Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NEW CENTURY CARE (SOUTHAMPTON) LIMITED
Company Information for

NEW CENTURY CARE (SOUTHAMPTON) LIMITED

167-169 GREAT PORTLAND STREET, 5TH FLOOR, LONDON, W1W 5PF,
Company Registration Number
04986946
Private Limited Company
Active

Company Overview

About New Century Care (southampton) Ltd
NEW CENTURY CARE (SOUTHAMPTON) LIMITED was founded on 2003-12-05 and has its registered office in London. The organisation's status is listed as "Active". New Century Care (southampton) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
NEW CENTURY CARE (SOUTHAMPTON) LIMITED
 
Legal Registered Office
167-169 GREAT PORTLAND STREET
5TH FLOOR
LONDON
W1W 5PF
Other companies in DA14
 
Filing Information
Company Number 04986946
Company ID Number 04986946
Date formed 2003-12-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 05/12/2015
Return next due 02/01/2017
Type of accounts FULL
Last Datalog update: 2024-04-07 01:53:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NEW CENTURY CARE (SOUTHAMPTON) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   AUSTRALIAN SILVER LIMITED   AV ACCOUNTS SOLUTIONS LTD   CIRCA ACCOUNTANTS LTD   DELTA EALING LIMITED   IN HAND ACCOUNTING LTD   IN THE LOOP LIMITED   MJB ASSOCIATES (UK) LIMITED   NORTHOVER BENNETT & CO LTD   SANDY HERMAN BUSINESS SERVICES LIMITED   SWENTA 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.

Company Officers of NEW CENTURY CARE (SOUTHAMPTON) LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS JOHN YARROW
Company Secretary 2015-07-27
COLIN LESLIE STOKES
Director 2016-04-18
PAUL AUGUSTUS WARREN
Director 2003-12-05
NICHOLAS JOHN YARROW
Director 2015-07-27
Previous Officers
Officer Role Date Appointed Date Resigned
MELANIE RAMSEY
Director 2014-06-30 2015-12-11
DOMINIC HUGH EVANS
Company Secretary 2015-01-30 2015-07-08
DOMINIC HUGH EVANS
Director 2015-01-30 2015-07-08
STEPHEN JOSEPH PEREIRA
Company Secretary 2007-01-01 2015-01-30
STEPHEN JOSEPH PEREIRA
Director 2007-01-01 2015-01-30
JENNIFER ANN CARNEY
Director 2003-12-05 2014-06-06
SUSAN BARBARA GARRAD
Director 2003-12-05 2014-02-07
SUSAN BARBARA GARRAD
Company Secretary 2003-12-05 2007-01-01
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2003-12-05 2003-12-05
WATERLOW NOMINEES LIMITED
Nominated Director 2003-12-05 2003-12-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN LESLIE STOKES CUSTODES MIDCO LIMITED Director 2018-06-13 CURRENT 2015-02-16 Liquidation
COLIN LESLIE STOKES AARON HOUSE LIMITED Director 2016-09-12 CURRENT 2016-09-12 Active
COLIN LESLIE STOKES CUSTODES TOPCO LIMITED Director 2016-05-23 CURRENT 2013-12-17 Liquidation
COLIN LESLIE STOKES CUSTODES ACQCO LIMITED Director 2016-05-23 CURRENT 2013-12-17 Active
COLIN LESLIE STOKES NEW CENTURY CARE (CATERHAM) LIMITED Director 2016-04-18 CURRENT 2004-11-24 Active
COLIN LESLIE STOKES NEW CENTURY CARE (BLACKHEATH) LIMITED Director 2016-04-18 CURRENT 1993-11-24 Active - Proposal to Strike off
COLIN LESLIE STOKES NEW CENTURY FINANCE & LEASING LIMITED Director 2016-04-18 CURRENT 1993-12-06 Active
COLIN LESLIE STOKES NEW CENTURY CARE (COLCHESTER) LIMITED Director 2016-04-18 CURRENT 1994-12-14 Active
COLIN LESLIE STOKES NEW CENTURY CARE LIMITED Director 2016-04-18 CURRENT 1997-05-23 Active
COLIN LESLIE STOKES NEW CENTURY CARE (ST. LEONARDS) LIMITED Director 2016-04-18 CURRENT 1997-11-24 Active - Proposal to Strike off
COLIN LESLIE STOKES NEW CENTURY CARE (HASTINGS) LIMITED Director 2016-04-18 CURRENT 1997-11-24 Active - Proposal to Strike off
COLIN LESLIE STOKES NEW CENTURY CARE (ASH) LIMITED Director 2016-04-18 CURRENT 1998-04-09 Active
COLIN LESLIE STOKES NEW CENTURY CARE (BOGNOR REGIS) LIMITED Director 2016-04-18 CURRENT 1998-04-09 Liquidation
COLIN LESLIE STOKES NEW CENTURY CARE (LEOLYN) LIMITED Director 2016-04-18 CURRENT 1999-03-01 Active - Proposal to Strike off
COLIN LESLIE STOKES NEW CENTURY CARE (EASTBOURNE) LIMITED Director 2016-04-18 CURRENT 2000-09-20 Active - Proposal to Strike off
COLIN LESLIE STOKES NEW CENTURY HOTELS LIMITED Director 2016-04-18 CURRENT 2005-01-06 Liquidation
COLIN LESLIE STOKES NEW CENTURY CARE (BOROUGH GREEN) LIMITED Director 2016-04-18 CURRENT 1987-09-07 Active
COLIN LESLIE STOKES NEW CENTURY CARE (FINCHLEY) LIMITED Director 2016-04-18 CURRENT 2000-09-20 Active
COLIN LESLIE STOKES NEW CENTURY (POULTON LANE) LIMITED Director 2016-04-18 CURRENT 2007-09-27 Liquidation
PAUL AUGUSTUS WARREN NEW CENTURY (POULTON LANE) LIMITED Director 2007-09-27 CURRENT 2007-09-27 Liquidation
PAUL AUGUSTUS WARREN MARITIME PET LIMITED Director 2006-10-03 CURRENT 2004-11-12 Dissolved 2015-07-20
PAUL AUGUSTUS WARREN NEW CENTURY HOTELS LIMITED Director 2005-01-06 CURRENT 2005-01-06 Liquidation
PAUL AUGUSTUS WARREN NEW CENTURY CARE (CATERHAM) LIMITED Director 2004-11-24 CURRENT 2004-11-24 Active
PAUL AUGUSTUS WARREN NEW CENTURY CARE (BOROUGH GREEN) LIMITED Director 2003-07-30 CURRENT 1987-09-07 Active
PAUL AUGUSTUS WARREN NEW CENTURY INTELLECTUAL PROPERTY INVESTMENTS LIMITED Director 2003-07-29 CURRENT 2003-07-29 Dissolved 2013-11-19
PAUL AUGUSTUS WARREN NEW CENTURY CARE (EASTBOURNE) LIMITED Director 2000-10-24 CURRENT 2000-09-20 Active - Proposal to Strike off
PAUL AUGUSTUS WARREN NEW CENTURY CARE (FINCHLEY) LIMITED Director 2000-10-24 CURRENT 2000-09-20 Active
PAUL AUGUSTUS WARREN NEW CENTURY CARE (LEOLYN) LIMITED Director 1999-05-20 CURRENT 1999-03-01 Active - Proposal to Strike off
PAUL AUGUSTUS WARREN NEW CENTURY GROUP HOLDINGS LIMITED Director 1998-11-13 CURRENT 1998-10-20 Dissolved 2015-05-17
PAUL AUGUSTUS WARREN MERONDEN OFFICE SOLUTIONS LIMITED Director 1998-11-10 CURRENT 1998-08-19 Active
PAUL AUGUSTUS WARREN NEW CENTURY CARE (BOGNOR REGIS) LIMITED Director 1998-09-02 CURRENT 1998-04-09 Liquidation
PAUL AUGUSTUS WARREN NEW CENTURY CARE (ASH) LIMITED Director 1998-06-05 CURRENT 1998-04-09 Active
PAUL AUGUSTUS WARREN NEW CENTURY CARE LIMITED Director 1998-04-09 CURRENT 1997-05-23 Active
PAUL AUGUSTUS WARREN NEW CENTURY CARE (ST. LEONARDS) LIMITED Director 1997-12-19 CURRENT 1997-11-24 Active - Proposal to Strike off
PAUL AUGUSTUS WARREN NEW CENTURY CARE (HASTINGS) LIMITED Director 1997-12-19 CURRENT 1997-11-24 Active - Proposal to Strike off
PAUL AUGUSTUS WARREN RIVER HOUSE PROPERTY DEVELOPMENTS LIMITED Director 1997-11-19 CURRENT 1997-08-18 Active
PAUL AUGUSTUS WARREN BETTERCARE HOLDINGS LIMITED Director 1995-02-01 CURRENT 1993-12-06 Dissolved 2013-11-05
PAUL AUGUSTUS WARREN NEW CENTURY FINANCE & LEASING LIMITED Director 1995-02-01 CURRENT 1993-12-06 Active
PAUL AUGUSTUS WARREN NEW CENTURY CARE (COLCHESTER) LIMITED Director 1994-12-14 CURRENT 1994-12-14 Active
PAUL AUGUSTUS WARREN NEW CENTURY CARE (BLACKHEATH) LIMITED Director 1994-07-16 CURRENT 1993-11-24 Active - Proposal to Strike off
NICHOLAS JOHN YARROW CUSTODES MIDCO LIMITED Director 2018-06-13 CURRENT 2015-02-16 Liquidation
NICHOLAS JOHN YARROW AARON HOUSE LIMITED Director 2016-09-12 CURRENT 2016-09-12 Active
NICHOLAS JOHN YARROW NEW CENTURY CARE (DEVELOPMENTS) LIMITED Director 2015-12-04 CURRENT 2015-12-04 Active
NICHOLAS JOHN YARROW NEW CENTURY CARE (CATERHAM) LIMITED Director 2015-07-27 CURRENT 2004-11-24 Active
NICHOLAS JOHN YARROW NEW CENTURY CARE (BLACKHEATH) LIMITED Director 2015-07-27 CURRENT 1993-11-24 Active - Proposal to Strike off
NICHOLAS JOHN YARROW NEW CENTURY FINANCE & LEASING LIMITED Director 2015-07-27 CURRENT 1993-12-06 Active
NICHOLAS JOHN YARROW NEW CENTURY CARE (COLCHESTER) LIMITED Director 2015-07-27 CURRENT 1994-12-14 Active
NICHOLAS JOHN YARROW NEW CENTURY CARE LIMITED Director 2015-07-27 CURRENT 1997-05-23 Active
NICHOLAS JOHN YARROW NEW CENTURY CARE (ST. LEONARDS) LIMITED Director 2015-07-27 CURRENT 1997-11-24 Active - Proposal to Strike off
NICHOLAS JOHN YARROW NEW CENTURY CARE (HASTINGS) LIMITED Director 2015-07-27 CURRENT 1997-11-24 Active - Proposal to Strike off
NICHOLAS JOHN YARROW NEW CENTURY CARE (ASH) LIMITED Director 2015-07-27 CURRENT 1998-04-09 Active
NICHOLAS JOHN YARROW NEW CENTURY CARE (BOGNOR REGIS) LIMITED Director 2015-07-27 CURRENT 1998-04-09 Liquidation
NICHOLAS JOHN YARROW NEW CENTURY CARE (LEOLYN) LIMITED Director 2015-07-27 CURRENT 1999-03-01 Active - Proposal to Strike off
NICHOLAS JOHN YARROW NEW CENTURY CARE (EASTBOURNE) LIMITED Director 2015-07-27 CURRENT 2000-09-20 Active - Proposal to Strike off
NICHOLAS JOHN YARROW NEW CENTURY HOTELS LIMITED Director 2015-07-27 CURRENT 2005-01-06 Liquidation
NICHOLAS JOHN YARROW CUSTODES TOPCO LIMITED Director 2015-07-27 CURRENT 2013-12-17 Liquidation
NICHOLAS JOHN YARROW NEW CENTURY CARE (BOROUGH GREEN) LIMITED Director 2015-07-27 CURRENT 1987-09-07 Active
NICHOLAS JOHN YARROW NEW CENTURY CARE (FINCHLEY) LIMITED Director 2015-07-27 CURRENT 2000-09-20 Active
NICHOLAS JOHN YARROW NEW CENTURY (POULTON LANE) LIMITED Director 2015-07-27 CURRENT 2007-09-27 Liquidation
NICHOLAS JOHN YARROW CUSTODES ACQCO LIMITED Director 2015-07-27 CURRENT 2013-12-17 Active
NICHOLAS JOHN YARROW SHARPSTONE LTD Director 2011-02-09 CURRENT 2011-02-09 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
2024-03-25FULL ACCOUNTS MADE UP TO 31/03/23
2023-12-11CONFIRMATION STATEMENT MADE ON 05/12/23, WITH NO UPDATES
2023-04-27REGISTERED OFFICE CHANGED ON 27/04/23 FROM Minton Place Victoria Street Windsor SL4 1EG England
2023-04-27Register inspection address changed to Minton Place Victoria Street Windsor SL4 1EG
2023-04-27Registers moved to registered inspection location of Minton Place Victoria Street Windsor SL4 1EG
2023-04-06APPOINTMENT TERMINATED, DIRECTOR RUTH KATHRYN MURRAY
2023-03-22Current accounting period extended from 31/12/22 TO 31/03/23
2023-03-22Current accounting period extended from 31/12/22 TO 31/03/23
2023-02-09DIRECTOR APPOINTED MR SIMON MARK PETER ADCOCK
2022-12-29SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-12-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-12-08CS01CONFIRMATION STATEMENT MADE ON 05/12/22, WITH NO UPDATES
2022-12-08PSC05Change of details for Custodes Acqco Limited as a person with significant control on 2022-12-07
2022-08-15CH01Director's details changed for Mrs Elaine Catherine Gilvear on 2022-08-04
2022-07-14AP01DIRECTOR APPOINTED MRS ELAINE CATHERINE GILVEAR
2022-07-14TM01APPOINTMENT TERMINATED, DIRECTOR PETER GEORGE KA-YIN BACHMANN
2022-06-27AAMDAmended small company accounts made up to 2019-12-31
2022-02-22AP01DIRECTOR APPOINTED MR PETER GEORGE KA-YIN BACHMANN
2022-02-22TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER BRYAN TIMOTHY POPE
2022-01-26REGISTERED OFFICE CHANGED ON 26/01/22 FROM Albemarle House 1 Albemarle Street London W1S 4HA England
2022-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/22 FROM Albemarle House 1 Albemarle Street London W1S 4HA England
2022-01-23REGISTRATION OF A CHARGE / CHARGE CODE 049869460006
2022-01-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 049869460006
2021-12-13CONFIRMATION STATEMENT MADE ON 05/12/21, WITH NO UPDATES
2021-12-13CS01CONFIRMATION STATEMENT MADE ON 05/12/21, WITH NO UPDATES
2021-09-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-02-19CS01CONFIRMATION STATEMENT MADE ON 05/12/20, WITH NO UPDATES
2020-12-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-05-14TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE RACHEL WILDMAN
2019-12-12CS01CONFIRMATION STATEMENT MADE ON 05/12/19, WITH NO UPDATES
2019-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-08-16AD01REGISTERED OFFICE CHANGED ON 16/08/19 FROM River House 1 Maidstone Road Sidcup Kent DA14 5RH
2019-06-17AP01DIRECTOR APPOINTED MR PHILLIP RIDGWAY SMITH
2019-05-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 049869460005
2019-05-29AP01DIRECTOR APPOINTED MR ALEXANDER BRYAN TIMOTHY POPE
2019-05-29TM01APPOINTMENT TERMINATED, DIRECTOR COLIN LESLIE STOKES
2019-05-29TM02Termination of appointment of Nicholas John Yarrow on 2019-05-24
2018-12-12CS01CONFIRMATION STATEMENT MADE ON 05/12/18, WITH NO UPDATES
2018-07-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-06-27PSC02Notification of Custodes Acqco Limited as a person with significant control on 2016-04-06
2018-06-27PSC07CESSATION OF CUSTODES TOPCO LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-05-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049869460004
2017-12-15CS01CONFIRMATION STATEMENT MADE ON 05/12/17, WITH NO UPDATES
2017-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-12-07LATEST SOC07/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-07CS01CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES
2016-07-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-20AP01DIRECTOR APPOINTED MR COLIN STOKES
2015-12-16TM01APPOINTMENT TERMINATED, DIRECTOR MEL RAMSEY
2015-12-16LATEST SOC16/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-16AR0105/12/15 ANNUAL RETURN FULL LIST
2015-07-30AP01DIRECTOR APPOINTED MR NICHOLAS JOHN YARROW
2015-07-30AP03Appointment of Mr Nicholas John Yarrow as company secretary on 2015-07-27
2015-07-30TM02Termination of appointment of Dominic Hugh Evans on 2015-07-08
2015-07-30TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC HUGH EVANS
2015-07-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 049869460004
2015-02-20AP01DIRECTOR APPOINTED MR DOMINIC HUGH EVANS
2015-01-30TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PEREIRA
2015-01-30TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN PEREIRA
2015-01-30AP03SECRETARY APPOINTED MR DOMINIC HUGH EVANS
2015-01-30TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PEREIRA
2015-01-30TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN PEREIRA
2015-01-30AP03SECRETARY APPOINTED MR DOMINIC HUGH EVANS
2015-01-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-01-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-01-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-12-15LATEST SOC15/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-15AR0105/12/14 FULL LIST
2014-09-26AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-30AP01DIRECTOR APPOINTED MS MEL RAMSEY
2014-06-25TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER CARNEY
2014-06-09TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN GARRAD
2014-06-04AD01REGISTERED OFFICE CHANGED ON 04/06/2014 FROM 62 WILSON STREET LONDON EC2A 2BU
2014-01-07LATEST SOC07/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-07AR0105/12/13 FULL LIST
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-18AR0105/12/12 FULL LIST
2013-04-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JENNIFER ANN FRENCH / 01/12/2012
2013-04-05AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-08AR0105/12/11 FULL LIST
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOSEPH PEREIRA / 01/01/2011
2011-09-27CH03SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN JOSEPH PEREIRA / 01/01/2011
2011-03-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-02-17RES13FACILITY AGREEMENT 28/01/2011
2011-02-17RES01ALTER ARTICLES 28/01/2011
2011-01-11AR0105/12/10 FULL LIST
2010-10-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-07AR0105/12/09 FULL LIST
2009-11-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-12-10363aRETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS
2008-11-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-12-27363aRETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS
2007-10-28AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-21288bSECRETARY RESIGNED
2007-01-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-01-03AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-12-08363aRETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS
2006-01-11288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-01-11363aRETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS
2005-11-04AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-01-05363(287)REGISTERED OFFICE CHANGED ON 05/01/05
2005-01-05363sRETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS
2004-05-06395PARTICULARS OF MORTGAGE/CHARGE
2004-05-06395PARTICULARS OF MORTGAGE/CHARGE
2004-01-14288aNEW DIRECTOR APPOINTED
2004-01-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-01-14288aNEW DIRECTOR APPOINTED
2004-01-14288bDIRECTOR RESIGNED
2004-01-14288bSECRETARY RESIGNED
2003-12-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-12-05New incorporation
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 NEW CENTURY CARE (SOUTHAMPTON) 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 NEW CENTURY CARE (SOUTHAMPTON) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-02-27 Outstanding BARCLAYS BANK PLC
DEBENTURE 2011-03-16 Satisfied BANK OF SCOTLAND PLC ("SECURITY TRUSTEE")
DEBENTURE 2004-05-06 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2004-05-06 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 NEW CENTURY CARE (SOUTHAMPTON) LIMITED

Intangible Assets
Patents
We have not found any records of NEW CENTURY CARE (SOUTHAMPTON) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NEW CENTURY CARE (SOUTHAMPTON) LIMITED
Trademarks
We have not found any records of NEW CENTURY CARE (SOUTHAMPTON) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEW CENTURY CARE (SOUTHAMPTON) 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 (87100 - Residential nursing care facilities) as NEW CENTURY CARE (SOUTHAMPTON) 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 NEW CENTURY CARE (SOUTHAMPTON) 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 NEW CENTURY CARE (SOUTHAMPTON) 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 NEW CENTURY CARE (SOUTHAMPTON) 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.