About

Registered Number: 02293796
Date of Incorporation: 07/09/1988 (35 years and 7 months ago)
Company Status: Active
Registered Address: Belle Vue Country House, Warninglid Lane,, Warninglid, Haywards Heath, West Sussex, RH17 5TQ

 

Newcare Homes Ltd was registered on 07 September 1988 and are based in Warninglid, Haywards Heath, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this company. The organisation has 5 directors listed as Beeharee, Brijmohun, Dalmond, Dhananjay, Dr, Dhurbarylall, Roshun, Lew Kum Hoi, Sylvain, Li Fat Chuen, Chen Chong at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEEHAREE, Brijmohun N/A - 1
DALMOND, Dhananjay, Dr 31 December 1994 - 1
DHURBARYLALL, Roshun N/A 27 May 1993 1
LEW KUM HOI, Sylvain N/A 31 March 2016 1
LI FAT CHUEN, Chen Chong N/A 31 March 2016 1

Filing History

Document Type Date
AA - Annual Accounts 19 December 2019
CS01 - N/A 30 October 2019
AA - Annual Accounts 13 December 2018
CS01 - N/A 03 October 2018
AA - Annual Accounts 28 November 2017
CS01 - N/A 04 October 2017
AA - Annual Accounts 06 January 2017
CS01 - N/A 06 October 2016
SH06 - Notice of cancellation of shares 03 May 2016
SH03 - Return of purchase of own shares 03 May 2016
TM01 - Termination of appointment of director 01 April 2016
TM01 - Termination of appointment of director 01 April 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 19 October 2015
CH01 - Change of particulars for director 19 October 2015
MR04 - N/A 20 August 2015
MR04 - N/A 20 August 2015
MR04 - N/A 20 August 2015
MR04 - N/A 20 August 2015
MR04 - N/A 20 August 2015
MR04 - N/A 20 August 2015
AA - Annual Accounts 14 January 2015
AR01 - Annual Return 30 September 2014
CH01 - Change of particulars for director 30 September 2014
AA - Annual Accounts 05 January 2014
AR01 - Annual Return 07 October 2013
MR04 - N/A 27 September 2013
MR04 - N/A 27 September 2013
AA - Annual Accounts 24 January 2013
AR01 - Annual Return 23 October 2012
CH01 - Change of particulars for director 23 October 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 26 October 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 19 October 2010
CH01 - Change of particulars for director 19 October 2010
AA - Annual Accounts 22 January 2010
AR01 - Annual Return 04 November 2009
363a - Annual Return 27 September 2009
353 - Register of members 27 September 2009
AA - Annual Accounts 01 February 2009
AAMD - Amended Accounts 19 February 2008
AA - Annual Accounts 03 February 2008
363s - Annual Return 11 December 2007
AA - Annual Accounts 08 February 2007
363s - Annual Return 31 October 2006
395 - Particulars of a mortgage or charge 23 May 2006
AA - Annual Accounts 05 February 2006
363s - Annual Return 11 October 2005
363s - Annual Return 18 February 2005
395 - Particulars of a mortgage or charge 08 December 2004
AA - Annual Accounts 24 November 2004
225 - Change of Accounting Reference Date 18 October 2004
363s - Annual Return 31 December 2003
395 - Particulars of a mortgage or charge 13 December 2003
AA - Annual Accounts 04 November 2003
AA - Annual Accounts 20 November 2002
363s - Annual Return 04 November 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 June 2002
395 - Particulars of a mortgage or charge 09 April 2002
395 - Particulars of a mortgage or charge 09 April 2002
363s - Annual Return 06 November 2001
AA - Annual Accounts 01 November 2001
AA - Annual Accounts 23 October 2000
287 - Change in situation or address of Registered Office 02 October 2000
363s - Annual Return 29 September 2000
363s - Annual Return 26 October 1999
AA - Annual Accounts 06 October 1999
363s - Annual Return 22 January 1999
AA - Annual Accounts 15 July 1998
363s - Annual Return 29 October 1997
AA - Annual Accounts 17 July 1997
395 - Particulars of a mortgage or charge 14 June 1997
395 - Particulars of a mortgage or charge 14 June 1997
363s - Annual Return 06 November 1996
AA - Annual Accounts 15 April 1996
363s - Annual Return 03 November 1995
288 - N/A 03 November 1995
AA - Annual Accounts 01 May 1995
363s - Annual Return 16 November 1994
AA - Annual Accounts 15 June 1994
363s - Annual Return 12 October 1993
AA - Annual Accounts 06 July 1993
363b - Annual Return 26 October 1992
AA - Annual Accounts 15 October 1992
287 - Change in situation or address of Registered Office 02 January 1992
AA - Annual Accounts 25 November 1991
363b - Annual Return 25 November 1991
395 - Particulars of a mortgage or charge 09 September 1991
AA - Annual Accounts 17 April 1991
363 - Annual Return 09 November 1990
395 - Particulars of a mortgage or charge 30 October 1990
288 - N/A 30 August 1990
287 - Change in situation or address of Registered Office 30 August 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 July 1990
288 - N/A 19 July 1990
CERTNM - Change of name certificate 17 July 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 October 1988
287 - Change in situation or address of Registered Office 17 October 1988
288 - N/A 17 October 1988
NEWINC - New incorporation documents 07 September 1988

Mortgages & Charges

Description Date Status Charge by
Legal charge 17 May 2006 Fully Satisfied

N/A

Legal charge 29 November 2004 Fully Satisfied

N/A

Legal charge 24 November 2003 Fully Satisfied

N/A

Debenture 28 March 2002 Fully Satisfied

N/A

Legal charge 28 March 2002 Fully Satisfied

N/A

Legal charge 28 May 1997 Fully Satisfied

N/A

Floating charge 28 May 1997 Fully Satisfied

N/A

Legal charge 21 August 1991 Fully Satisfied

N/A

Legal charge 23 October 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.