number
27 June 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
16 June 2014
AP01Appointment of Director
Termination Director Company With Name
9 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
9 April 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
17 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 July 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
4 June 2013
AD01Change of Registered Office Address
Certificate Change Of Name Company
10 May 2013
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
27 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2012
AR01AR01
Appoint Person Director Company With Name
17 June 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
17 June 2011
AP03Appointment of Secretary
Termination Director Company With Name
6 June 2011
TM01Termination of Director
Incorporation Company
6 June 2011
NEWINCIncorporation