Caretech Adapt & Build Limited

General information

Name:

Caretech Adapt & Build Ltd

Office Address:

1386 London Road SS9 2UJ Leigh On Sea

Number: 03609346

Incorporation date: 1998-08-04

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

Caretech Adapt & Build Limited 's been in the business for 26 years. Registered under the number 03609346 in the year 1998, it is located at 1386 London Road, Leigh On Sea SS9 2UJ. Previously Caretech Adapt & Build Limited changed the listed name four times. Before Tue, 20th May 2014 the firm used the registered name Caretech Build & Adapt. After that the firm used the registered name A & A Builders which was in use until Tue, 20th May 2014 when the currently used name was adopted. This business's Standard Industrial Classification Code is 43210 - Electrical installation. The company's latest annual accounts describe the period up to 2022-10-31 and the latest confirmation statement was filed on 2023-06-04.

At present, this specific firm has 1 director: Antony M., who was appointed in August 1998. Since Wed, 5th Aug 1998 Philip M., had been responsible for a variety of tasks within the firm until the resignation in 2020. To provide support to the directors, the abovementioned firm has been utilizing the skills of Deirdre M. as a secretary since 1998.

  • Previous company's names
  • Caretech Adapt & Build Limited 2014-05-20
  • Caretech Build & Adapt Limited 2014-05-16
  • A & A Builders Limited 1999-09-01
  • A & A Care & Mobility Limited 1998-09-18
  • Eyrecrown Limited 1998-08-04

Financial data based on annual reports

Company staff

Deirdre M.

Role: Secretary

Appointed: 29 October 1998

Latest update: 21 March 2024

Antony M.

Role: Director

Appointed: 05 August 1998

Latest update: 21 March 2024

People with significant control

Executives who control the firm include: Antony M. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Deirdre M. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Antony M.
Notified on 3 June 2020
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Deirdre M.
Notified on 1 July 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Philip M.
Notified on 1 July 2016
Ceased on 3 June 2020
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 18 June 2024
Confirmation statement last made up date 04 June 2023
Annual Accounts
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Annual Accounts 25 March 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 25 March 2015
Annual Accounts 1 March 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 1 March 2016
Annual Accounts 30 November 2016
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 30 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts 4 February 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 4 February 2013
Annual Accounts 4 December 2013
Date Approval Accounts 4 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Micro company accounts made up to 2022-10-31 (AA)
filed on: 22nd, June 2023
accounts
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 43210 : Electrical installation
25
Company Age

Similar companies nearby

Closest companies