CARETECH ESTATES LIMITED

Active Uxbridge

Other letting and operating of own or leased real estate

0 employees website.com
Other letting and operating of own or leased real estate
C

CARETECH ESTATES LIMITED

Other letting and operating of own or leased real estate

Founded 12 Oct 2006 Active Uxbridge, England 0 employees website.com
Other letting and operating of own or leased real estate

Previous Company Names

PIMCO 2560 LIMITED 12 Oct 2006 — 1 Nov 2006
Accounts Submitted 27 Jun 2025 Next due 30 Jun 2026 2 months remaining
Confirmation Submitted 4 Nov 2025 Next due 8 Nov 2026 6 months remaining
Net assets £6M £789K 2024 year on year
Total assets £21M £99K 2024 year on year
Total Liabilities £15M £888K 2024 year on year
Charges 17
4 outstanding 13 satisfied

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.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Balance Sheet & P&L (2014–2024)

Cash in Bank

£32.00k

Increased by £1.00k (+3%)

Net Assets

£5.68M

Increased by £789.00k (+16%)

Total Liabilities

£15.03M

Decreased by £888.00k (-6%)

Turnover

£1.31M

Employees

N/A

Debt Ratio

73%

Decreased by 3 (-4%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

1 active 2 resigned
Status
Christopher Keith DickinsonDirectorBritishEngland4713 Jan 2020Active

Shareholders

Shareholders (1)

Caretech Holdings Limited
100.0%
1

Persons with Significant Control

Persons with Significant Control (1)

1 Active
Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent

Group Structure

Group Structure

AMALFI MIDCO LIMITED united kingdom
AMALFI CLEANCO LIMITED united kingdom
AMALFI BIDCO LIMITED united kingdom
CARETECH ESTATES LIMITED Current Company

Charges

Charges

4 outstanding 13 satisfied

Properties

Properties

10 freehold 14 leasehold 24 total
AddressTenurePrice PaidDate 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
Southlands, East Street, Harrietsham, Maidstone (ME17 1HH)
Leasehold
Added 10 Jun 2025
District MAIDSTONE
Rose Cottage, Church Road, Mersham, Ashford (TN25 6NT)
Leasehold
Added 27 Jan 2025
District ASHFORD
Belmont, Stone Street, Stanford, Ashford (TN25 6DF)
Leasehold
Added 25 Jun 2024
District FOLKESTONE AND HYTHE
Anderida, Church Road, Mersham, Ashford (TN25 6NT)
Leasehold
Added 8 Jan 2024
District ASHFORD
Land on the south side of Wilton Road, Folkestone
Leasehold
Added 19 Oct 2020
District FOLKESTONE AND HYTHE

Documents

Company Filings

DateCategoryDescriptionDocument
4 Nov 2025Confirmation StatementConfirmation statement made on 2025-10-25 with no updates
9 Jul 2025OfficersChange Person Secretary Company With Change Date
9 Jul 2025OfficersChange to director Mr Christopher Keith Dickinson on 2025-07-09
2 Jul 2025AddressChange Registered Office Address Company With Date Old Address New Address
27 Jun 2025OtherNotice of agreement to exemption from audit of accounts for period ending 30/09/24
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

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