Based in London, New Century Care (Southampton) Ltd was registered on 05 December 2003, it's status at Companies House is "Active". The companies directors are listed as Evans, Dominic Hugh, Yarrow, Nicholas John in the Companies House registry.
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 | |
---|---|---|
TM01 - Termination of appointment of director | 14 May 2020 | |
CS01 - N/A | 12 December 2019 | |
AA - Annual Accounts | 03 October 2019 | |
AD01 - Change of registered office address | 16 August 2019 | |
AP01 - Appointment of director | 17 June 2019 | |
AP01 - Appointment of director | 17 June 2019 | |
MR01 - N/A | 30 May 2019 | |
AP01 - Appointment of director | 29 May 2019 | |
AP01 - Appointment of director | 29 May 2019 | |
TM01 - Termination of 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 | |
CS01 - N/A | 12 December 2018 | |
AA - Annual Accounts | 16 July 2018 | |
PSC02 - N/A | 27 June 2018 | |
PSC07 - N/A | 27 June 2018 | |
MR04 - N/A | 31 May 2018 | |
CS01 - N/A | 15 December 2017 | |
AA - Annual Accounts | 07 October 2017 | |
CS01 - N/A | 07 December 2016 | |
AA - Annual Accounts | 08 July 2016 | |
AP01 - Appointment of director | 20 April 2016 | |
AR01 - Annual Return | 16 December 2015 | |
TM01 - Termination of appointment of director | 16 December 2015 | |
AP03 - Appointment of secretary | 30 July 2015 | |
AP01 - Appointment of director | 30 July 2015 | |
TM02 - Termination of appointment of secretary | 30 July 2015 | |
TM01 - Termination of appointment of director | 30 July 2015 | |
AA - Annual Accounts | 14 July 2015 | |
MR01 - N/A | 04 March 2015 | |
AP01 - Appointment of director | 20 February 2015 | |
TM01 - Termination of appointment of director | 30 January 2015 | |
TM02 - Termination of appointment of secretary | 30 January 2015 | |
AP03 - Appointment of secretary | 30 January 2015 | |
MR04 - N/A | 23 January 2015 | |
MR04 - N/A | 23 January 2015 | |
MR04 - N/A | 23 January 2015 | |
AR01 - Annual Return | 15 December 2014 | |
AA - Annual Accounts | 26 September 2014 | |
AP01 - Appointment of director | 30 June 2014 | |
TM01 - Termination of appointment of director | 25 June 2014 | |
TM01 - Termination of appointment of director | 09 June 2014 | |
AD01 - Change of registered office address | 04 June 2014 | |
AR01 - Annual Return | 07 January 2014 | |
AA - Annual Accounts | 07 October 2013 | |
AR01 - Annual Return | 18 April 2013 | |
CH01 - Change of particulars for director | 17 April 2013 | |
AA - Annual Accounts | 05 April 2013 | |
AR01 - Annual Return | 08 February 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 | |
MG01 - Particulars of a mortgage or charge | 16 March 2011 | |
RESOLUTIONS - N/A | 17 February 2011 | |
AR01 - Annual Return | 11 January 2011 | |
AA - Annual Accounts | 05 October 2010 | |
AR01 - Annual Return | 07 January 2010 | |
AA - Annual Accounts | 04 November 2009 | |
363a - Annual Return | 10 December 2008 | |
AA - Annual Accounts | 02 November 2008 | |
363a - Annual Return | 27 December 2007 | |
AA - Annual Accounts | 28 October 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 | |
363a - Annual Return | 08 December 2006 | |
363a - Annual Return | 11 January 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 January 2006 | |
AA - Annual Accounts | 04 November 2005 | |
363s - Annual Return | 05 January 2005 | |
395 - Particulars of a mortgage or charge | 06 May 2004 | |
395 - Particulars of a mortgage or charge | 06 May 2004 | |
288b - Notice of resignation of directors or secretaries | 14 January 2004 | |
288b - Notice of resignation of directors or secretaries | 14 January 2004 | |
288a - Notice of appointment of directors or secretaries | 14 January 2004 | |
288a - Notice of appointment of directors or secretaries | 14 January 2004 | |
288a - Notice of appointment of directors or secretaries | 14 January 2004 | |
NEWINC - New incorporation documents | 05 December 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 24 May 2019 | Outstanding |
N/A |
A registered charge | 27 February 2015 | Fully Satisfied |
N/A |
Debenture | 10 March 2011 | Fully Satisfied |
N/A |
Legal charge | 30 April 2004 | Fully Satisfied |
N/A |
Debenture | 30 April 2004 | Fully Satisfied |
N/A |