About

Registered Number: 03723269
Date of Incorporation: 01/03/1999 (25 years and 1 month ago)
Company Status: Active
Registered Address: Albemarle House, 1 Albemarle Street, London, W1S 4HA,

 

Based in London, New Century Care (Leolyn) Ltd was setup in 1999, it has a status of "Active". We don't currently know the number of employees at the company. New Century Care (Leolyn) Ltd has 7 directors listed as Evans, Dominic Hugh, Yarrow, Nicholas John, Carney, Jennifer Ann, Evans, Dominic Hugh, Pereira, Stephen Joseph, Ramsey, Melanie, Warren, Paul Augustus.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARNEY, Jennifer Ann 27 May 2003 06 June 2014 1
EVANS, Dominic Hugh 30 January 2015 08 July 2015 1
PEREIRA, Stephen Joseph 01 January 2007 30 January 2015 1
RAMSEY, Melanie 30 June 2014 11 December 2015 1
WARREN, Paul Augustus 20 May 1999 24 May 2019 1
Secretary Name Appointed Resigned Total Appointments
EVANS, Dominic Hugh 30 January 2015 08 July 2015 1
YARROW, Nicholas John 27 July 2015 24 May 2019 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 28 September 2020
AA - Annual Accounts 01 July 2020
CS01 - N/A 19 March 2020
AD01 - Change of registered office address 16 August 2019
AA01 - Change of accounting reference date 24 July 2019
AP01 - Appointment of director 29 May 2019
AP01 - Appointment of director 29 May 2019
TM01 - Termination of appointment of director 29 May 2019
TM02 - Termination of appointment of secretary 29 May 2019
TM01 - Termination of appointment of director 29 May 2019
TM01 - Termination of appointment of director 29 May 2019
CS01 - N/A 06 March 2019
AA - Annual Accounts 16 July 2018
PSC02 - N/A 29 June 2018
PSC07 - N/A 28 June 2018
MR04 - N/A 31 May 2018
CS01 - N/A 05 March 2018
AA - Annual Accounts 07 October 2017
CS01 - N/A 15 March 2017
AA - Annual Accounts 11 July 2016
AP01 - Appointment of director 20 April 2016
AR01 - Annual Return 22 March 2016
TM01 - Termination of appointment of director 16 December 2015
AP03 - Appointment of secretary 30 July 2015
AP01 - Appointment of director 30 July 2015
TM01 - Termination of appointment of director 30 July 2015
TM02 - Termination of appointment of secretary 30 July 2015
AA - Annual Accounts 14 July 2015
MR01 - N/A 04 March 2015
AR01 - Annual Return 03 March 2015
AP01 - Appointment of director 20 February 2015
TM01 - Termination of appointment of director 20 February 2015
AP03 - Appointment of secretary 30 January 2015
TM02 - Termination of appointment of secretary 30 January 2015
MR04 - N/A 23 January 2015
MR04 - N/A 23 January 2015
MR04 - N/A 23 January 2015
AA - Annual Accounts 26 September 2014
AP01 - Appointment of director 30 June 2014
TM01 - Termination of appointment of director 25 June 2014
AD01 - Change of registered office address 04 June 2014
AR01 - Annual Return 16 April 2014
TM01 - Termination of appointment of director 16 April 2014
TM01 - Termination of appointment of director 16 April 2014
AA - Annual Accounts 07 October 2013
AA - Annual Accounts 05 April 2013
AR01 - Annual Return 27 March 2013
CH01 - Change of particulars for director 27 March 2013
AR01 - Annual Return 12 March 2012
AA - Annual Accounts 04 October 2011
CH01 - Change of particulars for director 27 September 2011
CH03 - Change of particulars for secretary 27 September 2011
AR01 - Annual Return 29 March 2011
MG01 - Particulars of a mortgage or charge 16 March 2011
RESOLUTIONS - N/A 17 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 December 2010
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 25 March 2010
AA - Annual Accounts 04 November 2009
363a - Annual Return 03 March 2009
AA - Annual Accounts 02 November 2008
363a - Annual Return 25 March 2008
AA - Annual Accounts 28 October 2007
363a - Annual Return 16 March 2007
288b - Notice of resignation of directors or secretaries 21 January 2007
288a - Notice of appointment of directors or secretaries 21 January 2007
AA - Annual Accounts 03 January 2007
363s - Annual Return 07 March 2006
AA - Annual Accounts 04 November 2005
363s - Annual Return 03 March 2005
AA - Annual Accounts 03 November 2004
363s - Annual Return 31 March 2004
AA - Annual Accounts 26 October 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 July 2003
288a - Notice of appointment of directors or secretaries 17 July 2003
395 - Particulars of a mortgage or charge 24 April 2003
395 - Particulars of a mortgage or charge 24 April 2003
363s - Annual Return 27 February 2003
AA - Annual Accounts 23 October 2002
363s - Annual Return 18 March 2002
AA - Annual Accounts 31 October 2001
363s - Annual Return 02 March 2001
AA - Annual Accounts 24 October 2000
395 - Particulars of a mortgage or charge 27 September 2000
395 - Particulars of a mortgage or charge 11 August 2000
RESOLUTIONS - N/A 28 July 2000
RESOLUTIONS - N/A 28 July 2000
RESOLUTIONS - N/A 28 July 2000
CERTNM - Change of name certificate 21 July 2000
363s - Annual Return 09 March 2000
225 - Change of Accounting Reference Date 30 December 1999
287 - Change in situation or address of Registered Office 09 August 1999
288b - Notice of resignation of directors or secretaries 30 July 1999
288b - Notice of resignation of directors or secretaries 30 July 1999
288a - Notice of appointment of directors or secretaries 30 July 1999
288a - Notice of appointment of directors or secretaries 30 July 1999
CERTNM - Change of name certificate 01 June 1999
NEWINC - New incorporation documents 01 March 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 February 2015 Fully Satisfied

N/A

Debenture 10 March 2011 Fully Satisfied

N/A

Legal charge 17 April 2003 Fully Satisfied

N/A

Debenture 17 April 2003 Fully Satisfied

N/A

Mortgage debenture 20 September 2000 Fully Satisfied

N/A

Legal mortgage 08 August 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.