NEW CENTURY CARE (EASTBOURNE) LIMITED
Overview
Company Name | NEW CENTURY CARE (EASTBOURNE) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04074699 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of NEW CENTURY CARE (EASTBOURNE) LIMITED?
- Residential nursing care facilities (87100) / Human health and social work activities
Where is NEW CENTURY CARE (EASTBOURNE) LIMITED located?
Registered Office Address | Albemarle House 1 Albemarle Street W1S 4HA London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of NEW CENTURY CARE (EASTBOURNE) LIMITED?
Company Name | From | Until |
---|---|---|
EGGSHELL (441) LIMITED | Sep 20, 2000 | Sep 20, 2000 |
What are the latest accounts for NEW CENTURY CARE (EASTBOURNE) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for NEW CENTURY CARE (EASTBOURNE) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Notification of U.K. Healthcare Enterprise 1 Ltd as a person with significant control on Apr 22, 2021 | 2 pages | PSC02 | ||
Cessation of Custodes Acqco Limited as a person with significant control on Apr 22, 2021 | 1 pages | PSC07 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 6 pages | AA | ||
Confirmation statement made on Sep 20, 2020 with no updates | 3 pages | CS01 | ||
Previous accounting period shortened from Jun 30, 2020 to Dec 31, 2019 | 1 pages | AA01 | ||
Accounts for a small company made up to Jun 30, 2019 | 8 pages | AA | ||
Confirmation statement made on Sep 20, 2019 with no updates | 3 pages | CS01 | ||
Registered office address changed from River House 1 Maidstone Road Sidcup Kent DA14 5RH to Albemarle House 1 Albemarle Street London W1S 4HA on Aug 16, 2019 | 1 pages | AD01 | ||
Previous accounting period extended from Dec 31, 2018 to Jun 30, 2019 | 1 pages | AA01 | ||
Appointment of Mr Daniel James Stalder as a director on May 24, 2019 | 2 pages | AP01 | ||
Appointment of Mr Alexander Bryan Timothy Pope as a director on May 24, 2019 | 2 pages | AP01 | ||
Termination of appointment of Nicholas John Yarrow as a director on May 24, 2019 | 1 pages | TM01 | ||
Termination of appointment of Nicholas John Yarrow as a secretary on May 24, 2019 | 1 pages | TM02 | ||
Termination of appointment of Colin Leslie Stokes as a director on May 24, 2019 | 1 pages | TM01 | ||
Termination of appointment of Paul Augustus Warren as a director on May 24, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Sep 20, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2017 | 16 pages | AA | ||
Cessation of Custodes Topco Limited as a person with significant control on Apr 06, 2016 | 3 pages | PSC07 | ||
Notification of Custodes Acqco Limited as a person with significant control on Apr 06, 2016 | 4 pages | PSC02 | ||
Satisfaction of charge 040746990004 in full | 1 pages | MR04 | ||
Full accounts made up to Dec 31, 2016 | 16 pages | AA | ||
Confirmation statement made on Sep 20, 2017 with no updates | 3 pages | CS01 | ||
Who are the officers of NEW CENTURY CARE (EASTBOURNE) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
POPE, Alexander Bryan Timothy | Director | 1 Albemarle Street W1S 4HA London Albemarle House England | United Kingdom | British | Director | 172368050002 | ||||
STALDER, Daniel James | Director | 1 Albemarle Street W1S 4HA London Albemarle House England | England | British | Director | 249645890001 | ||||
EVANS, Dominic Hugh | Secretary | Maidstone Road DA14 5RH Sidcup River House Kent England | 194568620001 | |||||||
GARRAD, Susan Barbara | Secretary | 16 Dullingham Road CB8 9JT Newmarket Suffolk | British | Nursing Home Director | 55014330001 | |||||
PEREIRA, Stephen Joseph | Secretary | 1 Maidstone Road DA14 5RH Sidcup River House Kent United Kingdom | British | Accountant | 146874240001 | |||||
YARROW, Nicholas John | Secretary | 1 Maidstone Road DA14 5RH Sidcup River House Kent | 199814610001 | |||||||
WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
EVANS, Dominic Hugh | Director | Maidstone Road DA14 5RH Sidcup River House Kent England | England | British | Chief Financial Officer | 194054000001 | ||||
FRENCH, Jennifer Ann | Director | Wayside Cottage Pearsons Green Brenchley TN12 7DF Tonbridge Kent | United Kingdom | British | Director | 91079240001 | ||||
GARRAD, Susan Barbara | Director | 16 Dullingham Road CB8 9JT Newmarket Suffolk | England | British | Nursing Home Director | 55014330001 | ||||
PEREIRA, Stephen Joseph | Director | 1 Maidstone Road DA14 5RH Sidcup River House Kent United Kingdom | England | British | Accountant | 146874240001 | ||||
RAMSEY, Melanie | Director | 1 Maidstone Road DA14 5RH Sidcup River House Kent England | England | British | Chief Executive | 208593700001 | ||||
STOKES, Colin Leslie | Director | 1 Maidstone Road DA14 5RH Sidcup River House Kent | England | British | Chief Financial Officer | 156938920001 | ||||
WARREN, Paul Augustus | Director | River House 1 Maidstone Road DA14 5RH Sidcup Kent | England | British | Director | 70089720002 | ||||
YARROW, Nicholas John | Director | 1 Maidstone Road DA14 5RH Sidcup River House Kent | England | British | Director | 127478700001 | ||||
WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Who are the persons with significant control of NEW CENTURY CARE (EASTBOURNE) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
U.K. Healthcare Enterprise 1 Ltd | Apr 22, 2021 | 1 The Broadway AL9 5BG Old Hatfield Broad House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Custodes Acqco Limited | Apr 06, 2016 | 21 Palmer Street SW1H 0AD London Asticus Building 2nd Floor England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Custodes Topco Limited | Apr 06, 2016 | 2nd Floor 21 Palmer Street SW1H 0AD London Asticus Building England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Does NEW CENTURY CARE (EASTBOURNE) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Feb 27, 2015 Delivered On Mar 04, 2015 | Satisfied | ||
Brief description Tredegar, 13 upper avenue, eastbourne, east sussex t/no EB1482. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Mar 10, 2011 Delivered On Mar 16, 2011 | Satisfied | Amount secured All monies due or to become due from each obligor to the east grinstead finance parties and to the group holdings finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Jul 19, 2001 Delivered On Jul 21, 2001 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Jul 19, 2001 Delivered On Jul 21, 2001 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars By way of legal mortgage over all that freehold property known as tredegar nursing home 13 upper avenue eastbourne title number EB1482. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. | ||||
Persons Entitled
| ||||
Transactions
|
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