This company is commonly known as New Forest Care Limited. The company was founded 22 years ago and was given the registration number 04228723. The firm's registered office is in SOUTHAMPTON. You can find them at West Shore House West Street, Hythe, Southampton, Hampshire. This company's SIC code is 87200 - Residential care activities for learning difficulties, mental health and substance abuse.
Name | : | NEW FOREST CARE LIMITED |
---|---|---|
Company Number | : | 04228723 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 June 2001 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | West Shore House West Street, Hythe, Southampton, Hampshire, England, SO45 6AA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
West Shore House, West Street, Hythe, Southampton, England, SO45 6AA | Secretary | 05 June 2001 | Active |
West Shore House, West Street, Hythe, Southampton, England, SO45 6AA | Director | 12 July 2016 | Active |
West Shore House, West Street, Hythe, Southampton, England, SO45 6AA | Director | 05 July 2011 | Active |
West Shore House, West Street, Hythe, Southampton, England, SO45 6AA | Director | 16 December 2001 | Active |
West Shore House, West Street, Hythe, Southampton, England, SO45 6AA | Director | 01 March 2023 | Active |
West Shore House, West Street, Hythe, Southampton, England, SO45 6AA | Director | 08 December 2015 | Active |
West Shore House, West Street, Hythe, Southampton, England, SO45 6AA | Director | 16 November 2021 | Active |
West Shore House, West Street, Hythe, Southampton, England, SO45 6AA | Director | 05 June 2001 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 05 June 2001 | Active |
Solent House, 107a Alma Road Portswood, Southampton, United Kingdom, SO14 6UY | Director | 01 April 2011 | Active |
West Shore House, West Street, Hythe, Southampton, England, SO45 6AA | Director | 14 September 2017 | Active |
West Shore House, West Street, Hythe, Southampton, England, SO45 6AA | Director | 12 July 2016 | Active |
Bartley Cross Office, Chinham Road, Bartley, Southampton, England, SO40 2LF | Director | 04 November 2002 | Active |
57 Jacobs Gutter Lane, Hounsdown Marchwood, Southampton, SO40 9FU | Director | 05 June 2001 | Active |
West Shore House, West Street, Hythe, Southampton, England, SO45 6AA | Director | 14 July 2008 | Active |
Mr Richard Paul White | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | West Shore House, West Street, Southampton, England, SO45 6AA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-09 | Officers | Appoint person director company with name date. | Download |
2024-04-05 | Accounts | Accounts with accounts type full. | Download |
2024-03-29 | Resolution | Resolution. | Download |
2024-03-29 | Resolution | Resolution. | Download |
2024-03-29 | Incorporation | Memorandum articles. | Download |
2024-01-02 | Officers | Change person director company with change date. | Download |
2023-12-09 | Officers | Termination director company with name termination date. | Download |
2023-11-28 | Officers | Change person director company with change date. | Download |
2023-11-21 | Officers | Change person director company with change date. | Download |
2023-11-02 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-09-04 | Capital | Capital allotment shares. | Download |
2023-06-06 | Persons with significant control | Notification of a person with significant control statement. | Download |
2023-05-30 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-03-24 | Accounts | Accounts with accounts type full. | Download |
2023-03-14 | Officers | Appoint person director company with name date. | Download |
2023-03-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-02-06 | Capital | Capital allotment shares. | Download |
2022-06-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-16 | Accounts | Accounts with accounts type full. | Download |
2022-01-05 | Officers | Termination director company with name termination date. | Download |
2021-11-16 | Officers | Appoint person director company with name date. | Download |
2021-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-23 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.