Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NEWCO HD01 LIMITED
Company Information for

NEWCO HD01 LIMITED

LONDON, SE1,
Company Registration Number
04224094
Private Limited Company
Dissolved

Dissolved 2017-03-07

Company Overview

About Newco Hd01 Ltd
NEWCO HD01 LIMITED was founded on 2001-05-29 and had its registered office in London. The company was dissolved on the 2017-03-07 and is no longer trading or active.

Key Data
Company Name
NEWCO HD01 LIMITED
 
Legal Registered Office
LONDON
 
Previous Names
GET FIT LTD12/10/2016
GETFIT TECHNOLOGIES LIMITED19/04/2011
GLUCOSE LIMITED05/10/2006
KAN YOU LIMITED14/11/2001
Filing Information
Company Number 04224094
Date formed 2001-05-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-07-31
Date Dissolved 2017-03-07
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2017-08-15 02:16:57
Primary Source:Companies House
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.

Company Officers of NEWCO HD01 LIMITED

Current Directors
Officer Role Date Appointed
ALAN MARK KERSHAW
Company Secretary 2014-07-01
ALAN MARK KERSHAW
Director 2014-06-02
JOHN FREDERICK SMITH
Director 2013-06-06
Previous Officers
Officer Role Date Appointed Date Resigned
PENELOPE JULIE WALTERS
Company Secretary 2010-05-31 2014-06-30
PENELOPE JULIE TEMBRA
Director 2008-12-18 2014-06-30
NIGEL BRABBINS
Director 2008-12-18 2013-06-06
MACLAY MURRAY & SPENS LLP
Company Secretary 2008-12-18 2010-05-31
MARK DAVID HUMPHREYS-EVANS
Director 2001-07-04 2009-06-25
STEVEN JOHN RUSSELL
Director 2001-07-04 2009-06-25
MARK DAVID HUMPHREYS EVANS
Company Secretary 2001-07-04 2008-12-18
FIRST SECRETARIES LIMITED
Nominated Secretary 2001-05-29 2001-07-04
FIRST DIRECTORS LIMITED
Nominated Director 2001-05-29 2001-07-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN MARK KERSHAW VELOCITY COMPOSITES PLC Director 2016-10-31 CURRENT 2007-10-03 Active
ALAN MARK KERSHAW WEST LANCASHIRE CRISIS AND INFORMATION CENTRE Director 2014-07-23 CURRENT 1997-06-09 Active
ALAN MARK KERSHAW SCREENETICS LIMITED Director 2014-07-01 CURRENT 2008-01-25 Dissolved 2016-06-14
ALAN MARK KERSHAW HEALTH ASSESSMENTS (UK) LTD Director 2014-07-01 CURRENT 2013-01-24 Dissolved 2017-12-06
ALAN MARK KERSHAW SCREENETICS UK LTD Director 2014-07-01 CURRENT 2007-03-12 Dissolved 2017-09-16
ALAN MARK KERSHAW GETFITWELLNESS LIMITED Director 2014-06-02 CURRENT 2004-12-17 Dissolved 2016-06-07
ALAN MARK KERSHAW ULTRASIS PLC Director 2014-06-02 CURRENT 1981-11-23 In Administration/Administrative Receiver
ALAN MARK KERSHAW ULTRAMIND GROUP PLC Director 2014-06-02 CURRENT 1997-05-23 Dissolved 2016-06-14
ALAN MARK KERSHAW ULTRASIS (NORTH AMERICA) LIMITED Director 2014-06-02 CURRENT 1998-12-24 Active - Proposal to Strike off
ALAN MARK KERSHAW 365 HEALTH SOLUTIONS LIMITED Director 2014-06-02 CURRENT 2000-02-10 Dissolved 2016-07-26
ALAN MARK KERSHAW MINDTECH LIMITED Director 2014-06-02 CURRENT 2003-12-15 Dissolved 2016-11-15
ALAN MARK KERSHAW ULTRASIS UK LIMITED Director 2014-06-02 CURRENT 1989-09-25 Dissolved 2018-02-03
JOHN FREDERICK SMITH GENIUS PRO CONTRACT SERVICES LTD Director 2016-11-16 CURRENT 2002-03-14 Liquidation
JOHN FREDERICK SMITH SELECTIVE MEDICAL RECRUITMENT (STAFFORDSHIRE) LIMITED Director 2016-10-26 CURRENT 2016-10-26 Active - Proposal to Strike off
JOHN FREDERICK SMITH SELECTIVE MEDICAL RECRUITMENT HOLDINGS LIMITED Director 2016-10-26 CURRENT 2016-10-26 Active - Proposal to Strike off
JOHN FREDERICK SMITH SELECTIVE MEDICAL RECRUITMENT LIMITED Director 2016-10-26 CURRENT 2016-10-26 Active - Proposal to Strike off
JOHN FREDERICK SMITH GET FIT LIMITED Director 2016-06-24 CURRENT 2016-06-24 Active
JOHN FREDERICK SMITH 365 HEALTH SOLUTIONS LIMITED Director 2016-06-23 CURRENT 2016-06-23 Liquidation
JOHN FREDERICK SMITH 365 HEALTH AND WELLBEING LIMITED Director 2015-06-15 CURRENT 2015-05-14 Active - Proposal to Strike off
JOHN FREDERICK SMITH SCREENETICS LIMITED Director 2014-01-01 CURRENT 2008-01-25 Dissolved 2016-06-14
JOHN FREDERICK SMITH HEALTH ASSESSMENTS (UK) LTD Director 2014-01-01 CURRENT 2013-01-24 Dissolved 2017-12-06
JOHN FREDERICK SMITH KI HEALTH (UK) LTD Director 2013-11-27 CURRENT 2013-11-27 Dissolved 2016-03-08
JOHN FREDERICK SMITH SCREENETICS UK LTD Director 2013-09-09 CURRENT 2007-03-12 Dissolved 2017-09-16
JOHN FREDERICK SMITH GETFITWELLNESS LIMITED Director 2013-06-06 CURRENT 2004-12-17 Dissolved 2016-06-07
JOHN FREDERICK SMITH ULTRAMIND GROUP PLC Director 2013-06-06 CURRENT 1997-05-23 Dissolved 2016-06-14
JOHN FREDERICK SMITH ULTRASIS (NORTH AMERICA) LIMITED Director 2013-06-06 CURRENT 1998-12-24 Active - Proposal to Strike off
JOHN FREDERICK SMITH 365 HEALTH SOLUTIONS LIMITED Director 2013-06-06 CURRENT 2000-02-10 Dissolved 2016-07-26
JOHN FREDERICK SMITH MINDTECH LIMITED Director 2013-06-06 CURRENT 2003-12-15 Dissolved 2016-11-15
JOHN FREDERICK SMITH ULTRASIS UK LIMITED Director 2013-06-06 CURRENT 1989-09-25 Dissolved 2018-02-03

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
2017-03-07GAZ2STRUCK OFF AND DISSOLVED
2016-10-12RES15CHANGE OF NAME 05/07/2016
2016-10-12CERTNMCOMPANY NAME CHANGED GET FIT LTD CERTIFICATE ISSUED ON 12/10/16
2016-10-01RES15CHANGE OF NAME 05/07/2016
2016-09-16CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-08-06DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2016-07-05GAZ1FIRST GAZETTE
2015-06-15LATEST SOC15/06/15 STATEMENT OF CAPITAL;GBP 259.21
2015-06-15AR0101/05/15 FULL LIST
2015-04-02AA31/07/14 TOTAL EXEMPTION SMALL
2014-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/2014 FROM C/O SCREENETICS UNIT 631 HAYLEY COURT LINFORD WOOD MILTON KEYNES MK14 6GD
2014-07-03AP03SECRETARY APPOINTED MR ALAN MARK KERSHAW
2014-07-03TM02APPOINTMENT TERMINATED, SECRETARY PENELOPE WALTERS
2014-07-02LATEST SOC02/07/14 STATEMENT OF CAPITAL;GBP 259.21
2014-07-02AR0101/05/14 FULL LIST
2014-06-30TM01APPOINTMENT TERMINATED, DIRECTOR PENELOPE TEMBRA
2014-06-30AP01DIRECTOR APPOINTED MR ALAN MARK KERSHAW
2014-04-30AA31/07/13 TOTAL EXEMPTION SMALL
2014-01-30AD01REGISTERED OFFICE CHANGED ON 30/01/2014 FROM C/O C/O ULTRASIS PLC WINCHESTER HOUSE 5TH FLOOR 259-269 OLD MARYLEBONE ROAD LONDON NW1 5RA
2013-06-11AP01DIRECTOR APPOINTED MR JOHN FREDERICK SMITH
2013-06-10TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL BRABBINS
2013-05-08AR0101/05/13 FULL LIST
2013-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL BRABBINS / 01/04/2013
2013-03-26AA31/07/12 TOTAL EXEMPTION SMALL
2012-05-09AR0101/05/12 FULL LIST
2012-03-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11
2011-05-10AR0101/05/11 FULL LIST
2011-04-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10
2011-04-19RES15CHANGE OF NAME 18/04/2011
2011-04-19CERTNMCOMPANY NAME CHANGED GETFIT TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 19/04/11
2010-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/2010 FROM ONE LONDON WALL LONDON EC2Y 5AB
2010-06-22AP03SECRETARY APPOINTED MRS PENELOPE JULIE WALTERS
2010-06-22TM02APPOINTMENT TERMINATED, SECRETARY MACLAY MURRAY & SPENS LLP
2010-05-28AR0101/05/10 FULL LIST
2010-02-04AAFULL ACCOUNTS MADE UP TO 31/07/09
2009-06-29288bAPPOINTMENT TERMINATED DIRECTOR STEVEN RUSSELL
2009-06-29288bAPPOINTMENT TERMINATED DIRECTOR MARK HUMPHREYS-EVANS
2009-06-29363aRETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS
2009-04-17AA31/03/08 TOTAL EXEMPTION FULL
2009-01-19288bAPPOINTMENT TERMINATED SECRETARY MARK HUMPHREYS EVANS
2009-01-19288aDIRECTOR APPOINTED PENELOPE TEMBRA
2009-01-19288aDIRECTOR APPOINTED NIGEL BRABBINS
2009-01-19288aSECRETARY APPOINTED MACLAY MURRAY AND SPERNS LLP
2009-01-19287REGISTERED OFFICE CHANGED ON 19/01/2009 FROM THE GARDEN FLAT 24 CHURCH STREET RICHMOND SURREY TW9 1UA
2009-01-19225CURREXT FROM 31/03/2009 TO 31/07/2009
2009-01-08ELRESS80A AUTH TO ALLOT SEC 18/12/2008
2009-01-0888(2)AD 18/12/08 GBP SI 13210@0.01=132.1 GBP IC 127.11/259.21
2009-01-0888(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2009-01-05AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2008-12-08AA31/03/07 TOTAL EXEMPTION FULL
2008-05-28363aRETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS
2008-01-0488(2)RAD 03/12/07--------- £ SI 211@.01=2 £ IC 125/127
2007-10-22SASHARES AGREEMENT OTC
2007-10-0488(2)RAD 26/07/06--------- £ SI 5000@.01
2007-07-12225ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/03/07
2007-06-17363(288)DIRECTOR'S PARTICULARS CHANGED
2007-06-17363sRETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS
2007-06-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-10-05CERTNMCOMPANY NAME CHANGED GLUCOSE LIMITED CERTIFICATE ISSUED ON 05/10/06
2006-05-17363sRETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS
2006-02-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-06-20363sRETURN MADE UP TO 14/05/05; NO CHANGE OF MEMBERS
2005-04-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-05-18363sRETURN MADE UP TO 14/05/04; NO CHANGE OF MEMBERS
2004-04-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2004-02-28395PARTICULARS OF MORTGAGE/CHARGE
2003-07-0788(2)RAD 01/06/02-31/05/03 £ SI 1945@.01
2003-06-27363sRETURN MADE UP TO 29/05/03; FULL LIST OF MEMBERS
2003-03-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2002-08-27363sRETURN MADE UP TO 29/05/02; FULL LIST OF MEMBERS
2001-11-14CERTNMCOMPANY NAME CHANGED KAN YOU LIMITED CERTIFICATE ISSUED ON 14/11/01
2001-11-09RES12VARYING SHARE RIGHTS AND NAMES
2001-11-09122S-DIV 26/10/01
2001-07-18288aNEW SECRETARY APPOINTED
2001-07-11287REGISTERED OFFICE CHANGED ON 11/07/01 FROM: 4TH FLOOR SEKFORD HOUSE 175-179 SAINT JOHN STREET LONDON EC1V 4LW
2001-07-11288aNEW DIRECTOR APPOINTED
2001-07-11288aNEW DIRECTOR APPOINTED
2001-07-09287REGISTERED OFFICE CHANGED ON 09/07/01 FROM: SUITE 27362 72 NEW BOND STREET LONDON W1S 1RR
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to NEWCO HD01 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 NEWCO HD01 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-02-28 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31

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 NEWCO HD01 LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-08-01 £ 259
Called Up Share Capital 2011-08-01 £ 259
Fixed Assets 2012-08-01 £ 50
Fixed Assets 2011-08-01 £ 50
Shareholder Funds 2012-08-01 £ 50
Shareholder Funds 2011-08-01 £ 50

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of NEWCO HD01 LIMITED registering or being granted any patents
Domain Names

NEWCO HD01 LIMITED owns 3 domain names.

getfitwellness.co.uk   getfitnutrition.co.uk   getfittechnologies.co.uk  

Trademarks
We have not found any records of NEWCO HD01 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEWCO HD01 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (86900 - Other human health activities) as NEWCO HD01 LIMITED are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where NEWCO HD01 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 NEWCO HD01 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 NEWCO HD01 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.
    Other companies at postcode SE1