About

Registered Number: 06543818
Date of Incorporation: 26/03/2008 (16 years and 1 month ago)
Company Status: Active
Registered Address: 5th Floor Metropolitan House, 3 Darkes Lane, Potters Bar, Hertfordshire, EN6 1AG

 

Having been setup in 2008, Caretech Estates (No.4) Ltd has its registered office in Potters Bar, it's status in the Companies House registry is set to "Active". This business has 2 directors listed. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DICKINSON, Christopher Keith 13 January 2020 - 1
DUFTON, Gareth 09 January 2019 13 January 2020 1

Filing History

Document Type Date
AA - Annual Accounts 18 September 2020
PARENT_ACC - N/A 18 September 2020
GUARANTEE2 - N/A 18 September 2020
AGREEMENT2 - N/A 18 September 2020
CS01 - N/A 30 March 2020
CH01 - Change of particulars for director 30 March 2020
AP01 - Appointment of director 28 January 2020
AP03 - Appointment of secretary 28 January 2020
TM02 - Termination of appointment of secretary 28 January 2020
TM01 - Termination of appointment of director 23 January 2020
AA - Annual Accounts 05 July 2019
PARENT_ACC - N/A 05 July 2019
GUARANTEE2 - N/A 05 July 2019
AGREEMENT2 - N/A 05 July 2019
MR04 - N/A 23 May 2019
MR04 - N/A 23 May 2019
MR04 - N/A 17 May 2019
CS01 - N/A 01 April 2019
AP01 - Appointment of director 18 January 2019
AP03 - Appointment of secretary 18 January 2019
TM01 - Termination of appointment of director 18 January 2019
MR01 - N/A 01 November 2018
AA - Annual Accounts 05 June 2018
PARENT_ACC - N/A 05 June 2018
AGREEMENT2 - N/A 05 June 2018
GUARANTEE2 - N/A 05 June 2018
CS01 - N/A 26 March 2018
AA - Annual Accounts 21 June 2017
PARENT_ACC - N/A 21 June 2017
AGREEMENT2 - N/A 21 June 2017
GUARANTEE2 - N/A 21 June 2017
CS01 - N/A 30 March 2017
AA - Annual Accounts 10 June 2016
GUARANTEE2 - N/A 10 June 2016
PARENT_ACC - N/A 20 May 2016
PARENT_ACC - N/A 20 May 2016
AGREEMENT2 - N/A 20 May 2016
MR05 - N/A 14 May 2016
MR05 - N/A 14 May 2016
AR01 - Annual Return 04 April 2016
MR01 - N/A 23 February 2016
AA - Annual Accounts 21 May 2015
GUARANTEE2 - N/A 21 May 2015
PARENT_ACC - N/A 21 April 2015
AGREEMENT2 - N/A 21 April 2015
AR01 - Annual Return 27 March 2015
TM01 - Termination of appointment of director 13 October 2014
AA - Annual Accounts 14 May 2014
PARENT_ACC - N/A 14 May 2014
AGREEMENT2 - N/A 14 May 2014
GUARANTEE2 - N/A 14 May 2014
MR05 - N/A 03 April 2014
AR01 - Annual Return 27 March 2014
AA - Annual Accounts 09 May 2013
AR01 - Annual Return 26 March 2013
AD01 - Change of registered office address 28 January 2013
AA - Annual Accounts 27 June 2012
AUD - Auditor's letter of resignation 27 June 2012
AR01 - Annual Return 30 April 2012
AP01 - Appointment of director 12 December 2011
TM01 - Termination of appointment of director 12 December 2011
AA - Annual Accounts 03 June 2011
AR01 - Annual Return 30 March 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 30 March 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 March 2011
RESOLUTIONS - N/A 27 April 2010
AA - Annual Accounts 27 April 2010
AR01 - Annual Return 29 March 2010
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
AA - Annual Accounts 24 June 2009
363a - Annual Return 30 March 2009
288c - Notice of change of directors or secretaries or in their particulars 19 February 2009
288b - Notice of resignation of directors or secretaries 31 January 2009
288a - Notice of appointment of directors or secretaries 04 November 2008
395 - Particulars of a mortgage or charge 07 May 2008
288a - Notice of appointment of directors or secretaries 02 May 2008
288a - Notice of appointment of directors or secretaries 02 May 2008
288a - Notice of appointment of directors or secretaries 02 May 2008
395 - Particulars of a mortgage or charge 30 April 2008
RESOLUTIONS - N/A 28 April 2008
225 - Change of Accounting Reference Date 08 April 2008
RESOLUTIONS - N/A 01 April 2008
288b - Notice of resignation of directors or secretaries 01 April 2008
288b - Notice of resignation of directors or secretaries 01 April 2008
287 - Change in situation or address of Registered Office 01 April 2008
NEWINC - New incorporation documents 26 March 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 October 2018 Outstanding

N/A

A registered charge 18 February 2016 Fully Satisfied

N/A

Supplemental debenture 28 April 2008 Fully Satisfied

N/A

Debenture 23 April 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.