About

Registered Number: 03892391
Date of Incorporation: 10/12/1999 (24 years and 6 months ago)
Company Status: Active
Registered Address: 12 - 14 Beverley Road Market Weighton, York, YO43 3JP,

 

New Concept Care . Nursing . Training Ltd was founded on 10 December 1999 and are based in York, it's status is listed as "Active". We don't currently know the number of employees at the company. Luckett, Andrew James, Hiley, Mary, Harris, Paula, Hiley, Peter Graham, Dr are listed as directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HILEY, Mary 10 December 1999 - 1
HILEY, Peter Graham, Dr 14 May 2000 31 July 2012 1
Secretary Name Appointed Resigned Total Appointments
LUCKETT, Andrew James 11 February 2015 - 1
HARRIS, Paula 31 July 2012 11 February 2015 1

Filing History

Document Type Date
AA - Annual Accounts 27 May 2020
MR01 - N/A 19 December 2019
MR01 - N/A 19 December 2019
CS01 - N/A 03 December 2019
PSC04 - N/A 08 May 2019
AA - Annual Accounts 25 April 2019
AD01 - Change of registered office address 09 April 2019
CS01 - N/A 07 January 2019
CH01 - Change of particulars for director 06 November 2018
CH03 - Change of particulars for secretary 06 November 2018
AD01 - Change of registered office address 06 November 2018
AA - Annual Accounts 24 July 2018
MR01 - N/A 22 June 2018
MR01 - N/A 23 April 2018
CS01 - N/A 12 December 2017
AA - Annual Accounts 26 July 2017
CS01 - N/A 09 December 2016
AA - Annual Accounts 13 July 2016
MR04 - N/A 29 April 2016
AR01 - Annual Return 15 December 2015
AA - Annual Accounts 17 July 2015
AP03 - Appointment of secretary 11 February 2015
TM02 - Termination of appointment of secretary 11 February 2015
AR01 - Annual Return 02 December 2014
AA - Annual Accounts 01 August 2014
AR01 - Annual Return 16 December 2013
AA - Annual Accounts 11 June 2013
AR01 - Annual Return 07 December 2012
AP03 - Appointment of secretary 01 August 2012
TM02 - Termination of appointment of secretary 01 August 2012
TM01 - Termination of appointment of director 01 August 2012
AA - Annual Accounts 08 May 2012
AR01 - Annual Return 06 December 2011
CH01 - Change of particulars for director 06 December 2011
AA01 - Change of accounting reference date 21 October 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 09 December 2010
CH01 - Change of particulars for director 09 December 2010
CH01 - Change of particulars for director 09 December 2010
AA - Annual Accounts 17 March 2010
AR01 - Annual Return 09 December 2009
CH01 - Change of particulars for director 03 December 2009
CH01 - Change of particulars for director 03 December 2009
CH01 - Change of particulars for director 03 December 2009
363a - Annual Return 11 December 2008
AA - Annual Accounts 06 October 2008
AA - Annual Accounts 17 December 2007
288c - Notice of change of directors or secretaries or in their particulars 03 December 2007
363a - Annual Return 03 December 2007
288c - Notice of change of directors or secretaries or in their particulars 03 December 2007
363a - Annual Return 30 March 2007
AA - Annual Accounts 13 February 2007
AA - Annual Accounts 10 March 2006
363s - Annual Return 30 January 2006
AA - Annual Accounts 03 May 2005
363s - Annual Return 17 December 2004
AA - Annual Accounts 05 May 2004
363s - Annual Return 20 November 2003
AA - Annual Accounts 21 February 2003
363s - Annual Return 06 December 2002
AA - Annual Accounts 27 March 2002
363s - Annual Return 10 December 2001
AA - Annual Accounts 24 July 2001
363s - Annual Return 02 January 2001
395 - Particulars of a mortgage or charge 12 October 2000
288a - Notice of appointment of directors or secretaries 11 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 July 2000
225 - Change of Accounting Reference Date 28 July 2000
288a - Notice of appointment of directors or secretaries 26 April 2000
288a - Notice of appointment of directors or secretaries 26 April 2000
288a - Notice of appointment of directors or secretaries 26 April 2000
288b - Notice of resignation of directors or secretaries 26 April 2000
288b - Notice of resignation of directors or secretaries 26 April 2000
287 - Change in situation or address of Registered Office 26 April 2000
NEWINC - New incorporation documents 10 December 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 December 2019 Outstanding

N/A

A registered charge 06 December 2019 Outstanding

N/A

A registered charge 15 June 2018 Outstanding

N/A

A registered charge 20 April 2018 Outstanding

N/A

Debenture 09 October 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.