NEWHAVEN COMMUNITY CARE LIMITED
LONDON

Hellopages » Greater London » Southwark » SE1 9SG

Company number 06021105
Status In Administration
Incorporation Date 6 December 2006
Company Type Private Limited Company
Address LEVEL 14 THE SHARD, 32 LONDON BRIDGE STREET, LONDON, SE1 9SG
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Administrator's progress report to 8 February 2017; Administrator's progress report to 8 August 2016; Notice of extension of period of Administration. The most likely internet sites of NEWHAVEN COMMUNITY CARE LIMITED are www.newhavencommunitycare.co.uk, and www.newhaven-community-care.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and ten months. Newhaven Community Care Limited is a Private Limited Company. The company registration number is 06021105. Newhaven Community Care Limited has been working since 06 December 2006. The present status of the company is In Administration. The registered address of Newhaven Community Care Limited is Level 14 The Shard 32 London Bridge Street London Se1 9sg. . COLE, Alexander Anthony Ferro is a Secretary of the company. COLE, Alexander Anthony Ferro is a Director of the company. Secretary FRANCIS, Richard Charles Alexander has been resigned. Secretary MADGE, Tammy has been resigned. Secretary WALTERS, Colin Anthony has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director FOSTER, John David has been resigned. Director MONEY, Sarah Jane has been resigned. Director MONEY, Sarah Jane has been resigned. Director MONEY, Sarah Jane has been resigned. Director MUSSETT, Dawn Cheryl has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
COLE, Alexander Anthony Ferro
Appointed Date: 08 December 2014

Director
COLE, Alexander Anthony Ferro
Appointed Date: 21 May 2010
77 years old

Resigned Directors

Secretary
FRANCIS, Richard Charles Alexander
Resigned: 08 December 2014
Appointed Date: 06 December 2007

Secretary
MADGE, Tammy
Resigned: 01 January 2008
Appointed Date: 16 May 2007

Secretary
WALTERS, Colin Anthony
Resigned: 16 May 2007
Appointed Date: 06 December 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 06 December 2006
Appointed Date: 06 December 2006

Director
FOSTER, John David
Resigned: 21 May 2010
Appointed Date: 06 February 2009
66 years old

Director
MONEY, Sarah Jane
Resigned: 20 December 2010
Appointed Date: 11 October 2010
52 years old

Director
MONEY, Sarah Jane
Resigned: 20 December 2010
Appointed Date: 11 October 2010
52 years old

Director
MONEY, Sarah Jane
Resigned: 06 February 2009
Appointed Date: 09 May 2008
52 years old

Director
MUSSETT, Dawn Cheryl
Resigned: 09 May 2008
Appointed Date: 06 December 2006
73 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 06 December 2006
Appointed Date: 06 December 2006

NEWHAVEN COMMUNITY CARE LIMITED Events

16 Mar 2017
Administrator's progress report to 8 February 2017
13 Sep 2016
Administrator's progress report to 8 August 2016
13 Sep 2016
Notice of extension of period of Administration
14 Apr 2016
Administrator's progress report to 6 March 2016
30 Nov 2015
Total exemption small company accounts made up to 28 February 2015
...
... and 62 more events
18 Jan 2007
New secretary appointed
18 Jan 2007
New director appointed
10 Jan 2007
Secretary resigned
10 Jan 2007
Director resigned
06 Dec 2006
Incorporation

NEWHAVEN COMMUNITY CARE LIMITED Charges

26 March 2008
Legal charge
Delivered: 11 April 2008
Status: Outstanding
Persons entitled: Mr Michael Chittenden
Description: 124 crowstone road westcliff on sea essex.
26 March 2008
Legal charge
Delivered: 28 March 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 124 crowstone road westcliff on sea essex t/no EX573937.
6 March 2008
Debenture
Delivered: 11 March 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…