NYNEHEAD CARE LIMITED
Overview
| Company Name | NYNEHEAD CARE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04023447 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of NYNEHEAD CARE LIMITED?
- Residential care activities for the elderly and disabled (87300) / Human health and social work activities
Where is NYNEHEAD CARE LIMITED located?
| Registered Office Address | Admin Office, Unit 1 The Courthouse The Marketplace TA11 7LX Somerton Somerset United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of NYNEHEAD CARE LIMITED?
| Company Name | From | Until |
|---|---|---|
| NORTHAM CARE LIMITED | Jun 29, 2000 | Jun 29, 2000 |
What are the latest accounts for NYNEHEAD CARE LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2023 |
| Next Accounts Due On | Dec 31, 2024 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2022 |
What is the status of the latest confirmation statement for NYNEHEAD CARE LIMITED?
| Last Confirmation Statement Made Up To | Jun 29, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 29, 2025 |
| Overdue | No |
What are the latest filings for NYNEHEAD CARE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jun 29, 2025 with updates | 5 pages | CS01 | ||
Change of details for Mr John Yeates Bailey as a person with significant control on Oct 29, 2025 | 2 pages | PSC04 | ||
Change of details for The Stepping Stone Group Limited as a person with significant control on Oct 29, 2025 | 2 pages | PSC05 | ||
Secretary's details changed for Mr John Yeates Bailey on Oct 29, 2025 | 1 pages | CH03 | ||
Director's details changed for Mr John Yeates Bailey on Oct 29, 2025 | 2 pages | CH01 | ||
Director's details changed for Mrs Alyson Lynne Martin Mbe on Oct 29, 2025 | 2 pages | CH01 | ||
Registered office address changed from Goodwood House Blackbrook Park Avenue Taunton TA1 2PX England to Admin Office, Unit 1 the Courthouse the Marketplace Somerton Somerset TA11 7LX on Oct 31, 2025 | 1 pages | AD01 | ||
Registered office address changed from Lime Court Pathfields Business Park South Molton Devon EX36 3LH United Kingdom to Goodwood House Blackbrook Park Avenue Taunton TA1 2PX on Sep 26, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Jun 29, 2024 with updates | 5 pages | CS01 | ||
Memorandum and Articles of Association | 22 pages | MA | ||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||
Satisfaction of charge 040234470003 in full | 1 pages | MR04 | ||
Registration of charge 040234470004, created on May 31, 2024 | 31 pages | MR01 | ||
Previous accounting period extended from Jun 30, 2023 to Dec 31, 2023 | 1 pages | AA01 | ||
Full accounts made up to Jun 30, 2022 | 31 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Jun 29, 2023 with updates | 5 pages | CS01 | ||
Previous accounting period extended from Jun 29, 2022 to Jun 30, 2022 | 1 pages | AA01 | ||
Confirmation statement made on Jun 29, 2022 with no updates | 3 pages | CS01 | ||
Change of details for The Stepping Stone Group Limited as a person with significant control on Jun 30, 2022 | 2 pages | PSC05 | ||
Full accounts made up to Jun 29, 2021 | 30 pages | AA | ||
Full accounts made up to Jun 29, 2020 | 32 pages | AA | ||
Who are the officers of NYNEHEAD CARE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BAILEY, John Yeates | Secretary | The Courthouse The Marketplace TA11 7LX Somerton Admin Office, Unit 1 Somerset United Kingdom | British | 4634580001 | ||||||
| BAILEY, John Yeates | Director | The Courthouse The Marketplace TA11 7LX Somerton Admin Office, Unit 1 Somerset United Kingdom | England | British | 4634580001 | |||||
| MARTIN MBE, Alyson Lynne | Director | The Courthouse The Marketplace TA11 7LX Somerton Admin Office, Unit Somerset United Kingdom | England | British | 197293790003 | |||||
| LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||
| HEARTFIELD, Alec Ronald | Director | Wheelwrights Cottage Loxhore Cott EX31 4ST Barnstaple Devon | British | 37892130001 | ||||||
| LEWIN, John Hale, Brigadier (Retired) | Director | Broomhill House Southfield Way EX16 5AJ Tiverton Devon | England | British | 41076030002 | |||||
| LONDON LAW SERVICES LIMITED | Nominee Director | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001500001 |
Who are the persons with significant control of NYNEHEAD CARE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| The Stepping Stone Group Limited | Apr 06, 2016 | The Courthouse The Marketplace TA11 7LX Somerton Admin Office, Unit 1 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr John Yeates Bailey | Apr 06, 2016 | The Courthouse The Marketplace TA11 7LX Somerton Admin Office, Unit 1 Somerset United Kingdom | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
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