About

Registered Number: 04986946
Date of Incorporation: 05/12/2003 (20 years and 4 months ago)
Company Status: Active
Registered Address: Albemarle House, 1 Albemarle Street, London, W1S 4HA,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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
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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.