CARETECH ESTATES (NO 3) 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 (NO 3) LIMITED

Other letting and operating of own or leased real estate

Founded 29 Feb 2008 Active Uxbridge, England 0 employees website.com
Other letting and operating of own or leased real estate

Previous Company Names

PIMCO 2753 LIMITED 29 Feb 2008 — 20 Mar 2008
Accounts Submitted 27 Jun 2025 Next due 30 Jun 2026 2 months remaining
Confirmation Submitted 5 Mar 2026 Next due 14 Mar 2027 10 months remaining
Net assets £1M £155K 2024 year on year
Total assets £10M £189K 2024 year on year
Total Liabilities £9M £344K 2024 year on year
Charges 11
6 outstanding 5 satisfied

Contact & Details

Contact

Registered Address

4th Floor, Parkview 82 Oxford Road Uxbridge UB8 1UX England

Full company profile for CARETECH ESTATES (NO 3) LIMITED (06518491), an active company based in Uxbridge, England. Incorporated 29 Feb 2008. 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

N/A

Net Assets

£1.20M

Increased by £155.00k (+15%)

Total Liabilities

£8.92M

Decreased by £344.00k (-4%)

Turnover

£388.00k

Decreased by £1.00k (-0%)

Employees

N/A

Debt Ratio

88%

Decreased by 2 (-2%)

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

0 active 3 resigned
Status

No officers found

No officers found

Shareholders

Shareholders (1)

Caretech Holdings Limited
100.0%

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Caretech Holdings Plc

United Kingdom

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 (NO 3) LIMITED Current Company

Charges

Charges

6 outstanding 5 satisfied

Properties

Properties

2 freehold 4 leasehold 6 total
AddressTenurePrice PaidDate Added
20 Taylors Lane, St Marys Bay, Romney Marsh (TN29 0EU) FOLKESTONE AND HYTHE
Leasehold-8 Jan 2024
Holm Lodge Bungalow, Lewes Road, Ringmer, Lewes (BN8 5ES) LEWES
Leasehold-23 Mar 2023
Ashview House, Riverview, Basildon (SS16 4TR) BASILDON
Leasehold-11 Mar 2016
99 Dunes Road, Greatstone, New Romney (TN28 8SW) FOLKESTONE AND HYTHE
Leasehold-11 Mar 2016
33 Huntsmans Way, Leicester (LE4 7ZG) LEICESTER
Freehold£195,00022 Apr 2008
20 Taylors Lane, St Marys Bay, Romney Marsh (TN29 0EU)
Leasehold
Added 8 Jan 2024
District FOLKESTONE AND HYTHE
Holm Lodge Bungalow, Lewes Road, Ringmer, Lewes (BN8 5ES)
Leasehold
Added 23 Mar 2023
District LEWES
Ashview House, Riverview, Basildon (SS16 4TR)
Leasehold
Added 11 Mar 2016
District BASILDON
99 Dunes Road, Greatstone, New Romney (TN28 8SW)
Leasehold
Added 11 Mar 2016
District FOLKESTONE AND HYTHE
33 Huntsmans Way, Leicester (LE4 7ZG)
Freehold £195,000
Added 22 Apr 2008
District LEICESTER

Documents

Company Filings

DateCategoryDescriptionDocument
6 Mar 2026AddressChange Sail Address Company With Old Address New Address
5 Mar 2026Confirmation StatementConfirmation statement made on 28 Feb 2026 with no updates
9 Jul 2025OfficersChange to director Mr Christopher Keith Dickinson on 9 Jul 2025
9 Jul 2025OfficersChange Person Secretary Company With Change Date
2 Jul 2025AddressChange Registered Office Address Company With Date Old Address New Address
6 Mar 2026 Address

Change Sail Address Company With Old Address New Address

5 Mar 2026 Confirmation Statement

Confirmation statement made on 28 Feb 2026 with no updates

9 Jul 2025 Officers

Change to director Mr Christopher Keith Dickinson on 9 Jul 2025

9 Jul 2025 Officers

Change Person Secretary Company With Change Date

2 Jul 2025 Address

Change Registered Office Address Company With Date Old Address New Address

Recent Activity

Latest Activity

Change Sail Address Company With Old Address New Address

1 months ago on 6 Mar 2026

Confirmation statement made on 28 Feb 2026 with no updates

1 months ago on 5 Mar 2026

Change to director Mr Christopher Keith Dickinson on 9 Jul 2025

9 months ago on 9 Jul 2025

Change Person Secretary Company With Change Date

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