NEWCASTLE HOLDCO (HEALTHCARE SUPPORT) LIMITED

1 Park Row, Leeds, LS1 5AB, England
StatusACTIVE
Company No.10692154
CategoryPrivate Limited Company
Incorporated27 Mar 2017
Age7 years, 1 month, 8 days
JurisdictionEngland Wales

SUMMARY

NEWCASTLE HOLDCO (HEALTHCARE SUPPORT) LIMITED is an active private limited company with number 10692154. It was incorporated 7 years, 1 month, 8 days ago, on 27 March 2017. The company address is 1 Park Row, Leeds, LS1 5AB, England.



Company Fillings

Confirmation statement with no updates

Date: 09 Apr 2024

Action Date: 26 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-26

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 Jan 2024

Action Date: 29 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jennifer Mckay

Termination date: 2024-01-29

Documents

View document PDF

Accounts with accounts type small

Date: 09 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change person secretary company with change date

Date: 23 Oct 2023

Action Date: 19 Oct 2023

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Jennifer Mckay

Change date: 2023-10-19

Documents

View document PDF

Termination director company with name termination date

Date: 05 May 2023

Action Date: 26 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hannah O'gorman

Termination date: 2023-04-26

Documents

View document PDF

Appoint person director company with name date

Date: 05 May 2023

Action Date: 26 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-04-26

Officer name: Mr John Mcdonagh

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Apr 2023

Action Date: 03 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-04-03

Officer name: Pinsent Masons Secretarial Limited

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 03 Apr 2023

Action Date: 03 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2023-04-03

Officer name: Resolis Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2023

Action Date: 26 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-26

Documents

View document PDF

Accounts with accounts type small

Date: 14 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2022

Action Date: 26 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-26

Documents

View document PDF

Accounts with accounts type small

Date: 24 Nov 2021

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: 29 Mar 2021

Action Date: 26 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-26

Documents

View document PDF

Accounts with accounts type small

Date: 04 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Apr 2020

Action Date: 26 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-26

Documents

View document PDF

Accounts with accounts type small

Date: 31 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: 17 Jun 2019

Action Date: 17 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-17

Officer name: Mr John Stephen Gordon

Documents

View document PDF

Accounts with accounts type full

Date: 02 May 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: 03 Apr 2019

Action Date: 26 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-26

Documents

View document PDF

Appoint person director company with name date

Date: 27 Mar 2019

Action Date: 21 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Stephen Gordon

Appointment date: 2019-03-21

Documents

View document PDF

Termination director company with name termination date

Date: 27 Mar 2019

Action Date: 21 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Michael Jones

Termination date: 2019-03-21

Documents

View document PDF

Termination director company with name termination date

Date: 22 Mar 2019

Action Date: 21 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-21

Officer name: John Stephen Gordon

Documents

View document PDF

Change to a person with significant control

Date: 21 Mar 2019

Action Date: 15 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Coral Project Investments (Assetco) Limited

Change date: 2019-03-15

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Mar 2019

Action Date: 15 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-03-15

Psc name: Interserve Investments Limited

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 07 Feb 2019

Action Date: 05 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2019-02-05

Officer name: Pinsent Masons Secretarial Limited

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Feb 2019

Action Date: 05 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-02-05

Officer name: Jennifer Mckay

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Feb 2019

Action Date: 07 Feb 2019

Category: Address

Type: AD01

Old address: Interserve House Ruscombe Park Twyford Reading RG10 9JU United Kingdom

Change date: 2019-02-07

New address: 1 Park Row Leeds LS1 5AB

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2019

Action Date: 21 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-21

Officer name: Christopher Richard Field

Documents

View document PDF

Memorandum articles

Date: 09 Jan 2019

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 09 Jan 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Dec 2018

Action Date: 30 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Wendy Lisa Rapley

Termination date: 2018-11-30

Documents

View document PDF

Change to a person with significant control

Date: 26 Jul 2018

Action Date: 23 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-10-23

Psc name: Coral Project Investments (Assetco) Limited

Documents

View document PDF

Confirmation statement with updates

Date: 05 Apr 2018

Action Date: 26 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-26

Documents

View document PDF

Change person director company with change date

Date: 28 Mar 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-01

Officer name: Ms Hannah O'gorman

Documents

View document PDF

Capital allotment shares

Date: 20 Sep 2017

Action Date: 30 Jun 2017

Category: Capital

Type: SH01

Capital : 10.00 GBP

Date: 2017-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 12 Sep 2017

Action Date: 30 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-06-30

Psc name: Coral Project Investments (Assetco) Limited

Documents

View document PDF

Change to a person with significant control

Date: 12 Sep 2017

Action Date: 30 Jun 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Interserve Investments Limited

Change date: 2017-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 12 Sep 2017

Action Date: 27 Mar 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-03-27

Psc name: Interserve Investments Limited

Documents

View document PDF

Capital alter shares subdivision

Date: 29 Aug 2017

Action Date: 17 May 2017

Category: Capital

Type: SH02

Date: 2017-05-17

Documents

View document PDF

Capital name of class of shares

Date: 16 Aug 2017

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 21 Jul 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Jul 2017

Action Date: 30 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs. Wendy Lisa Rapley

Appointment date: 2017-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jul 2017

Action Date: 30 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Stephen Gordon

Appointment date: 2017-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jul 2017

Action Date: 30 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Hannah O'gorman

Appointment date: 2017-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jul 2017

Action Date: 30 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-30

Officer name: Mr Christopher Richard Field

Documents

View document PDF

Incorporation company

Date: 27 Mar 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

47 CAMP ROAD LTD

47 CAMP ROAD,ST ALBANS,AL1 5DX

Number:07404573
Status:ACTIVE
Category:Private Limited Company

ALLENS (PLYMOUTH) LIMITED

LOXLEY HOUSE, 2 OAKWOOD COURT LITTLE OAK DRIVE,NOTTINGHAM,NG15 0DR

Number:00397841
Status:ACTIVE
Category:Private Limited Company

CPM CARE LIMITED

THOMAS HOUSE MEADOWCROFT BUSINESS PARK,PRESTON,PR4 4AZ

Number:06665213
Status:ACTIVE
Category:Private Limited Company

JASBEC HEALTH LTD

60 BEMROSE AVENUE,TELFORD,TF3 5HW

Number:10480971
Status:ACTIVE
Category:Private Limited Company

MULBERRY HOUSE PARTNERS LTD

MULBERRY HOUSE,WEDMORE,BS28 4BA

Number:08608848
Status:ACTIVE
Category:Private Limited Company

PHIL WATKINS COACH SALES LTD

59 HIGH STREET,GLYNNEATH,SA11 5DA

Number:11028130
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