This company is commonly known as Newlife Care Services Limited. The company was founded 31 years ago and was given the registration number 02791815. The firm's registered office is in WINDSOR. You can find them at Minton Place, Victoria Street, Windsor, . This company's SIC code is 87100 - Residential nursing care facilities.
Name | : | NEWLIFE CARE SERVICES LIMITED |
---|---|---|
Company Number | : | 02791815 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 February 1993 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Minton Place, Victoria Street, Windsor, England, SL4 1EG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Copse, Alcocks Lane, Kingswood, Tadworth, England, KT20 6BB | Director | 21 April 2017 | Active |
Minton Place, Victoria Street, Windsor, England, SL4 1EG | Director | 11 January 2019 | Active |
Minton Place, Victoria Street, Windsor, England, SL4 1EG | Director | 04 January 2018 | Active |
238, Station Road, Addlestone, United Kingdom, KT15 2PS | Secretary | 24 November 2006 | Active |
38 Paddock Wood, Prudhoe, NE42 5BJ | Secretary | 19 February 1993 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 19 February 1993 | Active |
55 Cleveland Avenue, Darlington, DL3 7HF | Director | 28 June 1996 | Active |
38 Paddock Wood, Prudhoe, NE42 5BJ | Director | 19 July 1993 | Active |
The Copse, Alcocks Lane, Kingswood, Tadworth, England, KT20 6BB | Director | 21 April 2017 | Active |
26 New Ridley Road, Stocksfield, NE43 7LE | Director | 28 June 1996 | Active |
238, Station Road, Addlestone, United Kingdom, KT15 2PS | Director | 24 November 2006 | Active |
238, Station Road, Addlestone, United Kingdom, KT15 2PS | Director | 27 November 2006 | Active |
The Green, 39 Painshawfield Road, Stocksfield, NE43 7XP | Director | 19 February 1993 | Active |
4 Crown & Anchor Cottages, Horsley, NE15 0NG | Director | 19 February 1993 | Active |
The Copse, Alcocks Lane, Kingswood, Tadworth, England, KT20 6BB | Director | 21 April 2017 | Active |
18 Kepwell Road, Prudhoe, NE42 6PB | Director | 28 June 1996 | Active |
Newlife Care Services (Holding Co) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Minton Place, Victoria Street, Windsor, England, SL4 1EG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-06 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2024-04-06 | Accounts | Legacy. | Download |
2024-04-06 | Other | Legacy. | Download |
2024-04-06 | Other | Legacy. | Download |
2024-02-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-02 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-10-02 | Accounts | Legacy. | Download |
2023-10-02 | Other | Legacy. | Download |
2023-10-02 | Other | Legacy. | Download |
2023-03-27 | Accounts | Change account reference date company previous shortened. | Download |
2023-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-31 | Accounts | Accounts with accounts type full. | Download |
2022-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-15 | Officers | Change person director company with change date. | Download |
2021-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-08 | Accounts | Accounts with accounts type full. | Download |
2020-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-19 | Accounts | Accounts with accounts type full. | Download |
2019-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-15 | Officers | Appoint person director company with name date. | Download |
2019-01-09 | Accounts | Accounts with accounts type small. | Download |
2018-08-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-08-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-05-11 | Officers | Termination director company with name termination date. | Download |
2018-04-29 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.