Company number 04302890
Status Active
Incorporation Date 11 October 2001
Company Type Private Limited Company
Address 8 COLLEGE STREET, GLOUCESTER, UNITED KINGDOM, GL1 2NE
Home Country United Kingdom
Nature of Business 87100 - Residential nursing care facilities
Phone, email, etc
Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 11 October 2016 with updates; Registered office address changed from North Warehouse Commercial Road the Docks Gloucester Glos GL1 2FB to 8 College Street Gloucester GL1 2NE on 6 September 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of NEW BEGINNINGS (GLOUCESTER) LTD. are www.newbeginningsgloucester.co.uk, and www.new-beginnings-gloucester.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. New Beginnings Gloucester Ltd is a Private Limited Company.
The company registration number is 04302890. New Beginnings Gloucester Ltd has been working since 11 October 2001.
The present status of the company is Active. The registered address of New Beginnings Gloucester Ltd is 8 College Street Gloucester United Kingdom Gl1 2ne. The company`s financial liabilities are £143.68k. It is £12.55k against last year. And the total assets are £173.49k, which is £103.42k against last year. REES, Susan Colette is a Secretary of the company. EVANS, Grace Collette is a Director of the company. HOPKINSON, Caroline is a Director of the company. INNES, Angela is a Director of the company. REES, Mark Dominic is a Director of the company. REES, Susan Colette is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Residential nursing care facilities".
new beginnings (gloucester) Key Finiance
LIABILITIES
£143.68k
+9%
CASH
n/a
TOTAL ASSETS
£173.49k
+147%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 11 October 2001
Appointed Date: 11 October 2001
Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 11 October 2001
Appointed Date: 11 October 2001
Persons With Significant Control
Mrs Grace Collette Evans
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Robert Woodford Evans
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
NEW BEGINNINGS (GLOUCESTER) LTD. Events
17 Oct 2016
Confirmation statement made on 11 October 2016 with updates
06 Sep 2016
Registered office address changed from North Warehouse Commercial Road the Docks Gloucester Glos GL1 2FB to 8 College Street Gloucester GL1 2NE on 6 September 2016
18 Mar 2016
Total exemption small company accounts made up to 31 December 2015
14 Oct 2015
Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-10-14
22 Jun 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 65 more events
18 Oct 2001
New director appointed
18 Oct 2001
New secretary appointed
15 Oct 2001
Director resigned
15 Oct 2001
Secretary resigned
11 Oct 2001
Incorporation
17 May 2010
Legal charge
Delivered: 27 May 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Ribston house 210A stroud road gloucester t/no. GR51474 by…
23 November 2007
Legal charge
Delivered: 1 December 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The vron 14 heathville road gloucester. By way of fixed…
23 November 2007
Legal charge
Delivered: 1 December 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fern bank 210 stroud road gloucester. By way of fixed…
23 November 2007
Legal charge
Delivered: 1 December 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fern court down hatherley lane down hatherley. By way of…
22 November 2007
Debenture
Delivered: 24 November 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
2 April 2007
Guarantee & debenture
Delivered: 11 April 2007
Status: Satisfied
on 13 February 2009
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 April 2005
Legal charge
Delivered: 7 April 2005
Status: Satisfied
on 14 October 2008
Persons entitled: Barclays Bank PLC
Description: F/H ferncourt down hatherley lane down hatherley…
25 November 2004
Legal charge
Delivered: 26 November 2004
Status: Satisfied
on 14 October 2008
Persons entitled: Barclays Bank PLC
Description: Fernbanks residential home, 210 stroud road, gloucester.
3 April 2003
Legal charge
Delivered: 9 April 2003
Status: Satisfied
on 21 October 2008
Persons entitled: Barclays Bank PLC
Description: F/H property known as 14 heathville road, gloucester, GL1…
2 April 2003
Debenture
Delivered: 15 April 2003
Status: Satisfied
on 14 October 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…