Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NEWFIELD VIEW SUPPORTED LIVING
Company Information for

NEWFIELD VIEW SUPPORTED LIVING

SUITE 22 THE GLOBE CENTRE, ST JAMES SQUARE, ACCRINGTON, BB5 0RE,
Company Registration Number
06189203
Private Unlimited Company
Active

Company Overview

About Newfield View Supported Living
NEWFIELD VIEW SUPPORTED LIVING was founded on 2007-03-28 and has its registered office in Accrington. The organisation's status is listed as "Active". Newfield View Supported Living is a Private Unlimited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
NEWFIELD VIEW SUPPORTED LIVING
 
Legal Registered Office
SUITE 22 THE GLOBE CENTRE
ST JAMES SQUARE
ACCRINGTON
BB5 0RE
Other companies in S12
 
Filing Information
Company Number 06189203
Company ID Number 06189203
Date formed 2007-03-28
Country ENGLAND
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Active
Lastest accounts 30/03/2023
Account next due 
Latest return 28/03/2016
Return next due 25/04/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-01-07 12:38:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NEWFIELD VIEW SUPPORTED LIVING
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 NEWFIELD VIEW SUPPORTED LIVING

Current Directors
Officer Role Date Appointed
FAISAL LALANI
Director 2017-08-10
JAMIL MAWJI
Director 2017-08-10
DAVID ROWE-BEWICK
Director 2018-01-04
DAVID ALEXANDER STANHOPE
Director 2018-03-23
Previous Officers
Officer Role Date Appointed Date Resigned
GARY ALAN GREALLY
Director 2017-08-10 2018-02-02
MANDY BILLARD
Company Secretary 2007-03-28 2017-08-10
CLIFFORD ANTHONY BILLARD
Director 2007-03-28 2017-08-10
MANDY BILLARD
Director 2007-03-28 2017-08-10
ALAN FINCHETT
Director 2007-03-28 2017-08-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FAISAL LALANI MERRY DEN REVERSIONS LIMITED Director 2018-01-09 CURRENT 2018-01-09 Active - Proposal to Strike off
FAISAL LALANI ENSCO 1260 LIMITED Director 2017-12-15 CURRENT 2017-10-18 Active
FAISAL LALANI ENSCO 1268 LIMITED Director 2017-12-14 CURRENT 2017-11-29 Active - Proposal to Strike off
FAISAL LALANI AUCKLAND HOME SOLUTIONS CIC Director 2017-10-11 CURRENT 2010-08-13 Active
FAISAL LALANI WESTWARD CAPITAL HOLDINGS LTD Director 2017-08-22 CURRENT 2017-08-22 Active - Proposal to Strike off
FAISAL LALANI NATIONAL SUPPORTED LIVING LTD Director 2017-08-22 CURRENT 2017-08-22 Active - Proposal to Strike off
FAISAL LALANI JAMESON'S RESIDENTIAL HOME LIMITED Director 2017-08-17 CURRENT 2005-01-07 Active
FAISAL LALANI OAKLEA CARE LIMITED Director 2017-08-11 CURRENT 2000-11-09 Active
FAISAL LALANI ENDURANCE CARE LTD. Director 2017-05-31 CURRENT 2008-03-17 Active
FAISAL LALANI AFFINITY SUPPORTING PEOPLE (SOUTH) LIMITED Director 2017-05-18 CURRENT 2001-03-23 Active
FAISAL LALANI ESSENTIAL CARE & SUPPORT LTD Director 2017-05-15 CURRENT 2003-10-28 Active
FAISAL LALANI KINDSTREAM LIMITED Director 2017-05-15 CURRENT 1999-07-15 Active - Proposal to Strike off
FAISAL LALANI FALCON HOUSING ASSOCIATION C.I.C. Director 2017-05-15 CURRENT 2008-07-22 Active
FAISAL LALANI AFFINITY SUPPORTING PEOPLE Director 2017-04-28 CURRENT 2009-03-16 Active
FAISAL LALANI NORTH WESTERN HOUSING LIMITED Director 2017-04-28 CURRENT 2000-07-13 Active - Proposal to Strike off
FAISAL LALANI MAYFAIR CAPITAL GROUP LIMITED Director 2017-03-06 CURRENT 2017-03-06 Active - Proposal to Strike off
FAISAL LALANI GLOBAL CAPITAL HOLDINGS LTD Director 2017-03-01 CURRENT 2017-03-01 Active
FAISAL LALANI YOUR LIFE CARE AND SUPPORT LIMITED Director 2017-02-01 CURRENT 2010-06-02 Active - Proposal to Strike off
FAISAL LALANI HIGHLEA HOMES LIMITED Director 2016-12-22 CURRENT 2000-03-09 Active - Proposal to Strike off
FAISAL LALANI HIGHLEA CARE LIMITED Director 2016-12-22 CURRENT 2007-08-13 Active
FAISAL LALANI HARVARD HOMES SERVICES LIMITED Director 2016-12-07 CURRENT 2016-12-07 Active - Proposal to Strike off
FAISAL LALANI SUNNYFIELD SUPPORT SERVICES LTD Director 2016-11-23 CURRENT 2006-10-20 Active - Proposal to Strike off
JAMIL MAWJI MERRY DEN REVERSIONS LIMITED Director 2018-01-09 CURRENT 2018-01-09 Active - Proposal to Strike off
JAMIL MAWJI ENSCO 1260 LIMITED Director 2017-12-15 CURRENT 2017-10-18 Active
JAMIL MAWJI ENSCO 1268 LIMITED Director 2017-12-14 CURRENT 2017-11-29 Active - Proposal to Strike off
JAMIL MAWJI GLOBAL CAPITAL TRADING GGG LIMITED Director 2017-10-17 CURRENT 2017-10-17 Active - Proposal to Strike off
JAMIL MAWJI AUCKLAND HOME SOLUTIONS CIC Director 2017-09-27 CURRENT 2010-08-13 Active
JAMIL MAWJI WESTWARD CAPITAL HOLDINGS LTD Director 2017-08-22 CURRENT 2017-08-22 Active - Proposal to Strike off
JAMIL MAWJI NATIONAL SUPPORTED LIVING LTD Director 2017-08-22 CURRENT 2017-08-22 Active - Proposal to Strike off
JAMIL MAWJI JAMESON'S RESIDENTIAL HOME LIMITED Director 2017-08-17 CURRENT 2005-01-07 Active
JAMIL MAWJI OAKLEA CARE LIMITED Director 2017-08-11 CURRENT 2000-11-09 Active
JAMIL MAWJI ENDURANCE CARE LTD. Director 2017-05-31 CURRENT 2008-03-17 Active
JAMIL MAWJI AFFINITY SUPPORTING PEOPLE (SOUTH) LIMITED Director 2017-05-18 CURRENT 2001-03-23 Active
JAMIL MAWJI ESSENTIAL CARE & SUPPORT LTD Director 2017-05-15 CURRENT 2003-10-28 Active
JAMIL MAWJI KINDSTREAM LIMITED Director 2017-05-15 CURRENT 1999-07-15 Active - Proposal to Strike off
JAMIL MAWJI AFFINITY SUPPORTING PEOPLE Director 2017-04-28 CURRENT 2009-03-16 Active
JAMIL MAWJI NORTH WESTERN HOUSING LIMITED Director 2017-04-28 CURRENT 2000-07-13 Active - Proposal to Strike off
JAMIL MAWJI MAYFAIR CAPITAL GROUP LIMITED Director 2017-03-06 CURRENT 2017-03-06 Active - Proposal to Strike off
JAMIL MAWJI GLOBAL CAPITAL HOLDINGS LTD Director 2017-03-01 CURRENT 2017-03-01 Active
JAMIL MAWJI YOUR LIFE CARE AND SUPPORT LIMITED Director 2017-02-01 CURRENT 2010-06-02 Active - Proposal to Strike off
JAMIL MAWJI HIGHLEA HOMES LIMITED Director 2016-12-22 CURRENT 2000-03-09 Active - Proposal to Strike off
JAMIL MAWJI HIGHLEA CARE LIMITED Director 2016-12-22 CURRENT 2007-08-13 Active
JAMIL MAWJI HARVARD HOMES SERVICES LIMITED Director 2016-12-07 CURRENT 2016-12-07 Active - Proposal to Strike off
JAMIL MAWJI SUNNYFIELD SUPPORT SERVICES LTD Director 2016-11-23 CURRENT 2006-10-20 Active - Proposal to Strike off
JAMIL MAWJI NATIONAL CARE GROUP LTD Director 2016-10-20 CURRENT 2016-03-23 Active
DAVID ROWE-BEWICK SHELTON CARE LIMITED Director 2018-06-11 CURRENT 1995-06-12 Active
DAVID ROWE-BEWICK REGENT COLLEGE LIMITED Director 2018-06-11 CURRENT 2001-06-28 Active - Proposal to Strike off
DAVID ROWE-BEWICK RICHMOND CARE HOMES LIMITED Director 2018-06-11 CURRENT 1991-12-13 Active - Proposal to Strike off
DAVID ROWE-BEWICK SHELTON CARE HOLDINGS LIMITED Director 2018-06-11 CURRENT 2016-01-31 Active - Proposal to Strike off
DAVID ROWE-BEWICK CORNERSTONES (UK) LTD Director 2018-04-27 CURRENT 2003-02-17 Active
DAVID ROWE-BEWICK NATIONAL CARE HOMES LIMITED Director 2018-04-09 CURRENT 2018-04-09 Active - Proposal to Strike off
DAVID ROWE-BEWICK CARE ASSURE NORTHAMPTON LTD Director 2018-03-16 CURRENT 2009-10-20 Active - Proposal to Strike off
DAVID ROWE-BEWICK ACCESS HOUSING LIMITED Director 2018-03-05 CURRENT 2007-08-13 Active - Proposal to Strike off
DAVID ROWE-BEWICK MERRY DEN CARE LIMITED Director 2018-03-05 CURRENT 2004-02-17 Active
DAVID ROWE-BEWICK CHOSEN CARE LIMITED Director 2018-03-05 CURRENT 2002-04-03 Active
DAVID ROWE-BEWICK NATIONAL NEUROLOGICAL SERVICES LTD Director 2018-01-24 CURRENT 2018-01-24 Active
DAVID ROWE-BEWICK WESTWARD CAPITAL HOLDINGS LTD Director 2018-01-04 CURRENT 2017-08-22 Active - Proposal to Strike off
DAVID ROWE-BEWICK HIGHLEA HOMES LIMITED Director 2018-01-04 CURRENT 2000-03-09 Active - Proposal to Strike off
DAVID ROWE-BEWICK ESSENTIAL CARE & SUPPORT LTD Director 2018-01-04 CURRENT 2003-10-28 Active
DAVID ROWE-BEWICK ENDURANCE CARE LTD. Director 2018-01-04 CURRENT 2008-03-17 Active
DAVID ROWE-BEWICK AFFINITY SUPPORTING PEOPLE Director 2018-01-04 CURRENT 2009-03-16 Active
DAVID ROWE-BEWICK AFFINITY SUPPORTING PEOPLE (SOUTH) LIMITED Director 2018-01-04 CURRENT 2001-03-23 Active
DAVID ROWE-BEWICK SUNNYFIELD SUPPORT SERVICES LTD Director 2018-01-04 CURRENT 2006-10-20 Active - Proposal to Strike off
DAVID ROWE-BEWICK WESTWARD CARE HOMES LIMITED Director 2018-01-04 CURRENT 2009-01-05 Active
DAVID ROWE-BEWICK YOUR LIFE CARE AND SUPPORT LIMITED Director 2018-01-04 CURRENT 2010-06-02 Active - Proposal to Strike off
DAVID ROWE-BEWICK HARVARD HOMES SERVICES LIMITED Director 2018-01-04 CURRENT 2016-12-07 Active - Proposal to Strike off
DAVID ROWE-BEWICK KINDSTREAM LIMITED Director 2018-01-04 CURRENT 1999-07-15 Active - Proposal to Strike off
DAVID ROWE-BEWICK NORTH WESTERN HOUSING LIMITED Director 2018-01-04 CURRENT 2000-07-13 Active - Proposal to Strike off
DAVID ROWE-BEWICK OAKLEA CARE LIMITED Director 2018-01-04 CURRENT 2000-11-09 Active
DAVID ROWE-BEWICK HIGHLEA CARE LIMITED Director 2018-01-04 CURRENT 2007-08-13 Active
DAVID ROWE-BEWICK NATIONAL CARE GROUP LTD Director 2018-01-04 CURRENT 2016-03-23 Active
DAVID ROWE-BEWICK JAMESON'S RESIDENTIAL HOME LIMITED Director 2018-01-04 CURRENT 2005-01-07 Active
JOHN TREVOR HOLAH THE HOLCHEM GROUP LIMITED Director 2015-02-20 CURRENT 2006-04-10 Active
DAVID ALEXANDER STANHOPE SHELTON CARE LIMITED Director 2018-06-12 CURRENT 1995-06-12 Active
DAVID ALEXANDER STANHOPE REGENT COLLEGE LIMITED Director 2018-06-12 CURRENT 2001-06-28 Active - Proposal to Strike off
DAVID ALEXANDER STANHOPE RICHMOND CARE HOMES LIMITED Director 2018-06-12 CURRENT 1991-12-13 Active - Proposal to Strike off
DAVID ALEXANDER STANHOPE SHELTON CARE HOLDINGS LIMITED Director 2018-06-12 CURRENT 2016-01-31 Active - Proposal to Strike off
DAVID ALEXANDER STANHOPE NATIONAL CARE HOMES LIMITED Director 2018-04-09 CURRENT 2018-04-09 Active - Proposal to Strike off
DAVID ALEXANDER STANHOPE NATIONAL NEUROLOGICAL SERVICES LTD Director 2018-03-27 CURRENT 2018-01-24 Active
DAVID ALEXANDER STANHOPE WESTWARD CAPITAL HOLDINGS LTD Director 2018-03-23 CURRENT 2017-08-22 Active - Proposal to Strike off
DAVID ALEXANDER STANHOPE HIGHLEA HOMES LIMITED Director 2018-03-23 CURRENT 2000-03-09 Active - Proposal to Strike off
DAVID ALEXANDER STANHOPE ESSENTIAL CARE & SUPPORT LTD Director 2018-03-23 CURRENT 2003-10-28 Active
DAVID ALEXANDER STANHOPE ACCESS HOUSING LIMITED Director 2018-03-23 CURRENT 2007-08-13 Active - Proposal to Strike off
DAVID ALEXANDER STANHOPE ENDURANCE CARE LTD. Director 2018-03-23 CURRENT 2008-03-17 Active
DAVID ALEXANDER STANHOPE AFFINITY SUPPORTING PEOPLE Director 2018-03-23 CURRENT 2009-03-16 Active
DAVID ALEXANDER STANHOPE CARE ASSURE NORTHAMPTON LTD Director 2018-03-23 CURRENT 2009-10-20 Active - Proposal to Strike off
DAVID ALEXANDER STANHOPE AFFINITY SUPPORTING PEOPLE (SOUTH) LIMITED Director 2018-03-23 CURRENT 2001-03-23 Active
DAVID ALEXANDER STANHOPE MERRY DEN CARE LIMITED Director 2018-03-23 CURRENT 2004-02-17 Active
DAVID ALEXANDER STANHOPE SUNNYFIELD SUPPORT SERVICES LTD Director 2018-03-23 CURRENT 2006-10-20 Active - Proposal to Strike off
DAVID ALEXANDER STANHOPE WESTWARD CARE HOMES LIMITED Director 2018-03-23 CURRENT 2009-01-05 Active
DAVID ALEXANDER STANHOPE YOUR LIFE CARE AND SUPPORT LIMITED Director 2018-03-23 CURRENT 2010-06-02 Active - Proposal to Strike off
DAVID ALEXANDER STANHOPE HARVARD HOMES SERVICES LIMITED Director 2018-03-23 CURRENT 2016-12-07 Active - Proposal to Strike off
DAVID ALEXANDER STANHOPE KINDSTREAM LIMITED Director 2018-03-23 CURRENT 1999-07-15 Active - Proposal to Strike off
DAVID ALEXANDER STANHOPE NORTH WESTERN HOUSING LIMITED Director 2018-03-23 CURRENT 2000-07-13 Active - Proposal to Strike off
DAVID ALEXANDER STANHOPE OAKLEA CARE LIMITED Director 2018-03-23 CURRENT 2000-11-09 Active
DAVID ALEXANDER STANHOPE HIGHLEA CARE LIMITED Director 2018-03-23 CURRENT 2007-08-13 Active
DAVID ALEXANDER STANHOPE NATIONAL CARE GROUP LTD Director 2018-03-23 CURRENT 2016-03-23 Active
DAVID ALEXANDER STANHOPE CHOSEN CARE LIMITED Director 2018-03-23 CURRENT 2002-04-03 Active
DAVID ALEXANDER STANHOPE JAMESON'S RESIDENTIAL HOME LIMITED Director 2018-03-23 CURRENT 2005-01-07 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
2024-02-16Memorandum articles filed
2024-02-16Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-01-05CONFIRMATION STATEMENT MADE ON 05/01/24, WITH NO UPDATES
2023-12-15Notice of agreement to exemption from audit of accounts for period ending 30/03/23
2023-12-15Audit exemption statement of guarantee by parent company for period ending 30/03/23
2023-12-15Consolidated accounts of parent company for subsidiary company period ending 30/03/23
2023-12-15Audit exemption subsidiary accounts made up to 2023-03-30
2023-02-28Audit exemption statement of guarantee by parent company for period ending 30/03/22
2023-02-28Notice of agreement to exemption from audit of accounts for period ending 30/03/22
2023-02-28Consolidated accounts of parent company for subsidiary company period ending 30/03/22
2023-02-28Audit exemption subsidiary accounts made up to 2022-03-30
2023-01-06CONFIRMATION STATEMENT MADE ON 05/01/23, WITH NO UPDATES
2023-01-06CS01CONFIRMATION STATEMENT MADE ON 05/01/23, WITH NO UPDATES
2022-05-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/03/21
2022-01-07CONFIRMATION STATEMENT MADE ON 05/01/22, WITH UPDATES
2022-01-07CS01CONFIRMATION STATEMENT MADE ON 05/01/22, WITH UPDATES
2022-01-04Certificate of re-registration from Limited Company to Unlimited
2022-01-04Application by a private limited company for re-registration as a private unlimited company
2022-01-04Re-registration of memorandum and articles of association
2022-01-04FORM OF ASSENT TO RE-REGISTRATION
2022-01-04Resolutions passed:<ul><li>Resolution Re-register company, record one shareholder 13/12/2021<li>Resolution passed adopt articles</ul>
2022-01-04RES13Resolutions passed:
  • Re-register company, record one shareholder 13/12/2021
  • ADOPT ARTICLES
2022-01-04MARRe-registration of memorandum and articles of association
2022-01-04FOA-RRFORM OF ASSENT TO RE-REGISTRATION
2022-01-04CERT3Certificate of re-registration from Limited Company to Unlimited
2022-01-04RR05Application by a private limited company for re-registration as a private unlimited company
2021-09-17AP01DIRECTOR APPOINTED CLAIRE JANE LEAKE
2021-09-17CH01Director's details changed for Mr Faisal Lalani on 2021-08-25
2021-03-29CS01CONFIRMATION STATEMENT MADE ON 28/03/21, WITH NO UPDATES
2021-01-12AASMALL COMPANY ACCOUNTS MADE UP TO 30/03/20
2020-10-26AP01DIRECTOR APPOINTED MR MICHAEL CLEASBY
2020-09-14TM01APPOINTMENT TERMINATED, DIRECTOR CHLOé MOORE
2020-09-03CH01Director's details changed for Mr David Rowe-Bewick on 2020-09-03
2020-06-12CS01CONFIRMATION STATEMENT MADE ON 28/03/20, WITH NO UPDATES
2020-04-24AASMALL COMPANY ACCOUNTS MADE UP TO 30/03/19
2019-06-26AP01DIRECTOR APPOINTED MS KAREN LEWIS
2019-06-26AP01DIRECTOR APPOINTED MS KAREN LEWIS
2019-05-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 061892030001
2019-05-07CS01CONFIRMATION STATEMENT MADE ON 28/03/19, WITH NO UPDATES
2019-05-07AA01Previous accounting period shortened from 31/03/19 TO 30/03/19
2019-05-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2019-03-21AP01DIRECTOR APPOINTED MR JAMES ALLEN
2019-03-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ALEXANDER STANHOPE
2019-03-01AP01DIRECTOR APPOINTED MRS CHLOé MOORE
2019-01-22AA10/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-17AA01Previous accounting period shortened from 10/08/18 TO 31/03/18
2018-10-18AA01Current accounting period shortened from 30/03/18 TO 10/08/17
2018-05-31AA01Previous accounting period shortened from 31/03/18 TO 30/03/18
2018-05-18PSC05Change of details for National Care Group Ltd as a person with significant control on 2018-05-10
2018-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/2018 FROM UNIT 22 THE GLOBE CENTRE ST JAMES SQUARE ACCRINGTON BB5 0RE ENGLAND
2018-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/2018 FROM UNIT B1, WATERFOLD HOUSE WATERFOLD PARK BURY GREATER MANCHESTER BL9 7BR ENGLAND
2018-04-09CS01CONFIRMATION STATEMENT MADE ON 28/03/18, WITH NO UPDATES
2018-04-09AD03Registers moved to registered inspection location of Harrison Clark Rickerbys Limited Ellenborough House Wellington Street Cheltenham Gloucestershire GL50 1YD
2018-04-06AD02Register inspection address changed to Harrison Clark Rickerbys Limited Ellenborough House Wellington Street Cheltenham Gloucestershire GL50 1YD
2018-04-06PSC02Notification of National Care Group Ltd as a person with significant control on 2017-08-10
2018-04-06PSC07CESSATION OF JAMIL MAWJI AS A PSC
2018-04-06PSC07CESSATION OF FAISAL LALANI AS A PSC
2018-03-27AP01DIRECTOR APPOINTED MR DAVID ALEXANDER STANHOPE
2018-03-06PSC07CESSATION OF GARY ALAN GREALLY AS A PERSON OF SIGNIFICANT CONTROL
2018-03-06TM01APPOINTMENT TERMINATED, DIRECTOR GARY ALAN GREALLY
2018-02-02AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-08AP01DIRECTOR APPOINTED MR DAVID ROWE-BEWICK
2018-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/18 FROM 1-3 Pitt Street Heywood OL10 1JP England
2017-09-18MEM/ARTSARTICLES OF ASSOCIATION
2017-09-18RES01ADOPT ARTICLES 18/09/17
2017-08-10AD01REGISTERED OFFICE CHANGED ON 10/08/17 FROM 8B Gleadless Avenue Gleadless Sheffield South Yorkshire S12 2QH
2017-08-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FAISAL LALANI
2017-08-10PSC07CESSATION OF FAISAL LALANI AS A PSC
2017-08-10PSC04Change of details for Mr Jamil Mawji as a person with significant control on 2017-08-10
2017-08-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FAISAL LALANI
2017-08-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMIL MAWJI
2017-08-10PSC07CESSATION OF ALAN FINCHETT AS A PSC
2017-08-10PSC07CESSATION OF MANDY BILLARD AS A PSC
2017-08-10PSC07CESSATION OF CLIFFORD ANTHONY BILLARD AS A PSC
2017-08-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY GREALLY
2017-08-10AP01DIRECTOR APPOINTED MR GARY ALAN GREALLY
2017-08-10AP01DIRECTOR APPOINTED MR JAMIL MAWJI
2017-08-10TM01APPOINTMENT TERMINATED, DIRECTOR ALAN FINCHETT
2017-08-10TM01APPOINTMENT TERMINATED, DIRECTOR MANDY BILLARD
2017-08-10TM01APPOINTMENT TERMINATED, DIRECTOR CLIFFORD BILLARD
2017-08-10TM02APPOINTMENT TERMINATED, SECRETARY MANDY BILLARD
2017-08-10AP01DIRECTOR APPOINTED MR FAISAL LALANI
2017-04-10CS01CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES
2016-08-31AA31/03/16 TOTAL EXEMPTION SMALL
2016-04-04AR0128/03/16 NO MEMBER LIST
2015-08-21AA31/03/15 TOTAL EXEMPTION SMALL
2015-04-02AR0128/03/15 NO MEMBER LIST
2014-12-12AA31/03/14 TOTAL EXEMPTION SMALL
2014-04-07AR0128/03/14 NO MEMBER LIST
2013-11-12AA31/03/13 TOTAL EXEMPTION SMALL
2013-03-28AR0128/03/13 NO MEMBER LIST
2013-01-02AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/12
2012-11-30RES13MINUTES OF MEETING 20/11/2012
2012-08-14AA31/03/12 TOTAL EXEMPTION SMALL
2012-03-28AR0128/03/12 NO MEMBER LIST
2012-02-06AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/11
2011-12-16AA31/03/11 TOTAL EXEMPTION SMALL
2011-03-28AR0128/03/11 NO MEMBER LIST
2011-01-18MISCMINUTES OF AGM 13/12/2010
2010-12-09AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-29AR0128/03/10 NO MEMBER LIST
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN FINCHETT / 29/03/2010
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MANDY BILLARD / 29/03/2010
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLIFFORD ANTHONY BILLARD / 29/03/2010
2009-11-01AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-30363aANNUAL RETURN MADE UP TO 28/03/09
2009-03-30288cDIRECTOR'S CHANGE OF PARTICULARS / CLIFFORD BILLARD / 30/03/2009
2009-03-30288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MANDY BILLARD / 30/03/2009
2009-01-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-04-01363aANNUAL RETURN MADE UP TO 28/03/08
2007-03-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
87 - Residential care activities
873 - Residential care activities for the elderly and disabled
87300 - Residential care activities for the elderly and disabled




Licences & Regulatory approval
We could not find any licences issued to NEWFIELD VIEW SUPPORTED LIVING 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 NEWFIELD VIEW SUPPORTED LIVING
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of NEWFIELD VIEW SUPPORTED LIVING's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of NEWFIELD VIEW SUPPORTED LIVING registering or being granted any patents
Domain Names
We do not have the domain name information for NEWFIELD VIEW SUPPORTED LIVING
Trademarks
We have not found any records of NEWFIELD VIEW SUPPORTED LIVING registering or being granted any trademarks
Income
Government Income

Government spend with NEWFIELD VIEW SUPPORTED LIVING

Government Department Income DateTransaction(s) Value Services/Products
SHEFFIELD CITY COUNCIL 2015-8 GBP £6,141 CAREFIRST DIRECT PAYMENTS
SHEFFIELD CITY COUNCIL 2015-7 GBP £27,471 DISABILITY & SPECIAL NEEDS - S
SHEFFIELD CITY COUNCIL 2015-6 GBP £22,342 DISABILITY & SPECIAL NEEDS - S
SHEFFIELD CITY COUNCIL 2015-5 GBP £42,535 DISABILITY & SPECIAL NEEDS - S
SHEFFIELD CITY COUNCIL 2015-4 GBP £22,755 DISABILITY & SPECIAL NEEDS - S
SHEFFIELD CITY COUNCIL 2015-3 GBP £22,755 DISABILITY & SPECIAL NEEDS - S
SHEFFIELD CITY COUNCIL 2015-2 GBP £22,442 DISABILITY & SPECIAL NEEDS - S
SHEFFIELD CITY COUNCIL 2015-1 GBP £21,600 DISABILITY & SPECIAL NEEDS - S
SHEFFIELD CITY COUNCIL 2014-12 GBP £22,633 DISABILITY & SPECIAL NEEDS - S
SHEFFIELD CITY COUNCIL 2014-11 GBP £22,593 DISABILITY & SPECIAL NEEDS - S
Sheffield City Council 2014-10 GBP £45,429
Sheffield City Council 2014-9 GBP £44,499
Sheffield City Council 2014-8 GBP £42,746
Sheffield City Council 2014-5 GBP £81,693
Sheffield City Council 2014-4 GBP £37,216
Sheffield City Council 2014-3 GBP £6,921
Sheffield City Council 2014-2 GBP £16,750
Sheffield City Council 2014-1 GBP £17,344
Sheffield City Council 2013-12 GBP £17,614
Sheffield City Council 2013-11 GBP £17,974

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 NEWFIELD VIEW SUPPORTED LIVING 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 NEWFIELD VIEW SUPPORTED LIVING 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 NEWFIELD VIEW SUPPORTED LIVING 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.