Advanced company searchLink opens in new window

NEW CARE HANDFORTH (OPCO) LIMITED

Company number 12986454

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 Dec 2024 AA Accounts for a small company made up to 31 March 2024
03 Nov 2024 AP01 Appointment of Mr Keith Crockett as a director on 25 October 2024
01 Nov 2024 AP01 Appointment of Mr Liam Ashley Bedson as a director on 25 October 2024
01 Nov 2024 AD01 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 ST5 9QF on 1 November 2024
01 Nov 2024 TM01 Termination of appointment of James Matthew Mcgoff as a director on 25 October 2024
01 Nov 2024 TM01 Termination of appointment of Declan Thomas Mcgoff as a director on 25 October 2024
01 Nov 2024 TM01 Termination of appointment of David John Paul Mcgoff as a director on 25 October 2024
01 Nov 2024 TM01 Termination of appointment of Christopher Andrew Mcgoff as a director on 25 October 2024
01 Nov 2024 TM01 Termination of appointment of Dominic Jude Kay as a director on 25 October 2024
01 Nov 2024 TM01 Termination of appointment of David Robert Foran as a director on 25 October 2024
01 Nov 2024 TM01 Termination of appointment of Cathryn Fairhurst as a director on 25 October 2024
01 Nov 2024 TM01 Termination of appointment of Dawn Collett as a director on 25 October 2024
29 Oct 2024 CS01 Confirmation statement made on 29 October 2024 with no updates
07 Mar 2024 PSC02 Notification of New Care Corporate Ltd as a person with significant control on 30 September 2022
07 Mar 2024 PSC07 Cessation of New Care (Handforth) Limited as a person with significant control on 30 September 2022
22 Dec 2023 AA Accounts for a small company made up to 31 March 2023
31 Oct 2023 CS01 Confirmation statement made on 29 October 2023 with updates
01 Nov 2022 CS01 Confirmation statement made on 29 October 2022 with updates
10 Oct 2022 MR04 Satisfaction of charge 129864540001 in full
06 Oct 2022 MR01 Registration of charge 129864540002, created on 30 September 2022
31 Aug 2022 CH01 Director's details changed for Mrs Dawn Collett on 30 August 2022
11 Aug 2022 AP01 Appointment of Mrs Dawn Collett as a director on 11 August 2022
11 Aug 2022 AP01 Appointment of Mrs Cathryn Fairhurst as a director on 11 August 2022
29 Jul 2022 AA Accounts for a dormant company made up to 31 March 2022
11 Nov 2021 CS01 Confirmation statement made on 29 October 2021 with no updates