NEW CARE OPERATIONS (HOLDINGS) LIMITED

1 St. Georges Court 1 St. Georges Court, Altrincham, WA14 5UA, United Kingdom
StatusACTIVE
Company No.09957375
CategoryPrivate Limited Company
Incorporated18 Jan 2016
Age8 years, 4 months, 17 days
JurisdictionEngland Wales

SUMMARY

NEW CARE OPERATIONS (HOLDINGS) LIMITED is an active private limited company with number 09957375. It was incorporated 8 years, 4 months, 17 days ago, on 18 January 2016. The company address is 1 St. Georges Court 1 St. Georges Court, Altrincham, WA14 5UA, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 19 Jan 2024

Action Date: 17 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-17

Documents

View document PDF

Accounts with accounts type small

Date: 22 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2023

Action Date: 17 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-17

Documents

View document PDF

Accounts with accounts type small

Date: 28 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 06 Apr 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2022

Action Date: 17 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-17

Documents

View document PDF

Accounts with accounts type small

Date: 17 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2021

Action Date: 17 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-17

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 03 Apr 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AAMD

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2020

Action Date: 17 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change person director company with change date

Date: 24 Apr 2019

Action Date: 08 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-08

Officer name: Mr Christopher Andrew Mcgoff

Documents

View document PDF

Change person director company with change date

Date: 24 Apr 2019

Action Date: 08 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Matthew Mcgoff

Change date: 2019-02-08

Documents

View document PDF

Change person director company with change date

Date: 24 Apr 2019

Action Date: 08 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Robert Foran

Change date: 2019-02-08

Documents

View document PDF

Change person director company with change date

Date: 24 Apr 2019

Action Date: 08 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Declan Thomas Mcgoff

Change date: 2019-02-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Apr 2019

Action Date: 23 Apr 2019

Category: Address

Type: AD01

Old address: 1 st. Georges Court Altrincham Business Park Altrincham WA14 5TP United Kingdom

New address: 1 st. Georges Court Altrincham Business Park Altrincham WA14 5UA

Change date: 2019-04-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Feb 2019

Action Date: 11 Feb 2019

Category: Address

Type: AD01

Old address: Mayfield House Lyon Road Altrincham Cheshire WA14 5EF United Kingdom

New address: 1 st. Georges Court Altrincham Business Park Altrincham WA14 5TP

Change date: 2019-02-11

Documents

View document PDF

Resolution

Date: 04 Feb 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2019

Action Date: 17 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 06 Nov 2018

Action Date: 26 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: New Care Operations (Group) Limited

Notification date: 2017-04-26

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Nov 2018

Action Date: 26 Apr 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-04-26

Psc name: Christopher Andrew Mcgoff

Documents

View document PDF

Legacy

Date: 06 Nov 2018

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 17/01/2018

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2018

Action Date: 17 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Resolution

Date: 05 Sep 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 May 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company previous extended

Date: 15 May 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2017-01-31

New date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 May 2017

Action Date: 26 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dylan Arthur Southern

Termination date: 2017-04-26

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2017

Action Date: 17 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-17

Documents

View document PDF

Resolution

Date: 10 Aug 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 31 May 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 24 May 2016

Action Date: 20 May 2016

Category: Capital

Type: SH01

Date: 2016-05-20

Capital : 10.3 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 24 May 2016

Action Date: 10 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-10

Officer name: Mr Dominic Kay

Documents

View document PDF

Capital allotment shares

Date: 24 May 2016

Action Date: 10 May 2016

Category: Capital

Type: SH01

Capital : 10.3 GBP

Date: 2016-05-10

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jan 2016

Action Date: 18 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Robert Foran

Appointment date: 2016-01-18

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jan 2016

Action Date: 18 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dylan Arthur Southern

Appointment date: 2016-01-18

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jan 2016

Action Date: 18 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-18

Officer name: Mr Declan Thomas Mcgoff

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jan 2016

Action Date: 18 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-18

Officer name: Mr James Matthew Mcgoff

Documents

View document PDF

Incorporation company

Date: 18 Jan 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACSM IT SOLUTIONS LIMITED

FLAT 2 31-35 KINGS TERRACE,LONDON,NW1 0JR

Number:11638925
Status:ACTIVE
Category:Private Limited Company

GWYNEDD PUMP SERVICES LIMITED

C/O COLLISTER & GLOVER,10TH AVENUE ZONE 3 DEESIDE IND,CH5 2UA

Number:05063864
Status:ACTIVE
Category:Private Limited Company

LUCKLEY HOUSE ENTERPRISES LIMITED

LUCKLEY ROAD,BERKSHIRE,RG40 3EU

Number:04096768
Status:ACTIVE
Category:Private Limited Company

MACER-WRIGHT LIMITED

C/O SABLE INTERNATIONAL 13TH FLOOR ONE CROYDON,CROYDON,CR0 0XT

Number:06174648
Status:ACTIVE
Category:Private Limited Company

NEOTHESIA LIMITED

7 HOWARD TERRACE,MORPETH,NE61 1HU

Number:09608909
Status:ACTIVE
Category:Private Limited Company

THERMAL TREATMENT TECHNOLOGIES GROUP LTD

UNIT 30, PARK ROSE INDUSTRIAL ESTATE MIDDLEMORE ROAD,BIRMINGHAM,B66 2DZ

Number:11370932
Status:ACTIVE
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