Advanced company searchLink opens in new window

NEWBRIDGE CARE SYSTEMS LIMITED

Company number 06134186

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)
23 Mar 2016 AR01 Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 335,000
14 Mar 2016 TM01 Termination of appointment of Peter Thomas Hughes as a director on 4 March 2016
16 Sep 2015 AA Accounts for a small company made up to 31 December 2014
28 Apr 2015 AP01 Appointment of Mr Peter Thomas Hughes as a director on 16 March 2015
25 Mar 2015 AR01 Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 400,000
13 May 2014 AA Accounts for a small company made up to 31 December 2013
24 Apr 2014 AR01 Annual return made up to 2 March 2014 with full list of shareholders
Statement of capital on 2014-04-24
  • GBP 400,000
24 Apr 2014 TM01 Termination of appointment of Glen Jones as a director
24 Apr 2014 TM02 Termination of appointment of Glen Jones as a secretary
24 Apr 2014 TM01 Termination of appointment of Glen Jones as a director
24 Apr 2014 TM02 Termination of appointment of Glen Jones as a secretary
24 Apr 2014 TM02 Termination of appointment of Glen Jones as a secretary
17 May 2013 AA Accounts for a small company made up to 31 December 2012
11 Mar 2013 AR01 Annual return made up to 2 March 2013 with full list of shareholders
11 Jul 2012 AA Accounts for a small company made up to 31 December 2011
05 Mar 2012 AR01 Annual return made up to 2 March 2012 with full list of shareholders
30 Aug 2011 AA Accounts for a small company made up to 31 December 2010
14 Apr 2011 AR01 Annual return made up to 2 March 2011 with full list of shareholders
14 Apr 2011 AD01 Registered office address changed from 10 King Edward's Court King Edward's Square Sutton Coldfield West Midlands B73 6AP United Kingdom on 14 April 2011
14 Apr 2011 CH01 Director's details changed for Mr Glen Heath Jones on 1 January 2011
14 Apr 2011 CH01 Director's details changed for Dr Richard David Philip Newland on 1 January 2011
14 Apr 2011 CH01 Director's details changed for Professor John Hubert Lacey on 1 January 2011
14 Apr 2011 CH03 Secretary's details changed for Mr Glen Heath Jones on 1 January 2011
21 May 2010 AA Accounts for a small company made up to 31 December 2009
21 Apr 2010 AP01 Appointment of Mr William Rucker as a director