NEWARK CARE
GIFFNOCK

Hellopages » East Renfrewshire » East Renfrewshire » G46 7PZ

Company number SC248341
Status Active
Incorporation Date 25 April 2003
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address NEWARK CARE, 32 BURNFIELD ROAD, GIFFNOCK, GLASGOW, G46 7PZ
Home Country United Kingdom
Nature of Business 87100 - Residential nursing care facilities, 87300 - Residential care activities for the elderly and disabled
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Full accounts made up to 31 March 2016; Annual return made up to 25 April 2016 no member list; Full accounts made up to 31 March 2015. The most likely internet sites of NEWARK CARE are www.newark.co.uk, and www.newark.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. Newark Care is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is SC248341. Newark Care has been working since 25 April 2003. The present status of the company is Active. The registered address of Newark Care is Newark Care 32 Burnfield Road Giffnock Glasgow G46 7pz. . JACOBS, Stephen is a Secretary of the company. ARONSON, Clive Joseph is a Director of the company. BERKLEY, Anita Dorothy is a Director of the company. BERMAN, Martin is a Director of the company. BERNSTEIN, Stanley is a Director of the company. DIAMOND, Martin Walter is a Director of the company. DOUGLAS, Clifford is a Director of the company. JACKSON, Michael is a Director of the company. JACOBS, Stephen Leslie, Dr is a Director of the company. KERSH, Daniel is a Director of the company. MADDOX, Malcolm George is a Director of the company. PINDER, Rochelle is a Director of the company. Secretary ELDER, Barry John has been resigned. Secretary GOLDBERG, Jennifer Kate has been resigned. Secretary STRANG, Cecil has been resigned. Director BERKLEY, Michael has been resigned. Director GOLDBERG, Jennifer Kate has been resigned. Director JACOBSON, Arthur A has been resigned. Director STRANG, Cecil has been resigned. The company operates in "Residential nursing care facilities".


Current Directors

Secretary
JACOBS, Stephen
Appointed Date: 02 October 2013

Director
ARONSON, Clive Joseph
Appointed Date: 01 December 2004
76 years old

Director
BERKLEY, Anita Dorothy
Appointed Date: 22 April 2015
69 years old

Director
BERMAN, Martin
Appointed Date: 25 April 2003
69 years old

Director
BERNSTEIN, Stanley
Appointed Date: 06 February 2008
87 years old

Director
DIAMOND, Martin Walter
Appointed Date: 30 November 2011
80 years old

Director
DOUGLAS, Clifford
Appointed Date: 25 April 2003
80 years old

Director
JACKSON, Michael
Appointed Date: 25 April 2003
63 years old

Director
JACOBS, Stephen Leslie, Dr
Appointed Date: 18 October 2012
62 years old

Director
KERSH, Daniel
Appointed Date: 01 May 2014
50 years old

Director
MADDOX, Malcolm George
Appointed Date: 01 January 2009
81 years old

Director
PINDER, Rochelle
Appointed Date: 18 February 2015
65 years old

Resigned Directors

Secretary
ELDER, Barry John
Resigned: 27 July 2013
Appointed Date: 02 October 2012

Secretary
GOLDBERG, Jennifer Kate
Resigned: 02 October 2012
Appointed Date: 11 January 2012

Secretary
STRANG, Cecil
Resigned: 30 November 2011
Appointed Date: 25 April 2003

Director
BERKLEY, Michael
Resigned: 12 December 2007
Appointed Date: 25 April 2003
68 years old

Director
GOLDBERG, Jennifer Kate
Resigned: 02 October 2012
Appointed Date: 24 June 2009
74 years old

Director
JACOBSON, Arthur A
Resigned: 01 December 2014
Appointed Date: 25 April 2003
102 years old

Director
STRANG, Cecil
Resigned: 30 November 2011
Appointed Date: 25 April 2003
100 years old

NEWARK CARE Events

23 Nov 2016
Full accounts made up to 31 March 2016
09 May 2016
Annual return made up to 25 April 2016 no member list
11 Dec 2015
Full accounts made up to 31 March 2015
07 Dec 2015
Appointment of Anita Dorothy Berkley as a director on 22 April 2015
18 May 2015
Annual return made up to 25 April 2015 no member list
...
... and 49 more events
13 May 2005
New director appointed
07 Dec 2004
Full accounts made up to 31 March 2004
02 Nov 2004
Accounting reference date shortened from 30/04/04 to 31/03/04
26 Apr 2004
Annual return made up to 25/04/04
  • 363(287) ‐ Registered office changed on 26/04/04

25 Apr 2003
Incorporation