NEW CENTURY CARE LIMITED - LONDON
Company Profile | Company Filings |
Overview
NEW CENTURY CARE LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
NEW CENTURY CARE LIMITED was incorporated 26 years ago on 23/05/1997 and has the registered number: 03375573. The accounts status is SMALL and accounts are next due on 31/03/2024.
NEW CENTURY CARE LIMITED was incorporated 26 years ago on 23/05/1997 and has the registered number: 03375573. The accounts status is SMALL and accounts are next due on 31/03/2024.
NEW CENTURY CARE LIMITED - LONDON
This company is listed in the following categories:
82110 - Combined office administrative service activities
82110 - Combined office administrative service activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/12/2021 | 31/03/2024 |
Registered Office
167-169 GREAT PORTLAND STREET GREAT PORTLAND STREET
LONDON
W1W 5PF
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/03/2023 | 14/04/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR KENNETH JAMES GRIBBEN HILLEN | May 1956 | British | Director | 2022-01-20 | CURRENT |
MR JOHN STEVEN GODDEN | Jun 1965 | British | Director | 2022-01-20 | CURRENT |
MRS ELAINE CATHERINE GILVEAR | Jul 1960 | British | Director | 2022-07-04 | CURRENT |
MR SIMON MARK PETER ADCOCK | Sep 1975 | British | Director | 2023-02-08 | CURRENT |
BONUSWORTH LIMITED | Corporate Director | 1997-05-23 UNTIL 1997-06-25 | RESIGNED | ||
MR DOMINIC HUGH EVANS | Secretary | 2015-01-30 UNTIL 2015-07-08 | RESIGNED | ||
MRS SUSAN BARBARA GARRAD | Aug 1957 | British | Secretary | 1998-04-09 UNTIL 2009-05-26 | RESIGNED |
MR RUSSELL JOHN HAGUE | Jul 1960 | British | Secretary | 1997-06-25 UNTIL 1998-04-09 | RESIGNED |
MR STEPHEN PEREIRA | Secretary | 2009-05-26 UNTIL 2015-01-30 | RESIGNED | ||
MR CLIFFORD DONALD WING | Apr 1960 | Secretary | 1997-05-23 UNTIL 1997-06-25 | RESIGNED | |
MR NICHOLAS JOHN YARROW | Secretary | 2015-07-27 UNTIL 2019-05-24 | RESIGNED | ||
MS MELANIE RAMSEY | Mar 1976 | British | Director | 2014-06-30 UNTIL 2015-12-11 | RESIGNED |
RUTH KATHRYN MURRAY | Feb 1978 | British | Director | 2022-01-20 UNTIL 2023-03-28 | RESIGNED |
MR NICHOLAS JOHN YARROW | Aug 1967 | British | Director | 2015-07-27 UNTIL 2019-05-24 | RESIGNED |
PAUL AUGUSTUS WARREN | Apr 1961 | British | Director | 1998-04-09 UNTIL 2019-05-24 | RESIGNED |
MS JOANNE RACHEL WILDMAN | Apr 1968 | British | Director | 2019-05-25 UNTIL 2020-04-01 | RESIGNED |
ROBERT ANDREW VOSS | Feb 1953 | British | Director | 1997-06-25 UNTIL 1998-04-09 | RESIGNED |
GERRARD STRONG | Nov 1956 | British | Director | 1998-04-09 UNTIL 2000-01-24 | RESIGNED |
MR COLIN STOKES | Oct 1975 | British | Director | 2016-04-18 UNTIL 2019-05-24 | RESIGNED |
MR DANIEL JAMES STALDER | Aug 1974 | British | Director | 2019-05-24 UNTIL 2022-01-20 | RESIGNED |
MR PHILLIP RIDGWAY SMITH | Aug 1968 | British | Director | 2019-05-25 UNTIL 2022-01-20 | RESIGNED |
MR RUSSELL JOHN HAGUE | Jul 1960 | British | Director | 1997-06-25 UNTIL 1998-04-09 | RESIGNED |
MR ALEXANDER BRYAN TIMOTHY POPE | Sep 1983 | British | Director | 2019-05-24 UNTIL 2022-01-20 | RESIGNED |
MR STEPHEN JOSEPH PEREIRA | Mar 1961 | British | Director | 2008-01-01 UNTIL 2015-01-30 | RESIGNED |
MRS SUSAN BARBARA GARRAD | Aug 1957 | British | Director | 1998-04-09 UNTIL 2008-01-01 | RESIGNED |
MR DOMINIC HUGH EVANS | Jun 1961 | British | Director | 2015-01-30 UNTIL 2015-07-08 | RESIGNED |
PETER GEORGE KA-YIN BACHMANN | Mar 1977 | British,German | Director | 2022-01-20 UNTIL 2022-07-11 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Custodes Topco Limited | 2016-04-06 - 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Custodes Acqco Limited | 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 Limited - Limited company accounts 23.2 | 2024-03-26 | 31-03-2023 | £144,693 Cash £-2,816,874 equity |
New Century Care Limited - Accounts to registrar (filleted) - small 22.3 | 2022-12-30 | 31-12-2021 | £258,399 Cash £-2,868,165 equity |
New Century Care Limited - Accounts to registrar (filleted) - small 18.2 | 2021-09-21 | 31-12-2020 | £226,426 Cash £-2,909,069 equity |
New Century Care Limited - Accounts to registrar (filleted) - small 18.2 | 2020-12-31 | 31-12-2019 | £15,223 Cash £-2,956,037 equity |