NEWBRIDGE CARE SYSTEMS LIMITED - SUTTON COLDFIELD
Company Profile | Company Filings |
Overview
NEWBRIDGE CARE SYSTEMS LIMITED is a Private Limited Company from SUTTON COLDFIELD ENGLAND and has the status: Active.
NEWBRIDGE CARE SYSTEMS LIMITED was incorporated 17 years ago on 02/03/2007 and has the registered number: 06134186. The accounts status is FULL and accounts are next due on 30/09/2024.
NEWBRIDGE CARE SYSTEMS LIMITED was incorporated 17 years ago on 02/03/2007 and has the registered number: 06134186. The accounts status is FULL and accounts are next due on 30/09/2024.
NEWBRIDGE CARE SYSTEMS LIMITED - SUTTON COLDFIELD
This company is listed in the following categories:
86102 - Medical nursing home activities
86102 - Medical nursing home activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
147 CHESTER ROAD
SUTTON COLDFIELD
B74 3NE
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
11/03/2023 | 25/03/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MISS JENNIFER CATHERINE NEL | Jun 1979 | British | Director | 2020-12-22 | CURRENT |
MR ANDREW DAVEY | Apr 1969 | British | Director | 2020-01-01 | CURRENT |
MS SARAH FINDLAY | Secretary | 2023-08-01 | CURRENT | ||
COMPANY DIRECTORS LIMITED | Corporate Nominee Director | 2007-03-02 UNTIL 2007-03-02 | RESIGNED | ||
MR WILLIAM RUCKER | Jun 1963 | British | Director | 2010-01-01 UNTIL 2017-05-24 | RESIGNED |
TEMPLE SECRETARIES LIMITED | Corporate Nominee Secretary | 2007-03-02 UNTIL 2007-03-02 | RESIGNED | ||
MRS MICHELE PALEY | Jun 1966 | British | Director | 2019-09-01 UNTIL 2020-07-01 | RESIGNED |
DR RICHARD DAVID PHILIP NEWLAND | Nov 1963 | British | Director | 2007-07-23 UNTIL 2017-05-24 | RESIGNED |
MR PATRICK MICKLER | Nov 1979 | German | Director | 2017-05-24 UNTIL 2019-09-01 | RESIGNED |
MR ANDREAS LUDOWIG | Apr 1974 | German | Director | 2017-05-24 UNTIL 2019-09-15 | RESIGNED |
PROF JOHN HUBERT LACEY | Nov 1944 | British | Director | 2007-07-23 UNTIL 2017-05-24 | RESIGNED |
MR GLEN HEATH JONES | Apr 1959 | British | Director | 2007-03-02 UNTIL 2013-12-27 | RESIGNED |
DR MATE IVANCIC | Jan 1978 | German | Director | 2019-09-15 UNTIL 2020-03-15 | RESIGNED |
MR PETER THOMAS HUGHES | Dec 1958 | British | Director | 2015-03-16 UNTIL 2016-03-04 | RESIGNED |
ALASTAIR PAUL JONATHON TIDBALL | Jun 1983 | Secretary | 2007-03-02 UNTIL 2007-07-23 | RESIGNED | |
MR GLEN HEATH JONES | Apr 1959 | British | Secretary | 2007-07-23 UNTIL 2013-12-27 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Schoen Clinic Uk Ltd | 2017-05-24 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr William John Rucker | 2016-04-06 - 2017-05-24 | 6/1963 | Sutton Coldfield West Midlands | Ownership of shares 25 to 50 percent |
Dr Richard David Philip Newland | 2016-04-06 - 2017-05-24 | 11/1963 | Sutton Coldfield West Midlands | Ownership of shares 25 to 50 percent |
Prof John Hubert Lacey | 2016-04-06 - 2017-05-24 | 11/1944 | Sutton Coldfield West Midlands | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Newbridge Care Systems Limited - Period Ending 2022-12-31 | 2023-09-30 | 31-12-2022 | £33,507 Cash £-1,462,786 equity |