Advanced company searchLink opens in new window

NEW CARE CHEADLE (OPCO) LIMITED

Company number 11414207

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
18 Jun 2024 CS01 Confirmation statement made on 12 June 2024 with no updates
22 Dec 2023 AA Accounts for a small company made up to 31 March 2023
21 Jun 2023 CS01 Confirmation statement made on 12 June 2023 with no updates
28 Dec 2022 AA Accounts for a small company made up to 31 March 2022
31 Aug 2022 CH01 Director's details changed for Mrs Dawn Collett on 30 August 2022
27 Jun 2022 CS01 Confirmation statement made on 12 June 2022 with updates
06 Apr 2022 AA Accounts for a small company made up to 31 March 2021
17 Jun 2021 CS01 Confirmation statement made on 12 June 2021 with no updates
22 Apr 2021 AA Accounts for a dormant company made up to 31 March 2020
30 Dec 2020 MR01 Registration of charge 114142070002, created on 18 December 2020
29 Dec 2020 MR04 Satisfaction of charge 114142070001 in full
18 Dec 2020 PSC02 Notification of New Care Corporate Ltd as a person with significant control on 18 December 2020
18 Dec 2020 PSC07 Cessation of New Care (Cheadle) Limited as a person with significant control on 18 December 2020
05 Oct 2020 AP01 Appointment of Mrs Cathryn Fairhurst as a director on 5 October 2020
05 Oct 2020 AP01 Appointment of Mrs Dawn Collett as a director on 5 October 2020
23 Jun 2020 CS01 Confirmation statement made on 12 June 2020 with no updates
11 Feb 2020 PSC07 Cessation of New Care Corporate Ltd as a person with significant control on 7 February 2019
11 Feb 2020 PSC02 Notification of New Care (Cheadle) Limited as a person with significant control on 7 February 2019
07 Feb 2020 AA01 Current accounting period shortened from 30 June 2020 to 31 March 2020
03 Oct 2019 AA Accounts for a dormant company made up to 30 June 2019
11 Sep 2019 RP04CS01 Second filing of Confirmation Statement dated 12/06/2019
16 Jul 2019 MR01 Registration of charge 114142070001, created on 10 July 2019
24 Jun 2019 CS01 Confirmation statement made on 12 June 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 11/09/2019.
24 Apr 2019 CH01 Director's details changed for Mr David Robert Foran 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