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.
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 |
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 |
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 |