This company is commonly known as Newfield View Supported Living Limited. The company was founded 17 years ago and was given the registration number 06189203. The firm's registered office is in ACCRINGTON. You can find them at Suite 22 The Globe Centre, St James Square, Accrington, . This company's SIC code is 87300 - Residential care activities for the elderly and disabled.
Name | : | NEWFIELD VIEW SUPPORTED LIVING LIMITED |
---|---|---|
Company Number | : | 06189203 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 March 2007 |
End of financial year | : | 30 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 22 The Globe Centre, St James Square, Accrington, England, BB5 0RE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 22, The Globe Centre, St James Square, Accrington, England, BB5 0RE | Director | 11 March 2019 | Active |
Suite 22, The Globe Centre, St James Square, Accrington, England, BB5 0RE | Director | 01 September 2020 | Active |
Suite 22, The Globe Centre, St James Square, Accrington, England, BB5 0RE | Director | 10 August 2017 | Active |
Suite 22, The Globe Centre, St James Square, Accrington, England, BB5 0RE | Director | 26 August 2021 | Active |
Suite 22, The Globe Centre, St James Square, Accrington, England, BB5 0RE | Director | 24 June 2019 | Active |
1-3, Pitt Street, Heywood, England, OL10 1JP | Director | 10 August 2017 | Active |
Suite 22, The Globe Centre, St James Square, Accrington, England, BB5 0RE | Director | 01 September 2020 | Active |
Suite 22, The Globe Centre, St James Square, Accrington, England, BB5 0RE | Director | 04 January 2018 | Active |
The Fieldings, High Lane, Ridgeway, Sheffield, S12 3XF | Secretary | 28 March 2007 | Active |
The Fieldings, High Lane, Ridgeway, Sheffield, England, S12 3XF | Director | 28 March 2007 | Active |
The Fieldings, High Lane, Ridgeway, Sheffield, S12 3XF | Director | 28 March 2007 | Active |
437 Hastilar Road South, Richmond, Sheffield, S13 8LD | Director | 28 March 2007 | Active |
Unit B1, Waterfold House, Waterfold Park, Bury, England, BL9 7BR | Director | 10 August 2017 | Active |
Suite 22, The Globe Centre, St James Square, Accrington, England, BB5 0RE | Director | 01 March 2019 | Active |
Suite 22, The Globe Centre, St James Square, Accrington, England, BB5 0RE | Director | 23 March 2018 | Active |
Mr Gary Alan Greally | ||
Notified on | : | 10 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit B1, Waterfold House, Waterfold Park, Bury, England, BL9 7BR |
Nature of control | : |
|
Mr Jamil Mawji | ||
Notified on | : | 10 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1972 |
Nationality | : | Canadian |
Country of residence | : | England |
Address | : | Unit B1, Waterfold House, Waterfold Park, Bury, England, BL9 7BR |
Nature of control | : |
|
Mr Faisal Lalani | ||
Notified on | : | 10 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit B1, Waterfold House, Waterfold Park, Bury, England, BL9 7BR |
Nature of control | : |
|
National Care Group Ltd | ||
Notified on | : | 10 August 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Suite 22, The Globe Centre, Accrington, England, BB5 0RE |
Nature of control | : |
|
Mr Faisal Lalani | ||
Notified on | : | 10 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1977 |
Nationality | : | British |
Address | : | 8b Gleadless Avenue, South Yorkshire, S12 2QH |
Nature of control | : |
|
Mr Clifford Anthony Billard | ||
Notified on | : | 28 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1959 |
Nationality | : | British |
Address | : | 8b Gleadless Avenue, South Yorkshire, S12 2QH |
Nature of control | : |
|
Mrs Mandy Billard | ||
Notified on | : | 28 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1963 |
Nationality | : | British |
Address | : | 8b Gleadless Avenue, South Yorkshire, S12 2QH |
Nature of control | : |
|
Mr Alan Finchett | ||
Notified on | : | 28 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1948 |
Nationality | : | British |
Address | : | 8b Gleadless Avenue, South Yorkshire, S12 2QH |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.