Advanced company searchLink opens in new window

NEWLIFE CARE SERVICES (HOLDING CO) LIMITED

Company number 04735146

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Dec 2017 TM01 Termination of appointment of David Jackson as a director on 30 November 2017
16 Aug 2017 PSC05 Change of details for Pathways Care Group Limited as a person with significant control on 7 August 2017
07 Aug 2017 AD01 Registered office address changed from The Copse Alcocks Lane Kingswood Tadworth KT20 6BB England to Minton Place Victoria Street Windsor SL4 1EG on 7 August 2017
05 Jul 2017 AA01 Previous accounting period extended from 31 March 2017 to 21 April 2017
05 Jul 2017 AA01 Current accounting period extended from 21 April 2017 to 21 April 2018
15 Jun 2017 AA01 Previous accounting period shortened from 31 March 2018 to 21 April 2017
25 May 2017 AD01 Registered office address changed from 238 Station Road Addlestone Surrey KT15 2PS to The Copse Alcocks Lane Kingswood Tadworth KT20 6BB on 25 May 2017
17 May 2017 CS01 Confirmation statement made on 15 April 2017 with updates
17 May 2017 AP01 Appointment of Mr John Steven Godden as a director on 21 April 2017
16 May 2017 TM02 Termination of appointment of John Neal Alflatt as a secretary on 21 April 2017
16 May 2017 TM01 Termination of appointment of Mahesh Shivabhai Patel as a director on 21 April 2017
16 May 2017 TM01 Termination of appointment of Surendra Shivabhai Patel as a director on 21 April 2017
16 May 2017 AP01 Appointment of Mr Steven David Travers as a director on 21 April 2017
16 May 2017 AP01 Appointment of Mr David Jackson as a director on 21 April 2017
11 May 2017 MR01 Registration of charge 047351460005, created on 21 April 2017
08 May 2017 MA Memorandum and Articles of Association
08 May 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Company enters into finance documents/directors authority for approval 21/04/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
04 May 2017 MR01 Registration of charge 047351460004, created on 21 April 2017
12 Jan 2017 AA Total exemption full accounts made up to 31 March 2016
12 Jan 2017 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/16
12 Jan 2017 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/16
12 Jan 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/16
27 Apr 2016 AR01 Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1,078,545
15 Jan 2016 AA Total exemption full accounts made up to 31 March 2015
15 Jan 2016 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/15