NEW CENTURY CARE (COLCHESTER) LIMITED
SIDCUP NEW CENTURY CARE LIMITED

Hellopages » Greater London » Bexley » DA14 5RH

Company number 03001554
Status Active
Incorporation Date 14 December 1994
Company Type Private Limited Company
Address RIVER HOUSE, 1 MAIDSTONE ROAD, SIDCUP, KENT, DA14 5RH
Home Country United Kingdom
Nature of Business 87300 - Residential care activities for the elderly and disabled
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 14 December 2016 with updates; Group of companies' accounts made up to 31 December 2015; Appointment of Mr Colin Stokes as a director on 18 April 2016. The most likely internet sites of NEW CENTURY CARE (COLCHESTER) LIMITED are www.newcenturycarecolchester.co.uk, and www.new-century-care-colchester.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and ten months. The distance to to Bickley Rail Station is 3.5 miles; to Beckenham Hill Rail Station is 6 miles; to Barking Rail Station is 8.6 miles; to Bat & Ball Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.New Century Care Colchester Limited is a Private Limited Company. The company registration number is 03001554. New Century Care Colchester Limited has been working since 14 December 1994. The present status of the company is Active. The registered address of New Century Care Colchester Limited is River House 1 Maidstone Road Sidcup Kent Da14 5rh. . YARROW, Nicholas John is a Secretary of the company. STOKES, Colin Leslie is a Director of the company. WARREN, Paul Augustus is a Director of the company. YARROW, Nicholas John is a Director of the company. Secretary EVANS, Dominic Hugh has been resigned. Secretary GARRAD, Susan Barbara has been resigned. Secretary PEREIRA, Stephen Joseph has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director CARNEY, Jennifer Ann has been resigned. Director EVANS, Dominic Hugh has been resigned. Director GARRAD, Susan Barbara has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director PEREIRA, Stephen Joseph has been resigned. Director RAMSEY, Melanie has been resigned. The company operates in "Residential care activities for the elderly and disabled".


Current Directors

Secretary
YARROW, Nicholas John
Appointed Date: 27 July 2015

Director
STOKES, Colin Leslie
Appointed Date: 18 April 2016
49 years old

Director
WARREN, Paul Augustus
Appointed Date: 14 December 1994
64 years old

Director
YARROW, Nicholas John
Appointed Date: 27 July 2015
58 years old

Resigned Directors

Secretary
EVANS, Dominic Hugh
Resigned: 08 July 2015
Appointed Date: 30 January 2015

Secretary
GARRAD, Susan Barbara
Resigned: 01 January 2007
Appointed Date: 14 December 1994

Secretary
PEREIRA, Stephen Joseph
Resigned: 30 January 2015
Appointed Date: 01 January 2007

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 14 December 1994
Appointed Date: 14 December 1994

Director
CARNEY, Jennifer Ann
Resigned: 06 June 2014
Appointed Date: 27 May 2003
80 years old

Director
EVANS, Dominic Hugh
Resigned: 08 July 2015
Appointed Date: 30 January 2015
64 years old

Director
GARRAD, Susan Barbara
Resigned: 07 February 2014
Appointed Date: 14 December 1994
68 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 14 December 1994
Appointed Date: 14 December 1994

Director
PEREIRA, Stephen Joseph
Resigned: 30 January 2015
Appointed Date: 01 January 2007
64 years old

Director
RAMSEY, Melanie
Resigned: 11 December 2015
Appointed Date: 30 June 2014
49 years old

Persons With Significant Control

Custodes Topco Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

NEW CENTURY CARE (COLCHESTER) LIMITED Events

15 Dec 2016
Confirmation statement made on 14 December 2016 with updates
12 Aug 2016
Group of companies' accounts made up to 31 December 2015
20 Apr 2016
Appointment of Mr Colin Stokes as a director on 18 April 2016
15 Jan 2016
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100

16 Dec 2015
Termination of appointment of Mel Ramsey as a director on 11 December 2015
...
... and 74 more events
27 Mar 1995
Registered office changed on 27/03/95 from: 715 london road sutton surrey SM3 9DL
27 Mar 1995
Accounting reference date notified as 31/12
23 Feb 1995
Director resigned;new director appointed

23 Feb 1995
Secretary resigned;new secretary appointed

14 Dec 1994
Incorporation

NEW CENTURY CARE (COLCHESTER) LIMITED Charges

27 February 2015
Charge code 0300 1554 0004
Delivered: 4 March 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 15-25 oaks drive. Lexden, colchester, essex the oaks t/no…
10 March 2011
Debenture
Delivered: 16 March 2011
Status: Satisfied on 23 January 2015
Persons entitled: Bank of Scotland PLC ("Security Trustee")
Description: Fixed and floating charge over the undertaking and all…
30 September 1997
Debenture
Delivered: 7 October 1997
Status: Satisfied on 23 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
30 September 1997
Legal charge
Delivered: 2 October 1997
Status: Satisfied on 23 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The oaks nursing home oaks drive colchester essex t/n…