NEWBRIDGE CARE SYSTEMS LIMITED
SUTTON COLDFIELD

Hellopages » West Midlands » Walsall » B74 3NE

Company number 06134186
Status Active
Incorporation Date 2 March 2007
Company Type Private Limited Company
Address NEWBRIDGE HOUSE 147 CHESTER ROAD, STREETLY, SUTTON COLDFIELD, WEST MIDLANDS, B74 3NE
Home Country United Kingdom
Nature of Business 86102 - Medical nursing home activities
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 2 March 2017 with updates; Full accounts made up to 31 December 2015; Purchase of own shares.. The most likely internet sites of NEWBRIDGE CARE SYSTEMS LIMITED are www.newbridgecaresystems.co.uk, and www.newbridge-care-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and seven months. Newbridge Care Systems Limited is a Private Limited Company. The company registration number is 06134186. Newbridge Care Systems Limited has been working since 02 March 2007. The present status of the company is Active. The registered address of Newbridge Care Systems Limited is Newbridge House 147 Chester Road Streetly Sutton Coldfield West Midlands B74 3ne. . LACEY, John Hubert, Prof is a Director of the company. NEWLAND, Richard David Philip, Dr is a Director of the company. RUCKER, William is a Director of the company. Secretary JONES, Glen Heath has been resigned. Secretary TIDBALL, Alastair Paul Jonathon has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director HUGHES, Peter Thomas has been resigned. Director JONES, Glen Heath has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Medical nursing home activities".


Current Directors

Director
LACEY, John Hubert, Prof
Appointed Date: 23 July 2007
80 years old

Director
NEWLAND, Richard David Philip, Dr
Appointed Date: 23 July 2007
61 years old

Director
RUCKER, William
Appointed Date: 01 January 2010
62 years old

Resigned Directors

Secretary
JONES, Glen Heath
Resigned: 27 December 2013
Appointed Date: 23 July 2007

Secretary
TIDBALL, Alastair Paul Jonathon
Resigned: 23 July 2007
Appointed Date: 02 March 2007

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 02 March 2007
Appointed Date: 02 March 2007

Director
HUGHES, Peter Thomas
Resigned: 04 March 2016
Appointed Date: 16 March 2015
66 years old

Director
JONES, Glen Heath
Resigned: 27 December 2013
Appointed Date: 02 March 2007
66 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 02 March 2007
Appointed Date: 02 March 2007

Persons With Significant Control

Mr William John Rucker
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Dr Richard David Philip Newland
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Prof John Hubert Lacey
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

NEWBRIDGE CARE SYSTEMS LIMITED Events

22 Mar 2017
Confirmation statement made on 2 March 2017 with updates
22 Aug 2016
Full accounts made up to 31 December 2015
01 Apr 2016
Purchase of own shares.
23 Mar 2016
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 335,000

14 Mar 2016
Termination of appointment of Peter Thomas Hughes as a director on 4 March 2016
...
... and 45 more events
23 Mar 2007
Secretary resigned
23 Mar 2007
Director resigned
23 Mar 2007
New director appointed
23 Mar 2007
New secretary appointed
02 Mar 2007
Incorporation

NEWBRIDGE CARE SYSTEMS LIMITED Charges

14 March 2008
Legal charge
Delivered: 20 March 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 147 chester road streetly sutton coldfield by way of fixed…
5 March 2008
Debenture
Delivered: 12 March 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
16 July 2007
Debenture
Delivered: 25 July 2007
Status: Outstanding
Persons entitled: William Rucker
Description: Fixed and floating charge over the undertaking and all…