Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CARETECH ADAPT & BUILD LIMITED
Company Information for

CARETECH ADAPT & BUILD LIMITED

1386 LONDON ROAD, LEIGH ON SEA, ESSEX, SS9 2UJ,
Company Registration Number
03609346
Private Limited Company
Active

Company Overview

About Caretech Adapt & Build Ltd
CARETECH ADAPT & BUILD LIMITED was founded on 1998-08-04 and has its registered office in Leigh On Sea. The organisation's status is listed as "Active". Caretech Adapt & Build Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CARETECH ADAPT & BUILD LIMITED
 
Legal Registered Office
1386 LONDON ROAD
LEIGH ON SEA
ESSEX
SS9 2UJ
Other companies in SS9
 
Previous Names
CARETECH BUILD & ADAPT LIMITED20/05/2014
A & A BUILDERS LIMITED16/05/2014
Filing Information
Company Number 03609346
Company ID Number 03609346
Date formed 1998-08-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2023
Account next due 31/07/2025
Latest return 04/08/2015
Return next due 01/09/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB726128933  
Last Datalog update: 2024-08-05 14:39:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CARETECH ADAPT & BUILD LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BUTLER & SPELLER LIMITED   FRANCIS, JAMES & PARTNERS LLP
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CARETECH ADAPT & BUILD LIMITED

Current Directors
Officer Role Date Appointed
DEIRDRE EUNICE MEARS
Company Secretary 1998-10-29
PHILIP CHARLES MATANLE
Director 1998-08-05
ANTONY PHILIP MEARS
Director 1998-08-05
Previous Officers
Officer Role Date Appointed Date Resigned
ANTONY PHILIP MEARS
Company Secretary 1998-08-05 1998-10-29
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1998-08-04 1998-08-05
HALLMARK REGISTRARS LIMITED
Nominated Director 1998-08-04 1998-08-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEIRDRE EUNICE MEARS FAABORG UK LIMITED Company Secretary 2000-08-30 CURRENT 2000-08-30 Active
ANTONY PHILIP MEARS LONDON SUPALITE LIMITED Director 2014-10-13 CURRENT 2014-10-13 Active - Proposal to Strike off
ANTONY PHILIP MEARS NEWROOF ESSEX LTD Director 2014-06-10 CURRENT 2014-06-10 Active
ANTONY PHILIP MEARS U B D EQUIPMENT LTD Director 2014-05-19 CURRENT 2014-05-19 Active
ANTONY PHILIP MEARS HYGIENE CONTROL LIMITED Director 2011-07-09 CURRENT 2009-10-19 Active - Proposal to Strike off
ANTONY PHILIP MEARS FAABORG UK LIMITED Director 2001-01-12 CURRENT 2000-08-30 Active
ANTONY PHILIP MEARS CARETECH UK LIMITED Director 1998-09-22 CURRENT 1998-09-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-08-02CONFIRMATION STATEMENT MADE ON 04/06/24, WITH UPDATES
2024-07-29MICRO ENTITY ACCOUNTS MADE UP TO 31/10/23
2023-09-05Compulsory strike-off action has been discontinued
2023-09-04CONFIRMATION STATEMENT MADE ON 04/06/23, WITH UPDATES
2023-08-22FIRST GAZETTE notice for compulsory strike-off
2023-06-22MICRO ENTITY ACCOUNTS MADE UP TO 31/10/22
2022-07-05MICRO ENTITY ACCOUNTS MADE UP TO 31/10/21
2022-07-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/21
2022-06-28CS01CONFIRMATION STATEMENT MADE ON 04/06/22, WITH UPDATES
2021-07-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/20
2021-06-30CS01CONFIRMATION STATEMENT MADE ON 04/06/21, WITH UPDATES
2020-06-04CS01CONFIRMATION STATEMENT MADE ON 04/06/20, WITH UPDATES
2020-06-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTONY PHILIP MEARS
2020-06-04PSC07CESSATION OF PHILIP CHARLES MATANLE AS A PERSON OF SIGNIFICANT CONTROL
2020-06-04TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP CHARLES MATANLE
2020-04-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/19
2019-08-06CS01CONFIRMATION STATEMENT MADE ON 04/08/19, WITH UPDATES
2019-07-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/18
2018-08-07LATEST SOC07/08/18 STATEMENT OF CAPITAL;GBP 200
2018-08-07CS01CONFIRMATION STATEMENT MADE ON 04/08/18, WITH UPDATES
2018-07-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/17
2017-08-18LATEST SOC18/08/17 STATEMENT OF CAPITAL;GBP 200
2017-08-18CS01CONFIRMATION STATEMENT MADE ON 04/08/17, WITH UPDATES
2017-07-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/16
2016-08-31CS01CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES
2016-04-15AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-07LATEST SOC07/09/15 STATEMENT OF CAPITAL;GBP 200
2015-09-07AR0104/08/15 ANNUAL RETURN FULL LIST
2015-04-20AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-24LATEST SOC24/10/14 STATEMENT OF CAPITAL;GBP 200
2014-10-24AR0104/08/14 ANNUAL RETURN FULL LIST
2014-05-20RES15CHANGE OF NAME 20/05/2014
2014-05-20CERTNMCompany name changed caretech build & adapt LIMITED\certificate issued on 20/05/14
2014-05-16RES15CHANGE OF NAME 15/04/2014
2014-05-16CERTNMCompany name changed a & a builders LIMITED\certificate issued on 16/05/14
2014-04-04AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-29LATEST SOC29/08/13 STATEMENT OF CAPITAL;GBP 200
2013-08-29AR0104/08/13 ANNUAL RETURN FULL LIST
2013-04-29AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-31AR0104/08/12 ANNUAL RETURN FULL LIST
2012-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY PHILIP MEARS / 31/08/2011
2012-08-31CH03SECRETARY'S DETAILS CHNAGED FOR DEIRDRE EUNICE MEARS on 2011-08-31
2012-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP CHARLES MATANLE / 31/08/2011
2012-07-30AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-01AR0104/08/11 ANNUAL RETURN FULL LIST
2011-08-19CH03SECRETARY'S CHANGE OF PARTICULARS / DEIRDRE EUNICE MEARS / 19/08/2011
2011-08-19CH01Director's details changed for Antony Philip Mears on 2011-08-19
2011-08-19CH03SECRETARY'S CHANGE OF PARTICULARS / DEIRDRE EUNICE MEARS / 19/08/2011
2011-01-10AA31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-23AR0104/08/10 ANNUAL RETURN FULL LIST
2010-01-13AA31/10/09 TOTAL EXEMPTION SMALL
2009-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/2009 FROM TURNPIKE HOUSE 1208/1210 LONDON ROAD LEIGH ON SEA ESSEX SS9 2UA
2009-08-27363aRETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS
2009-08-12288cSECRETARY'S CHANGE OF PARTICULARS / DEIRDRE MEARS / 12/08/2009
2009-08-12288cDIRECTOR'S CHANGE OF PARTICULARS / ANTONY MEARS / 12/08/2009
2009-03-18AA31/10/08 TOTAL EXEMPTION SMALL
2008-08-15363aRETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS
2008-04-01AA31/10/07 TOTAL EXEMPTION SMALL
2007-09-19363aRETURN MADE UP TO 04/08/07; FULL LIST OF MEMBERS
2007-09-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-09-12363aRETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS
2006-01-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-09-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2005-08-11363aRETURN MADE UP TO 04/08/05; FULL LIST OF MEMBERS
2004-09-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2004-08-12363sRETURN MADE UP TO 04/08/04; FULL LIST OF MEMBERS
2003-09-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2003-07-31363sRETURN MADE UP TO 04/08/03; FULL LIST OF MEMBERS
2002-10-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2002-08-09363sRETURN MADE UP TO 04/08/02; FULL LIST OF MEMBERS
2001-08-22363sRETURN MADE UP TO 04/08/01; FULL LIST OF MEMBERS
2001-07-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00
2000-11-28287REGISTERED OFFICE CHANGED ON 28/11/00 FROM: HAMLET HOUSE 366-368 LONDON ROAD WESTCLIFF ON SEA ESSEX SS0 7HZ
2000-09-07363aRETURN MADE UP TO 04/08/00; FULL LIST OF MEMBERS
2000-05-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
1999-11-25363sRETURN MADE UP TO 04/08/99; FULL LIST OF MEMBERS
1999-08-31CERTNMCOMPANY NAME CHANGED A & A CARE & MOBILITY LIMITED CERTIFICATE ISSUED ON 01/09/99
1999-04-23287REGISTERED OFFICE CHANGED ON 23/04/99 FROM: DELTA HOUSE LONDON SOUTHEND AIRPORT ROCHFORD ESSEX SS2 6YP
1998-11-17288bSECRETARY RESIGNED
1998-11-17225ACC. REF. DATE EXTENDED FROM 31/08/99 TO 31/10/99
1998-11-17288aNEW SECRETARY APPOINTED
1998-11-10SRES01ALTER MEM AND ARTS 01/11/98
1998-11-1088(2)RAD 01/11/98--------- £ SI 198@1=198 £ IC 2/200
1998-09-18CERTNMCOMPANY NAME CHANGED EYRECROWN LIMITED CERTIFICATE ISSUED ON 18/09/98
1998-09-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-09-16288bSECRETARY RESIGNED
1998-09-16288bDIRECTOR RESIGNED
1998-09-16288aNEW DIRECTOR APPOINTED
1998-08-10287REGISTERED OFFICE CHANGED ON 10/08/98 FROM: 120 EAST ROAD LONDON N1 6AA
1998-08-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation




Licences & Regulatory approval
We could not find any licences issued to CARETECH ADAPT & BUILD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CARETECH ADAPT & BUILD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CARETECH ADAPT & BUILD LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.349
MortgagesNumMortOutstanding0.249
MortgagesNumMortPartSatisfied0.005
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 43210 - Electrical installation

Creditors
Creditors Due Within One Year 2013-10-31 £ 21,153
Creditors Due Within One Year 2012-10-31 £ 25,774
Creditors Due Within One Year 2012-10-31 £ 25,774
Creditors Due Within One Year 2011-10-31 £ 7,994

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CARETECH ADAPT & BUILD LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-10-31 £ 0
Called Up Share Capital 2012-10-31 £ 0
Cash Bank In Hand 2013-10-31 £ 0
Cash Bank In Hand 2012-10-31 £ 0
Current Assets 2013-10-31 £ 32,535
Current Assets 2012-10-31 £ 41,929
Current Assets 2012-10-31 £ 41,929
Current Assets 2011-10-31 £ 32,957
Debtors 2013-10-31 £ 31,047
Debtors 2012-10-31 £ 39,898
Debtors 2012-10-31 £ 39,898
Debtors 2011-10-31 £ 29,153
Shareholder Funds 2013-10-31 £ 14,854
Shareholder Funds 2012-10-31 £ 20,761
Shareholder Funds 2012-10-31 £ 20,761
Shareholder Funds 2011-10-31 £ 31,079
Stocks Inventory 2013-10-31 £ 1,388
Stocks Inventory 2012-10-31 £ 1,931
Stocks Inventory 2012-10-31 £ 1,931
Stocks Inventory 2011-10-31 £ 3,032
Tangible Fixed Assets 2013-10-31 £ 3,472
Tangible Fixed Assets 2012-10-31 £ 4,606
Tangible Fixed Assets 2012-10-31 £ 4,606
Tangible Fixed Assets 2011-10-31 £ 6,116

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CARETECH ADAPT & BUILD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CARETECH ADAPT & BUILD LIMITED
Trademarks
We have not found any records of CARETECH ADAPT & BUILD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CARETECH ADAPT & BUILD LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43210 - Electrical installation) as CARETECH ADAPT & BUILD LIMITED are:

ENERVEO LIMITED £ 8,381,710
MORRISON FACILITIES SERVICES LIMITED £ 5,080,452
BATCHELOR ELECTRICAL LIMITED £ 3,799,254
CLAIRGLOW HEATING LIMITED £ 864,110
SAFFRON CONTRACT SERVICES LIMITED £ 739,105
UK POWER NETWORKS SERVICES (COMMERCIAL) LIMITED £ 569,096
MITIE ENGINEERING SERVICES (NORTHERN REGION) LIMITED £ 526,666
NEIL SHACKLOCK PLUMBING AND HEATING CONTRACTORS LIMITED £ 469,101
C-ELECT ASSOCIATES LTD £ 456,628
PIGGOTT AND WHITFIELD LIMITED £ 447,968
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
Outgoings
Business Rates/Property Tax
No properties were found where CARETECH ADAPT & BUILD LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CARETECH ADAPT & BUILD LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CARETECH ADAPT & BUILD LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.