NEW CENTURY CARE (BLACKHEATH) LIMITED - LONDON
Company Profile | Company Filings |
Overview
NEW CENTURY CARE (BLACKHEATH) LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Dissolved - no longer trading.
NEW CENTURY CARE (BLACKHEATH) LIMITED was incorporated 30 years ago on 24/11/1993 and has the registered number: 02874714. The accounts status is SMALL.
NEW CENTURY CARE (BLACKHEATH) LIMITED was incorporated 30 years ago on 24/11/1993 and has the registered number: 02874714. The accounts status is SMALL.
NEW CENTURY CARE (BLACKHEATH) LIMITED - LONDON
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2019 |
Registered Office
ALBEMARLE HOUSE
LONDON
W1S 4HA
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
24/11/2020 | 08/12/2021 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ALEXANDER BRYAN TIMOTHY POPE | Sep 1983 | British | Director | 2019-05-24 | CURRENT |
MR DANIEL JAMES STALDER | Aug 1974 | British | Director | 2019-05-24 | CURRENT |
MRS JENNIFER ANN FRENCH | Dec 1944 | British | Director | 2003-05-27 UNTIL 2014-06-06 | RESIGNED |
PAUL AUGUSTUS WARREN | Apr 1961 | British | Director | 1994-07-16 UNTIL 2019-05-24 | RESIGNED |
MR COLIN STOKES | Oct 1975 | British | Director | 2016-04-18 UNTIL 2019-05-24 | RESIGNED |
MS MELANIE RAMSEY | Mar 1976 | British | Director | 2014-06-30 UNTIL 2015-12-11 | RESIGNED |
MR STEPHEN JOSEPH PEREIRA | Mar 1961 | British | Director | 2007-01-01 UNTIL 2015-01-30 | RESIGNED |
MR DOMINIC HUGH EVANS | Jun 1961 | British | Director | 2015-01-30 UNTIL 2015-07-08 | RESIGNED |
MRS SUSAN BARBARA GARRAD | Aug 1957 | British | Director | 1994-07-16 UNTIL 2014-02-07 | RESIGNED |
DEREK LESTER GARRARD | Jul 1920 | British | Director | 1993-12-07 UNTIL 1994-07-06 | RESIGNED |
HENRY ARTHUR WORMAN ELLIOTT | Jul 1934 | Secretary | 1993-12-07 UNTIL 1994-08-30 | RESIGNED | |
MR NICHOLAS JOHN YARROW | Aug 1967 | British | Director | 2015-07-27 UNTIL 2019-05-24 | RESIGNED |
HALLMARK SECRETARIES LIMITED | Corporate Nominee Secretary | 1993-11-24 UNTIL 1993-12-07 | RESIGNED | ||
HALLMARK REGISTRARS LIMITED | Nominee Director | 1993-11-24 UNTIL 1993-12-07 | RESIGNED | ||
MR NICHOLAS JOHN YARROW | Secretary | 2015-07-27 UNTIL 2019-05-24 | RESIGNED | ||
PAUL AUGUSTUS WARREN | Apr 1961 | British | Secretary | 1994-08-30 UNTIL 2015-01-30 | RESIGNED |
MR STEPHEN JOSEPH PEREIRA | Mar 1961 | British | Secretary | 2007-01-01 UNTIL 2007-01-01 | RESIGNED |
MR DOMINIC HUGH EVANS | Secretary | 2015-01-30 UNTIL 2015-07-08 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
U.K. Healthcare Enterprise 1 Ltd | 2021-04-22 | Old Hatfield Hertfordshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Custodes Acqco Limited | 2016-04-06 - 2021-04-22 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Custodes Topco Limited | 2016-04-06 - 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
New Century Care (Blackheath) Limited - Accounts to registrar (filleted) - small 18.2 | 2020-12-31 | 31-12-2019 | £49 Cash £782,529 equity |
ACCOUNTS - Final Accounts preparation | 2020-07-02 | 30-06-2019 |