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

BESTCARE UK LIMITED

1ST FLOOR CLOISTER HOUSE RIVERSIDE, NEW BAILEY STREET, MANCHESTER, M3 5FS,
Company Registration Number
04033789
Private Limited Company
Active

Company Overview

About Bestcare Uk Ltd
BESTCARE UK LIMITED was founded on 2000-07-14 and has its registered office in Manchester. The organisation's status is listed as "Active". Bestcare Uk 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
BESTCARE UK LIMITED
 
Legal Registered Office
1ST FLOOR CLOISTER HOUSE RIVERSIDE
NEW BAILEY STREET
MANCHESTER
M3 5FS
Other companies in W1A
 
Previous Names
BESTQUEST LTD27/07/2004
Filing Information
Company Number 04033789
Company ID Number 04033789
Date formed 2000-07-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 29/12/2022
Account next due 30/09/2024
Latest return 14/07/2015
Return next due 11/08/2016
Type of accounts SMALL
Last Datalog update: 2023-10-08 08:00:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BESTCARE UK 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 BESTCARE UK LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL MEISELS
Company Secretary 2008-06-25
DANIEL THEODORE KLEIN
Director 2018-06-06
FRANCOIS KLEIN
Director 2013-06-10
ARIEH LEIB LEVISON
Director 2000-09-25
MICHAEL MEISELS
Director 2008-06-25
Previous Officers
Officer Role Date Appointed Date Resigned
JACOB SOROTZKIN
Company Secretary 2007-06-08 2016-01-25
JACOB SOROTZKIN
Director 2007-06-08 2016-01-25
PEARL MEISELS
Company Secretary 2000-09-27 2007-06-08
MICHAEL MEISELS
Director 2004-12-08 2007-06-08
JACOB SOROTZKIN
Director 2004-11-25 2006-08-01
MICHAEL MEISELS
Director 2000-09-25 2004-11-25
M & K NOMINEE SECRETARIES LIMITED
Nominated Secretary 2000-07-14 2000-09-25
M & K NOMINEE DIRECTORS LIMITED
Nominated Director 2000-07-14 2000-09-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DANIEL THEODORE KLEIN LOVEN CARE HOMES LIMITED Director 2018-06-06 CURRENT 2013-02-26 Active
DANIEL THEODORE KLEIN CARE WORLDWIDE (BRADFORD) LIMITED Director 2018-06-06 CURRENT 2008-12-16 Active
DANIEL THEODORE KLEIN CARING MOSS COTTAGE LIMITED Director 2018-06-06 CURRENT 2008-12-16 Active
DANIEL THEODORE KLEIN LOVEN MANAGEMENT LTD Director 2018-06-06 CURRENT 2009-09-16 Active
DANIEL THEODORE KLEIN CARING SPINNEY LIMITED Director 2018-06-06 CURRENT 2013-06-03 Active
DANIEL THEODORE KLEIN LOVEN RICHDEN PARK LIMITED Director 2018-06-06 CURRENT 2013-06-03 Active
DANIEL THEODORE KLEIN LOVEN LARCHWOOD LIMITED Director 2018-06-06 CURRENT 2013-06-03 Active
DANIEL THEODORE KLEIN BONDCARE (AMBASSADOR) LIMITED Director 2018-06-06 CURRENT 1999-03-05 Active
DANIEL THEODORE KLEIN BRAMPAGE LIMITED Director 2016-07-06 CURRENT 2016-07-06 Active
DANIEL THEODORE KLEIN REDEVER CONSULTANCY LIMITED Director 2015-07-14 CURRENT 2015-07-14 Active
DANIEL THEODORE KLEIN KISHARONLANGDON Director 2014-03-25 CURRENT 1976-05-24 Active
DANIEL THEODORE KLEIN LYDIATE UK LIMITED Director 2013-10-30 CURRENT 2013-10-30 Active - Proposal to Strike off
DANIEL THEODORE KLEIN MEDOC PROPERTY MANAGEMENT LIMITED Director 2013-09-01 CURRENT 2003-01-29 Active
DANIEL THEODORE KLEIN CERVIDAE CONSULTANCY LIMITED Director 2013-03-13 CURRENT 2013-03-13 Active
FRANCOIS KLEIN LOVEN MANAGEMENT LTD Director 2017-02-13 CURRENT 2009-09-16 Active
FRANCOIS KLEIN BECONTREE LIMITED Director 2016-06-15 CURRENT 2002-01-17 Active
FRANCOIS KLEIN LIOGEN CONSULTANCY LIMITED Director 2016-05-12 CURRENT 2016-05-12 Active - Proposal to Strike off
FRANCOIS KLEIN LOVEN CARE HOMES LIMITED Director 2014-02-18 CURRENT 2013-02-26 Active
FRANCOIS KLEIN CARE WORLDWIDE (BRADFORD) LIMITED Director 2013-06-10 CURRENT 2008-12-16 Active
FRANCOIS KLEIN CARING MOSS COTTAGE LIMITED Director 2013-06-10 CURRENT 2008-12-16 Active
FRANCOIS KLEIN BONDCARE (AMBASSADOR) LIMITED Director 2013-06-10 CURRENT 1999-03-05 Active
FRANCOIS KLEIN CARING SPINNEY LIMITED Director 2013-06-03 CURRENT 2013-06-03 Active
FRANCOIS KLEIN LOVEN RICHDEN PARK LIMITED Director 2013-06-03 CURRENT 2013-06-03 Active
FRANCOIS KLEIN LOVEN LARCHWOOD LIMITED Director 2013-06-03 CURRENT 2013-06-03 Active
ARIEH LEIB LEVISON TORAH VODAAS LIMITED Director 2016-09-28 CURRENT 2001-10-25 Active
ARIEH LEIB LEVISON SKYCARE AGENCY LTD Director 2016-03-15 CURRENT 2016-03-15 Active - Proposal to Strike off
ARIEH LEIB LEVISON JL PROPERTIES LIMITED Director 2015-09-22 CURRENT 2015-09-22 Active
ARIEH LEIB LEVISON CARING SPINNEY LIMITED Director 2013-06-10 CURRENT 2013-06-03 Active
ARIEH LEIB LEVISON LOVEN RICHDEN PARK LIMITED Director 2013-06-10 CURRENT 2013-06-03 Active
ARIEH LEIB LEVISON BONDCARE WILLINGTON LIMITED Director 2011-08-11 CURRENT 2011-08-11 Active
ARIEH LEIB LEVISON BONDCARE HALL LANE LIMITED Director 2011-08-11 CURRENT 2011-08-11 Active
ARIEH LEIB LEVISON BONDCARE MANAGEMENT SERVICES LIMITED Director 2011-04-28 CURRENT 2011-04-28 Dissolved 2016-11-01
ARIEH LEIB LEVISON LOVEN MANAGEMENT LTD Director 2009-10-15 CURRENT 2009-09-16 Active
ARIEH LEIB LEVISON CARING UK LIMITED Director 2005-11-28 CURRENT 2004-01-20 Active
ARIEH LEIB LEVISON LOYALMACE LIMITED Director 2005-11-28 CURRENT 1985-04-04 Active
MICHAEL MEISELS Y&M ESTATES LTD Director 2017-02-27 CURRENT 2016-12-28 Active - Proposal to Strike off
MICHAEL MEISELS 47 RAVENSDALE ROAD LONDON N16 LTD Director 2015-09-10 CURRENT 2015-09-10 Active
MICHAEL MEISELS PALMDATE LTD Director 2015-05-31 CURRENT 2004-04-05 Active
MICHAEL MEISELS JOHNSTON DEVELPOMENTS & ESTATES LTD Director 2008-12-11 CURRENT 2005-06-02 Active
MICHAEL MEISELS SUPERIOR CARE HOMES LTD. Director 1999-06-25 CURRENT 1999-06-25 Active
MICHAEL MEISELS GRAYHURST LIMITED Director 1991-11-11 CURRENT 1991-10-15 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
2023-09-28SMALL COMPANY ACCOUNTS MADE UP TO 29/12/22
2023-07-18CONFIRMATION STATEMENT MADE ON 14/07/23, WITH UPDATES
2023-07-13Second filing of director appointment of Mr Michael Meisels
2023-06-28DIRECTOR APPOINTED MR JACOB SOROTZKIN
2023-06-28DIRECTOR APPOINTED MR MICHAEL MEISELS
2023-06-28APPOINTMENT TERMINATED, DIRECTOR ARIEH LEIB LEVISON
2023-06-28APPOINTMENT TERMINATED, DIRECTOR ALAN GOLDSTEIN
2023-06-27CESSATION OF LOVEN CARE HOMES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-06-27Notification of Caring Holding Three Limited as a person with significant control on 2023-06-13
2023-06-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040337890010
2022-09-20AASMALL COMPANY ACCOUNTS MADE UP TO 29/12/21
2022-07-19CS01CONFIRMATION STATEMENT MADE ON 14/07/22, WITH NO UPDATES
2021-11-10TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL THEODORE KLEIN
2021-11-10AP01DIRECTOR APPOINTED MR ALAN GOLDSTEIN
2021-11-10TM02Termination of appointment of Michael Meisels on 2021-11-09
2021-08-11AASMALL COMPANY ACCOUNTS MADE UP TO 29/12/20
2021-07-20CS01CONFIRMATION STATEMENT MADE ON 14/07/21, WITH NO UPDATES
2020-07-16CS01CONFIRMATION STATEMENT MADE ON 14/07/20, WITH NO UPDATES
2020-06-30AASMALL COMPANY ACCOUNTS MADE UP TO 29/12/19
2020-02-21CH01Director's details changed for Mr Arieh Leib Levison on 2019-03-05
2020-02-21PSC05Change of details for Loven Care Homes Limited as a person with significant control on 2019-03-05
2019-07-19AASMALL COMPANY ACCOUNTS MADE UP TO 30/12/18
2019-07-16CS01CONFIRMATION STATEMENT MADE ON 14/07/19, WITH NO UPDATES
2019-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/19 FROM 6th Floor Cardinal House 20 st. Marys Parsonage Manchester M3 2LG England
2018-12-17TM01APPOINTMENT TERMINATED, DIRECTOR FRANCOIS KLEIN
2018-07-17CS01CONFIRMATION STATEMENT MADE ON 14/07/18, WITH NO UPDATES
2018-07-13AASMALL COMPANY ACCOUNTS MADE UP TO 24/12/17
2018-06-07AP01DIRECTOR APPOINTED MR DANIEL THEODORE KLEIN
2017-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/17 FROM PO Box 7010 2nd Floor 38 Warren Street London W1A 2EA
2017-08-07LATEST SOC07/08/17 STATEMENT OF CAPITAL;GBP 1000
2017-08-07CS01CONFIRMATION STATEMENT MADE ON 14/07/17, WITH UPDATES
2017-08-07AASMALL COMPANY ACCOUNTS MADE UP TO 25/12/16
2016-08-12LATEST SOC12/08/16 STATEMENT OF CAPITAL;GBP 1000
2016-08-12CS01CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES
2016-07-05AASMALL COMPANY ACCOUNTS MADE UP TO 27/12/15
2016-04-20TM01APPOINTMENT TERMINATED, DIRECTOR JACOB SOROTZKIN
2016-04-20TM02Termination of appointment of Jacob Sorotzkin on 2016-01-25
2015-08-03LATEST SOC03/08/15 STATEMENT OF CAPITAL;GBP 1000
2015-08-03AR0114/07/15 ANNUAL RETURN FULL LIST
2015-08-03CH01Director's details changed for Areih Leib Levison on 2015-07-14
2015-07-06AASMALL COMPANY ACCOUNTS MADE UP TO 28/12/14
2014-08-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-08-18AD01REGISTERED OFFICE CHANGED ON 18/08/2014 FROM PO BOX 7010 38 2ND FLOOR WARREN STREET LONDON W1A 2EA ENGLAND
2014-08-18AD01REGISTERED OFFICE CHANGED ON 18/08/2014 FROM PO BOX 7010 1ST FLOOR 44-46 WHITFIELD STREET LONDON W1A 2EA
2014-07-21LATEST SOC21/07/14 STATEMENT OF CAPITAL;GBP 1000
2014-07-21AR0114/07/14 ANNUAL RETURN FULL LIST
2014-07-16MISCSection 519
2013-10-04AAFULL ACCOUNTS MADE UP TO 30/12/12
2013-09-11AR0114/07/13 ANNUAL RETURN FULL LIST
2013-09-11CH01Director's details changed for Areih Leib Levison on 2013-01-01
2013-06-18AP01DIRECTOR APPOINTED FRANCOIS KLEIN
2013-06-18AD01REGISTERED OFFICE CHANGED ON 18/06/13 FROM New Burlington House 1075 Finchley Road London NW11 0PU
2013-06-18MEM/ARTSARTICLES OF ASSOCIATION
2013-06-18RES01ALTER ARTICLES 10/06/2013
2013-06-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2013-06-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2013-06-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2013-06-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 040337890010
2013-05-14AA01PREVEXT FROM 05/11/2012 TO 31/12/2012
2012-11-10DISS40DISS40 (DISS40(SOAD))
2012-11-07AAFULL ACCOUNTS MADE UP TO 06/11/11
2012-11-06GAZ1FIRST GAZETTE
2012-07-16AR0114/07/12 FULL LIST
2011-09-26AAFULL ACCOUNTS MADE UP TO 07/11/10
2011-07-14AR0114/07/11 FULL LIST
2010-08-25AR0114/07/10 FULL LIST
2010-08-11AAFULL ACCOUNTS MADE UP TO 08/11/09
2009-09-05AAFULL ACCOUNTS MADE UP TO 09/11/08
2009-07-17363aRETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS
2008-12-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2008-12-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-12-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-10-20AAFULL ACCOUNTS MADE UP TO 05/11/07
2008-07-16363aRETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS
2008-07-01288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MICHAEL MEISELS / 26/06/2008
2008-07-01288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MICHAEL MEISELS / 26/06/2008
2008-06-25288aDIRECTOR APPOINTED MRS MICHAEL MEISELS
2008-06-25288aSECRETARY APPOINTED MRS MICHAEL MEISELS
2008-04-11225PREVEXT FROM 30/06/2007 TO 05/11/2007
2007-11-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-17363aRETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS
2007-06-21288bDIRECTOR RESIGNED
2007-06-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-06-21288bSECRETARY RESIGNED
2007-05-10AAFULL ACCOUNTS MADE UP TO 25/06/06
2006-08-09288bDIRECTOR RESIGNED
2006-08-09RES13ACCEPT RESIGNATION 01/08/06
2006-07-20363aRETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS
2006-06-08AAFULL ACCOUNTS MADE UP TO 26/06/05
2006-05-09244DELIVERY EXT'D 3 MTH 30/06/05
2005-07-27395PARTICULARS OF MORTGAGE/CHARGE
2005-07-21363aRETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS
2005-07-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-06-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2004-12-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-12-15288aNEW DIRECTOR APPOINTED
2004-12-07395PARTICULARS OF MORTGAGE/CHARGE
2004-12-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-12-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-12-02288bDIRECTOR RESIGNED
2004-12-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-12-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
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 BESTCARE UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-11-06
Fines / Sanctions
No fines or sanctions have been issued against BESTCARE UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-06-13 Outstanding SANTANDER UK PLC
LEGAL CHARGE 2008-12-16 Satisfied ABBEY NATIONAL PLC
LEGAL AND GENERAL CHARGE 2008-12-16 Satisfied ABBEY NATIONAL PLC
THIRD PARTY LEGAL CHARGE 2008-12-16 Satisfied ABBEY NATIONAL PLC
DEBENTURE 2005-07-18 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND AS SECURITY AGENT AND TRUSTEE FOR THE SECUREDFINANCE PARTIES
DEBENTURE 2004-11-30 Satisfied CITIBANK INTERNATIONAL PLC (SECURITY TRUSTEE)
LEGAL CHARGE 2004-02-23 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2003-12-03 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2000-11-24 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2000-11-17 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-12-28
Annual Accounts
2013-12-31
Annual Accounts
2012-12-30
Annual Accounts
2011-11-06
Annual Accounts
2010-11-07
Annual Accounts
2019-12-29
Annual Accounts
2020-12-29
Annual Accounts
2021-12-29

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 BESTCARE UK LIMITED

Intangible Assets
Patents
We have not found any records of BESTCARE UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BESTCARE UK LIMITED
Trademarks
We have not found any records of BESTCARE UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BESTCARE UK 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 (87300 - Residential care activities for the elderly and disabled) as BESTCARE UK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BESTCARE UK 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyBESTCARE UK LIMITEDEvent Date2012-11-06
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BESTCARE UK 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 BESTCARE UK 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.