Careium Uk Limited BLACKBURN


Careium Uk started in year 2000 as Private Limited Company with registration number 04133585. The Careium Uk company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Blackburn at Aspinall House. Postal code: BB1 2QE. Since 2023/05/24 Careium Uk Limited is no longer carrying the name Invicta Telecare.

The firm has 2 directors, namely Christian W., Pierre C.. Of them, Pierre C. has been with the company the longest, being appointed on 23 February 2022 and Christian W. has been with the company for the least time - from 17 October 2023. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Careium Uk Limited Address / Contact

Office Address Aspinall House
Office Address2 Walker Park
Town Blackburn
Post code BB1 2QE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04133585
Date of Incorporation Fri, 29th Dec 2000
Industry Social work activities without accommodation for the elderly and disabled
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (150 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

Christian W.

Position: Director

Appointed: 17 October 2023

Pierre C.

Position: Director

Appointed: 23 February 2022

Paul G.

Position: Director

Appointed: 01 December 2022

Resigned: 04 September 2023

Andrew H.

Position: Secretary

Appointed: 01 December 2022

Resigned: 12 January 2024

Stephen S.

Position: Director

Appointed: 02 September 2019

Resigned: 31 December 2020

Carl-Johan Z.

Position: Director

Appointed: 02 September 2019

Resigned: 01 December 2022

Helen M.

Position: Director

Appointed: 02 September 2019

Resigned: 31 January 2020

Wendy D.

Position: Director

Appointed: 02 September 2019

Resigned: 31 March 2022

Robert L.

Position: Director

Appointed: 25 April 2019

Resigned: 02 September 2019

Louise H.

Position: Secretary

Appointed: 15 October 2018

Resigned: 02 September 2019

Neil M.

Position: Director

Appointed: 11 July 2018

Resigned: 25 April 2019

Michelle R.

Position: Director

Appointed: 11 July 2018

Resigned: 02 September 2019

Clare M.

Position: Secretary

Appointed: 29 November 2016

Resigned: 15 October 2018

Andrew H.

Position: Director

Appointed: 01 July 2016

Resigned: 11 July 2018

Angela D.

Position: Secretary

Appointed: 01 February 2016

Resigned: 29 November 2016

Stephen J.

Position: Director

Appointed: 07 November 2014

Resigned: 01 July 2016

Circle Care & Support Limited

Position: Corporate Director

Appointed: 07 November 2014

Resigned: 11 July 2018

David H.

Position: Director

Appointed: 01 September 2014

Resigned: 07 November 2014

Andrew W.

Position: Director

Appointed: 25 February 2014

Resigned: 07 November 2014

Lisa G.

Position: Director

Appointed: 25 February 2014

Resigned: 07 November 2014

Elizabeth H.

Position: Director

Appointed: 25 February 2014

Resigned: 07 November 2014

Francesco E.

Position: Director

Appointed: 01 January 2014

Resigned: 30 May 2014

Rosemary B.

Position: Director

Appointed: 16 July 2012

Resigned: 14 January 2014

Deborah U.

Position: Secretary

Appointed: 29 June 2012

Resigned: 31 January 2016

Malcolm B.

Position: Director

Appointed: 18 May 2012

Resigned: 01 July 2014

Amanda L.

Position: Director

Appointed: 18 May 2012

Resigned: 16 July 2012

Tom D.

Position: Director

Appointed: 18 May 2012

Resigned: 07 November 2014

Richard P.

Position: Director

Appointed: 18 May 2012

Resigned: 07 November 2014

Barry W.

Position: Director

Appointed: 18 May 2012

Resigned: 07 November 2014

Jane G.

Position: Director

Appointed: 17 December 2009

Resigned: 31 July 2012

Robert B.

Position: Director

Appointed: 17 December 2009

Resigned: 24 January 2011

Angela F.

Position: Secretary

Appointed: 06 April 2009

Resigned: 29 June 2012

Kirsty S.

Position: Secretary

Appointed: 19 March 2009

Resigned: 06 April 2009

Michael W.

Position: Director

Appointed: 16 July 2008

Resigned: 24 January 2011

Marianne W.

Position: Secretary

Appointed: 05 November 2007

Resigned: 20 March 2009

Mike D.

Position: Director

Appointed: 15 November 2006

Resigned: 24 January 2011

Sheila F.

Position: Director

Appointed: 24 July 2003

Resigned: 24 January 2011

Mary T.

Position: Director

Appointed: 25 July 2002

Resigned: 24 January 2011

John F.

Position: Director

Appointed: 25 July 2002

Resigned: 11 July 2005

Marion C.

Position: Director

Appointed: 29 January 2001

Resigned: 24 July 2003

Jean B.

Position: Director

Appointed: 29 January 2001

Resigned: 05 November 2007

Michael W.

Position: Director

Appointed: 29 January 2001

Resigned: 21 July 2006

John R.

Position: Director

Appointed: 29 January 2001

Resigned: 23 March 2006

Jeannete J.

Position: Director

Appointed: 29 January 2001

Resigned: 15 May 2002

Charles G.

Position: Director

Appointed: 29 January 2001

Resigned: 24 January 2011

Stephen D.

Position: Director

Appointed: 29 January 2001

Resigned: 31 January 2010

John I.

Position: Director

Appointed: 29 January 2001

Resigned: 15 September 2009

Peter W.

Position: Director

Appointed: 20 January 2001

Resigned: 19 September 2005

John I.

Position: Secretary

Appointed: 29 December 2000

Resigned: 05 November 2007

Alan T.

Position: Director

Appointed: 29 December 2000

Resigned: 16 January 2002

People with significant control

The register of PSCs who own or have control over the company is made up of 6 names. As BizStats researched, there is Careium Ab from Malmo, Sweden. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Wealden and Eastbourne Lifeline Limited that put Eastbourne, England as the official address. This PSC has a legal form of "a private company limited by shaes", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Carl-Johan Z., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC .

Careium Ab

Jorgen Kocksgatan 1 B 211 20, Malmo, Sweden

Legal authority Law Of Sweden
Legal form Private Limited Company
Country registered Sweden
Place registered Registered In Sweden
Registration number 559121-5875
Notified on 30 June 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Wealden And Eastbourne Lifeline Limited

Units 3 & 4 Technology Business Park, Moy Avenue, Eastbourne, East Sussex, BN22 8LD, England

Legal authority Companies Act
Legal form Private Company Limited By Shaes
Country registered England And Wales
Place registered Companies House
Registration number 08666755
Notified on 2 September 2019
Ceased on 30 June 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Carl-Johan Z.

Notified on 2 September 2019
Ceased on 1 December 2022
Nature of control: right to appoint and remove directors

Wendy D.

Notified on 2 September 2019
Ceased on 1 December 2022
Nature of control: significiant influence or control

Stephen S.

Notified on 2 September 2019
Ceased on 31 December 2020
Nature of control: significiant influence or control

Circle Care And Support Limited

Level 6 6 More London Place, London, SE1 2DA, England

Legal authority Companies Act
Legal form Private Charitable Company Limited By Guarantee Without A Share Capital
Country registered Engand
Place registered Companies House England And Wales
Registration number 3307684
Notified on 6 April 2016
Ceased on 2 September 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Invicta Telecare May 24, 2023
Invicta Lifeline April 1, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-08-31
Balance Sheet
Cash Bank On Hand 1 622 346
Current Assets3 391 4663 947 927
Debtors2 833 0391 810 796
Net Assets Liabilities445 35412 353
Other Debtors1 740 097589 643
Property Plant Equipment258 106234 083
Total Inventories558 427514 785
Other
Accrued Liabilities Deferred Income 153 530
Accumulated Depreciation Impairment Property Plant Equipment2 720 314123 734
Administrative Expenses1 666 1064 193 865
Average Number Employees During Period 152
Bank Borrowings Overdrafts55 
Cost Sales3 983 7724 630 851
Creditors1 358 2182 236 657
Disposals Decrease In Depreciation Impairment Property Plant Equipment 2 821 456
Disposals Property Plant Equipment 2 821 457
Fixed Assets258 106234 083
Gross Profit Loss2 534 9183 410 029
Increase From Depreciation Charge For Year Property Plant Equipment 224 876
Interest Payable Similar Charges Finance Costs60 08562 000
Net Current Assets Liabilities2 033 2481 711 270
Operating Profit Loss868 812-783 836
Other Creditors1 249 0922 071 287
Other Interest Receivable Similar Income Finance Income4 4616 930
Other Inventories558 427514 785
Prepayments Accrued Income763 636887 416
Profit Loss On Ordinary Activities After Tax811 185-750 737
Profit Loss On Ordinary Activities Before Tax813 188-838 906
Property Plant Equipment Gross Cost2 978 420357 817
Provisions For Liabilities Balance Sheet Subtotal1 846 0001 933 000
Taxation Social Security Payable55 6962 162
Tax Tax Credit On Profit Or Loss On Ordinary Activities2 00388 169
Total Additions Including From Business Combinations Property Plant Equipment 200 854
Total Assets Less Current Liabilities2 291 3541 945 353
Trade Creditors Trade Payables53 3759 678
Trade Debtors Trade Receivables329 306333 737
Turnover Revenue6 518 6908 040 880

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 25th, September 2023
Free Download

Company search