CARETECH ESTATES (NO.4) 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.4) LIMITED

Other letting and operating of own or leased real estate

Founded 26 Mar 2008 Active Uxbridge, England 0 employees website.com
Other letting and operating of own or leased real estate
Accounts Submitted 27 Jun 2025 Next due 30 Jun 2026 1 month remaining
Confirmation Submitted 26 Mar 2026 Next due 9 Apr 2027 11 months remaining
Net assets £1M £292K 2024 year on year
Total assets £13M £67K 2024 year on year
Total Liabilities £12M £359K 2024 year on year
Charges 8
4 outstanding 4 satisfied

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.

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

£1.33M

Increased by £292.00k (+28%)

Total Liabilities

£11.70M

Decreased by £359.00k (-3%)

Turnover

£473.00k

Increased by £1.00k (+0%)

Employees

N/A

Debt Ratio

90%

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

1 active 2 resigned
Status
Sheikh, Farouq RashidDirectorBritishUnited Kingdom671 Apr 2008Active

Shareholders

Shareholders (1)

Caretech Holdings Limited
100.0%
1

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.4) LIMITED Current Company

Charges

Charges

4 outstanding 4 satisfied

Properties

Properties

2 freehold 4 leasehold 6 total
AddressTenurePrice PaidDate 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£158,00027 May 2008
11 Elmstead Road, Bexhill-On-Sea (TN40 2HP)
Leasehold
Added 11 Mar 2016
District ROTHER
Glenroyd, 26 High Road North, Laindon, Basildon (SS15 4DP)
Leasehold
Added 11 Mar 2016
District BASILDON
62 Addington Road, South Croydon (CR2 8RB)
Leasehold
Added 10 Mar 2016
District CROYDON
64 Leigham Court Road, Streatham, London (SW16 2PL)
Leasehold
Added 10 Mar 2016
District LAMBETH
59 Victoria Drive, Bognor Regis (PO21 2TQ)
Freehold £158,000
Added 27 May 2008
District ARUN

Documents

Company Filings

DateCategoryDescriptionDocument
26 Mar 2026Confirmation StatementConfirmation statement made on 26 Mar 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
27 Jun 2025OtherNotice of agreement to exemption from audit of accounts for period ending 30/09/24
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

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