This company is commonly known as New Century Care (colchester) Limited. The company was founded 29 years ago and was given the registration number 03001554. The firm's registered office is in LONDON. You can find them at Albemarle House, 1 Albemarle Street, London, . This company's SIC code is 87300 - Residential care activities for the elderly and disabled.
Name | : | NEW CENTURY CARE (COLCHESTER) LIMITED |
---|---|---|
Company Number | : | 03001554 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 December 1994 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Albemarle House, 1 Albemarle Street, London, England, W1S 4HA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
167-169, Great Portland Street, 5th Floor, London, England, W1W 5PF | Director | 08 February 2023 | Active |
167-169, Great Portland Street, 5th Floor, London, England, W1W 5PF | Director | 04 July 2022 | Active |
167-169, Great Portland Street, 5th Floor, London, England, W1W 5PF | Director | 20 January 2022 | Active |
167-169, Great Portland Street, 5th Floor, London, England, W1W 5PF | Director | 20 January 2022 | Active |
River House, Maidstone Road, Sidcup, England, DA14 5RH | Secretary | 30 January 2015 | Active |
16 Dullingham Road, Newmarket, CB8 9JT | Secretary | 14 December 1994 | Active |
River House, 1 Maidstone Road, Sidcup, United Kingdom, DA14 5RH | Secretary | 01 January 2007 | Active |
River House, 1 Maidstone Road, Sidcup, DA14 5RH | Secretary | 27 July 2015 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 14 December 1994 | Active |
Minton Place, Victoria Street, Windsor, England, SL4 1EG | Director | 20 January 2022 | Active |
Wayside Cottage, Pearsons Green Brenchley, Tonbridge, TN12 7DF | Director | 27 May 2003 | Active |
River House, Maidstone Road, Sidcup, England, DA14 5RH | Director | 30 January 2015 | Active |
16 Dullingham Road, Newmarket, CB8 9JT | Director | 14 December 1994 | Active |
120 East Road, London, N1 6AA | Nominee Director | 14 December 1994 | Active |
Minton Place, Victoria Street, Windsor, England, SL4 1EG | Director | 20 January 2022 | Active |
River House, 1 Maidstone Road, Sidcup, United Kingdom, DA14 5RH | Director | 01 January 2007 | Active |
Minton Place, Victoria Street, Windsor, England, SL4 1EG | Director | 24 May 2019 | Active |
River House, 1 Maidstone Road, Sidcup, England, DA14 5RH | Director | 30 June 2014 | Active |
Minton Place, Victoria Street, Windsor, England, SL4 1EG | Director | 25 May 2019 | Active |
Minton Place, Victoria Street, Windsor, England, SL4 1EG | Director | 24 May 2019 | Active |
River House, 1 Maidstone Road, Sidcup, DA14 5RH | Director | 18 April 2016 | Active |
River House 1 Maidstone Road, Sidcup, DA14 5RH | Director | 14 December 1994 | Active |
Albemarle House, 1 Albemarle Street, London, England, W1S 4HA | Director | 25 May 2019 | Active |
River House, 1 Maidstone Road, Sidcup, DA14 5RH | Director | 27 July 2015 | Active |
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 | : |
|
Custodes Acqco Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 167-169 Great Portland Street, Great Portland Street, London, England, W1W 5PF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Accounts | Accounts with accounts type full. | Download |
2023-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-27 | Address | Move registers to sail company with new address. | Download |
2023-04-27 | Address | Change sail address company with new address. | Download |
2023-04-27 | Address | Change registered office address company with date old address new address. | Download |
2023-04-06 | Officers | Termination director company with name termination date. | Download |
2023-03-22 | Accounts | Change account reference date company current extended. | Download |
2023-02-09 | Officers | Appoint person director company with name date. | Download |
2022-12-29 | Accounts | Accounts with accounts type small. | Download |
2022-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-08 | Persons with significant control | Change to a person with significant control. | Download |
2022-08-15 | Officers | Change person director company with change date. | Download |
2022-07-14 | Officers | Appoint person director company with name date. | Download |
2022-07-14 | Officers | Termination director company with name termination date. | Download |
2022-06-27 | Accounts | Accounts amended with accounts type small. | Download |
2022-06-27 | Accounts | Accounts amended with accounts type small. | Download |
2022-02-22 | Officers | Appoint person director company with name date. | Download |
2022-02-22 | Officers | Appoint person director company with name date. | Download |
2022-02-22 | Officers | Appoint person director company with name date. | Download |
2022-02-22 | Officers | Appoint person director company with name date. | Download |
2022-02-22 | Officers | Termination director company with name termination date. | Download |
2022-02-22 | Officers | Termination director company with name termination date. | Download |
2022-02-22 | Officers | Termination director company with name termination date. | Download |
2022-01-26 | Address | Change registered office address company with date old address new address. | Download |
2022-01-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.