UKBizDB.co.uk

NEW YORK CARE LIMITED

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

This company is commonly known as New York Care Limited. The company was founded 15 years ago and was given the registration number 06782823. The firm's registered office is in YORK. You can find them at Lawrence House, James Nicolson Link, York, . This company's SIC code is 88100 - Social work activities without accommodation for the elderly and disabled.

Company Information

Name:NEW YORK CARE LIMITED
Company Number:06782823
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 January 2009
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 88100 - Social work activities without accommodation for the elderly and disabled

Office Address & Contact

Registered Address:Lawrence House, James Nicolson Link, York, YO30 4WG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, 10 Clifton Moor Business Village, James Nicolson Link, York, England, YO30 4XG

Secretary05 January 2009Active
10, 10 Clifton Moor Business Village, James Nicolson Link, York, England, YO30 4XG

Director05 January 2009Active
10, 10 Clifton Moor Business Village, James Nicolson Link, York, England, YO30 4XG

Director05 January 2009Active

People with Significant Control

Marl Holdings Limited
Notified on:05 June 2019
Status:Active
Country of residence:England
Address:10, 10 Clifton Moor Business Village, York, England, YO30 4XG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Daniel Norbury
Notified on:14 October 2016
Status:Active
Date of birth:November 1978
Nationality:British
Country of residence:England
Address:Fair View, Skates Lane, York, England, YO61 1HB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Luke Raphael Norbury
Notified on:06 April 2016
Status:Active
Date of birth:June 1974
Nationality:British
Country of residence:England
Address:Fair View, Skates Lane, York, England, YO61 1HB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Ann-Marie Roche
Notified on:06 April 2016
Status:Active
Date of birth:July 1974
Nationality:British
Country of residence:England
Address:Fair View, Skates Lane, York, England, YO61 1HB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 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
2024-01-19Confirmation statement

Confirmation statement with updates.

Download
2023-09-07Accounts

Accounts with accounts type total exemption full.

Download
2023-01-16Confirmation statement

Confirmation statement with updates.

Download
2022-07-12Accounts

Accounts with accounts type total exemption full.

Download
2022-01-17Address

Move registers to sail company with new address.

Download
2022-01-17Address

Change sail address company with new address.

Download
2022-01-14Confirmation statement

Confirmation statement with updates.

Download
2022-01-14Persons with significant control

Change to a person with significant control.

Download
2022-01-14Address

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

Download
2021-12-01Accounts

Accounts with accounts type total exemption full.

Download
2021-03-05Confirmation statement

Confirmation statement with updates.

Download
2021-03-05Officers

Change person secretary company with change date.

Download
2021-03-05Officers

Change person director company with change date.

Download
2021-03-05Officers

Change person director company with change date.

Download
2021-03-05Officers

Change person director company with change date.

Download
2020-12-01Address

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

Download
2020-11-18Accounts

Accounts with accounts type total exemption full.

Download
2020-01-21Capital

Capital cancellation shares.

Download
2020-01-20Capital

Capital return purchase own shares.

Download
2020-01-10Confirmation statement

Confirmation statement with updates.

Download
2020-01-10Persons with significant control

Notification of a person with significant control.

Download
2020-01-10Persons with significant control

Cessation of a person with significant control.

Download
2020-01-10Persons with significant control

Cessation of a person with significant control.

Download
2020-01-10Persons with significant control

Cessation of a person with significant control.

Download
2019-09-20Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.