Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NEWLIFE CARE SERVICES LIMITED
Company Information for

NEWLIFE CARE SERVICES LIMITED

MINTON PLACE, VICTORIA STREET, WINDSOR, SL4 1EG,
Company Registration Number
02791815
Private Limited Company
Active

Company Overview

About Newlife Care Services Ltd
NEWLIFE CARE SERVICES LIMITED was founded on 1993-02-19 and has its registered office in Windsor. The organisation's status is listed as "Active". Newlife Care Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
NEWLIFE CARE SERVICES LIMITED
 
Legal Registered Office
MINTON PLACE
VICTORIA STREET
WINDSOR
SL4 1EG
Other companies in KT15
 
Filing Information
Company Number 02791815
Company ID Number 02791815
Date formed 1993-02-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 30/12/2024
Latest return 17/02/2016
Return next due 17/03/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-09-08 17:26:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NEWLIFE CARE SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name NEWLIFE CARE SERVICES LIMITED
The following companies were found which have the same name as NEWLIFE CARE SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NEWLIFE CARE SERVICES (HOLDING CO) LIMITED MINTON PLACE VICTORIA STREET WINDSOR SL4 1EG Active Company formed on the 2003-04-15
NEWLIFE CARE SERVICES INCORPORATED California Unknown

Company Officers of NEWLIFE CARE SERVICES LIMITED

Current Directors
Officer Role Date Appointed
JOHN STEVEN GODDEN
Director 2017-04-21
PAUL RAYMOND LAWES
Director 2018-01-04
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN DAVID TRAVERS
Director 2017-04-21 2018-04-20
DAVID JACKSON
Director 2017-04-21 2017-11-30
JOHN NEAL ALFLATT
Company Secretary 2006-11-24 2017-04-21
MAHESH SHIVABHAI PATEL
Director 2006-11-24 2017-04-21
SURENDRA SHIVABHAI PATEL
Director 2006-11-27 2017-04-21
ROBERT COLLINS HANKING
Company Secretary 1993-02-19 2006-11-27
ROBERT COLLINS HANKING
Director 1993-07-19 2006-11-27
JOHN KNOX
Director 1996-06-28 2006-11-27
WILLIAM SMALL
Director 1993-02-19 2006-11-27
JOHN THOMAS TWIZELL
Director 1996-06-28 2006-07-27
DUNCAN WALKER BANNATYNE
Director 1996-06-28 2003-06-03
MARTIN RICHARD TOSH
Director 1993-02-19 1993-07-19
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1993-02-19 1993-02-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN STEVEN GODDEN SALUTEM LD BIDCO IV LIMITED Director 2017-09-29 CURRENT 2017-09-29 Active
JOHN STEVEN GODDEN SALUTEM LD BIDCO III LIMITED Director 2017-08-24 CURRENT 2017-08-24 Active
JOHN STEVEN GODDEN SALUTEM LD BIDCO II LIMITED Director 2017-08-02 CURRENT 2017-08-02 Active
JOHN STEVEN GODDEN SSL (TEMPORARY) LIMITED Director 2017-06-13 CURRENT 2017-06-13 Active - Proposal to Strike off
JOHN STEVEN GODDEN PATHWAYS 4 CARE LTD Director 2017-04-21 CURRENT 2005-02-09 Active
JOHN STEVEN GODDEN MINSTER PATHWAYS (COLCHESTER) LTD Director 2017-04-21 CURRENT 1989-12-14 Active
JOHN STEVEN GODDEN MODUS CARE (PLYMOUTH) LIMITED Director 2017-04-21 CURRENT 1994-11-24 Active
JOHN STEVEN GODDEN PATHWAYS CARE GROUP LIMITED Director 2017-04-21 CURRENT 1997-07-24 Active
JOHN STEVEN GODDEN PATHWAYS DAYCARE LIMITED Director 2017-04-21 CURRENT 1998-11-25 Active
JOHN STEVEN GODDEN NEWLIFE CARE SERVICES (HOLDING CO) LIMITED Director 2017-04-21 CURRENT 2003-04-15 Active
JOHN STEVEN GODDEN HARDRIDING HOUSE LIMITED Director 2017-04-21 CURRENT 2003-10-16 Active
JOHN STEVEN GODDEN SALUTEM LD TOPCO LIMITED Director 2017-03-04 CURRENT 2017-03-04 Active
JOHN STEVEN GODDEN SALUTEM LD BIDCO LIMITED Director 2017-02-23 CURRENT 2017-02-23 Active
PAUL RAYMOND LAWES SALUTEM LD BIDCO II LIMITED Director 2018-02-16 CURRENT 2017-08-02 Active
PAUL RAYMOND LAWES SALUTEM LD BIDCO LIMITED Director 2018-01-04 CURRENT 2017-02-23 Active
PAUL RAYMOND LAWES SALUTEM LD TOPCO LIMITED Director 2018-01-04 CURRENT 2017-03-04 Active
PAUL RAYMOND LAWES CLEARWATER SPECIALIST CARE ENTERPRISE LIMITED Director 2018-01-04 CURRENT 2009-08-06 Active
PAUL RAYMOND LAWES SWAN VILLAGE CARE SERVICES LIMITED Director 2018-01-04 CURRENT 1995-05-15 Active
PAUL RAYMOND LAWES PATHWAYS 4 CARE LTD Director 2018-01-04 CURRENT 2005-02-09 Active
PAUL RAYMOND LAWES MINSTER PATHWAYS (COLCHESTER) LTD Director 2018-01-04 CURRENT 1989-12-14 Active
PAUL RAYMOND LAWES MODUS CARE (PLYMOUTH) LIMITED Director 2018-01-04 CURRENT 1994-11-24 Active
PAUL RAYMOND LAWES PATHWAYS CARE GROUP LIMITED Director 2018-01-04 CURRENT 1997-07-24 Active
PAUL RAYMOND LAWES PATHWAYS DAYCARE LIMITED Director 2018-01-04 CURRENT 1998-11-25 Active
PAUL RAYMOND LAWES NEWLIFE CARE SERVICES (HOLDING CO) LIMITED Director 2018-01-04 CURRENT 2003-04-15 Active
PAUL RAYMOND LAWES CLEARWATER CARE (GROUP) LIMITED Director 2018-01-04 CURRENT 2004-03-18 Active
PAUL RAYMOND LAWES CLEARWATER CARE (HACKNEY) LIMITED Director 2018-01-04 CURRENT 2004-03-25 Active
PAUL RAYMOND LAWES AMITY RESIDENTIAL CARE LIMITED Director 2018-01-04 CURRENT 2007-12-13 Active
PAUL RAYMOND LAWES CLEARWATER SPECIALIST CARE PARTNERS LIMITED Director 2018-01-04 CURRENT 2009-08-06 Active
PAUL RAYMOND LAWES CLEARWATER SPECIALIST CARE GROUP LIMITED Director 2018-01-04 CURRENT 2009-08-06 Active
PAUL RAYMOND LAWES MODUS CARE LIMITED Director 2018-01-04 CURRENT 2000-04-25 Active
PAUL RAYMOND LAWES GREENFIELD CLOSE RESIDENTIAL HOME LIMITED Director 2018-01-04 CURRENT 2002-12-06 Active
PAUL RAYMOND LAWES TLCARE UK LTD Director 2018-01-04 CURRENT 2008-12-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-08-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2024-08-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11
2024-08-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 12
2024-08-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 14
2024-08-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 15
2024-08-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 16
2024-08-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027918150020
2024-08-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027918150019
2024-07-30STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027918150017
2024-07-30STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027918150018
2024-07-29REGISTRATION OF A CHARGE / CHARGE CODE 027918150022
2024-07-24REGISTRATION OF A CHARGE / CHARGE CODE 027918150021
2024-04-06Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2024-04-06Audit exemption statement of guarantee by parent company for period ending 31/03/23
2024-04-06Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2024-04-06Audit exemption subsidiary accounts made up to 2023-03-31
2023-10-02Audit exemption statement of guarantee by parent company for period ending 31/03/22
2023-10-02Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2023-10-02Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2023-10-02Audit exemption subsidiary accounts made up to 2022-03-31
2023-03-27Previous accounting period shortened from 31/03/22 TO 30/03/22
2023-03-27Previous accounting period shortened from 31/03/22 TO 30/03/22
2023-02-20CONFIRMATION STATEMENT MADE ON 17/02/23, WITH NO UPDATES
2022-10-31AAFULL ACCOUNTS MADE UP TO 31/03/21
2022-02-20CS01CONFIRMATION STATEMENT MADE ON 17/02/22, WITH NO UPDATES
2021-09-15CH01Director's details changed for Mr Paul Raymond Lawes on 2021-09-03
2021-03-01CS01CONFIRMATION STATEMENT MADE ON 17/02/21, WITH NO UPDATES
2020-09-08AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-02-21CS01CONFIRMATION STATEMENT MADE ON 17/02/20, WITH NO UPDATES
2019-12-19AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-02-22CS01CONFIRMATION STATEMENT MADE ON 17/02/19, WITH NO UPDATES
2019-01-15AP01DIRECTOR APPOINTED MR KENNETH JAMES GRIBBEN HILLEN
2019-01-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-08-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 027918150020
2018-08-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 027918150019
2018-05-11TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN DAVID TRAVERS
2018-04-29TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN DAVID TRAVERS
2018-03-29AA01Current accounting period shortened from 21/04/18 TO 31/03/18
2018-02-18CS01CONFIRMATION STATEMENT MADE ON 17/02/18, WITH NO UPDATES
2018-02-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 21/04/17
2018-02-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 21/04/17
2018-02-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 21/04/17
2018-01-08AP01DIRECTOR APPOINTED MR PAUL RAYMOND LAWES
2017-12-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JACKSON
2017-08-16PSC05Change of details for Newlife Care Services (Holding Co) Limited as a person with significant control on 2017-08-07
2017-08-07AD01REGISTERED OFFICE CHANGED ON 07/08/17 FROM The Copse Alcocks Lane Kingswood Tadworth KT20 6BB England
2017-07-05AA01PREVEXT FROM 31/03/2017 TO 21/04/2017
2017-07-05AA01CURREXT FROM 21/04/2017 TO 21/04/2018
2017-06-15AA01Previous accounting period shortened from 31/03/18 TO 21/04/17
2017-05-25AD01REGISTERED OFFICE CHANGED ON 25/05/17 FROM 238 Station Road Addlestone Surrey KT15 2PS
2017-05-17AP01DIRECTOR APPOINTED MR JOHN STEVEN GODDEN
2017-05-17AP01DIRECTOR APPOINTED MR JOHN STEVEN GODDEN
2017-05-16TM01APPOINTMENT TERMINATED, DIRECTOR SURENDRA PATEL
2017-05-16TM01APPOINTMENT TERMINATED, DIRECTOR SURENDRA PATEL
2017-05-16TM01APPOINTMENT TERMINATED, DIRECTOR MAHESH PATEL
2017-05-16TM01APPOINTMENT TERMINATED, DIRECTOR MAHESH PATEL
2017-05-16TM02APPOINTMENT TERMINATED, SECRETARY JOHN ALFLATT
2017-05-16TM02APPOINTMENT TERMINATED, SECRETARY JOHN ALFLATT
2017-05-16AP01DIRECTOR APPOINTED MR STEVEN DAVID TRAVERS
2017-05-16AP01DIRECTOR APPOINTED MR STEVEN DAVID TRAVERS
2017-05-16AP01DIRECTOR APPOINTED MR DAVID JACKSON
2017-05-16AP01DIRECTOR APPOINTED MR DAVID JACKSON
2017-05-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 027918150018
2017-05-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 027918150018
2017-05-08MEM/ARTSARTICLES OF ASSOCIATION
2017-05-08MEM/ARTSARTICLES OF ASSOCIATION
2017-05-08RES13COMPANY ENTERS INTO FINANCE DOCUMENTS/DIRECTORS AUTHORITY TO APPROVE 21/04/2017
2017-05-08RES01ALTER ARTICLES 21/04/2017
2017-05-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 027918150017
2017-05-08RES13COMPANY ENTERS INTO FINANCE DOCUMENTS/DIRECTORS AUTHORITY TO APPROVE 21/04/2017
2017-02-21LATEST SOC21/02/17 STATEMENT OF CAPITAL;GBP 403323
2017-02-21CS01CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES
2016-11-24AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/16
2016-11-24PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/16
2016-11-24AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/16
2016-11-24GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/16
2016-03-02LATEST SOC02/03/16 STATEMENT OF CAPITAL;GBP 403323
2016-03-02AR0117/02/16 FULL LIST
2016-01-06AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/15
2016-01-06PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/15
2016-01-06AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/15
2016-01-06GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/15
2015-02-17LATEST SOC17/02/15 STATEMENT OF CAPITAL;GBP 403323
2015-02-17AR0117/02/15 FULL LIST
2015-01-23AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/14
2015-01-23PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/14
2014-12-31AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/14
2014-12-31GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/14
2014-09-19MEM/ARTSARTICLES OF ASSOCIATION
2014-09-19RES01ALTER ARTICLES 11/08/2014
2014-09-19RES13ENTRY INTO AGREEMENTS 11/08/2014
2014-07-25MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 10
2014-07-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2014-04-03LATEST SOC03/04/14 STATEMENT OF CAPITAL;GBP 403323
2014-04-03AR0117/02/14 FULL LIST
2014-02-07AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/13
2014-02-07AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/13
2014-01-30PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/13
2014-01-30GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/13
2014-01-13GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/13
2013-02-27AR0117/02/13 FULL LIST
2012-11-29AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-02-27AR0117/02/12 FULL LIST
2011-09-20AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-02-22AR0117/02/11 FULL LIST
2010-12-21AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-02-18AR0117/02/10 FULL LIST
2010-02-16CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN NEAL ALFLATT / 04/02/2010
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SURENDRA SHIVABHAI PATEL / 01/02/2010
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MAHESH SHIVABHAI PATEL / 01/02/2010
2010-01-31AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-02-19363aRETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS
2008-10-08AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-02-20363aRETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS
2008-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-11-10395PARTICULARS OF MORTGAGE/CHARGE
2007-05-18363aRETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS
2007-02-21288aNEW DIRECTOR APPOINTED
2007-01-19288bDIRECTOR RESIGNED
2007-01-19288bDIRECTOR RESIGNED
2007-01-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-12-19155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-12-19288aNEW DIRECTOR APPOINTED
2006-12-19288aNEW SECRETARY APPOINTED
2006-12-19287REGISTERED OFFICE CHANGED ON 19/12/06 FROM: STOCKSFIELD HALL UNIT 10 STOCKSFIELD NORTHUMBERLAND NE43 7TN
2006-12-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-05395PARTICULARS OF MORTGAGE/CHARGE
2006-12-05395PARTICULARS OF MORTGAGE/CHARGE
2006-12-05395PARTICULARS OF MORTGAGE/CHARGE
2006-12-05395PARTICULARS OF MORTGAGE/CHARGE
2006-12-05395PARTICULARS OF MORTGAGE/CHARGE
2006-12-05395PARTICULARS OF MORTGAGE/CHARGE
2006-08-10288bDIRECTOR RESIGNED
2006-08-10155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-06-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-02-17363aRETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS
2005-07-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-03-08363sRETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS
2004-09-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-02-19363sRETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS
2003-12-23122CONSO 20/11/03
Industry Information
SIC/NAIC Codes
87 - Residential care activities
871 - Residential nursing care activities
87100 - Residential nursing care facilities




Licences & Regulatory approval
We could not find any licences issued to NEWLIFE CARE SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NEWLIFE CARE SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 22
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 20
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-04-21 Outstanding BANK OF SCOTLAND PLC
2017-04-21 Outstanding VGO SPECIAL SITUATIONS I (LUXEMBOURG) S.À R.L.
LEGAL CHARGE 2007-11-10 Outstanding BANK OF SCOTLAND PLC
DEBENTURE 2006-12-05 PART of the property or undertaking has been released and no longer forms part of the charge THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2006-12-05 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2006-12-05 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2006-12-05 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2006-12-05 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2006-11-27 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2003-05-30 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2003-03-31 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 1999-06-22 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1999-04-06 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1998-01-15 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1997-10-07 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1996-06-28 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1996-06-28 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1996-06-28 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NEWLIFE CARE SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of NEWLIFE CARE SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NEWLIFE CARE SERVICES LIMITED
Trademarks
We have not found any records of NEWLIFE CARE SERVICES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with NEWLIFE CARE SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Durham County Council 2017-3 GBP £14,892 Purchase of Care
Durham County Council 2017-2 GBP £14,892 Purchase of Care
Durham County Council 2017-1 GBP £14,892 Purchase of Care
Durham County Council 2016-12 GBP £14,892 Purchase of Care
Durham County Council 2016-11 GBP £29,785 Purchase of Care
Durham County Council 2016-10 GBP £14,892 Purchase of Care
Durham County Council 2016-9 GBP £14,892 Purchase of Care
Durham County Council 2016-7 GBP £14,743 Purchase of Care
Durham County Council 2016-6 GBP £14,743 Purchase of Care
Durham County Council 2016-5 GBP £14,743 Purchase of Care
Durham County Council 2016-4 GBP £14,238 Purchase of Care
Durham County Council 2016-1 GBP £13,705 Purchase of Care
Durham County Council 2015-12 GBP £29,947 Purchase of Care
Durham County Council 2015-10 GBP £11,834 Purchase of Care
Durham County Council 2015-9 GBP £13,705 Purchase of Care
Durham County Council 2015-8 GBP £13,705 Purchase of Care
Durham County Council 2015-7 GBP £13,705 Purchase of Care
Northumberland County Council 2015-7 GBP £56,378 Residential Care
Durham County Council 2015-6 GBP £13,705 Purchase of Care
Northumberland County Council 2015-6 GBP £58,537 Residential Care
Durham County Council 2015-5 GBP £13,705 Purchase of Care
Northumberland County Council 2015-5 GBP £53,020 Residential Care
Durham County Council 2015-4 GBP £13,567 Purchase of Care
Northumberland County Council 2015-4 GBP £45,445 Residential Care
Durham County Council 2015-3 GBP £13,521 Purchase of Care
Durham County Council 2015-2 GBP £13,521 Purchase of Care
Gateshead Council 2015-2 GBP £8,007 Third Party Payments
Northumberland County Council 2015-2 GBP £54,819 Residential Care
Gateshead Council 2015-1 GBP £8,007 Third Party Payments
Durham County Council 2015-1 GBP £13,521 Purchase of Care
Northumberland County Council 2015-1 GBP £58,954 Residential Care
Northumberland County Council 2014-12 GBP £94,756 Residential Care
Gateshead Council 2014-12 GBP £16,014 Third Party Payments
Durham County Council 2014-12 GBP £27,042 Purchase of Care
Northumberland County Council 2014-11 GBP £91,521 Residential Care
Gateshead Council 2014-11 GBP £8,007 Third Party Payments
Durham County Council 2014-11 GBP £13,521 Purchase of Care
Durham County Council 2014-10 GBP £13,521 Purchase of Care
Gateshead Council 2014-10 GBP £8,007 Third Party Payments
Northumberland County Council 2014-10 GBP £62,197 Residential Care
Northumberland County Council 2014-9 GBP £66,589 Residential Care
Durham County Council 2014-9 GBP £13,521 Purchase of Care
Gateshead Council 2014-9 GBP £8,007 Third Party Payments
Northumberland County Council 2014-8 GBP £62,227 Residential Care
Durham County Council 2014-8 GBP £13,521
Gateshead Council 2014-8 GBP £8,007 Third Party Payments
Middlesbrough Council 2014-8 GBP £2,848
Durham County Council 2014-7 GBP £13,521
Gateshead Council 2014-7 GBP £8,007 Third Party Payments
Northumberland County Council 2014-7 GBP £74,390 Residential Care
Middlesbrough Council 2014-7 GBP £2,848
Durham County Council 2014-6 GBP £13,521
Gateshead Council 2014-6 GBP £8,007 Third Party Payments
Northumberland County Council 2014-6 GBP £74,390 Residential Care
Middlesbrough Council 2014-6 GBP £2,848
Durham County Council 2014-5 GBP £13,521
Gateshead Council 2014-5 GBP £8,007 Third Party Payments
Northumberland County Council 2014-5 GBP £102,071 Residential Care
Middlesbrough Council 2014-5 GBP £2,848
Durham County Council 2014-4 GBP £13,135
Gateshead Council 2014-4 GBP £8,009 Third Party Payments
Northumberland County Council 2014-4 GBP £6,857 Residential Care
Middlesbrough Council 2014-4 GBP £2,848
Durham County Council 2014-3 GBP £13,006
Gateshead Council 2014-3 GBP £8,017 Third Party Payments
Northumberland County Council 2014-3 GBP £114,418 Residential Care
Middlesbrough Council 2014-3 GBP £2,848
Durham County Council 2014-2 GBP £13,006
Gateshead Council 2014-2 GBP £8,017 Third Party Payments
Northumberland County Council 2014-2 GBP £74,505 Residential Care
Middlesbrough Council 2014-2 GBP £2,848
Gateshead Council 2014-1 GBP £8,017 Third Party Payments
Northumberland County Council 2014-1 GBP £78,040 Residential Care
Middlesbrough Council 2014-1 GBP £2,848
Durham County Council 2014-1 GBP £26,013
Middlesbrough Council 2013-12 GBP £2,848
Durham County Council 2013-12 GBP £13,006
Gateshead Council 2013-12 GBP £16,033 Third Party Payments
Northumberland County Council 2013-12 GBP £144,609 Residential Care
Middlesbrough Council 2013-11 GBP £2,848
Durham County Council 2013-11 GBP £13,006
Gateshead Council 2013-11 GBP £7,531 Third Party Payments
Northumberland County Council 2013-10 GBP £25,136 Residential Care
Middlesbrough Council 2013-10 GBP £2,848
Durham County Council 2013-10 GBP £13,006
Gateshead Council 2013-10 GBP £8,017 Third Party Payments
Durham County Council 2013-9 GBP £13,006
Middlesbrough Council 2013-9 GBP £5,697
Durham County Council 2013-8 GBP £13,006
Gateshead Council 2013-8 GBP £8,017 Third Party Payments
Middlesbrough Council 2013-8 GBP £2,848
Durham County Council 2013-7 GBP £13,006
Gateshead Council 2013-7 GBP £8,017 Third Party Payments
Middlesbrough Council 2013-7 GBP £2,848
Durham County Council 2013-6 GBP £13,006
Gateshead Council 2013-6 GBP £8,017 Third Party Payments
Middlesbrough Council 2013-6 GBP £5,697
Gateshead Council 2013-5 GBP £8,017 Third Party Payments
Durham County Council 2013-5 GBP £13,006
Middlesbrough Council 2013-5 GBP £5,697
Durham County Council 2013-4 GBP £12,971
Gateshead Council 2013-4 GBP £8,019 Third Party Payments
Middlesbrough Council 2013-4 GBP £5,697
Gateshead Council 2013-3 GBP £8,026 Third Party Payments
Durham County Council 2013-3 GBP £12,936 Purchase of Care
Middlesbrough Council 2013-3 GBP £5,697
Gateshead Council 2013-2 GBP £8,026 Third Party Payments
Middlesbrough Council 2013-1 GBP £2,848 Partnership Payments
Essex County Council 2013-1 GBP £7,040
Durham County Council 2013-1 GBP £25,872 Purchase of Care
Gateshead Council 2013-1 GBP £17,766 Third Party Payments
Middlesbrough Council 2012-12 GBP £5,697
Durham County Council 2012-12 GBP £12,936 Purchase of Care
Gateshead Council 2012-12 GBP £27,226 Third Party Payments
Middlesbrough Council 2012-11 GBP £5,697
Durham County Council 2012-11 GBP £12,936 Purchase of Care
Gateshead Council 2012-11 GBP £8,026 Third Party Payments
Durham County Council 2012-10 GBP £12,936 Purchase of Care
Gateshead Council 2012-10 GBP £18,312 Third Party Payments
Middlesbrough Council 2012-10 GBP £11,393
Gateshead Council 2012-9 GBP £18,654 Third Party Payments
Middlesbrough Council 2012-9 GBP £5,697
Durham County Council 2012-8 GBP £16,073 Purchase of Care
Gateshead Council 2012-8 GBP £30,312 Third Party Payments
Middlesbrough Council 2012-8 GBP £5,697
Durham County Council 2012-7 GBP £16,073 Purchase of Care
Gateshead Council 2012-7 GBP £8,026 Third Party Payments
Middlesbrough Council 2012-7 GBP £5,697
Durham County Council 2012-6 GBP £16,073 Purchase of Care
Gateshead Council 2012-6 GBP £8,026 Third Party Payments
Middlesbrough Council 2012-6 GBP £5,697
Durham County Council 2012-5 GBP £15,838 Purchase of Care
Gateshead Council 2012-5 GBP £8,026 Third Party Payments
Middlesbrough Council 2012-5 GBP £5,697
Durham County Council 2012-4 GBP £16,276 Purchase of Care
Gateshead Council 2012-4 GBP £8,071 Third Party Payments
Middlesbrough Council 2012-4 GBP £5,697
Gateshead Council 2012-3 GBP £8,208 Third Party Payments
Middlesbrough Council 2012-3 GBP £5,697
Middlesbrough Council 2012-2 GBP £5,697
Gateshead Council 2012-2 GBP £16,415 Third Party Payments
Middlesbrough Council 2012-1 GBP £5,697
Gateshead Council 2012-1 GBP £8,208 Third Party Payments
Middlesbrough Council 2011-12 GBP £5,697
Gateshead Council 2011-12 GBP £8,208 Third Party Payments
Middlesbrough Council 2011-11 GBP £2,848 Partnership Payments
Gateshead Council 2011-11 GBP £8,208 Third Party Payments
Gateshead Council 2011-10 GBP £8,208 Third Party Payments
Middlesbrough Council 2011-10 GBP £5,697 Partnership Payments
Gateshead Council 2011-9 GBP £8,208 Third Party Payments
Middlesbrough Council 2011-9 GBP £2,848 Partnership Payments
Gateshead Council 2011-8 GBP £8,208 Third Party Payments
Middlesbrough Council 2011-8 GBP £2,848 Partnership Payments
Gateshead Council 2011-7 GBP £8,208 Third Party Payments
Middlesbrough Council 2011-7 GBP £2,848 Partnership Payments
Gateshead Council 2011-6 GBP £8,208
Middlesbrough Council 2011-6 GBP £2,848 Partnership Payments
Gateshead Council 2011-5 GBP £8,208
Middlesbrough Council 2011-5 GBP £2,848 Partnership Payments
Gateshead Council 2011-4 GBP £8,210
Middlesbrough Council 2011-4 GBP £2,848 Partnership Payments
Gateshead Council 2011-3 GBP £16,436
Gateshead Council 2011-2 GBP £8,218
Gateshead Council 2011-1 GBP £8,218 Third Party Payments
Gateshead Council 2010-12 GBP £8,218 Third Party Payments
Durham County Council 2010-11 GBP £13,895
Durham County Council 2010-10 GBP £13,895

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where NEWLIFE CARE SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NEWLIFE CARE SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NEWLIFE CARE SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.