About

Registered Number: 04817883
Date of Incorporation: 02/07/2003 (21 years and 9 months ago)
Company Status: Active
Registered Address: Unit 5 Crown Point South Industrial Park, King Street, Denton, Manchester, M34 6PF,

 

Having been setup in 2003, Newbridge (Healthcare) Ltd have registered office in Denton, it's status in the Companies House registry is set to "Active". There is one director listed for the organisation in the Companies House registry. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BHATIA, Vivake 02 July 2003 - 1

Filing History

Document Type Date
CS01 - N/A 13 July 2020
AD01 - Change of registered office address 11 March 2020
PSC02 - N/A 26 November 2019
PSC07 - N/A 26 November 2019
PSC07 - N/A 26 November 2019
MR01 - N/A 20 November 2019
MR01 - N/A 20 November 2019
MR01 - N/A 01 August 2019
AA - Annual Accounts 26 July 2019
CS01 - N/A 18 July 2019
PSC04 - N/A 04 April 2019
CH01 - Change of particulars for director 04 April 2019
RESOLUTIONS - N/A 25 January 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 25 January 2019
SH19 - Statement of capital 25 January 2019
CAP-SS - N/A 25 January 2019
CS01 - N/A 20 August 2018
AD01 - Change of registered office address 12 June 2018
AD01 - Change of registered office address 12 June 2018
AA - Annual Accounts 08 February 2018
CS01 - N/A 18 July 2017
PSC01 - N/A 12 July 2017
PSC01 - N/A 12 July 2017
AA - Annual Accounts 09 February 2017
AR01 - Annual Return 21 July 2016
AA - Annual Accounts 04 February 2016
AR01 - Annual Return 06 August 2015
AA - Annual Accounts 09 April 2015
AR01 - Annual Return 13 March 2015
AA - Annual Accounts 30 June 2014
MR01 - N/A 06 June 2014
MR01 - N/A 15 May 2014
MR01 - N/A 15 May 2014
MR01 - N/A 15 May 2014
MR01 - N/A 15 May 2014
AR01 - Annual Return 14 August 2013
AA - Annual Accounts 23 May 2013
RESOLUTIONS - N/A 22 May 2013
RESOLUTIONS - N/A 22 May 2013
RESOLUTIONS - N/A 22 May 2013
SH01 - Return of Allotment of shares 22 May 2013
AR01 - Annual Return 07 August 2012
AA - Annual Accounts 22 March 2012
CH01 - Change of particulars for director 05 January 2012
CH03 - Change of particulars for secretary 05 January 2012
CH01 - Change of particulars for director 03 January 2012
AR01 - Annual Return 21 July 2011
AA - Annual Accounts 16 March 2011
AR01 - Annual Return 26 July 2010
AA - Annual Accounts 24 June 2010
363a - Annual Return 17 July 2009
AA - Annual Accounts 24 June 2009
AA - Annual Accounts 28 December 2008
287 - Change in situation or address of Registered Office 15 September 2008
363a - Annual Return 23 July 2008
AA - Annual Accounts 08 August 2007
363a - Annual Return 30 July 2007
RESOLUTIONS - N/A 04 April 2007
RESOLUTIONS - N/A 04 April 2007
RESOLUTIONS - N/A 04 April 2007
395 - Particulars of a mortgage or charge 10 March 2007
363a - Annual Return 26 September 2006
AA - Annual Accounts 02 August 2006
363s - Annual Return 19 July 2005
AA - Annual Accounts 04 May 2005
225 - Change of Accounting Reference Date 15 December 2004
395 - Particulars of a mortgage or charge 02 December 2004
363s - Annual Return 22 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 March 2004
395 - Particulars of a mortgage or charge 11 October 2003
395 - Particulars of a mortgage or charge 10 October 2003
288c - Notice of change of directors or secretaries or in their particulars 06 August 2003
NEWINC - New incorporation documents 02 July 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 November 2019 Outstanding

N/A

A registered charge 01 November 2019 Outstanding

N/A

A registered charge 26 July 2019 Outstanding

N/A

A registered charge 02 June 2014 Outstanding

N/A

A registered charge 09 May 2014 Outstanding

N/A

A registered charge 09 May 2014 Outstanding

N/A

A registered charge 09 May 2014 Outstanding

N/A

A registered charge 09 May 2014 Outstanding

N/A

Legal charge 28 February 2007 Outstanding

N/A

Legal charge 01 December 2004 Outstanding

N/A

Debenture 01 October 2003 Outstanding

N/A

Legal charge 01 October 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.