UKBizDB.co.uk

NEW CENTURY CARE (LEOLYN) LIMITED

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

This company is commonly known as New Century Care (leolyn) Limited. The company was founded 25 years ago and was given the registration number 03723269. 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 74990 - Non-trading company.

Company Information

Name:NEW CENTURY CARE (LEOLYN) LIMITED
Company Number:03723269
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 March 1999
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Albemarle House, 1 Albemarle Street, London, England, W1S 4HA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Albemarle House, 1 Albemarle Street, London, England, W1S 4HA

Director24 May 2019Active
Albemarle House, 1 Albemarle Street, London, England, W1S 4HA

Director24 May 2019Active
River House, Maidstone Road, Sidcup, England, DA14 5RH

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

Secretary20 May 1999Active
River House, 1 Maidstone Road, Sidcup, United Kingdom, DA14 5RH

Secretary01 January 2007Active
River House, 1 Maidstone Road, Sidcup, DA14 5RH

Secretary27 July 2015Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary01 March 1999Active
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

Director20 May 1999Active
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
River House, 1 Maidstone Road, Sidcup, DA14 5RH

Director18 April 2016Active
River House 1 Maidstone Road, Sidcup, DA14 5RH

Director20 May 1999Active
River House, 1 Maidstone Road, Sidcup, DA14 5RH

Director27 July 2015Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director01 March 1999Active

People with Significant Control

U.K. Healthcare Enterprise 1 Ltd
Notified on:22 April 2021
Status:Active
Country of residence:England
Address:Broad House, 1 The Broadway, Old Hatfield, England, AL9 5BG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Custodes Acqco Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Asticus Building 2nd Floor, 21 Palmer Street, London, England, SW1H 0AD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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 (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
2021-08-24Gazette

Gazette dissolved voluntary.

Download
2021-06-08Gazette

Gazette notice voluntary.

Download
2021-06-01Dissolution

Dissolution application strike off company.

Download
2021-05-18Resolution

Resolution.

Download
2021-05-05Capital

Capital allotment shares.

Download
2021-05-04Persons with significant control

Notification of a person with significant control.

Download
2021-05-04Persons with significant control

Cessation of a person with significant control.

Download
2021-03-15Confirmation statement

Confirmation statement with no updates.

Download
2020-12-30Accounts

Accounts with accounts type small.

Download
2020-09-28Accounts

Change account reference date company previous shortened.

Download
2020-07-01Accounts

Accounts with accounts type small.

Download
2020-03-19Confirmation statement

Confirmation statement with updates.

Download
2019-08-16Address

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

Download
2019-07-24Accounts

Change account reference date company previous extended.

Download
2019-05-29Officers

Appoint person director company with name date.

Download
2019-05-29Officers

Appoint person director company with name date.

Download
2019-05-29Officers

Termination director company with name termination date.

Download
2019-05-29Officers

Termination secretary company with name termination date.

Download
2019-05-29Officers

Termination director company with name termination date.

Download
2019-05-29Officers

Termination director company with name termination date.

Download
2019-03-06Confirmation statement

Confirmation statement with no updates.

Download
2018-07-16Accounts

Accounts with accounts type small.

Download
2018-06-29Persons with significant control

Notification of a person with significant control.

Download
2018-06-28Persons with significant control

Cessation of a person with significant control.

Download
2018-05-31Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.