NEWCARE HOUSING SOCIETY

NEWCARE HOUSING SOCIETY

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameNEWCARE HOUSING SOCIETY
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 02613007
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of NEWCARE HOUSING SOCIETY?

    • Other accommodation (55900) / Accommodation and food service activities

    Where is NEWCARE HOUSING SOCIETY located?

    Registered Office Address
    15 Court Street
    WR8 0JS Upton-Upon-Severn
    Worcestershire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of NEWCARE HOUSING SOCIETY?

    Previous Company Names
    Company NameFromUntil
    NEWCARE FOUNDATIONJul 05, 2012Jul 05, 2012
    NEWCARE HOUSING SOCIETYMay 21, 1991May 21, 1991

    What are the latest accounts for NEWCARE HOUSING SOCIETY?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for NEWCARE HOUSING SOCIETY?

    Last Confirmation Statement Made Up ToMar 31, 2026
    Next Confirmation Statement DueApr 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 31, 2025
    OverdueNo

    What are the latest filings for NEWCARE HOUSING SOCIETY?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Mar 31, 2025

    3 pagesAA

    Termination of appointment of John Edward Coleman as a director on Nov 24, 2025

    1 pagesTM01

    Confirmation statement made on Mar 31, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2024

    3 pagesAA

    Director's details changed for Mrs Jennifer Price on Apr 14, 2024

    2 pagesCH01

    Director's details changed for Mr Trevor Price on Apr 14, 2024

    2 pagesCH01

    Registered office address changed from The Thatch Chapel Street Welford on Avon Stratford-upon-Avon CV37 8PX England to 15 Court Street Upton-upon-Severn Worcestershire WR8 0JS on Apr 19, 2024

    1 pagesAD01

    Confirmation statement made on Mar 31, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2023

    3 pagesAA

    Director's details changed for Mr Lawrence Vaughn James on Sep 04, 2023

    2 pagesCH01

    Termination of appointment of Carol Violet Elizabeth Talbot as a director on Aug 20, 2023

    1 pagesTM01

    Appointment of Mrs Jennifer Price as a director on Aug 20, 2023

    2 pagesAP01

    Appointment of Mr Lawrence Vaughn James as a director on Jul 21, 2023

    2 pagesAP01

    Confirmation statement made on Mar 31, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2022

    3 pagesAA

    Confirmation statement made on Mar 31, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2021

    3 pagesAA

    Confirmation statement made on Mar 31, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2020

    3 pagesAA

    Appointment of Mr Trevor Price as a director on Nov 13, 2020

    2 pagesAP01

    Termination of appointment of David Norman Anfield as a director on Nov 13, 2020

    1 pagesTM01

    Termination of appointment of Jennifer Price as a secretary on Nov 13, 2020

    1 pagesTM02

    Confirmation statement made on Mar 31, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2019

    2 pagesAA

    Confirmation statement made on Mar 31, 2019 with no updates

    3 pagesCS01

    Who are the officers of NEWCARE HOUSING SOCIETY?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOLMES, Valerie Christine
    Court Street
    WR8 0JS Upton-Upon-Severn
    15
    Worcestershire
    United Kingdom
    Director
    Court Street
    WR8 0JS Upton-Upon-Severn
    15
    Worcestershire
    United Kingdom
    United KingdomBritish50175920001
    JAMES, Lawrence Vaughan
    Chapel Street
    Welford On Avon
    CV37 8PX Stratford-Upon-Avon
    The Thatch
    England
    Director
    Chapel Street
    Welford On Avon
    CV37 8PX Stratford-Upon-Avon
    The Thatch
    England
    EnglandBritish269865980001
    PRICE, Jennifer
    Court Street
    WR8 0JS Upton-Upon-Severn
    15
    Worcestershire
    United Kingdom
    Director
    Court Street
    WR8 0JS Upton-Upon-Severn
    15
    Worcestershire
    United Kingdom
    EnglandBritish51570420005
    PRICE, Trevor
    Court Street
    WR8 0JS Upton-Upon-Severn
    15
    Worcestershire
    United Kingdom
    Director
    Court Street
    WR8 0JS Upton-Upon-Severn
    15
    Worcestershire
    United Kingdom
    United KingdomBritish51570510005
    PRICE, Jennifer
    Chapel Street
    Welford On Avon
    CV37 8PX Stratford-Upon-Avon
    The Thatch
    England
    Secretary
    Chapel Street
    Welford On Avon
    CV37 8PX Stratford-Upon-Avon
    The Thatch
    England
    British51570420001
    ALFORD, Margaret
    Belne Corner
    High Street
    DY9 9SU Belbroughton
    Worcestershire
    Director
    Belne Corner
    High Street
    DY9 9SU Belbroughton
    Worcestershire
    British32580870001
    ANFIELD, David Norman
    Chapel Street
    Welford On Avon
    CV37 8PX Stratford-Upon-Avon
    The Thatch
    England
    Director
    Chapel Street
    Welford On Avon
    CV37 8PX Stratford-Upon-Avon
    The Thatch
    England
    United KingdomBritish237023100001
    COLEMAN, John Edward, Dr
    Court Street
    WR8 0JS Upton-Upon-Severn
    15
    Worcestershire
    United Kingdom
    Director
    Court Street
    WR8 0JS Upton-Upon-Severn
    15
    Worcestershire
    United Kingdom
    EnglandBritish50776280001
    HARE, Barbara
    11 St Johns Court
    B17 9ST Birmingham
    West Midlands
    Director
    11 St Johns Court
    B17 9ST Birmingham
    West Midlands
    British30401540001
    PRICE, Jennifer
    Chapel Street
    Welford On Avon
    CV37 8PX Stratford-Upon-Avon
    The Thatch
    England
    Director
    Chapel Street
    Welford On Avon
    CV37 8PX Stratford-Upon-Avon
    The Thatch
    England
    EnglandBritish51570420002
    PRICE, Trevor
    Harrow House
    Lower High Street
    GL55 6DY Chipping Campden
    Gloucestershire
    Director
    Harrow House
    Lower High Street
    GL55 6DY Chipping Campden
    Gloucestershire
    EnglandBritish51570510001
    ROCK, Elaine Marchbank
    11 Maple Road
    Bournville
    B30 2AE Birmingham
    West Midlands
    Director
    11 Maple Road
    Bournville
    B30 2AE Birmingham
    West Midlands
    British31937620001
    TALBOT, Carol Violet Elizabeth
    Chapel Street
    Welford On Avon
    CV37 8PX Stratford-Upon-Avon
    The Thatch
    England
    Director
    Chapel Street
    Welford On Avon
    CV37 8PX Stratford-Upon-Avon
    The Thatch
    England
    EnglandBritish97618750002

    What are the latest statements on persons with significant control for NEWCARE HOUSING SOCIETY?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 31, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0