NEW CARE EGERTON (OPCO) LIMITED
Overview
| Company Name | NEW CARE EGERTON (OPCO) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 13488533 |
| 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 NEW CARE EGERTON (OPCO) LIMITED?
- Other residential care activities n.e.c. (87900) / Human health and social work activities
Where is NEW CARE EGERTON (OPCO) LIMITED located?
| Registered Office Address | Unit 2 Evolution Hooters Hall Road Lymedale Business Park ST5 9QF Newcastle-Under-Lyme Staffordshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for NEW CARE EGERTON (OPCO) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for NEW CARE EGERTON (OPCO) LIMITED?
| Last Confirmation Statement Made Up To | Jun 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 30, 2025 |
| Overdue | No |
What are the latest filings for NEW CARE EGERTON (OPCO) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 9 pages | AA | ||
legacy | 39 pages | PARENT_ACC | ||
legacy | 2 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Jun 30, 2025 with no updates | 3 pages | CS01 | ||
Previous accounting period shortened from Mar 31, 2025 to Dec 31, 2024 | 1 pages | AA01 | ||
Accounts for a small company made up to Mar 31, 2024 | 9 pages | AA | ||
Previous accounting period shortened from Jul 31, 2024 to Mar 31, 2024 | 1 pages | AA01 | ||
Termination of appointment of Dominic Jude Kay as a director on Oct 25, 2024 | 1 pages | TM01 | ||
Registered office address changed from 1 st.Georges Court Altrincham Business Park Altrincham WA14 5UA United Kingdom to Unit 2 Evolution Hooters Hall Road Lymedale Business Park Newcastle-Under-Lyme Staffordshire ST5 9QF on Nov 04, 2024 | 1 pages | AD01 | ||
Appointment of Mr Keith Russell Crockett as a director on Oct 25, 2024 | 2 pages | AP01 | ||
Appointment of Mr Liam Ashley Bedson as a director on Oct 25, 2024 | 2 pages | AP01 | ||
Termination of appointment of Declan Thomas Mcgoff as a director on Oct 25, 2024 | 1 pages | TM01 | ||
Termination of appointment of David John Paul Mcgoff as a director on Oct 25, 2024 | 1 pages | TM01 | ||
Termination of appointment of Christopher Andrew Mcgoff as a director on Oct 25, 2024 | 1 pages | TM01 | ||
Termination of appointment of David Robert Foran as a director on Oct 25, 2024 | 1 pages | TM01 | ||
Termination of appointment of Cathryn Fairhurst as a director on Oct 25, 2024 | 1 pages | TM01 | ||
Termination of appointment of Dawn Collett as a director on Oct 25, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Jun 30, 2024 with updates | 5 pages | CS01 | ||
Accounts for a dormant company made up to Jul 31, 2023 | 2 pages | AA | ||
Termination of appointment of Hugh Gillies as a director on Nov 20, 2023 | 1 pages | TM01 | ||
Termination of appointment of Robert Gordon Fraser as a director on Nov 20, 2023 | 1 pages | TM01 | ||
Notification of New Care Corporate Ltd as a person with significant control on Nov 20, 2023 | 2 pages | PSC02 | ||
Cessation of New Care (Egerton) Limited as a person with significant control on Nov 20, 2023 | 1 pages | PSC07 | ||
Registration of charge 134885330003, created on Nov 20, 2023 | 43 pages | MR01 | ||
Who are the officers of NEW CARE EGERTON (OPCO) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BEDSON, Liam Ashley | Director | Hooters Hall Road Lymedale Business Park ST5 9QF Newcastle-Under-Lyme Unit 2 Evolution Staffordshire United Kingdom | United Kingdom | British | 270362760001 | |||||
| CROCKETT, Keith Russell | Director | Hooters Hall Road Lymedale Business Park ST5 9QF Newcastle-Under-Lyme Unit 2 Evolution Staffordshire United Kingdom | England | British | 179532870001 | |||||
| CARTER, Phil | Director | Whiteside Industrial Estate EH48 2RX Bathgate Whiteside House Scotland | Scotland | British | 291374460001 | |||||
| COLLETT, Dawn | Director | St.Georges Court Altrincham Business Park WA14 5UA Altrincham 1 United Kingdom | England | British | 308276120001 | |||||
| FAIRHURST, Cathryn | Director | St.Georges Court Altrincham Business Park WA14 5UA Altrincham 1 United Kingdom | England | British | 218576780001 | |||||
| FALLS, Aaron Peter | Director | St.Georges Court Altrincham Business Park WA14 5UA Altrincham 1 United Kingdom | Scotland | British | 279163090001 | |||||
| FORAN, David Robert | Director | St.Georges Court Altrincham Business Park WA14 5UA Altrincham 1 United Kingdom | United Kingdom | British | 255210450001 | |||||
| FRASER, Robert Gordon | Director | St.Georges Court Altrincham Business Park WA14 5UA Altrincham 1 United Kingdom | Scotland | British | 289448940001 | |||||
| GILLIES, Hugh | Director | Whiteside Industrial Estate Factory Road EH48 2TN Bathgate Whiteside House Scotland | United Kingdom | British | 301475200001 | |||||
| KAY, Dominic Jude | Director | Hooters Hall Road Lymedale Business Park ST5 9QF Newcastle-Under-Lyme Unit 2 Evolution Staffordshire United Kingdom | United Kingdom | British | 225996770001 | |||||
| MCGOFF, Christopher Andrew | Director | St.Georges Court Altrincham Business Park WA14 5UA Altrincham 1 United Kingdom | United Kingdom | British | 74920780012 | |||||
| MCGOFF, David John Paul | Director | St.Georges Court Altrincham Business Park WA14 5UA Altrincham 1 United Kingdom | United Kingdom | British | 229885020001 | |||||
| MCGOFF, Declan Thomas | Director | St.Georges Court Altrincham Business Park WA14 5UA Altrincham 1 United Kingdom | United Kingdom | British | 210589950001 |
Who are the persons with significant control of NEW CARE EGERTON (OPCO) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| New Care Corporate Ltd | Nov 20, 2023 | Altrincham Business Park WA14 5UA Altrincham 1 St Georges Court England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| New Care (Egerton) Limited | Jul 01, 2021 | St.Georges Court Altrincham Business Park WA14 5UA Altrincham 1 United Kingdom | Yes | ||||||||||
| |||||||||||||
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