UKBizDB.co.uk

NEWTON CHINNECK LIMITED

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

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.

Company Information

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:
  • 87100 - Residential nursing care facilities
  • 87300 - Residential care activities for the elderly and disabled

Office Address & Contact

Registered Address:18 - 20 Avenue Road, Witham, Essex, England, CM8 2DT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18 Mailers Lane, Bishops Stortford, CM23 1DP

Director01 June 2004Active
Jupiter House, Warley Hill Business Park, The Drive, Brentwood, CM13 3BE

Director08 March 2022Active
Blacksmiths Corner House, Pelham Road, Clavering, CB11 4PQ

Director06 June 1991Active
Dunster House, High Street Puckeridge, Ware, SG11 1RN

Secretary06 June 1991Active
2, Pelham Road, Clavering, Saffron Walden, England, CB11 4PQ

Secretary02 October 2013Active
Eversheds Llp, Kett House Station Road, Cambridge, CB1 2JY

Secretary-Active
39 Water Lane, Melbourn, SG8 6AY

Secretary21 April 2008Active
75 Kingsway, Mildenhall, Bury St Edmunds, IP28 7HS

Director06 July 2006Active
75 Kirby Road, Walton On The Naze, CO14 8RA

Director06 July 2006Active
Dunster House, 40 High Street, Puckeridge, SG11 1RN

Director06 June 1991Active
Dunster House, High Street Puckeridge, Ware, SG11 1RN

Director14 February 1997Active
2, Pelham Road, Clavering, Saffron Walden, England, CB11 4PQ

Director14 October 2011Active
10, Green Close, Chelmsford, England, CM1 7SL

Director26 January 2011Active
112 Hills Road, Cambridge, CB2 1PH

Director-Active
21 High Street, Foxton, CB22 6SP

Director06 July 2006Active
Blacksmiths Corner House, Pelham Road, Clavering, CB11 4PQ

Director06 June 1991Active
2, Pelham Road, Clavering, Saffron Walden, England, CB11 4PQ

Director17 December 2014Active
Eversheds Llp, Kett House Station Road, Cambridge, CB1 2JY

Director-Active
39 Water Lane, Melbourn, SG8 6AY

Director21 April 2008Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • 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 (7 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
2023-06-28Resolution

Resolution.

Download
2023-06-22Address

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

Download
2023-06-21Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-06-21Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-05-03Confirmation statement

Confirmation statement with updates.

Download
2023-04-24Officers

Termination director company with name termination date.

Download
2023-04-24Officers

Termination secretary company with name termination date.

Download
2022-12-30Officers

Change person director company with change date.

Download
2022-12-30Officers

Change person secretary company with change date.

Download
2022-12-30Officers

Termination director company with name termination date.

Download
2022-12-30Officers

Termination director company with name termination date.

Download
2022-11-10Accounts

Accounts with accounts type full.

Download
2022-10-20Mortgage

Mortgage satisfy charge full.

Download
2022-10-20Mortgage

Mortgage satisfy charge full.

Download
2022-08-31Address

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

Download
2022-07-26Mortgage

Mortgage satisfy charge full.

Download
2022-07-26Mortgage

Mortgage satisfy charge full.

Download
2022-07-25Mortgage

Mortgage satisfy charge full.

Download
2022-07-25Mortgage

Mortgage charge whole cease and release with charge number.

Download
2022-07-25Mortgage

Mortgage charge whole cease and release with charge number.

Download
2022-05-12Confirmation statement

Confirmation statement with updates.

Download
2022-03-08Officers

Appoint person director company with name date.

Download
2021-10-26Accounts

Accounts with accounts type full.

Download
2021-10-13Persons with significant control

Notification of a person with significant control.

Download
2021-10-13Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.