NEW HORIZONS CARE LIMITED

5 The Point 5 The Point, Market Harborough, LE16 7QU, Leicestershire
StatusACTIVE
Company No.05891570
CategoryPrivate Limited Company
Incorporated31 Jul 2006
Age17 years, 9 months, 5 days
JurisdictionEngland Wales

SUMMARY

NEW HORIZONS CARE LIMITED is an active private limited company with number 05891570. It was incorporated 17 years, 9 months, 5 days ago, on 31 July 2006. The company address is 5 The Point 5 The Point, Market Harborough, LE16 7QU, Leicestershire.



Company Fillings

Appoint person director company with name date

Date: 25 Jan 2024

Action Date: 24 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-01-24

Officer name: Mrs Sandie Catherine Cato

Documents

View document PDF

Notification of a person with significant control

Date: 25 Oct 2023

Action Date: 29 Sep 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: New Horizons Care Holdings Limited

Notification date: 2023-09-29

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Oct 2023

Action Date: 29 Sep 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Elaine Louise Docherty

Cessation date: 2023-09-29

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2023

Action Date: 29 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-29

Documents

View document PDF

Termination director company with name termination date

Date: 25 Oct 2023

Action Date: 29 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-29

Officer name: Elaine Louise Docherty

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Aug 2023

Action Date: 31 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-31

Documents

View document PDF

Change to a person with significant control

Date: 25 Jul 2023

Action Date: 31 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Elaine Louise Docherty

Change date: 2023-05-31

Documents

View document PDF

Change person director company with change date

Date: 24 Jul 2023

Action Date: 31 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-05-31

Officer name: Ms Elaine Louise Docherty

Documents

View document PDF

Appoint person director company with name date

Date: 05 Sep 2022

Action Date: 22 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-08-22

Officer name: Mr John Cato

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2022

Action Date: 31 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2021

Action Date: 31 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Nov 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Nov 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Nov 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 058915700003

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Aug 2020

Action Date: 31 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Aug 2019

Action Date: 31 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-31

Documents

View document PDF

Change to a person with significant control

Date: 05 Aug 2019

Action Date: 02 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Elaine Louise Docherty

Change date: 2019-08-02

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2019

Action Date: 02 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-02

Officer name: Ms Elaine Louise Docherty

Documents

View document PDF

Change to a person with significant control

Date: 29 Oct 2018

Action Date: 09 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Elaine Louise Docherty

Change date: 2017-11-09

Documents

View document PDF

Confirmation statement with updates

Date: 01 Aug 2018

Action Date: 31 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-31

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Aug 2018

Action Date: 09 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-11-09

Psc name: Elaine Louise Docherty

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Capital return purchase own shares

Date: 02 Jan 2018

Category: Capital

Type: SH03

Documents

View document PDF

Termination director company with name termination date

Date: 13 Dec 2017

Action Date: 09 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-09

Officer name: David John Smith

Documents

View document PDF

Termination director company with name termination date

Date: 13 Dec 2017

Action Date: 09 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Martin Goldmark

Termination date: 2017-11-09

Documents

View document PDF

Notification of a person with significant control

Date: 13 Dec 2017

Action Date: 09 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-11-09

Psc name: Elaine Louise Docherty

Documents

View document PDF

Capital cancellation shares

Date: 12 Dec 2017

Action Date: 09 Nov 2017

Category: Capital

Type: SH06

Capital : 50 GBP

Date: 2017-11-09

Documents

View document PDF

Confirmation statement with updates

Date: 03 Aug 2017

Action Date: 31 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-31

Documents

View document PDF

Change person director company with change date

Date: 27 Jul 2017

Action Date: 27 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-07-27

Officer name: Ms Elaine Louise Docherty

Documents

View document PDF

Change person director company with change date

Date: 27 Jul 2017

Action Date: 27 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Elaine Louise Docherty

Change date: 2017-07-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Capital return purchase own shares

Date: 16 Nov 2016

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 08 Nov 2016

Action Date: 30 Sep 2016

Category: Capital

Type: SH06

Capital : 100 GBP

Date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Aug 2016

Action Date: 27 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-27

Documents

View document PDF

Confirmation statement with updates

Date: 04 Aug 2016

Action Date: 31 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Capital cancellation shares

Date: 28 Oct 2015

Action Date: 30 Sep 2015

Category: Capital

Type: SH06

Date: 2015-09-30

Capital : 106 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 28 Oct 2015

Category: Capital

Type: SH03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2015

Action Date: 31 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Capital return purchase own shares

Date: 18 Sep 2015

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 18 Sep 2015

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 03 Sep 2015

Action Date: 30 Sep 2014

Category: Capital

Type: SH06

Capital : 112 GBP

Date: 2014-09-30

Documents

View document PDF

Capital cancellation shares

Date: 03 Sep 2015

Action Date: 30 Sep 2013

Category: Capital

Type: SH06

Date: 2013-09-30

Capital : 118 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 23 Dec 2014

Action Date: 17 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger William Stone

Termination date: 2014-12-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Aug 2014

Action Date: 31 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 06 Sep 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 058915700003

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Aug 2013

Action Date: 31 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-31

Documents

View document PDF

Change person director company with change date

Date: 30 Aug 2013

Action Date: 01 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Elaine Louise Docherty

Change date: 2013-07-01

Documents

View document PDF

Termination director company with name

Date: 18 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Harris

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Capital return purchase own shares

Date: 12 Nov 2012

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 15 Oct 2012

Action Date: 15 Oct 2012

Category: Capital

Type: SH06

Date: 2012-10-15

Capital : 124 GBP

Documents

View document PDF

Resolution

Date: 15 Oct 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Aug 2012

Action Date: 31 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2011

Action Date: 31 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-31

Documents

View document PDF

Appoint person director company with name

Date: 04 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roger William Stone

Documents

View document PDF

Appoint person director company with name

Date: 04 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Martin Goldmark

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Capital allotment shares

Date: 26 Oct 2011

Action Date: 25 Jul 2011

Category: Capital

Type: SH01

Date: 2011-07-25

Capital : 150 GBP

Documents

View document PDF

Capital variation of rights attached to shares

Date: 26 Oct 2011

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 26 Oct 2011

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 26 Oct 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination secretary company with name

Date: 24 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul Docherty

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Mar 2011

Action Date: 29 Mar 2011

Category: Address

Type: AD01

Change date: 2011-03-29

Old address: 14-15 Eckland Lodge Business Park Desborough Road Market Harborough Leicestershire LE16 8HB

Documents

View document PDF

Legacy

Date: 27 Nov 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 23 Nov 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Sep 2010

Action Date: 31 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-31

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2010

Action Date: 31 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Elaine Louise Docherty

Change date: 2010-07-31

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2010

Action Date: 31 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-31

Officer name: Michael Alan Harris

Documents

View document PDF

Appoint person director company with name

Date: 01 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David John Smith

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 01 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/07/09; full list of members

Documents

View document PDF

Legacy

Date: 23 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/07/08; full list of members

Documents

View document PDF

Legacy

Date: 22 Aug 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/2008 to 31/12/2008

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jun 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 29 May 2008

Category: Officers

Type: 288a

Description: Secretary appointed paul raymond docherty

Documents

View document PDF

Legacy

Date: 29 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated director and secretary alan hackworth

Documents

View document PDF

Legacy

Date: 29 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated director catherine goldsmith

Documents

View document PDF

Legacy

Date: 15 Feb 2008

Category: Address

Type: 287

Description: Registered office changed on 15/02/08 from: unit 4 eckland lodge business park desborough road market harborough leicestershire LE16 8HB

Documents

View document PDF

Legacy

Date: 28 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 31/07/07; full list of members

Documents

View document PDF

Legacy

Date: 19 Sep 2006

Category: Capital

Type: 88(2)R

Description: Ad 31/07/06--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 06 Sep 2006

Category: Address

Type: 287

Description: Registered office changed on 06/09/06 from: 7 circus end duston northampton NN5 6TY

Documents

View document PDF

Legacy

Date: 06 Sep 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Aug 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 25 Aug 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Aug 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 25 Aug 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Aug 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Aug 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 31 Jul 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLAKES BEDROOMS LIMITED

5 ELLIS CLOSE,COALVILLE,LE67 1FU

Number:05198677
Status:ACTIVE
Category:Private Limited Company

BOHEMIA WORLD TRADING LTD

306 HOE STREET,LONDON,E17 9PX

Number:05228983
Status:ACTIVE
Category:Private Limited Company

D.P. ROLLINGS LIMITED

7 MALVERN VIEW BUSINESS PARK, STELLA WAY,CHELTENHAM,GL52 7DQ

Number:05252151
Status:ACTIVE
Category:Private Limited Company

EYETECH ENGINEERING LIMITED

UNIT 8,DISS,IP22 4GT

Number:02140095
Status:ACTIVE
Category:Private Limited Company

GLOBAL-STORE-EUROPE LIMITED

69 GREAT HAMPTON ST,BIRMINGHAM,B18 6EW

Number:06756791
Status:ACTIVE
Category:Private Limited Company

ITS MY PROPERTY LTD

INTERNATIONAL HOUSE,LONDON,EC1A 2BN

Number:11185378
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source