NEW CARE WEST BRIDGFORD (OPCO) LIMITED

1 St. Georges Court 1 St. Georges Court, Altrincham, WA14 5UA, United Kingdom
StatusACTIVE
Company No.09963030
CategoryPrivate Limited Company
Incorporated21 Jan 2016
Age8 years, 4 months, 14 days
JurisdictionEngland Wales

SUMMARY

NEW CARE WEST BRIDGFORD (OPCO) LIMITED is an active private limited company with number 09963030. It was incorporated 8 years, 4 months, 14 days ago, on 21 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: 23 Jan 2024

Action Date: 20 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-20

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

Appoint person director company with name date

Date: 24 Apr 2023

Action Date: 24 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-04-24

Officer name: Mrs Dawn Collett

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2023

Action Date: 20 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-20

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

Cessation of a person with significant control

Date: 01 Aug 2022

Action Date: 20 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Christopher Andrew Mcgoff

Cessation date: 2018-01-20

Documents

View document PDF

Notification of a person with significant control

Date: 01 Aug 2022

Action Date: 20 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: New Care Corporate Ltd

Notification date: 2018-01-20

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: 03 Feb 2022

Action Date: 20 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Aug 2021

Action Date: 16 Jul 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 099630300002

Charge creation date: 2021-07-16

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Jul 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 099630300001

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: 03 Mar 2021

Action Date: 20 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-20

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2020

Action Date: 20 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2019

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

Officer name: Mr Declan Thomas 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 Christopher Andrew 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

Change date: 2019-02-08

Officer name: Mr James Matthew Mcgoff

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

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

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

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

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

Change date: 2019-02-11

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

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: 01 Feb 2019

Action Date: 20 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2018

Action Date: 20 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 15 May 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

New date: 2017-03-31

Made up date: 2017-01-31

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: 26 Jan 2017

Action Date: 20 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-20

Documents

View document PDF

Appoint person director company with name date

Date: 15 Nov 2016

Action Date: 15 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-15

Officer name: Cathryn Fairhurst

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jul 2016

Action Date: 20 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dominic Jude Kay

Appointment date: 2016-07-20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 May 2016

Action Date: 29 Apr 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 099630300001

Charge creation date: 2016-04-29

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jan 2016

Action Date: 21 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Robert Foran

Appointment date: 2016-01-21

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jan 2016

Action Date: 21 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dylan Arthur Southern

Appointment date: 2016-01-21

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jan 2016

Action Date: 21 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Declan Thomas Mcgoff

Appointment date: 2016-01-21

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jan 2016

Action Date: 21 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-21

Officer name: Mr James Matthew Mcgoff

Documents

View document PDF

Incorporation company

Date: 21 Jan 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C & U LTD

14 SHERWOOD,NORTH SHIELDS,NE27 0LT

Number:11305139
Status:ACTIVE
Category:Private Limited Company

CEPTHOR LTD

SUITE 6 FIRST FLOOR WORDSWORTH MILL,BOLTON,BL1 3ND

Number:11458427
Status:ACTIVE
Category:Private Limited Company

EARLY INTERVENTION FOUNDATION

10 SALAMANCA PLACE,LONDON,SE1 7HB

Number:08066785
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

JACKIE TAYLOR SERVICES LTD.

7 MEADOWSIDE,MONTROSE,DD10 0RX

Number:SC325841
Status:ACTIVE
Category:Private Limited Company

MORICHELLA ASSOCIATES LIMITED

36 WHITEFRIARS STREET,LONDON,EC4Y 8BQ

Number:11642882
Status:ACTIVE
Category:Private Limited Company

THE SALTGRASS SUNDERLAND LTD

AYRES QUAY,SUNDERLAND,SR4 6BY

Number:11728473
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