Advanced company searchLink opens in new window

NEW CARE OPERATIONS (HOLDINGS) LIMITED

Company number 09957375

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)
24 Apr 2019 CH01 Director's details changed for Mr Declan Thomas Mcgoff on 8 February 2019
23 Apr 2019 AD01 Registered office address changed from 1 st. Georges Court Altrincham Business Park Altrincham WA14 5TP United Kingdom to 1 st. Georges Court Altrincham Business Park Altrincham WA14 5UA on 23 April 2019
11 Feb 2019 AD01 Registered office address changed from Mayfield House Lyon Road Altrincham Cheshire WA14 5EF United Kingdom to 1 st. Georges Court Altrincham Business Park Altrincham WA14 5TP on 11 February 2019
04 Feb 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Jan 2019 CS01 Confirmation statement made on 17 January 2019 with no updates
10 Jan 2019 AA Accounts for a dormant company made up to 31 March 2018
06 Nov 2018 PSC02 Notification of New Care Operations (Group) Limited as a person with significant control on 26 April 2017
06 Nov 2018 PSC07 Cessation of Christopher Andrew Mcgoff as a person with significant control on 26 April 2017
06 Nov 2018 RP04CS01 Second filing of Confirmation Statement dated 17/01/2018
25 Jan 2018 CS01 Confirmation statement made on 17 January 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 trading status of shares & shareholder information was registered on 06/11/2018
12 Oct 2017 AA Accounts for a dormant company made up to 31 March 2017
05 Sep 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 May 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 May 2017 AA01 Previous accounting period extended from 31 January 2017 to 31 March 2017
12 May 2017 TM01 Termination of appointment of Dylan Arthur Southern as a director on 26 April 2017
31 Jan 2017 CS01 Confirmation statement made on 17 January 2017 with updates
10 Aug 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
31 May 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
24 May 2016 SH01 Statement of capital following an allotment of shares on 20 May 2016
  • GBP 10.3
24 May 2016 AP01 Appointment of Mr Dominic Kay as a director on 10 May 2016
24 May 2016 SH01 Statement of capital following an allotment of shares on 10 May 2016
  • GBP 10.3
21 Jan 2016 AP01 Appointment of Mr David Robert Foran as a director on 18 January 2016
21 Jan 2016 AP01 Appointment of Mr Dylan Arthur Southern as a director on 18 January 2016
21 Jan 2016 AP01 Appointment of Mr Declan Thomas Mcgoff as a director on 18 January 2016
21 Jan 2016 AP01 Appointment of Mr James Matthew Mcgoff as a director on 18 January 2016