UKBizDB.co.uk

NEWFIELD VIEW SUPPORTED LIVING LIMITED

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

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.

Company Information

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:
  • 87300 - Residential care activities for the elderly and disabled

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Suite 22, The Globe Centre, St James Square, Accrington, England, BB5 0RE

Director11 March 2019Active
Suite 22, The Globe Centre, St James Square, Accrington, England, BB5 0RE

Director01 September 2020Active
Suite 22, The Globe Centre, St James Square, Accrington, England, BB5 0RE

Director10 August 2017Active
Suite 22, The Globe Centre, St James Square, Accrington, England, BB5 0RE

Director26 August 2021Active
Suite 22, The Globe Centre, St James Square, Accrington, England, BB5 0RE

Director24 June 2019Active
1-3, Pitt Street, Heywood, England, OL10 1JP

Director10 August 2017Active
Suite 22, The Globe Centre, St James Square, Accrington, England, BB5 0RE

Director01 September 2020Active
Suite 22, The Globe Centre, St James Square, Accrington, England, BB5 0RE

Director04 January 2018Active
The Fieldings, High Lane, Ridgeway, Sheffield, S12 3XF

Secretary28 March 2007Active
The Fieldings, High Lane, Ridgeway, Sheffield, England, S12 3XF

Director28 March 2007Active
The Fieldings, High Lane, Ridgeway, Sheffield, S12 3XF

Director28 March 2007Active
437 Hastilar Road South, Richmond, Sheffield, S13 8LD

Director28 March 2007Active
Unit B1, Waterfold House, Waterfold Park, Bury, England, BL9 7BR

Director10 August 2017Active
Suite 22, The Globe Centre, St James Square, Accrington, England, BB5 0RE

Director01 March 2019Active
Suite 22, The Globe Centre, St James Square, Accrington, England, BB5 0RE

Director23 March 2018Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-16Resolution

Resolution.

Download
2024-02-16Incorporation

Memorandum articles.

Download
2024-01-05Confirmation statement

Confirmation statement with no updates.

Download
2023-12-15Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-12-15Accounts

Legacy.

Download
2023-12-15Other

Legacy.

Download
2023-12-15Other

Legacy.

Download
2023-02-28Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-02-28Accounts

Legacy.

Download
2023-02-28Other

Legacy.

Download
2023-02-28Other

Legacy.

Download
2023-01-06Confirmation statement

Confirmation statement with no updates.

Download
2022-05-04Accounts

Accounts with accounts type small.

Download
2022-01-07Confirmation statement

Confirmation statement with updates.

Download
2022-01-04Resolution

Resolution.

Download
2022-01-04Incorporation

Re registration memorandum articles.

Download
2022-01-04Change of name

Reregistration assent.

Download
2022-01-04Change of name

Certificate re registration limited to unlimited.

Download
2022-01-04Change of name

Reregistration private limited to private unlimited company.

Download
2021-09-17Officers

Appoint person director company with name date.

Download
2021-09-17Officers

Change person director company with change date.

Download
2021-03-29Confirmation statement

Confirmation statement with no updates.

Download
2021-01-12Accounts

Accounts with accounts type small.

Download
2020-10-26Officers

Appoint person director company with name date.

Download
2020-10-26Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.