About

Registered Number: 05925555
Date of Incorporation: 05/09/2006 (17 years and 8 months ago)
Company Status: Active
Registered Address: 2nd Floor, 193 Wolverhampton Street Wolverhampton Street, Dudley, DY1 1DU,

 

Founded in 2006, Newbury Care Services Ltd has its registered office in Dudley, it's status at Companies House is "Active". The organisation has 7 directors listed as Kwenda, Sinikiwe, Kwenda, Rumbidzai, Kwenda, Runyararo, Kwenda, Runyararo, Kwenda, Vincent, Kwenda, Vincent, Mudimu, Themba at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KWENDA, Sinikiwe 05 September 2006 - 1
KWENDA, Runyararo 11 June 2019 30 May 2020 1
KWENDA, Vincent 16 April 2016 22 August 2017 1
KWENDA, Vincent 30 January 2011 24 April 2015 1
MUDIMU, Themba 24 April 2015 15 April 2016 1
Secretary Name Appointed Resigned Total Appointments
KWENDA, Rumbidzai 05 September 2006 15 April 2016 1
KWENDA, Runyararo 16 April 2016 11 June 2019 1

Filing History

Document Type Date
AA - Annual Accounts 02 July 2020
TM01 - Termination of appointment of director 03 June 2020
CS01 - N/A 11 September 2019
AA - Annual Accounts 30 June 2019
TM02 - Termination of appointment of secretary 11 June 2019
PSC04 - N/A 11 June 2019
AP01 - Appointment of director 11 June 2019
AA - Annual Accounts 26 September 2018
DISS40 - Notice of striking-off action discontinued 22 September 2018
CS01 - N/A 19 September 2018
GAZ1 - First notification of strike-off action in London Gazette 28 August 2018
CS01 - N/A 19 September 2017
TM01 - Termination of appointment of director 22 August 2017
PSC07 - N/A 22 August 2017
AA - Annual Accounts 29 June 2017
CS01 - N/A 20 September 2016
AD01 - Change of registered office address 24 August 2016
AA - Annual Accounts 27 June 2016
AP01 - Appointment of director 18 April 2016
AP03 - Appointment of secretary 18 April 2016
TM02 - Termination of appointment of secretary 18 April 2016
TM01 - Termination of appointment of director 18 April 2016
TM01 - Termination of appointment of director 18 April 2016
AR01 - Annual Return 28 October 2015
AA - Annual Accounts 26 June 2015
AP01 - Appointment of director 06 May 2015
TM01 - Termination of appointment of director 01 May 2015
AD01 - Change of registered office address 09 April 2015
CH01 - Change of particulars for director 09 January 2015
CH01 - Change of particulars for director 09 January 2015
AR01 - Annual Return 27 November 2014
AA - Annual Accounts 21 July 2014
AR01 - Annual Return 07 October 2013
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 30 October 2012
AA - Annual Accounts 30 June 2012
AR01 - Annual Return 24 October 2011
AA - Annual Accounts 22 June 2011
AP01 - Appointment of director 16 February 2011
CERTNM - Change of name certificate 17 November 2010
AR01 - Annual Return 06 October 2010
CH01 - Change of particulars for director 06 October 2010
AA - Annual Accounts 07 June 2010
AR01 - Annual Return 30 October 2009
AA - Annual Accounts 13 August 2009
363a - Annual Return 29 December 2008
287 - Change in situation or address of Registered Office 03 October 2008
AA - Annual Accounts 01 September 2008
363a - Annual Return 04 October 2007
288b - Notice of resignation of directors or secretaries 21 September 2006
288b - Notice of resignation of directors or secretaries 21 September 2006
288a - Notice of appointment of directors or secretaries 21 September 2006
288a - Notice of appointment of directors or secretaries 21 September 2006
NEWINC - New incorporation documents 05 September 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.