CARETECH ESTATES LIMITED
Other letting and operating of own or leased real estate
CARETECH ESTATES LIMITED
Other letting and operating of own or leased real estate
Previous Company Names
Contact & Details
Contact
Registered Address
4th Floor, Parkview 82 Oxford Road Uxbridge UB8 1UX England
Full company profile for CARETECH ESTATES LIMITED (05964868), an active company based in Uxbridge, England. Incorporated 12 Oct 2006. Other letting and operating of own or leased real estate. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2014–2024)
Cash in Bank
£32.00k
Net Assets
£5.68M
Total Liabilities
£15.03M
Turnover
£1.31M
Employees
N/A
Debt Ratio
73%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Christopher Keith Dickinson | Director | British | England | 13 Jan 2020 | Active |
See all 12 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Caretech Holdings Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Southlands, East Street, Harrietsham, Maidstone (ME17 1HH) MAIDSTONE | Leasehold | - | 10 Jun 2025 |
Rose Cottage, Church Road, Mersham, Ashford (TN25 6NT) ASHFORD | Leasehold | - | 27 Jan 2025 |
Belmont, Stone Street, Stanford, Ashford (TN25 6DF) FOLKESTONE AND HYTHE | Leasehold | - | 25 Jun 2024 |
Anderida, Church Road, Mersham, Ashford (TN25 6NT) ASHFORD | Leasehold | - | 8 Jan 2024 |
Land on the south side of Wilton Road, Folkestone FOLKESTONE AND HYTHE | Leasehold | - | 19 Oct 2020 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 4 Nov 2025 | Confirmation Statement | Confirmation statement made on 2025-10-25 with no updates | |
| 9 Jul 2025 | Officers | Change Person Secretary Company With Change Date | |
| 9 Jul 2025 | Officers | Change to director Mr Christopher Keith Dickinson on 2025-07-09 | |
| 2 Jul 2025 | Address | Change Registered Office Address Company With Date Old Address New Address | |
| 27 Jun 2025 | Other | Notice of agreement to exemption from audit of accounts for period ending 30/09/24 |
Confirmation statement made on 2025-10-25 with no updates
Change Person Secretary Company With Change Date
Change to director Mr Christopher Keith Dickinson on 2025-07-09
Change Registered Office Address Company With Date Old Address New Address
Notice of agreement to exemption from audit of accounts for period ending 30/09/24
Recent Activity
Latest Activity
Confirmation statement made on 2025-10-25 with no updates
5 months ago on 4 Nov 2025
Change Person Secretary Company With Change Date
9 months ago on 9 Jul 2025
Change to director Mr Christopher Keith Dickinson on 2025-07-09
9 months ago on 9 Jul 2025
Change Registered Office Address Company With Date Old Address New Address
9 months ago on 2 Jul 2025
Notice of agreement to exemption from audit of accounts for period ending 30/09/24
10 months ago on 27 Jun 2025
