CAREIUM UK LIMITED - BLACKBURN


Company Profile Company Filings

Overview

CAREIUM UK LIMITED is a Private Limited Company from BLACKBURN ENGLAND and has the status: Active.
CAREIUM UK LIMITED was incorporated 23 years ago on 29/12/2000 and has the registered number: 04133585. The accounts status is FULL and accounts are next due on 30/09/2024.

CAREIUM UK LIMITED - BLACKBURN

This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
88100 - Social work activities without accommodation for the elderly and disabled

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

ASPINALL HOUSE
BLACKBURN
LANCASHIRE
BB1 2QE
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
INVICTA TELECARE LIMITED (until 24/05/2023)
INVICTA LIFELINE LIMITED (until 01/04/2005)

Confirmation Statements

Last Statement Next Statement Due
31/05/2023 14/06/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR CHRISTIAN WALÉN Feb 1981 Swedish Director 2023-10-17 CURRENT
PIERRE TOMMY MATHIAS CARLSSON Sep 1970 Swedish Director 2022-02-23 CURRENT
HELEN MOORE Jun 1973 British Director 2019-09-02 UNTIL 2020-01-31 RESIGNED
MR. ANDREW PATRICK WALLACE Nov 1962 British Director 2014-02-25 UNTIL 2014-11-07 RESIGNED
MARY KATHLEEN TURNER Nov 1943 British Director 2002-07-25 UNTIL 2011-01-24 RESIGNED
ALAN TRETT May 1957 British Director 2000-12-29 UNTIL 2002-01-16 RESIGNED
MR STEPHEN LESLIE SMITH Aug 1958 British Director 2019-09-02 UNTIL 2020-12-31 RESIGNED
MR MICHAEL FRANK WEBBER Apr 1956 British Director 2001-01-29 UNTIL 2006-07-21 RESIGNED
MRS MICHELLE REYNOLDS Aug 1968 British Director 2018-07-11 UNTIL 2019-09-02 RESIGNED
JOHN GORDON RIDLEY Jul 1953 British Director 2001-01-29 UNTIL 2006-03-23 RESIGNED
JEANNETE JONES Jun 1945 British Director 2001-01-29 UNTIL 2002-05-15 RESIGNED
MRS AMANDA JANE LEONARD Aug 1967 British Director 2012-05-18 UNTIL 2012-07-16 RESIGNED
MR RICHARD WILLIAM PERKINS May 1953 British Director 2012-05-18 UNTIL 2014-11-07 RESIGNED
MR ROBERT LANE Mar 1979 British Director 2019-04-25 UNTIL 2019-09-02 RESIGNED
MR MICHAEL FRANK WEBBER Apr 1956 British Director 2008-07-16 UNTIL 2011-01-24 RESIGNED
MR NEIL BRYDEN MCCALL May 1958 British Director 2018-07-11 UNTIL 2019-04-25 RESIGNED
MARIANNE CLARE WYLES Jun 1969 Secretary 2007-11-05 UNTIL 2009-03-20 RESIGNED
MS KIRSTY SEMPLE Mar 1966 Secretary 2009-03-19 UNTIL 2009-04-06 RESIGNED
CLARE MILLER Secretary 2016-11-29 UNTIL 2018-10-15 RESIGNED
JOHN ALAN IRELAND Jun 1945 British Secretary 2000-12-29 UNTIL 2007-11-05 RESIGNED
MS LOUISE HYDE Secretary 2018-10-15 UNTIL 2019-09-02 RESIGNED
MR ANDREW HASLAM Secretary 2022-12-01 UNTIL 2024-01-12 RESIGNED
MRS ANGELA JUNE FIRMAN Jul 1964 Secretary 2009-04-06 UNTIL 2012-06-29 RESIGNED
DEBORAH UPTON British Secretary 2012-06-29 UNTIL 2016-01-31 RESIGNED
MS ANGELA MARIE DRUM Secretary 2016-02-01 UNTIL 2016-11-29 RESIGNED
CIRCLE CARE & SUPPORT LIMITED Corporate Director 2014-11-07 UNTIL 2018-07-11 RESIGNED
ROBERT BURGIN May 1942 British Director 2009-12-17 UNTIL 2011-01-24 RESIGNED
MRS JANE HEATHER RUTH GURNEY-READ Sep 1958 British Director 2009-12-17 UNTIL 2012-07-31 RESIGNED
LISA SUZANNE DADE Oct 1971 British Director 2014-02-25 UNTIL 2014-11-07 RESIGNED
CHARLES GADD Dec 1935 British Director 2001-01-29 UNTIL 2011-01-24 RESIGNED
JOHN FIGGETT Jul 1933 British Director 2002-07-25 UNTIL 2005-07-11 RESIGNED
SHEILA FARMER Jun 1947 British Director 2003-07-24 UNTIL 2011-01-24 RESIGNED
MR FRANCESCO GIUSEPPE ELIA Oct 1968 Italian Director 2014-01-01 UNTIL 2014-05-30 RESIGNED
DAVID LESLIE FRANK HOLT Dec 1958 United Kingdom Director 2014-09-01 UNTIL 2014-11-07 RESIGNED
TOM DOBRASHIAN Oct 1963 British Director 2012-05-18 UNTIL 2014-11-07 RESIGNED
MR STEPHEN DAVIES Apr 1960 British Director 2001-01-29 UNTIL 2010-01-31 RESIGNED
MRS WENDY BARBARA DARLING May 1968 British Director 2019-09-02 UNTIL 2022-03-31 RESIGNED
MARION COLE Jun 1932 British Director 2001-01-29 UNTIL 2003-07-24 RESIGNED
MRS ELIZABETH JANE DILWIHS HOLDEN May 1967 British Director 2014-02-25 UNTIL 2014-11-07 RESIGNED
MALCOLM BORE Mar 1948 British Director 2012-05-18 UNTIL 2014-07-01 RESIGNED
MISS ROSEMARY JANE CECILIA BOOT Nov 1962 British Director 2012-07-16 UNTIL 2014-01-14 RESIGNED
JEAN BEACH May 1939 British Director 2001-01-29 UNTIL 2007-11-05 RESIGNED
MIKE DAVIS Nov 1953 British Director 2006-11-15 UNTIL 2011-01-24 RESIGNED
MR ANDREW HUGHES Oct 1965 British Director 2016-07-01 UNTIL 2018-07-11 RESIGNED
MR PAUL ROBERT GOODRICH Apr 1972 British Director 2022-12-01 UNTIL 2023-09-04 RESIGNED
MR STEPHEN MELVYN EDWARD JACOBS Jun 1949 British Director 2014-11-07 UNTIL 2016-07-01 RESIGNED
MR CARL-JOHAN ZETTERBERG BOUDRIE Dec 1978 Swedish Director 2019-09-02 UNTIL 2022-12-01 RESIGNED
BARRY GORDON WILDING Apr 1957 British Director 2012-05-18 UNTIL 2014-11-07 RESIGNED
PETER JAMES WEST Jul 1945 British Director 2001-01-20 UNTIL 2005-09-19 RESIGNED
JOHN ALAN IRELAND Jun 1945 British Director 2001-01-29 UNTIL 2009-09-15 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Careium Ab 2023-06-30 Malmo   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Wealden And Eastbourne Lifeline Limited 2019-09-02 - 2023-06-30 Eastbourne   East Sussex Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Carl-Johan Zetterberg Boudrie 2019-09-02 - 2022-12-01 12/1978 Blackburn   Lancashire Right to appoint and remove directors
Mrs Wendy Barbara Darling 2019-09-02 - 2022-12-01 5/1968 Blackburn   Lancashire Significant influence or control
Mr Stephen Leslie Smith 2019-09-02 - 2020-12-31 8/1958 Eastbourne   East Sussex Significant influence or control
Circle Care And Support Limited 2016-04-06 - 2019-09-02 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
INTERSERVE RETENTION AND MIP HOLDER LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 99999 - Dormant Company
GREAT PORTLAND ESTATES P L C Active GROUP 41100 - Development of building projects
MOUNTVIEW ACADEMY OF THEATRE ARTS LIMITED LONDON ENGLAND Active FULL 85421 - First-degree level higher education
CIRCLE CARE AND SUPPORT LIMITED LONDON ENGLAND Dissolved... FULL 88990 - Other social work activities without accommodation n.e.c.
GE CAPITAL LIMITED ALTRINCHAM UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
CV2 LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
PANDORAEXPRESS 4 LIMITED BIRMINGHAM Dissolved... FULL 56101 - Licensed restaurants
PANDORAEXPRESS 5 LIMITED BIRMINGHAM Dissolved... DORMANT 56101 - Licensed restaurants
PANDORAEXPRESS 2A LIMITED LONDON Dissolved... TOTAL EXEMPTION FULL 70100 - Activities of head offices
DEVONSHIRE CAPITAL LIMITED LONDON Dissolved... TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
DEVONSHIRE CAPITAL HOLDINGS LIMITED LONDON Dissolved... DORMANT 64209 - Activities of other holding companies n.e.c.
SJ1 LIMITED LONDON Dissolved... 64209 - Activities of other holding companies n.e.c.
KNOLL UK INVESTMENTS UNLIMITED MAIDENHEAD Active SMALL 21100 - Manufacture of basic pharmaceutical products
CIRCLE LIVING LIMITED LONDON ENGLAND Dissolved... FULL 68320 - Management of real estate on a fee or contract basis
CRANAGE HALL PROPERTIES LIMITED HARROGATE Active FULL 68209 - Other letting and operating of own or leased real estate
HORWOOD HOUSE PROPERTIES LIMITED LONDON UNITED KINGDOM Active SMALL 68209 - Other letting and operating of own or leased real estate
HCC PROPERTIES LIMITED HARROGATE Dissolved... FULL 74990 - Non-trading company
HAYLEY CONFERENCE CENTRES ENTERPRISE LIMITED HARROGATE Dissolved... FULL 70100 - Activities of head offices
BOHO (PROPERTY DEVELOPMENTS) LIMITED LONDON ENGLAND Dissolved... TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate

Free Reports Available

Report Date Filed Date of Report Assets
INVICTA TELECARE LIMITED 2021-03-06 31-08-2019 £1,622,346 Cash £12,353 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BLACKBURN DIOCESAN BOARD OF FINANCE LIMITED BLACKBURN ENGLAND Active FULL 94910 - Activities of religious organizations
THE BLACKBURN DIOCESAN BOARD OF EDUCATION BLACKBURN ENGLAND Active FULL 85600 - Educational support services
TENENCIA LIMITED BLACKBURN ENGLAND Active SMALL 74909 - Other professional, scientific and technical activities n.e.c.
TPM4 LIMITED BLACKBURN ENGLAND Active DORMANT 74990 - Non-trading company
OFFSHORE STAINLESS SUPPLIES HOLDINGS LIMITED BLACKBURN UNITED KINGDOM Active FULL 64209 - Activities of other holding companies n.e.c.
HEATHSIDE HOLDINGS LTD BLACKBURN UNITED KINGDOM Active GROUP 64209 - Activities of other holding companies n.e.c.
STEEL DYNAMICS GROUP LIMITED BLACKBURN UNITED KINGDOM Active GROUP 64209 - Activities of other holding companies n.e.c.
HD MANCHESTER LIMITED BLACKBURN UNITED KINGDOM Active TOTAL EXEMPTION FULL 56102 - Unlicensed restaurants and cafes
RF MANCHESTER LTD BLACKBURN UNITED KINGDOM Active NO ACCOUNTS FILED 56102 - Unlicensed restaurants and cafes
HEAVENLY DESSERTS CHEETHAM HILL LIMITED BLACKBURN UNITED KINGDOM Active NO ACCOUNTS FILED 56102 - Unlicensed restaurants and cafes