NEW SPRING FAMILY CARE LTD

316 Blackpool Road Fulwood, Preston, PR2 3AE, Lancashire, England
StatusACTIVE
Company No.10555652
CategoryPrivate Limited Company
Incorporated10 Jan 2017
Age7 years, 5 months, 5 days
JurisdictionEngland Wales

SUMMARY

NEW SPRING FAMILY CARE LTD is an active private limited company with number 10555652. It was incorporated 7 years, 5 months, 5 days ago, on 10 January 2017. The company address is 316 Blackpool Road Fulwood, Preston, PR2 3AE, Lancashire, England.



Company Fillings

Cessation of a person with significant control

Date: 25 Apr 2024

Action Date: 07 Mar 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-03-07

Psc name: Julie Appleby

Documents

View document PDF

Notification of a person with significant control

Date: 25 Apr 2024

Action Date: 07 Mar 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Nsfc Holdings Limited

Notification date: 2024-03-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Mar 2024

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Feb 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Feb 2024

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 30 Jan 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 20 Nov 2023

Action Date: 07 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jul 2023

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Jun 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 02 May 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2022

Action Date: 07 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-07

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 14 Mar 2022

Action Date: 28 Feb 2021

Category: Accounts

Type: AAMD

Made up date: 2021-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2022

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 10 Nov 2021

Action Date: 07 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Dec 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with updates

Date: 11 Dec 2020

Action Date: 07 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-07

Documents

View document PDF

Confirmation statement with updates

Date: 02 Dec 2019

Action Date: 07 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-07

Documents

View document PDF

Capital allotment shares

Date: 02 Dec 2019

Action Date: 06 Apr 2019

Category: Capital

Type: SH01

Date: 2019-04-06

Capital : 2 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 07 Nov 2018

Action Date: 07 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-07

Documents

View document PDF

Change to a person with significant control

Date: 06 Nov 2018

Action Date: 01 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-11-01

Psc name: Julie Appleby

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-01

Officer name: Julie Appleby

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Nov 2018

Action Date: 06 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-06

New address: 316 Blackpool Road Fulwood Preston Lancashire PR2 3AE

Old address: 24 Padway Penwortham Preston PR1 9EL United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Oct 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Change account reference date company previous extended

Date: 09 Oct 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA01

New date: 2018-02-28

Made up date: 2018-01-31

Documents

View document PDF

Change to a person with significant control

Date: 16 Jul 2018

Action Date: 04 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-06-04

Psc name: Julie Appleby

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Jul 2018

Action Date: 29 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-05-29

Psc name: Deborah Ann Scott

Documents

View document PDF

Capital cancellation shares

Date: 09 Jul 2018

Action Date: 04 Jun 2018

Category: Capital

Type: SH06

Date: 2018-06-04

Capital : 1 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 09 Jul 2018

Category: Capital

Type: SH03

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jun 2018

Action Date: 29 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-29

Officer name: Deborah Ann Scott

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2018

Action Date: 09 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-09

Documents

View document PDF

Incorporation company

Date: 10 Jan 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ISLANDBRIDGE CHIGWELL LIMITED

188 HIGH ROAD,LOUGHTON,IG10 1DN

Number:10113529
Status:ACTIVE
Category:Private Limited Company

JDS COMMERCIALS SERVICE CENTRE LTD

UNIT 17, SWANMORE BUSINESS PARK LOWER CHASE ROAD,SOUTHAMPTON,SO32 2PB

Number:10853696
Status:ACTIVE
Category:Private Limited Company

MYRNA ALIDON LTD

SUITE L36/A BLETCHLEY BUSINESS CAMPUS,MILTON KEYNES,MK2 3HU

Number:11093281
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PEAK PATTERN COMPANY LIMITED

PALM TREE WORKS,SHEFFIELD,S9 3HB

Number:02965372
Status:ACTIVE
Category:Private Limited Company

RAPIDMINER LIMITED

HIGHLANDS HOUSE BASINGSTOKE ROAD,READING,RG7 1NT

Number:08865281
Status:ACTIVE
Category:Private Limited Company

TECH ROOFING LTD

73 FOXHOLE ROAD,PAIGNTON,TQ3 3TB

Number:11956783
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