UKBizDB.co.uk

NEW FOREST CARE LIMITED

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

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.

Company Information

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:
  • 87200 - Residential care activities for learning difficulties, mental health and substance abuse

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
West Shore House, West Street, Hythe, Southampton, England, SO45 6AA

Secretary05 June 2001Active
West Shore House, West Street, Hythe, Southampton, England, SO45 6AA

Director12 July 2016Active
West Shore House, West Street, Hythe, Southampton, England, SO45 6AA

Director05 July 2011Active
West Shore House, West Street, Hythe, Southampton, England, SO45 6AA

Director16 December 2001Active
West Shore House, West Street, Hythe, Southampton, England, SO45 6AA

Director01 March 2023Active
West Shore House, West Street, Hythe, Southampton, England, SO45 6AA

Director08 December 2015Active
West Shore House, West Street, Hythe, Southampton, England, SO45 6AA

Director16 November 2021Active
West Shore House, West Street, Hythe, Southampton, England, SO45 6AA

Director05 June 2001Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary05 June 2001Active
Solent House, 107a Alma Road Portswood, Southampton, United Kingdom, SO14 6UY

Director01 April 2011Active
West Shore House, West Street, Hythe, Southampton, England, SO45 6AA

Director14 September 2017Active
West Shore House, West Street, Hythe, Southampton, England, SO45 6AA

Director12 July 2016Active
Bartley Cross Office, Chinham Road, Bartley, Southampton, England, SO40 2LF

Director04 November 2002Active
57 Jacobs Gutter Lane, Hounsdown Marchwood, Southampton, SO40 9FU

Director05 June 2001Active
West Shore House, West Street, Hythe, Southampton, England, SO45 6AA

Director14 July 2008Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Officers

Appoint person director company with name date.

Download
2024-04-05Accounts

Accounts with accounts type full.

Download
2024-03-29Resolution

Resolution.

Download
2024-03-29Resolution

Resolution.

Download
2024-03-29Incorporation

Memorandum articles.

Download
2024-01-02Officers

Change person director company with change date.

Download
2023-12-09Officers

Termination director company with name termination date.

Download
2023-11-28Officers

Change person director company with change date.

Download
2023-11-21Officers

Change person director company with change date.

Download
2023-11-02Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-09-04Capital

Capital allotment shares.

Download
2023-06-06Persons with significant control

Notification of a person with significant control statement.

Download
2023-05-30Confirmation statement

Confirmation statement with updates.

Download
2023-05-30Persons with significant control

Cessation of a person with significant control.

Download
2023-03-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-24Accounts

Accounts with accounts type full.

Download
2023-03-14Officers

Appoint person director company with name date.

Download
2023-03-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-06Capital

Capital allotment shares.

Download
2022-06-06Confirmation statement

Confirmation statement with updates.

Download
2022-03-16Accounts

Accounts with accounts type full.

Download
2022-01-05Officers

Termination director company with name termination date.

Download
2021-11-16Officers

Appoint person director company with name date.

Download
2021-06-14Confirmation statement

Confirmation statement with updates.

Download
2021-03-23Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.