NEW CARE EGERTON (OPCO) LIMITED

NEW CARE EGERTON (OPCO) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameNEW CARE EGERTON (OPCO) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 13488533
    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 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 AddressNo

    What are the latest accounts for NEW CARE EGERTON (OPCO) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for NEW CARE EGERTON (OPCO) LIMITED?

    Last Confirmation Statement Made Up ToJun 30, 2026
    Next Confirmation Statement DueJul 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 30, 2025
    OverdueNo

    What are the latest filings for NEW CARE EGERTON (OPCO) LIMITED?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    9 pagesAA

    legacy

    39 pagesPARENT_ACC

    legacy

    2 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Jun 30, 2025 with no updates

    3 pagesCS01

    Previous accounting period shortened from Mar 31, 2025 to Dec 31, 2024

    1 pagesAA01

    Accounts for a small company made up to Mar 31, 2024

    9 pagesAA

    Previous accounting period shortened from Jul 31, 2024 to Mar 31, 2024

    1 pagesAA01

    Termination of appointment of Dominic Jude Kay as a director on Oct 25, 2024

    1 pagesTM01

    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 pagesAD01

    Appointment of Mr Keith Russell Crockett as a director on Oct 25, 2024

    2 pagesAP01

    Appointment of Mr Liam Ashley Bedson as a director on Oct 25, 2024

    2 pagesAP01

    Termination of appointment of Declan Thomas Mcgoff as a director on Oct 25, 2024

    1 pagesTM01

    Termination of appointment of David John Paul Mcgoff as a director on Oct 25, 2024

    1 pagesTM01

    Termination of appointment of Christopher Andrew Mcgoff as a director on Oct 25, 2024

    1 pagesTM01

    Termination of appointment of David Robert Foran as a director on Oct 25, 2024

    1 pagesTM01

    Termination of appointment of Cathryn Fairhurst as a director on Oct 25, 2024

    1 pagesTM01

    Termination of appointment of Dawn Collett as a director on Oct 25, 2024

    1 pagesTM01

    Confirmation statement made on Jun 30, 2024 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Jul 31, 2023

    2 pagesAA

    Termination of appointment of Hugh Gillies as a director on Nov 20, 2023

    1 pagesTM01

    Termination of appointment of Robert Gordon Fraser as a director on Nov 20, 2023

    1 pagesTM01

    Notification of New Care Corporate Ltd as a person with significant control on Nov 20, 2023

    2 pagesPSC02

    Cessation of New Care (Egerton) Limited as a person with significant control on Nov 20, 2023

    1 pagesPSC07

    Registration of charge 134885330003, created on Nov 20, 2023

    43 pagesMR01

    Who are the officers of NEW CARE EGERTON (OPCO) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BEDSON, Liam Ashley
    Hooters Hall Road
    Lymedale Business Park
    ST5 9QF Newcastle-Under-Lyme
    Unit 2 Evolution
    Staffordshire
    United Kingdom
    Director
    Hooters Hall Road
    Lymedale Business Park
    ST5 9QF Newcastle-Under-Lyme
    Unit 2 Evolution
    Staffordshire
    United Kingdom
    United KingdomBritish270362760001
    CROCKETT, Keith Russell
    Hooters Hall Road
    Lymedale Business Park
    ST5 9QF Newcastle-Under-Lyme
    Unit 2 Evolution
    Staffordshire
    United Kingdom
    Director
    Hooters Hall Road
    Lymedale Business Park
    ST5 9QF Newcastle-Under-Lyme
    Unit 2 Evolution
    Staffordshire
    United Kingdom
    EnglandBritish179532870001
    CARTER, Phil
    Whiteside Industrial Estate
    EH48 2RX Bathgate
    Whiteside House
    Scotland
    Director
    Whiteside Industrial Estate
    EH48 2RX Bathgate
    Whiteside House
    Scotland
    ScotlandBritish291374460001
    COLLETT, Dawn
    St.Georges Court
    Altrincham Business Park
    WA14 5UA Altrincham
    1
    United Kingdom
    Director
    St.Georges Court
    Altrincham Business Park
    WA14 5UA Altrincham
    1
    United Kingdom
    EnglandBritish308276120001
    FAIRHURST, Cathryn
    St.Georges Court
    Altrincham Business Park
    WA14 5UA Altrincham
    1
    United Kingdom
    Director
    St.Georges Court
    Altrincham Business Park
    WA14 5UA Altrincham
    1
    United Kingdom
    EnglandBritish218576780001
    FALLS, Aaron Peter
    St.Georges Court
    Altrincham Business Park
    WA14 5UA Altrincham
    1
    United Kingdom
    Director
    St.Georges Court
    Altrincham Business Park
    WA14 5UA Altrincham
    1
    United Kingdom
    ScotlandBritish279163090001
    FORAN, David Robert
    St.Georges Court
    Altrincham Business Park
    WA14 5UA Altrincham
    1
    United Kingdom
    Director
    St.Georges Court
    Altrincham Business Park
    WA14 5UA Altrincham
    1
    United Kingdom
    United KingdomBritish255210450001
    FRASER, Robert Gordon
    St.Georges Court
    Altrincham Business Park
    WA14 5UA Altrincham
    1
    United Kingdom
    Director
    St.Georges Court
    Altrincham Business Park
    WA14 5UA Altrincham
    1
    United Kingdom
    ScotlandBritish289448940001
    GILLIES, Hugh
    Whiteside Industrial Estate
    Factory Road
    EH48 2TN Bathgate
    Whiteside House
    Scotland
    Director
    Whiteside Industrial Estate
    Factory Road
    EH48 2TN Bathgate
    Whiteside House
    Scotland
    United KingdomBritish301475200001
    KAY, Dominic Jude
    Hooters Hall Road
    Lymedale Business Park
    ST5 9QF Newcastle-Under-Lyme
    Unit 2 Evolution
    Staffordshire
    United Kingdom
    Director
    Hooters Hall Road
    Lymedale Business Park
    ST5 9QF Newcastle-Under-Lyme
    Unit 2 Evolution
    Staffordshire
    United Kingdom
    United KingdomBritish225996770001
    MCGOFF, Christopher Andrew
    St.Georges Court
    Altrincham Business Park
    WA14 5UA Altrincham
    1
    United Kingdom
    Director
    St.Georges Court
    Altrincham Business Park
    WA14 5UA Altrincham
    1
    United Kingdom
    United KingdomBritish74920780012
    MCGOFF, David John Paul
    St.Georges Court
    Altrincham Business Park
    WA14 5UA Altrincham
    1
    United Kingdom
    Director
    St.Georges Court
    Altrincham Business Park
    WA14 5UA Altrincham
    1
    United Kingdom
    United KingdomBritish229885020001
    MCGOFF, Declan Thomas
    St.Georges Court
    Altrincham Business Park
    WA14 5UA Altrincham
    1
    United Kingdom
    Director
    St.Georges Court
    Altrincham Business Park
    WA14 5UA Altrincham
    1
    United Kingdom
    United KingdomBritish210589950001

    Who are the persons with significant control of NEW CARE EGERTON (OPCO) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    New Care Corporate Ltd
    Altrincham Business Park
    WA14 5UA Altrincham
    1 St Georges Court
    England
    Nov 20, 2023
    Altrincham Business Park
    WA14 5UA Altrincham
    1 St Georges Court
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House England And Wales
    Registration Number08976059
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    St.Georges Court
    Altrincham Business Park
    WA14 5UA Altrincham
    1
    United Kingdom
    Jul 01, 2021
    St.Georges Court
    Altrincham Business Park
    WA14 5UA Altrincham
    1
    United Kingdom
    Yes
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number12237722
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in 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