Based in Windsor, Newlife Care Services Ltd was setup in 1993, it's status is listed as "Active". We don't know the number of employees at the organisation. There are 6 directors listed for the company at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BANNATYNE, Duncan Walker | 28 June 1996 | 03 June 2003 | 1 |
HANKING, Robert Collins | 19 July 1993 | 27 November 2006 | 1 |
KNOX, John | 28 June 1996 | 27 November 2006 | 1 |
SMALL, William | 19 February 1993 | 27 November 2006 | 1 |
TOSH, Martin Richard | 19 February 1993 | 19 July 1993 | 1 |
TWIZELL, John Thomas | 28 June 1996 | 27 July 2006 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 08 September 2020 | |
CS01 - N/A | 21 February 2020 | |
AA - Annual Accounts | 19 December 2019 | |
CS01 - N/A | 22 February 2019 | |
AP01 - Appointment of director | 15 January 2019 | |
AA - Annual Accounts | 09 January 2019 | |
MR01 - N/A | 17 August 2018 | |
MR01 - N/A | 14 August 2018 | |
TM01 - Termination of appointment of director | 11 May 2018 | |
TM01 - Termination of appointment of director | 29 April 2018 | |
AA01 - Change of accounting reference date | 29 March 2018 | |
CS01 - N/A | 18 February 2018 | |
AA - Annual Accounts | 05 February 2018 | |
PARENT_ACC - N/A | 05 February 2018 | |
AGREEMENT2 - N/A | 05 February 2018 | |
GUARANTEE2 - N/A | 05 February 2018 | |
AP01 - Appointment of director | 08 January 2018 | |
TM01 - Termination of appointment of director | 01 December 2017 | |
PSC05 - N/A | 16 August 2017 | |
AD01 - Change of registered office address | 07 August 2017 | |
AA01 - Change of accounting reference date | 05 July 2017 | |
AA01 - Change of accounting reference date | 05 July 2017 | |
AA01 - Change of accounting reference date | 15 June 2017 | |
AD01 - Change of registered office address | 25 May 2017 | |
AP01 - Appointment of director | 17 May 2017 | |
TM01 - Termination of appointment of director | 16 May 2017 | |
TM01 - Termination of appointment of director | 16 May 2017 | |
TM02 - Termination of appointment of secretary | 16 May 2017 | |
AP01 - Appointment of director | 16 May 2017 | |
AP01 - Appointment of director | 16 May 2017 | |
MR01 - N/A | 11 May 2017 | |
RESOLUTIONS - N/A | 08 May 2017 | |
MA - Memorandum and Articles | 08 May 2017 | |
MR01 - N/A | 08 May 2017 | |
CS01 - N/A | 21 February 2017 | |
AA - Annual Accounts | 24 November 2016 | |
PARENT_ACC - N/A | 24 November 2016 | |
GUARANTEE2 - N/A | 24 November 2016 | |
AGREEMENT2 - N/A | 24 November 2016 | |
AR01 - Annual Return | 02 March 2016 | |
AA - Annual Accounts | 06 January 2016 | |
PARENT_ACC - N/A | 06 January 2016 | |
AGREEMENT2 - N/A | 06 January 2016 | |
GUARANTEE2 - N/A | 06 January 2016 | |
AR01 - Annual Return | 17 February 2015 | |
AA - Annual Accounts | 23 January 2015 | |
PARENT_ACC - N/A | 23 January 2015 | |
AGREEMENT2 - N/A | 31 December 2014 | |
GUARANTEE2 - N/A | 31 December 2014 | |
RESOLUTIONS - N/A | 19 September 2014 | |
MA - Memorandum and Articles | 19 September 2014 | |
MR05 - N/A | 25 July 2014 | |
MR04 - N/A | 25 July 2014 | |
AR01 - Annual Return | 03 April 2014 | |
AA - Annual Accounts | 07 February 2014 | |
AGREEMENT2 - N/A | 07 February 2014 | |
PARENT_ACC - N/A | 30 January 2014 | |
GUARANTEE2 - N/A | 30 January 2014 | |
GUARANTEE2 - N/A | 13 January 2014 | |
AR01 - Annual Return | 27 February 2013 | |
AA - Annual Accounts | 29 November 2012 | |
AR01 - Annual Return | 27 February 2012 | |
AA - Annual Accounts | 20 September 2011 | |
AR01 - Annual Return | 22 February 2011 | |
AA - Annual Accounts | 21 December 2010 | |
AR01 - Annual Return | 18 February 2010 | |
CH03 - Change of particulars for secretary | 16 February 2010 | |
CH01 - Change of particulars for director | 16 February 2010 | |
CH01 - Change of particulars for director | 16 February 2010 | |
AA - Annual Accounts | 31 January 2010 | |
363a - Annual Return | 19 February 2009 | |
AA - Annual Accounts | 08 October 2008 | |
363a - Annual Return | 20 February 2008 | |
AA - Annual Accounts | 25 January 2008 | |
395 - Particulars of a mortgage or charge | 10 November 2007 | |
363a - Annual Return | 18 May 2007 | |
288a - Notice of appointment of directors or secretaries | 21 February 2007 | |
288b - Notice of resignation of directors or secretaries | 19 January 2007 | |
288b - Notice of resignation of directors or secretaries | 19 January 2007 | |
288b - Notice of resignation of directors or secretaries | 19 January 2007 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 19 December 2006 | |
288a - Notice of appointment of directors or secretaries | 19 December 2006 | |
288a - Notice of appointment of directors or secretaries | 19 December 2006 | |
287 - Change in situation or address of Registered Office | 19 December 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 December 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 December 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 December 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 December 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 December 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 December 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 December 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 December 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 December 2006 | |
395 - Particulars of a mortgage or charge | 05 December 2006 | |
395 - Particulars of a mortgage or charge | 05 December 2006 | |
395 - Particulars of a mortgage or charge | 05 December 2006 | |
395 - Particulars of a mortgage or charge | 05 December 2006 | |
395 - Particulars of a mortgage or charge | 05 December 2006 | |
395 - Particulars of a mortgage or charge | 05 December 2006 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 10 August 2006 | |
288b - Notice of resignation of directors or secretaries | 10 August 2006 | |
AA - Annual Accounts | 20 June 2006 | |
363a - Annual Return | 17 February 2006 | |
AA - Annual Accounts | 22 July 2005 | |
363s - Annual Return | 08 March 2005 | |
AA - Annual Accounts | 24 September 2004 | |
363s - Annual Return | 19 February 2004 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 23 December 2003 | |
RESOLUTIONS - N/A | 29 November 2003 | |
MEM/ARTS - N/A | 28 November 2003 | |
RESOLUTIONS - N/A | 16 June 2003 | |
RESOLUTIONS - N/A | 16 June 2003 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 16 June 2003 | |
288b - Notice of resignation of directors or secretaries | 15 June 2003 | |
AA - Annual Accounts | 03 June 2003 | |
395 - Particulars of a mortgage or charge | 31 May 2003 | |
225 - Change of Accounting Reference Date | 10 April 2003 | |
395 - Particulars of a mortgage or charge | 03 April 2003 | |
363s - Annual Return | 14 March 2003 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 04 March 2003 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 04 March 2003 | |
AA - Annual Accounts | 01 October 2002 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 11 June 2002 | |
363s - Annual Return | 20 March 2002 | |
AA - Annual Accounts | 23 November 2001 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 06 July 2001 | |
363s - Annual Return | 01 March 2001 | |
AA - Annual Accounts | 23 August 2000 | |
363s - Annual Return | 29 February 2000 | |
287 - Change in situation or address of Registered Office | 26 November 1999 | |
AA - Annual Accounts | 14 October 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 June 1999 | |
395 - Particulars of a mortgage or charge | 23 June 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 April 1999 | |
395 - Particulars of a mortgage or charge | 08 April 1999 | |
363s - Annual Return | 25 February 1999 | |
AA - Annual Accounts | 16 October 1998 | |
363s - Annual Return | 17 February 1998 | |
395 - Particulars of a mortgage or charge | 15 January 1998 | |
395 - Particulars of a mortgage or charge | 14 October 1997 | |
AA - Annual Accounts | 12 October 1997 | |
363s - Annual Return | 21 April 1997 | |
287 - Change in situation or address of Registered Office | 21 April 1997 | |
AA - Annual Accounts | 26 November 1996 | |
RESOLUTIONS - N/A | 08 July 1996 | |
RESOLUTIONS - N/A | 08 July 1996 | |
RESOLUTIONS - N/A | 08 July 1996 | |
RESOLUTIONS - N/A | 08 July 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 July 1996 | |
123 - Notice of increase in nominal capital | 08 July 1996 | |
288 - N/A | 08 July 1996 | |
288 - N/A | 08 July 1996 | |
288 - N/A | 08 July 1996 | |
395 - Particulars of a mortgage or charge | 05 July 1996 | |
395 - Particulars of a mortgage or charge | 03 July 1996 | |
395 - Particulars of a mortgage or charge | 03 July 1996 | |
225 - Change of Accounting Reference Date | 07 June 1996 | |
363s - Annual Return | 24 April 1996 | |
363s - Annual Return | 22 November 1995 | |
AA - Annual Accounts | 21 September 1995 | |
RESOLUTIONS - N/A | 09 May 1994 | |
AA - Annual Accounts | 09 May 1994 | |
363s - Annual Return | 30 March 1994 | |
288 - N/A | 21 October 1993 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 21 October 1993 | |
288 - N/A | 25 February 1993 | |
NEWINC - New incorporation documents | 19 February 1993 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 08 August 2018 | Outstanding |
N/A |
A registered charge | 08 August 2018 | Outstanding |
N/A |
A registered charge | 21 April 2017 | Outstanding |
N/A |
A registered charge | 21 April 2017 | Outstanding |
N/A |
Legal charge | 05 November 2007 | Outstanding |
N/A |
Legal charge | 27 November 2006 | Outstanding |
N/A |
Legal charge | 27 November 2006 | Outstanding |
N/A |
Legal charge | 27 November 2006 | Fully Satisfied |
N/A |
Legal charge | 27 November 2006 | Outstanding |
N/A |
Legal charge | 27 November 2006 | Outstanding |
N/A |
Debenture | 27 November 2006 | Outstanding |
N/A |
Debenture | 30 May 2003 | Fully Satisfied |
N/A |
Legal mortgage | 31 March 2003 | Fully Satisfied |
N/A |
Legal mortgage | 22 June 1999 | Fully Satisfied |
N/A |
Legal mortgage | 06 April 1999 | Fully Satisfied |
N/A |
Legal mortgage | 15 January 1998 | Fully Satisfied |
N/A |
Legal mortgage | 07 October 1997 | Fully Satisfied |
N/A |
Fixed and floating charge | 28 June 1996 | Fully Satisfied |
N/A |
Legal mortgage | 28 June 1996 | Fully Satisfied |
N/A |
Legal mortgage | 28 June 1996 | Fully Satisfied |
N/A |