Advanced company searchLink opens in new window

CARETECH HOLDINGS LIMITED

Company number 04457287

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Nov 2020 SH01 Statement of capital following an allotment of shares on 25 February 2020
  • GBP 561,085.24
20 Nov 2020 SH01 Statement of capital following an allotment of shares on 13 February 2020
  • GBP 561,080.815
11 Jun 2020 CS01 Confirmation statement made on 10 June 2020 with no updates
16 Apr 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
01 Apr 2020 CH03 Secretary's details changed for Mr Christopher Keith Dickinson on 30 January 2020
01 Apr 2020 CH01 Director's details changed for Mr Christopher Keith Dickinson on 30 January 2020
20 Feb 2020 AA Group of companies' accounts made up to 30 September 2019
19 Feb 2020 SH01 Statement of capital following an allotment of shares on 4 February 2020
  • GBP 561,080.82
  • ANNOTATION Clarification a second filed SH01 was registered on 23/11/2020
07 Feb 2020 AP01 Appointment of Mr Christopher Keith Dickinson as a director on 13 January 2020
16 Jan 2020 AP03 Appointment of Mr Christopher Keith Dickinson as a secretary on 13 January 2020
16 Jan 2020 TM01 Termination of appointment of Gareth Norman Dufton as a director on 13 January 2020
16 Jan 2020 TM02 Termination of appointment of Gareth Dufton as a secretary on 13 January 2020
16 Jul 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/09/18
11 Jun 2019 AP01 Appointment of Professor Moira Margaret Livingston as a director on 1 May 2019
10 Jun 2019 CS01 Confirmation statement made on 10 June 2019 with updates
17 May 2019 MR04 Satisfaction of charge 3 in full
13 Mar 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
22 Feb 2019 AA Group of companies' accounts made up to 30 September 2018
24 Jan 2019 AP01 Appointment of Mr Gareth Dufton as a director on 23 January 2019
23 Jan 2019 AP03 Appointment of Mr Gareth Dufton as a secretary on 23 January 2019
23 Jan 2019 TM02 Termination of appointment of Michael Hill as a secretary on 23 January 2019
23 Jan 2019 TM01 Termination of appointment of Michael Hill as a director on 23 January 2019
12 Dec 2018 PSC08 Notification of a person with significant control statement
04 Dec 2018 SH01 Statement of capital following an allotment of shares on 3 November 2017
  • GBP 544,668.21
05 Nov 2018 SH01 Statement of capital following an allotment of shares on 19 October 2018
  • GBP 544,668.210