CARETECH ESTATES (NO.4) LIMITED
Other letting and operating of own or leased real estate
CARETECH ESTATES (NO.4) LIMITED
Other letting and operating of own or leased real estate
Contact & Details
Contact
Registered Address
4th Floor, Parkview 82 Oxford Road Uxbridge UB8 1UX England
Full company profile for CARETECH ESTATES (NO.4) LIMITED (06543818), an active company based in Uxbridge, England. Incorporated 26 Mar 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. 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
N/A
Net Assets
£1.33M
Total Liabilities
£11.70M
Turnover
£473.00k
Employees
N/A
Debt Ratio
90%
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 | |||||
|---|---|---|---|---|---|
| Sheikh, Farouq Rashid | Director | British | United Kingdom | 1 Apr 2008 | Active |
See all 12 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Caretech Holdings Plc
United Kingdom
- Ownership Of Shares 75 To 100 Percent
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
11 Elmstead Road, Bexhill-On-Sea (TN40 2HP) ROTHER | Leasehold | - | 11 Mar 2016 |
Glenroyd, 26 High Road North, Laindon, Basildon (SS15 4DP) BASILDON | Leasehold | - | 11 Mar 2016 |
62 Addington Road, South Croydon (CR2 8RB) CROYDON | Leasehold | - | 10 Mar 2016 |
64 Leigham Court Road, Streatham, London (SW16 2PL) LAMBETH | Leasehold | - | 10 Mar 2016 |
59 Victoria Drive, Bognor Regis (PO21 2TQ) ARUN | Freehold | £158,000 | 27 May 2008 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 26 Mar 2026 | Confirmation Statement | Confirmation statement made on 26 Mar 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 | |
| 27 Jun 2025 | Other | Notice of agreement to exemption from audit of accounts for period ending 30/09/24 |
Confirmation statement made on 26 Mar 2026 with no updates
Change to director Mr Christopher Keith Dickinson on 9 Jul 2025
Change Person Secretary Company With Change Date
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 26 Mar 2026 with no updates
1 months ago on 26 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
10 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
