NEWLIFE CARE SERVICES LIMITED
Status | ACTIVE |
Company No. | 02791815 |
Category | Private Limited Company |
Incorporated | 19 Feb 1993 |
Age | 31 years, 4 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
NEWLIFE CARE SERVICES LIMITED is an active private limited company with number 02791815. It was incorporated 31 years, 4 months, 17 days ago, on 19 February 1993. The company address is Minton Place Minton Place, Windsor, SL4 1EG, England.
Company Fillings
Accounts with accounts type audit exemption subsiduary
Date: 06 Apr 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Legacy
Date: 06 Apr 2024
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/23
Documents
Legacy
Date: 06 Apr 2024
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/23
Documents
Legacy
Date: 06 Apr 2024
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/23
Documents
Confirmation statement with no updates
Date: 18 Feb 2024
Action Date: 17 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-17
Documents
Accounts with accounts type audit exemption subsiduary
Date: 02 Oct 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Legacy
Date: 02 Oct 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/22
Documents
Legacy
Date: 02 Oct 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/22
Documents
Legacy
Date: 02 Oct 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/22
Documents
Change account reference date company previous shortened
Date: 27 Mar 2023
Action Date: 30 Mar 2022
Category: Accounts
Type: AA01
Made up date: 2022-03-31
New date: 2022-03-30
Documents
Confirmation statement with no updates
Date: 20 Feb 2023
Action Date: 17 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-17
Documents
Accounts with accounts type full
Date: 31 Oct 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 20 Feb 2022
Action Date: 17 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-17
Documents
Change person director company with change date
Date: 15 Sep 2021
Action Date: 03 Sep 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-09-03
Officer name: Mr Paul Raymond Lawes
Documents
Confirmation statement with no updates
Date: 01 Mar 2021
Action Date: 17 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-17
Documents
Accounts with accounts type full
Date: 08 Sep 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 21 Feb 2020
Action Date: 17 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-17
Documents
Accounts with accounts type full
Date: 19 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 22 Feb 2019
Action Date: 17 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-17
Documents
Appoint person director company with name date
Date: 15 Jan 2019
Action Date: 11 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kenneth James Gribben Hillen
Appointment date: 2019-01-11
Documents
Accounts with accounts type small
Date: 09 Jan 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 17 Aug 2018
Action Date: 08 Aug 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 027918150020
Charge creation date: 2018-08-08
Documents
Mortgage create with deed with charge number charge creation date
Date: 14 Aug 2018
Action Date: 08 Aug 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 027918150019
Charge creation date: 2018-08-08
Documents
Termination director company with name termination date
Date: 11 May 2018
Action Date: 20 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Steven David Travers
Termination date: 2018-04-20
Documents
Termination director company with name termination date
Date: 29 Apr 2018
Action Date: 20 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Steven David Travers
Termination date: 2018-04-20
Documents
Change account reference date company current shortened
Date: 29 Mar 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA01
Made up date: 2018-04-21
New date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 18 Feb 2018
Action Date: 17 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-17
Documents
Accounts with accounts type audit exemption subsiduary
Date: 05 Feb 2018
Action Date: 21 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-21
Documents
Legacy
Date: 05 Feb 2018
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 21/04/17
Documents
Legacy
Date: 05 Feb 2018
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 21/04/17
Documents
Legacy
Date: 05 Feb 2018
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 21/04/17
Documents
Appoint person director company with name date
Date: 08 Jan 2018
Action Date: 04 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Raymond Lawes
Appointment date: 2018-01-04
Documents
Termination director company with name termination date
Date: 01 Dec 2017
Action Date: 30 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Jackson
Termination date: 2017-11-30
Documents
Change to a person with significant control
Date: 16 Aug 2017
Action Date: 07 Aug 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2017-08-07
Psc name: Newlife Care Services (Holding Co) Limited
Documents
Change registered office address company with date old address new address
Date: 07 Aug 2017
Action Date: 07 Aug 2017
Category: Address
Type: AD01
Change date: 2017-08-07
Old address: The Copse Alcocks Lane Kingswood Tadworth KT20 6BB England
New address: Minton Place Victoria Street Windsor SL4 1EG
Documents
Change account reference date company previous extended
Date: 05 Jul 2017
Action Date: 21 Apr 2017
Category: Accounts
Type: AA01
Made up date: 2017-03-31
New date: 2017-04-21
Documents
Change account reference date company current extended
Date: 05 Jul 2017
Action Date: 21 Apr 2018
Category: Accounts
Type: AA01
Made up date: 2017-04-21
New date: 2018-04-21
Documents
Change account reference date company previous shortened
Date: 15 Jun 2017
Action Date: 21 Apr 2017
Category: Accounts
Type: AA01
Made up date: 2018-03-31
New date: 2017-04-21
Documents
Change registered office address company with date old address new address
Date: 25 May 2017
Action Date: 25 May 2017
Category: Address
Type: AD01
Change date: 2017-05-25
Old address: 238 Station Road Addlestone Surrey KT15 2PS
New address: The Copse Alcocks Lane Kingswood Tadworth KT20 6BB
Documents
Appoint person director company with name date
Date: 17 May 2017
Action Date: 21 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Steven Godden
Appointment date: 2017-04-21
Documents
Termination director company with name termination date
Date: 16 May 2017
Action Date: 21 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Surendra Shivabhai Patel
Termination date: 2017-04-21
Documents
Termination director company with name termination date
Date: 16 May 2017
Action Date: 21 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mahesh Shivabhai Patel
Termination date: 2017-04-21
Documents
Termination secretary company with name termination date
Date: 16 May 2017
Action Date: 21 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: John Neal Alflatt
Termination date: 2017-04-21
Documents
Appoint person director company with name date
Date: 16 May 2017
Action Date: 21 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Steven David Travers
Appointment date: 2017-04-21
Documents
Appoint person director company with name date
Date: 16 May 2017
Action Date: 21 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Jackson
Appointment date: 2017-04-21
Documents
Mortgage create with deed with charge number charge creation date
Date: 11 May 2017
Action Date: 21 Apr 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 027918150018
Charge creation date: 2017-04-21
Documents
Resolution
Date: 08 May 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number charge creation date
Date: 08 May 2017
Action Date: 21 Apr 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 027918150017
Charge creation date: 2017-04-21
Documents
Confirmation statement with updates
Date: 21 Feb 2017
Action Date: 17 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-17
Documents
Accounts with accounts type audit exemption subsiduary
Date: 24 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Legacy
Date: 24 Nov 2016
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/16
Documents
Legacy
Date: 24 Nov 2016
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/16
Documents
Legacy
Date: 24 Nov 2016
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/16
Documents
Annual return company with made up date full list shareholders
Date: 02 Mar 2016
Action Date: 17 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-17
Documents
Accounts with accounts type audit exemption subsiduary
Date: 06 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Legacy
Date: 06 Jan 2016
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/15
Documents
Legacy
Date: 06 Jan 2016
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/15
Documents
Legacy
Date: 06 Jan 2016
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/15
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2015
Action Date: 17 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-17
Documents
Accounts with accounts type audit exemption subsiduary
Date: 23 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Legacy
Date: 23 Jan 2015
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/14
Documents
Legacy
Date: 31 Dec 2014
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/14
Documents
Legacy
Date: 31 Dec 2014
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/14
Documents
Resolution
Date: 19 Sep 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage charge part both with charge number
Date: 25 Jul 2014
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 10
Documents
Mortgage satisfy charge full
Date: 25 Jul 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 13
Documents
Annual return company with made up date full list shareholders
Date: 03 Apr 2014
Action Date: 17 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-17
Documents
Accounts with accounts type audit exemption subsiduary
Date: 07 Feb 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Legacy
Date: 07 Feb 2014
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/13
Documents
Legacy
Date: 30 Jan 2014
Category: Other
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/13
Documents
Legacy
Date: 30 Jan 2014
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/13
Documents
Legacy
Date: 13 Jan 2014
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/13
Documents
Annual return company with made up date full list shareholders
Date: 27 Feb 2013
Action Date: 17 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-17
Documents
Accounts with accounts type full
Date: 29 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Feb 2012
Action Date: 17 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-17
Documents
Accounts with accounts type full
Date: 20 Sep 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Feb 2011
Action Date: 17 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-17
Documents
Accounts with accounts type full
Date: 21 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2010
Action Date: 17 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-17
Documents
Change person secretary company with change date
Date: 16 Feb 2010
Action Date: 04 Feb 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-02-04
Officer name: John Neal Alflatt
Documents
Change person director company with change date
Date: 16 Feb 2010
Action Date: 01 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-01
Officer name: Mr Surendra Shivabhai Patel
Documents
Change person director company with change date
Date: 16 Feb 2010
Action Date: 01 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-01
Officer name: Mahesh Shivabhai Patel
Documents
Accounts with accounts type full
Date: 31 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 19 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/02/09; full list of members
Documents
Accounts with accounts type full
Date: 08 Oct 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 20 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/02/08; full list of members
Documents
Accounts with accounts type small
Date: 25 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 10 Nov 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 18 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 17/02/07; full list of members
Documents
Legacy
Date: 21 Feb 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Jan 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Jan 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Jan 2007
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 19 Dec 2006
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 19 Dec 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Dec 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Dec 2006
Category: Address
Type: 287
Description: Registered office changed on 19/12/06 from: stocksfield hall unit 10 stocksfield northumberland NE43 7TN
Documents
Legacy
Date: 13 Dec 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Some Companies
79 CRISPIN CRESENT,BEDDINGTON,CR0 4UJ
Number: | 10177736 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 WHITLEY STREET,READING,RG2 0EG
Number: | 11724261 |
Status: | ACTIVE |
Category: | Private Limited Company |
YODEN HOUSE,PETERLEE,SR8 1AL
Number: | 10902521 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 AUSTENWAY,GERRARDS CROSS,SL9 8NN
Number: | 03736580 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 PARK PARADE,LONDON,NW10 4JD
Number: | 09964061 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE ABBEY GROUP GLOBAL LIMITED
HANOVER BUILDINGS,LIVERPOOL,L1 3DN
Number: | 10512090 |
Status: | ACTIVE |
Category: | Private Limited Company |