- Company Overview for NEW CARE CORPORATE LTD (08976059)
- Filing history for NEW CARE CORPORATE LTD (08976059)
- People for NEW CARE CORPORATE LTD (08976059)
- Charges for NEW CARE CORPORATE LTD (08976059)
- More for NEW CARE CORPORATE LTD (08976059)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
16 Apr 2024 | CS01 | Confirmation statement made on 3 April 2024 with no updates | |
22 Dec 2023 | AA | Accounts for a small company made up to 31 March 2023 | |
25 Apr 2023 | CS01 | Confirmation statement made on 3 April 2023 with no updates | |
24 Apr 2023 | AP01 | Appointment of Mrs Dawn Collett as a director on 24 April 2023 | |
24 Apr 2023 | AP01 | Appointment of Mrs Cathryn Fairhurst as a director on 24 April 2023 | |
28 Dec 2022 | AA | Accounts for a small company made up to 31 March 2022 | |
01 Aug 2022 | PSC07 | Cessation of Christopher Andrew Mcgoff as a person with significant control on 3 April 2017 | |
01 Aug 2022 | PSC02 | Notification of New Care Operations (Holdings) Limited as a person with significant control on 3 April 2017 | |
11 Apr 2022 | CS01 | Confirmation statement made on 3 April 2022 with no updates | |
06 Apr 2022 | AA | Accounts for a small company made up to 31 March 2021 | |
17 Apr 2021 | AA | Accounts for a small company made up to 31 March 2020 | |
08 Apr 2021 | CS01 | Confirmation statement made on 3 April 2021 with no updates | |
17 Apr 2020 | CS01 | Confirmation statement made on 3 April 2020 with no updates | |
14 Feb 2020 | MR04 | Satisfaction of charge 089760590001 in full | |
27 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
24 Apr 2019 | CH01 | Director's details changed for Mr David Robert Foran on 8 February 2019 | |
24 Apr 2019 | CH01 | Director's details changed for Mr Christopher Andrew Mcgoff on 8 February 2019 | |
24 Apr 2019 | CH01 | Director's details changed for Mr David John Paul Mcgoff on 8 February 2019 | |
23 Apr 2019 | AD01 | Registered office address changed from 1 st. Georges Court Altrincham Business Park Altrincham WA14 5TP United Kingdom to 1 st. Georges Court Altrincham Business Park Altrincham WA14 5UA on 23 April 2019 | |
05 Apr 2019 | CS01 | Confirmation statement made on 3 April 2019 with no updates | |
11 Feb 2019 | AD01 | Registered office address changed from Mayfield House Lyon Road, Atlantic Street Broadheath Altrincham Cheshire WA14 5EF England to 1 st. Georges Court Altrincham Business Park Altrincham WA14 5TP on 11 February 2019 | |
04 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
25 Jan 2019 | MR01 | Registration of charge 089760590002, created on 24 January 2019 | |
08 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
16 Apr 2018 | CS01 | Confirmation statement made on 3 April 2018 with no updates |