UKBizDB.co.uk

NEW BEGINNINGS (GLOUCESTER) LTD.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as New Beginnings (gloucester) Ltd.. The company was founded 22 years ago and was given the registration number 04302890. The firm's registered office is in GLOUCESTER. You can find them at 8 College Street, , Gloucester, . This company's SIC code is 87100 - Residential nursing care facilities.

Company Information

Name:NEW BEGINNINGS (GLOUCESTER) LTD.
Company Number:04302890
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 October 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 87100 - Residential nursing care facilities

Office Address & Contact

Registered Address:8 College Street, Gloucester, United Kingdom, GL1 2NE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8 College Street, Gloucester, United Kingdom, GL1 2NE

Secretary11 October 2001Active
8 College Street, Gloucester, United Kingdom, GL1 2NE

Director11 October 2001Active
8 College Street, Gloucester, United Kingdom, GL1 2NE

Director01 December 2012Active
8 College Street, Gloucester, United Kingdom, GL1 2NE

Director11 October 2001Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary11 October 2001Active
8 College Street, Gloucester, United Kingdom, GL1 2NE

Director01 September 2002Active
64, Marham Drive Kingsway, Quedgeley, Gloucester, England, GL2 2DL

Director05 May 2015Active
The Coach House, Stanley Road, Battledown Hill, Cheltenham, United Kingdom, GL52 6PB

Director25 August 2021Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director11 October 2001Active

People with Significant Control

Mr Robert Woodford Evans
Notified on:06 April 2016
Status:Active
Date of birth:August 1946
Nationality:United Kingdom
Country of residence:United Kingdom
Address:Dynavour House, Grange Court Road, Westbury On Severn, United Kingdom, GL14 1PJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Grace Collette Evans
Notified on:06 April 2016
Status:Active
Date of birth:May 1943
Nationality:British
Country of residence:United Kingdom
Address:8 College Street, Gloucester, United Kingdom, GL1 2NE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-12Confirmation statement

Confirmation statement with updates.

Download
2023-04-03Confirmation statement

Confirmation statement with updates.

Download
2023-02-28Accounts

Accounts with accounts type total exemption full.

Download
2022-10-04Resolution

Resolution.

Download
2022-06-14Officers

Termination director company with name termination date.

Download
2022-05-30Officers

Termination director company with name termination date.

Download
2022-05-06Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-05-05Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-05-05Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-03-30Persons with significant control

Cessation of a person with significant control.

Download
2022-03-30Persons with significant control

Change to a person with significant control.

Download
2022-03-30Confirmation statement

Confirmation statement with updates.

Download
2022-03-30Officers

Change person director company with change date.

Download
2022-03-30Officers

Change person director company with change date.

Download
2022-03-30Persons with significant control

Change to a person with significant control.

Download
2022-03-30Officers

Change person director company with change date.

Download
2022-03-30Officers

Change person director company with change date.

Download
2022-03-30Officers

Change person secretary company with change date.

Download
2022-03-18Accounts

Accounts with accounts type total exemption full.

Download
2021-10-11Confirmation statement

Confirmation statement with updates.

Download
2021-08-25Officers

Termination director company with name termination date.

Download
2021-08-25Officers

Appoint person director company with name date.

Download
2021-04-06Accounts

Accounts with accounts type total exemption full.

Download
2020-10-13Confirmation statement

Confirmation statement with updates.

Download
2020-03-03Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.