UKBizDB.co.uk

NEW CENTURY CARE (BOGNOR REGIS) LIMITED

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

This company is commonly known as New Century Care (bognor Regis) Limited. The company was founded 26 years ago and was given the registration number 03544187. The firm's registered office is in MANCHESTER. You can find them at Deloitte Llp, 2 Hardman Street, Manchester, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:NEW CENTURY CARE (BOGNOR REGIS) LIMITED
Company Number:03544187
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:09 April 1998
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Deloitte Llp, 2 Hardman Street, Manchester, M3 3HF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27, Cobbetts Ride, Tring, England, HP23 4BZ

Secretary27 July 2015Active
38, Wadnall Way, Knebworth, England, SG3 6DU

Director18 April 2016Active
27, Cobbetts Ride, Tring, England, HP23 4BZ

Director27 July 2015Active
River House, Maidstone Road, Sidcup, England, DA14 5RH

Secretary30 January 2015Active
16 Dullingham Road, Newmarket, CB8 9JT

Secretary02 September 1998Active
River House, 1 Maidstone Road, Sidcup, United Kingdom, DA14 5RH

Secretary01 January 2007Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary09 April 1998Active
Wayside Cottage, Pearsons Green Brenchley, Tonbridge, TN12 7DF

Director27 May 2003Active
River House, Maidstone Road, Sidcup, England, DA14 5RH

Director30 January 2015Active
16 Dullingham Road, Newmarket, CB8 9JT

Director02 September 1998Active
River House, 1 Maidstone Road, Sidcup, United Kingdom, DA14 5RH

Director01 January 2007Active
River House, 1 Maidstone Road, Sidcup, England, DA14 5RH

Director30 June 2014Active
Kiln Cottage, Chapel Road Beaumont, Clacton, CO16 0AX

Director30 September 1998Active
River House 1 Maidstone Road, Sidcup, DA14 5RH

Director02 September 1998Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director09 April 1998Active

People with Significant Control

Custodes Topco Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Asticus Building, 2nd Floor, London, England, SW1H 0AD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-12-13Gazette

Gazette dissolved liquidation.

Download
2022-09-13Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-01-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-11-03Address

Change registered office address company with date old address new address.

Download
2021-04-13Address

Change registered office address company with date old address new address.

Download
2021-01-29Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-11-30Address

Change registered office address company with date old address new address.

Download
2019-11-27Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-11-27Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-11-27Resolution

Resolution.

Download
2019-07-22Address

Change registered office address company with date old address new address.

Download
2019-07-17Officers

Change person director company with change date.

Download
2019-07-17Officers

Change person director company with change date.

Download
2019-07-17Officers

Change person secretary company with change date.

Download
2019-06-25Resolution

Resolution.

Download
2019-06-21Capital

Capital allotment shares.

Download
2019-05-31Accounts

Change account reference date company current extended.

Download
2019-05-29Officers

Termination director company with name termination date.

Download
2019-04-23Confirmation statement

Confirmation statement with updates.

Download
2018-07-17Accounts

Accounts with accounts type small.

Download
2018-05-31Mortgage

Mortgage satisfy charge full.

Download
2018-04-10Confirmation statement

Confirmation statement with no updates.

Download
2017-10-07Accounts

Accounts with accounts type small.

Download
2017-04-11Confirmation statement

Confirmation statement with updates.

Download
2016-07-11Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.