Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CARE WORLDWIDE (LONDON) LIMITED
Company Information for

CARE WORLDWIDE (LONDON) LIMITED

1ST FLOOR CLOISTER HOUSE RIVERSIDE, NEW BAILEY STREET, MANCHESTER, M3 5FS,
Company Registration Number
06358216
Private Limited Company
Active

Company Overview

About Care Worldwide (london) Ltd
CARE WORLDWIDE (LONDON) LIMITED was founded on 2007-08-31 and has its registered office in Manchester. The organisation's status is listed as "Active". Care Worldwide (london) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CARE WORLDWIDE (LONDON) LIMITED
 
Legal Registered Office
1ST FLOOR CLOISTER HOUSE RIVERSIDE
NEW BAILEY STREET
MANCHESTER
M3 5FS
Other companies in M3
 
Filing Information
Company Number 06358216
Company ID Number 06358216
Date formed 2007-08-31
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 27/01/2016
Return next due 24/02/2017
Type of accounts SMALL
Last Datalog update: 2024-02-06 22:37:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CARE WORLDWIDE (LONDON) LIMITED
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 CARE WORLDWIDE (LONDON) LIMITED

Current Directors
Officer Role Date Appointed
SARAH MICHELLE GOLDSTEIN
Company Secretary 2007-08-31
ALAN GOLDSTEIN
Director 2007-08-31
Previous Officers
Officer Role Date Appointed Date Resigned
QA REGISTRARS LIMITED
Company Secretary 2007-08-31 2007-08-31
QA NOMINEES LIMITED
Director 2007-08-31 2007-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SARAH MICHELLE GOLDSTEIN CARE WORLDWIDE (SOUTHWELL) LIMITED Company Secretary 2011-06-02 CURRENT 2011-06-02 Active
SARAH MICHELLE GOLDSTEIN CARE WORLDWIDE (BIRMINGHAM) LIMITED Company Secretary 2011-06-02 CURRENT 2011-06-02 Active
SARAH MICHELLE GOLDSTEIN CARE WORLDWIDE (WEDNESBURY) LIMITED Company Secretary 2009-08-11 CURRENT 2009-08-11 Active
SARAH MICHELLE GOLDSTEIN CARE WORLDWIDE (STAFFORDSHIRE) LIMITED Company Secretary 2009-08-11 CURRENT 2009-08-11 Active
SARAH MICHELLE GOLDSTEIN RISEWAY CARE HOMES LIMITED Company Secretary 2008-08-13 CURRENT 1998-04-22 Active
SARAH MICHELLE GOLDSTEIN CARE WORLDWIDE (OLDHAM) LIMITED Company Secretary 2008-04-07 CURRENT 2008-04-07 Active
SARAH MICHELLE GOLDSTEIN ABBEY HEY CARE HOME LIMITED Company Secretary 2008-04-04 CURRENT 1995-11-13 Active
SARAH MICHELLE GOLDSTEIN DANA CARE LIMITED Company Secretary 2008-02-04 CURRENT 2001-04-05 Active
SARAH MICHELLE GOLDSTEIN CARE WORLDWIDE (CASTLEFORD) LIMITED Company Secretary 2008-01-23 CURRENT 2008-01-23 Active
SARAH MICHELLE GOLDSTEIN CARE WORLDWIDE (MANCHESTER) LIMITED Company Secretary 2007-12-12 CURRENT 2007-12-12 Active
SARAH MICHELLE GOLDSTEIN HAPTON CARE HOMES LIMITED Company Secretary 2007-09-10 CURRENT 1996-10-23 Active
SARAH MICHELLE GOLDSTEIN CARE WORLDWIDE LIMITED Company Secretary 2007-03-09 CURRENT 1999-03-05 Active
SARAH MICHELLE GOLDSTEIN CARE WORLDWIDE (DEVON) LIMITED Company Secretary 2007-03-09 CURRENT 2007-03-09 Active
SARAH MICHELLE GOLDSTEIN CARE WORLDWIDE (CARLTON) LIMITED Company Secretary 2007-03-09 CURRENT 2007-03-09 Active
ALAN GOLDSTEIN CARE WORLDWIDE (LINKS) LTD Director 2017-08-17 CURRENT 2017-08-17 Active
ALAN GOLDSTEIN RG HOLDINGS 2 LIMITED Director 2017-06-05 CURRENT 2017-06-05 Active
ALAN GOLDSTEIN HG LONDON PROPERTIES 2 LIMITED Director 2017-06-05 CURRENT 2017-06-05 Active
ALAN GOLDSTEIN AG LONDON PROPERTIES LIMITED Director 2017-05-10 CURRENT 2017-05-10 Active
ALAN GOLDSTEIN IG LONDON PROPERTIES LIMITED Director 2016-07-20 CURRENT 2016-07-20 Active
ALAN GOLDSTEIN CARE WORLDWIDE (DEVON) 2 LIMITED Director 2016-02-10 CURRENT 2016-02-10 Active - Proposal to Strike off
ALAN GOLDSTEIN HG LONDON PROPERTIES LIMITED Director 2015-09-18 CURRENT 2015-09-18 Active
ALAN GOLDSTEIN RG HOLDINGS LIMITED Director 2015-05-29 CURRENT 2015-05-29 Active
ALAN GOLDSTEIN WILLINGTON DEBT LIMITED Director 2015-03-27 CURRENT 2015-03-27 Active
ALAN GOLDSTEIN WILLINGTON DEBT HOLDINGS LIMITED Director 2015-03-27 CURRENT 2015-03-27 Active
ALAN GOLDSTEIN CARE WORLDWIDE (OLDBURY) LIMITED Director 2015-03-11 CURRENT 2015-03-11 Dissolved 2016-08-23
ALAN GOLDSTEIN ROSLISTON LIMITED Director 2014-04-08 CURRENT 2014-04-08 Active
ALAN GOLDSTEIN ICARE MANAGEMENT SOLUTIONS LIMITED Director 2014-03-11 CURRENT 2014-03-11 Active
ALAN GOLDSTEIN CARE WORLDWIDE (DARLASTON) LIMITED Director 2013-05-10 CURRENT 2013-05-10 Active - Proposal to Strike off
ALAN GOLDSTEIN MILLENNIUM HEALTH CARE LIMITED Director 2011-09-13 CURRENT 1997-12-24 Active
ALAN GOLDSTEIN KEYPLAN PROPERTIES LIMITED Director 2011-08-03 CURRENT 1988-04-06 Active
ALAN GOLDSTEIN CARE WORLDWIDE (SOUTHWELL) LIMITED Director 2011-06-02 CURRENT 2011-06-02 Active
ALAN GOLDSTEIN CARE WORLDWIDE (BIRMINGHAM) LIMITED Director 2011-06-02 CURRENT 2011-06-02 Active
ALAN GOLDSTEIN CARE WORLDWIDE (WEDNESBURY) LIMITED Director 2009-08-11 CURRENT 2009-08-11 Active
ALAN GOLDSTEIN CARE WORLDWIDE (STAFFORDSHIRE) LIMITED Director 2009-08-11 CURRENT 2009-08-11 Active
ALAN GOLDSTEIN RISEWAY CARE HOMES LIMITED Director 2008-08-13 CURRENT 1998-04-22 Active
ALAN GOLDSTEIN CARE WORLDWIDE (OLDHAM) LIMITED Director 2008-04-07 CURRENT 2008-04-07 Active
ALAN GOLDSTEIN ABBEY HEY CARE HOME LIMITED Director 2008-04-04 CURRENT 1995-11-13 Active
ALAN GOLDSTEIN DANA CARE LIMITED Director 2008-02-04 CURRENT 2001-04-05 Active
ALAN GOLDSTEIN CARE WORLDWIDE (CASTLEFORD) LIMITED Director 2008-01-23 CURRENT 2008-01-23 Active
ALAN GOLDSTEIN CARE WORLDWIDE (MANCHESTER) LIMITED Director 2007-12-12 CURRENT 2007-12-12 Active
ALAN GOLDSTEIN HAPTON CARE HOMES LIMITED Director 2007-09-10 CURRENT 1996-10-23 Active
ALAN GOLDSTEIN CARE WORLDWIDE LIMITED Director 2007-03-09 CURRENT 1999-03-05 Active
ALAN GOLDSTEIN CARE WORLDWIDE (DEVON) LIMITED Director 2007-03-09 CURRENT 2007-03-09 Active
ALAN GOLDSTEIN CARE WORLDWIDE (CARLTON) LIMITED Director 2007-03-09 CURRENT 2007-03-09 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
2024-01-29CONFIRMATION STATEMENT MADE ON 27/01/24, WITH NO UPDATES
2023-09-22SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-04-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063582160009
2023-04-06REGISTRATION OF A CHARGE / CHARGE CODE 063582160011
2023-04-05REGISTRATION OF A CHARGE / CHARGE CODE 063582160010
2023-02-03CONFIRMATION STATEMENT MADE ON 27/01/23, WITH NO UPDATES
2022-09-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-01-31CONFIRMATION STATEMENT MADE ON 27/01/22, WITH NO UPDATES
2022-01-31CS01CONFIRMATION STATEMENT MADE ON 27/01/22, WITH NO UPDATES
2021-08-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-08-11AA01Previous accounting period shortened from 25/04/21 TO 31/12/20
2021-05-11AP01DIRECTOR APPOINTED MR ARIEH LEIB LEVISON
2021-02-01CS01CONFIRMATION STATEMENT MADE ON 27/01/21, WITH NO UPDATES
2020-11-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/20
2020-01-29CS01CONFIRMATION STATEMENT MADE ON 27/01/20, WITH NO UPDATES
2020-01-28PSC05Change of details for Care Worldwide Limited as a person with significant control on 2019-05-02
2020-01-24AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-08-01MEM/ARTSARTICLES OF ASSOCIATION
2019-08-01RES13Resolutions passed:
  • Directors auth to execute the transaction documents 29/03/2019
  • ALTER ARTICLES
2019-05-02AD01REGISTERED OFFICE CHANGED ON 02/05/19 FROM 6th Floor Cardinal House 20 st. Marys Parsonage Manchester M3 2LG
2019-04-23RES13Resolutions passed:
  • Transaction comment/company business 29/03/2019
  • ALTER ARTICLES
2019-04-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063582160005
2019-04-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 063582160009
2019-01-31CS01CONFIRMATION STATEMENT MADE ON 27/01/19, WITH NO UPDATES
2018-11-15AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-07-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 063582160008
2018-01-30CS01CONFIRMATION STATEMENT MADE ON 27/01/18, WITH NO UPDATES
2018-01-30PSC05Change of details for Care Worldwide Limited as a person with significant control on 2016-04-06
2018-01-26AAFULL ACCOUNTS MADE UP TO 30/04/17
2017-02-14LATEST SOC14/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-14CS01CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES
2017-01-12AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-02-12LATEST SOC12/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-12AR0127/01/16 ANNUAL RETURN FULL LIST
2016-01-20AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/15
2015-11-23CH03SECRETARY'S DETAILS CHNAGED FOR SARAH MICHELLE GOLDSTEIN on 2015-09-30
2015-11-23CH01Director's details changed for Mr Alan Goldstein on 2015-09-30
2015-02-06LATEST SOC06/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-06AR0127/01/15 ANNUAL RETURN FULL LIST
2015-01-27AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 063582160007
2014-06-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 063582160006
2014-06-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 063582160004
2014-06-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 063582160005
2014-06-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2014-01-27LATEST SOC27/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-27AR0127/01/14 ANNUAL RETURN FULL LIST
2013-12-23AA25/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-14AR0131/08/13 ANNUAL RETURN FULL LIST
2013-02-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2013-02-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2013-01-25AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/13 FROM New Burlington House 1075 Finchley Road London NW11 0PU
2012-09-03AR0131/08/12 FULL LIST
2012-05-01AA30/04/11 TOTAL EXEMPTION SMALL
2012-04-24AA01PREVSHO FROM 26/04/2011 TO 25/04/2011
2012-01-25AA01PREVSHO FROM 27/04/2011 TO 26/04/2011
2011-08-31AR0131/08/11 FULL LIST
2011-08-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-04-19AA30/04/10 TOTAL EXEMPTION SMALL
2011-01-27AA01PREVSHO FROM 28/04/2010 TO 27/04/2010
2010-09-01AR0131/08/10 FULL LIST
2010-05-07AA30/04/09 TOTAL EXEMPTION SMALL
2010-04-22AA01PREVSHO FROM 29/04/2009 TO 28/04/2009
2010-01-26AA01PREVSHO FROM 30/04/2009 TO 29/04/2009
2009-09-03363aRETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS
2009-08-19288cSECRETARY'S CHANGE OF PARTICULARS / SARAH GOLDSTEIN / 01/04/2008
2009-08-19288cDIRECTOR'S CHANGE OF PARTICULARS / ALAN GOLDSTEIN / 01/04/2008
2009-03-20AA30/04/08 TOTAL EXEMPTION SMALL
2009-01-05225PREVSHO FROM 31/08/2008 TO 30/04/2008
2008-12-19363aRETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS
2008-02-05395PARTICULARS OF MORTGAGE/CHARGE
2008-02-05395PARTICULARS OF MORTGAGE/CHARGE
2008-01-2488(2)RAD 24/01/08--------- £ SI 99@1=99 £ IC 1/100
2007-09-20288aNEW DIRECTOR APPOINTED
2007-09-20288aNEW SECRETARY APPOINTED
2007-09-05287REGISTERED OFFICE CHANGED ON 05/09/07 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW
2007-09-04288bSECRETARY RESIGNED
2007-09-04288bDIRECTOR RESIGNED
2007-08-31NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
87 - Residential care activities
873 - Residential care activities for the elderly and disabled
87300 - Residential care activities for the elderly and disabled




Licences & Regulatory approval
We could not find any licences issued to CARE WORLDWIDE (LONDON) 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 CARE WORLDWIDE (LONDON) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-06-09 Outstanding SANTANDER UK PLC AS SECURITY TRUSTEE
2014-06-09 Outstanding SANTANDER UK PLC AS SECURITY TRUSTEE
2014-06-09 Outstanding SANTANDER UK PLC AS SECURITY TRUSTEE
2014-06-09 Outstanding SANTANDER UK PLC AS SECURITY TRUSTEE
GUARANTEE & DEBENTURE 2011-08-03 Satisfied BARCLAYS BANK PLC
LEGAL AND GENERAL CHARGE 2008-02-04 Satisfied ABBEY NATIONAL PLC
LEGAL AND EQUITABLE CHARGE OVER SHARES/SECURITIES 2008-02-04 Satisfied ABBEY NATIONAL PLC
Creditors
Creditors Due Within One Year 2012-05-01 £ 1,936,296

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-25
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 CARE WORLDWIDE (LONDON) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-05-01 £ 100
Called Up Share Capital 2012-04-30 £ 100
Called Up Share Capital 2011-04-30 £ 100
Current Assets 2012-04-30 £ 180,788
Current Assets 2011-04-30 £ 2,400
Debtors 2012-04-30 £ 180,788
Debtors 2011-04-30 £ 2,400
Fixed Assets 2012-05-01 £ 1,518,785
Fixed Assets 2012-04-30 £ 1,518,785
Fixed Assets 2011-04-30 £ 1,518,785
Shareholder Funds 2012-05-01 £ 417,511
Shareholder Funds 2012-04-30 £ -417,511
Shareholder Funds 2011-04-30 £ -318,267

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CARE WORLDWIDE (LONDON) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CARE WORLDWIDE (LONDON) LIMITED
Trademarks
We have not found any records of CARE WORLDWIDE (LONDON) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CARE WORLDWIDE (LONDON) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Barnet Council 2015-2 GBP £22,771 Other Agencies - Third Party P
London Borough of Barnet Council 2014-12 GBP £16,344 Other Agencies - Third Party P
London Borough of Barnet Council 2014-11 GBP £16,344 Other Agencies - Third Party P
London Borough of Barnet Council 2014-10 GBP £16,344 Other Agencies - Third Party Payments
London Borough of Barnet Council 2014-9 GBP £21,035 Other Agencies - Third Party Payment
London Borough of Barnet Council 2014-7 GBP £36,435 Other Agencies - Third Party Payments
London Borough of Barnet Council 2014-6 GBP £15,690 Other Agencies - Third Party Payment
London Borough of Barnet Council 2014-4 GBP £22,072 Other Agencies - Third Party Payments
London Borough of Barnet Council 2014-3 GBP £8,003 Other Agencies - Third Party Payments
Harrow Council 2014-3 GBP £20,280
London Borough of Barnet Council 2014-2 GBP £10,074 Other Agencies - Third Party Payments
Harrow Council 2014-2 GBP £19,300
Harrow Council 2014-1 GBP £18,779

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CARE WORLDWIDE (LONDON) 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 CARE WORLDWIDE (LONDON) 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 CARE WORLDWIDE (LONDON) 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.