This company is commonly known as Newton Chinneck Limited. The company was founded 34 years ago and was given the registration number 02497895. The firm's registered office is in WITHAM. You can find them at 18 - 20 Avenue Road, , Witham, Essex. This company's SIC code is 87100 - Residential nursing care facilities.
Name | : | NEWTON CHINNECK LIMITED |
---|---|---|
Company Number | : | 02497895 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 May 1990 |
End of financial year | : | 31 May 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 18 - 20 Avenue Road, Witham, Essex, England, CM8 2DT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
18 Mailers Lane, Bishops Stortford, CM23 1DP | Director | 01 June 2004 | Active |
Jupiter House, Warley Hill Business Park, The Drive, Brentwood, CM13 3BE | Director | 08 March 2022 | Active |
Blacksmiths Corner House, Pelham Road, Clavering, CB11 4PQ | Director | 06 June 1991 | Active |
Dunster House, High Street Puckeridge, Ware, SG11 1RN | Secretary | 06 June 1991 | Active |
2, Pelham Road, Clavering, Saffron Walden, England, CB11 4PQ | Secretary | 02 October 2013 | Active |
Eversheds Llp, Kett House Station Road, Cambridge, CB1 2JY | Secretary | - | Active |
39 Water Lane, Melbourn, SG8 6AY | Secretary | 21 April 2008 | Active |
75 Kingsway, Mildenhall, Bury St Edmunds, IP28 7HS | Director | 06 July 2006 | Active |
75 Kirby Road, Walton On The Naze, CO14 8RA | Director | 06 July 2006 | Active |
Dunster House, 40 High Street, Puckeridge, SG11 1RN | Director | 06 June 1991 | Active |
Dunster House, High Street Puckeridge, Ware, SG11 1RN | Director | 14 February 1997 | Active |
2, Pelham Road, Clavering, Saffron Walden, England, CB11 4PQ | Director | 14 October 2011 | Active |
10, Green Close, Chelmsford, England, CM1 7SL | Director | 26 January 2011 | Active |
112 Hills Road, Cambridge, CB2 1PH | Director | - | Active |
21 High Street, Foxton, CB22 6SP | Director | 06 July 2006 | Active |
Blacksmiths Corner House, Pelham Road, Clavering, CB11 4PQ | Director | 06 June 1991 | Active |
2, Pelham Road, Clavering, Saffron Walden, England, CB11 4PQ | Director | 17 December 2014 | Active |
Eversheds Llp, Kett House Station Road, Cambridge, CB1 2JY | Director | - | Active |
39 Water Lane, Melbourn, SG8 6AY | Director | 21 April 2008 | Active |
Mrs Diana Rosemary Ashworth | ||
Notified on | : | 29 September 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1966 |
Nationality | : | British |
Address | : | Jupiter House, Warley Hill Business Park, The Drive, Brentwood, CM13 3BE |
Nature of control | : |
|
Mrs Lillian Elizabeth Newton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1935 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 18 - 20, Avenue Road, Witham, England, CM8 2DT |
Nature of control | : |
|
Mr Robert Newton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1935 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 18 - 20, Avenue Road, Witham, England, CM8 2DT |
Nature of control | : |
|
Mr David Edward Ashworth | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1964 |
Nationality | : | British |
Address | : | Jupiter House, Warley Hill Business Park, The Drive, Brentwood, CM13 3BE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-28 | Resolution | Resolution. | Download |
2023-06-22 | Address | Change registered office address company with date old address new address. | Download |
2023-06-21 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-06-21 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2023-05-03 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-24 | Officers | Termination director company with name termination date. | Download |
2023-04-24 | Officers | Termination secretary company with name termination date. | Download |
2022-12-30 | Officers | Change person director company with change date. | Download |
2022-12-30 | Officers | Change person secretary company with change date. | Download |
2022-12-30 | Officers | Termination director company with name termination date. | Download |
2022-12-30 | Officers | Termination director company with name termination date. | Download |
2022-11-10 | Accounts | Accounts with accounts type full. | Download |
2022-10-20 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-20 | Mortgage | Mortgage satisfy charge full. | Download |
2022-08-31 | Address | Change registered office address company with date old address new address. | Download |
2022-07-26 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-26 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-25 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-25 | Mortgage | Mortgage charge whole cease and release with charge number. | Download |
2022-07-25 | Mortgage | Mortgage charge whole cease and release with charge number. | Download |
2022-05-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-08 | Officers | Appoint person director company with name date. | Download |
2021-10-26 | Accounts | Accounts with accounts type full. | Download |
2021-10-13 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-13 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.