About

Registered Number: 02791815
Date of Incorporation: 19/02/1993 (31 years and 2 months ago)
Company Status: Active
Registered Address: Minton Place, Victoria Street, Windsor, SL4 1EG,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.