NEW CENTURY CARE (ASH) LIMITED - HERNE BAY
Company Profile | Company Filings |
Overview
NEW CENTURY CARE (ASH) LIMITED is a Private Limited Company from HERNE BAY ENGLAND and has the status: Active - Proposal to Strike off.
NEW CENTURY CARE (ASH) LIMITED was incorporated 25 years ago on 09/04/1998 and has the registered number: 03544185. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/10/2023.
NEW CENTURY CARE (ASH) LIMITED was incorporated 25 years ago on 09/04/1998 and has the registered number: 03544185. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/10/2023.
NEW CENTURY CARE (ASH) LIMITED - HERNE BAY
This company is listed in the following categories:
87100 - Residential nursing care facilities
87100 - Residential nursing care facilities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 1 | 31/01/2022 | 31/10/2023 |
Registered Office
2 THE LINKS
HERNE BAY
KENT
CT6 7GQ
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
09/04/2023 | 23/04/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR INDERJEET SINGH TOOT | Jun 1988 | British | Director | 2019-02-01 | CURRENT |
MR SUKHWINDER SINGH JOHAL | Jan 1970 | British | Director | 2019-02-01 | CURRENT |
MR JASRAJ AYTAN | Mar 1982 | British | Director | 2019-02-01 | CURRENT |
GERRARD STRONG | Nov 1956 | British | Director | 1998-06-05 UNTIL 2000-02-23 | RESIGNED |
MR DOMINIC HUGH EVANS | Secretary | 2015-01-30 UNTIL 2015-07-08 | RESIGNED | ||
MRS SUSAN BARBARA GARRAD | Aug 1957 | British | Secretary | 1998-06-05 UNTIL 2007-01-01 | RESIGNED |
MR STEPHEN JOSEPH PEREIRA | Mar 1961 | British | Secretary | 2007-01-01 UNTIL 2015-01-30 | RESIGNED |
MR NICHOLAS JOHN YARROW | Secretary | 2015-07-27 UNTIL 2019-02-01 | RESIGNED | ||
MS MELANIE RAMSEY | Mar 1976 | British | Director | 2014-06-30 UNTIL 2015-12-11 | RESIGNED |
MR NICHOLAS JOHN YARROW | Aug 1967 | British | Director | 2015-07-27 UNTIL 2019-02-01 | RESIGNED |
PAUL AUGUSTUS WARREN | Apr 1961 | British | Director | 1998-06-05 UNTIL 2019-02-01 | RESIGNED |
WATERLOW NOMINEES LIMITED | Corporate Nominee Director | 1998-04-09 UNTIL 1998-06-05 | RESIGNED | ||
MR COLIN STOKES | Oct 1975 | British | Director | 2016-04-18 UNTIL 2019-02-01 | 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 | 1998-06-05 UNTIL 2014-02-07 | RESIGNED |
MRS JENNIFER ANN FRENCH | Dec 1944 | British | Director | 2003-05-27 UNTIL 2014-06-06 | RESIGNED |
WATERLOW SECRETARIES LIMITED | Corporate Nominee Secretary | 1998-04-09 UNTIL 1998-06-05 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
High View Oast Care Ltd | 2019-02-06 | Herne Bay Kent |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Custodes Topco Limited | 2016-04-06 - 2019-02-01 | 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 (Ash) Limited - Accounts to registrar (filleted) - small 23.2.5 | 2024-02-08 | 31-01-2023 | £21 Cash £10,160 equity |
New Century Care (Ash) Limited - Accounts to registrar (filleted) - small 22.3 | 2023-02-07 | 31-01-2022 | £21 Cash £31,222 equity |
New Century Care (Ash) Limited - Accounts to registrar (filleted) - small 18.2 | 2021-10-28 | 31-01-2021 | £4,506 Cash £57,138 equity |
New Century Care (Ash) Limited - Accounts to registrar (filleted) - small 18.2 | 2021-01-19 | 31-01-2020 | £7,589 Cash £459,467 equity |