About

Registered Number: 02500924
Date of Incorporation: 10/05/1990 (33 years and 11 months ago)
Company Status: Active
Registered Address: Cottage Care Centre, Upper Bar, Newport, Shropshire, TF10 7EH

 

Founded in 1990, Newport (Shropshire) Cottage Care Centre Trust Ltd are based in Newport, Shropshire, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at Newport (Shropshire) Cottage Care Centre Trust Ltd. The business has 60 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARROWSMITH, Philip 13 June 2005 - 1
BROTHERTON, Margaret Ann (Margo) 05 June 2000 - 1
BURKE, Joyce Valerie 08 July 2019 - 1
CLANCY, Derrick 05 July 2007 - 1
FELLOWS, Roger 14 May 2012 - 1
GOUGH, Barbara 03 March 2016 - 1
HANNON, Thomas Charles N/A - 1
HATTERSLEY, Stephen John 06 June 2017 - 1
LAIDLER, Robert 02 April 2012 - 1
SHAW, Donald Kenneth 12 June 2006 - 1
SHEPPARD, Josephine Ethel 11 May 2015 - 1
TINDALL, Nicholas John, Dr 06 January 1993 - 1
WATSON JONES, Doris 07 December 1998 - 1
WILLIAMSON, Beryl 02 March 1998 - 1
WOODCOCK, Margaret Rose 10 November 1992 - 1
AIRTH, John Giles 13 June 2005 15 May 2007 1
ASKIN, Susan Edwina 08 September 2014 28 September 2017 1
BEECH, Agnes Marion 05 February 1995 05 February 2001 1
BEECH, Bernard Robert 06 January 1993 24 October 1997 1
BLACKBURN, Jeremy Charles 13 June 2005 08 January 2007 1
BLACKBURN, Melanie Jane 14 June 2010 12 December 2011 1
BROTHERTON, Janet 06 January 1993 19 November 1993 1
CANN, Christopher Martin N/A 02 September 1992 1
DELAMERE, Elizabeth May 07 July 2003 13 September 2010 1
DOLPHIN, Janette Anne 16 August 2001 08 June 2009 1
EVANS, Sarah Gillian 14 June 2010 12 March 2012 1
EVANS-FISHER, Antony Michael 06 January 1993 13 June 2019 1
GRIFFITHS, Derek 04 December 1995 08 May 1997 1
GRUNDY, John Joseph 02 July 2001 06 October 2003 1
HARDING, Arthur Walter N/A 25 May 1992 1
HARRIS, Sylvia 10 November 1992 04 June 2003 1
HENSHALL, John N/A 02 September 1992 1
HEWITT, Anne Doreen 03 March 1997 12 July 2004 1
HILLARD, David Henry 03 April 1995 22 July 1998 1
HOARE, Carolyn Susan 06 January 1993 01 April 1995 1
JEFFERSON, Averil Mary 06 January 1993 28 May 1998 1
KITCHEN, George, Doctor 10 November 1992 04 September 1995 1
LANCE, Kay 02 March 1998 05 July 2003 1
LORD, Christine 02 March 1998 18 October 2001 1
MAXWELL, William Victor 03 April 1995 27 May 1997 1
MCCONNELL, Doreen Janet 03 April 1995 02 March 1998 1
MORRIS, Stephen 02 March 1998 04 August 1998 1
O'CONNELL, Jillian Doreen 06 November 2000 23 August 2004 1
PARKER, Eileen Cadman 01 September 1999 09 January 2012 1
ROBERTS, Alan Thomas N/A 13 March 2012 1
ROBINSON, Hazel Margaret N/A 14 March 2003 1
ROBSON, Susan 14 May 2007 14 June 2010 1
SHORT, Michael John, Brigadier 06 January 1993 14 September 2009 1
SMITH, Margaret Theresa 02 July 2001 05 March 2007 1
SNEAD, Alan Roger, Dr N/A 02 September 1992 1
STILES, Derrick George N/A 02 September 1992 1
THOMAS, Patricia 13 October 2014 23 June 2017 1
TIERNAN, John William 07 July 2003 13 February 2012 1
TREMAYNE, Derek Rupert N/A 11 July 2011 1
WILLIAMS, Stanley Brian N/A 26 September 1998 1
WITHNALL, Martyn William 10 May 2010 18 September 2014 1
Secretary Name Appointed Resigned Total Appointments
NORTON, Keith Charles 12 December 2011 - 1
BLACKBURN, Melanie Jane 14 March 2011 12 December 2011 1
JONES, Ronald William 02 July 2001 26 September 2007 1
WILLIAMS, Stanley Brian N/A 01 April 1997 1

Filing History

Document Type Date
AA - Annual Accounts 28 September 2020
CS01 - N/A 11 May 2020
AA - Annual Accounts 07 August 2019
AP01 - Appointment of director 29 July 2019
AP01 - Appointment of director 19 July 2019
TM01 - Termination of appointment of director 19 July 2019
CS01 - N/A 03 June 2019
AA - Annual Accounts 17 July 2018
CS01 - N/A 10 May 2018
TM01 - Termination of appointment of director 08 October 2017
AA - Annual Accounts 21 July 2017
CH01 - Change of particulars for director 11 July 2017
TM01 - Termination of appointment of director 11 July 2017
AP01 - Appointment of director 08 June 2017
CS01 - N/A 10 May 2017
AA - Annual Accounts 04 August 2016
AR01 - Annual Return 17 May 2016
CH01 - Change of particulars for director 17 May 2016
AP01 - Appointment of director 09 March 2016
AA - Annual Accounts 31 July 2015
AP01 - Appointment of director 19 May 2015
AR01 - Annual Return 17 May 2015
AA - Annual Accounts 20 November 2014
AP01 - Appointment of director 21 October 2014
AP01 - Appointment of director 10 October 2014
TM01 - Termination of appointment of director 09 October 2014
AR01 - Annual Return 16 May 2014
AA - Annual Accounts 18 October 2013
AR01 - Annual Return 22 May 2013
AA - Annual Accounts 19 November 2012
TM01 - Termination of appointment of director 02 November 2012
AP01 - Appointment of director 05 July 2012
AR01 - Annual Return 31 May 2012
CH01 - Change of particulars for director 31 May 2012
CH01 - Change of particulars for director 31 May 2012
CH01 - Change of particulars for director 31 May 2012
CH01 - Change of particulars for director 31 May 2012
CH01 - Change of particulars for director 31 May 2012
CH01 - Change of particulars for director 31 May 2012
CH01 - Change of particulars for director 31 May 2012
CH01 - Change of particulars for director 31 May 2012
AP01 - Appointment of director 03 April 2012
TM01 - Termination of appointment of director 23 March 2012
TM01 - Termination of appointment of director 23 March 2012
TM01 - Termination of appointment of director 27 February 2012
TM01 - Termination of appointment of director 27 February 2012
TM01 - Termination of appointment of director 14 December 2011
AP03 - Appointment of secretary 14 December 2011
TM01 - Termination of appointment of director 14 December 2011
TM02 - Termination of appointment of secretary 14 December 2011
AA - Annual Accounts 20 July 2011
AP01 - Appointment of director 19 July 2011
TM02 - Termination of appointment of secretary 06 June 2011
AR01 - Annual Return 03 June 2011
AP03 - Appointment of secretary 13 April 2011
AA - Annual Accounts 04 October 2010
TM01 - Termination of appointment of director 22 September 2010
TM01 - Termination of appointment of director 22 September 2010
AP01 - Appointment of director 21 July 2010
AP01 - Appointment of director 21 July 2010
AP01 - Appointment of director 21 July 2010
TM01 - Termination of appointment of director 21 July 2010
AR01 - Annual Return 28 May 2010
CH01 - Change of particulars for director 27 May 2010
CH01 - Change of particulars for director 27 May 2010
CH01 - Change of particulars for director 27 May 2010
CH01 - Change of particulars for director 27 May 2010
CH01 - Change of particulars for director 27 May 2010
CH01 - Change of particulars for director 27 May 2010
CH01 - Change of particulars for director 27 May 2010
CH01 - Change of particulars for director 27 May 2010
CH01 - Change of particulars for director 27 May 2010
CH01 - Change of particulars for director 27 May 2010
CH01 - Change of particulars for director 27 May 2010
CH03 - Change of particulars for secretary 27 May 2010
CH01 - Change of particulars for director 27 May 2010
CH01 - Change of particulars for director 27 May 2010
CH01 - Change of particulars for director 27 May 2010
CH01 - Change of particulars for director 27 May 2010
CH01 - Change of particulars for director 27 May 2010
CH01 - Change of particulars for director 27 May 2010
CH01 - Change of particulars for director 27 May 2010
CH01 - Change of particulars for director 27 May 2010
TM01 - Termination of appointment of director 18 May 2010
TM01 - Termination of appointment of director 18 May 2010
AA - Annual Accounts 03 November 2009
363a - Annual Return 03 July 2009
363a - Annual Return 24 June 2008
AA - Annual Accounts 24 June 2008
288b - Notice of resignation of directors or secretaries 12 June 2008
288b - Notice of resignation of directors or secretaries 11 June 2008
288b - Notice of resignation of directors or secretaries 04 February 2008
288a - Notice of appointment of directors or secretaries 04 February 2008
288a - Notice of appointment of directors or secretaries 04 August 2007
AA - Annual Accounts 13 June 2007
363s - Annual Return 31 May 2007
288a - Notice of appointment of directors or secretaries 31 May 2007
288a - Notice of appointment of directors or secretaries 22 August 2006
AA - Annual Accounts 11 July 2006
363s - Annual Return 22 May 2006
CERTNM - Change of name certificate 30 August 2005
CERTNM - Change of name certificate 15 July 2005
288a - Notice of appointment of directors or secretaries 08 July 2005
AA - Annual Accounts 27 June 2005
288a - Notice of appointment of directors or secretaries 25 June 2005
288a - Notice of appointment of directors or secretaries 25 June 2005
288a - Notice of appointment of directors or secretaries 25 June 2005
363s - Annual Return 18 May 2005
AA - Annual Accounts 23 November 2004
363s - Annual Return 17 May 2004
288a - Notice of appointment of directors or secretaries 06 February 2004
288a - Notice of appointment of directors or secretaries 23 January 2004
288b - Notice of resignation of directors or secretaries 23 January 2004
288b - Notice of resignation of directors or secretaries 23 January 2004
288b - Notice of resignation of directors or secretaries 23 January 2004
AA - Annual Accounts 25 July 2003
288a - Notice of appointment of directors or secretaries 19 June 2003
363s - Annual Return 08 June 2003
AA - Annual Accounts 20 June 2002
363s - Annual Return 30 May 2002
288a - Notice of appointment of directors or secretaries 30 May 2002
288a - Notice of appointment of directors or secretaries 30 May 2002
288a - Notice of appointment of directors or secretaries 09 October 2001
288b - Notice of resignation of directors or secretaries 09 October 2001
AA - Annual Accounts 29 August 2001
363s - Annual Return 18 May 2001
288a - Notice of appointment of directors or secretaries 25 January 2001
288a - Notice of appointment of directors or secretaries 12 January 2001
288a - Notice of appointment of directors or secretaries 19 June 2000
363s - Annual Return 09 June 2000
288a - Notice of appointment of directors or secretaries 09 June 2000
AA - Annual Accounts 01 June 2000
AA - Annual Accounts 15 July 1999
363s - Annual Return 03 June 1999
288a - Notice of appointment of directors or secretaries 03 June 1999
288a - Notice of appointment of directors or secretaries 03 June 1999
AA - Annual Accounts 17 September 1998
288a - Notice of appointment of directors or secretaries 14 July 1998
288a - Notice of appointment of directors or secretaries 14 July 1998
288a - Notice of appointment of directors or secretaries 14 July 1998
288a - Notice of appointment of directors or secretaries 14 July 1998
363s - Annual Return 15 June 1998
AA - Annual Accounts 23 July 1997
363s - Annual Return 19 June 1997
288a - Notice of appointment of directors or secretaries 19 June 1997
288a - Notice of appointment of directors or secretaries 19 June 1997
AA - Annual Accounts 18 June 1996
363s - Annual Return 04 June 1996
288 - N/A 04 June 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 April 1996
288 - N/A 28 March 1996
288 - N/A 25 March 1996
288 - N/A 03 January 1996
RESOLUTIONS - N/A 12 October 1995
288 - N/A 08 September 1995
AA - Annual Accounts 13 June 1995
288 - N/A 08 June 1995
288 - N/A 08 June 1995
363s - Annual Return 19 May 1995
288 - N/A 18 April 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 20 September 1994
363s - Annual Return 12 May 1994
AA - Annual Accounts 08 February 1994
363s - Annual Return 13 May 1993
288 - N/A 08 March 1993
288 - N/A 08 March 1993
288 - N/A 08 March 1993
288 - N/A 08 March 1993
288 - N/A 08 March 1993
288 - N/A 08 March 1993
288 - N/A 08 March 1993
MEM/ARTS - N/A 12 February 1993
395 - Particulars of a mortgage or charge 11 February 1993
CERTNM - Change of name certificate 01 February 1993
287 - Change in situation or address of Registered Office 15 January 1993
288 - N/A 25 November 1992
288 - N/A 25 November 1992
288 - N/A 25 November 1992
288 - N/A 23 September 1992
288 - N/A 23 September 1992
288 - N/A 23 September 1992
288 - N/A 23 September 1992
288 - N/A 23 September 1992
288 - N/A 23 September 1992
AA - Annual Accounts 19 May 1992
363s - Annual Return 19 May 1992
AA - Annual Accounts 26 March 1992
363b - Annual Return 05 June 1991
288 - N/A 18 July 1990
288 - N/A 13 July 1990
288 - N/A 11 June 1990
288 - N/A 11 June 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 May 1990
NEWINC - New incorporation documents 10 May 1990

Mortgages & Charges

Description Date Status Charge by
Mortgage 21 January 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.