NEWTON HEALTHCARE LIMITED
WARRINGTON

Hellopages » Cheshire » Warrington » WA4 6HL

Company number 05191068
Status Active
Incorporation Date 28 July 2004
Company Type Private Limited Company
Address THE BREW HOUSE, GREENALLS AVENUE, WARRINGTON, WA4 6HL
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Full accounts made up to 31 March 2016; Director's details changed for Mr Paul Bryan Carroll on 27 July 2016; Confirmation statement made on 28 July 2016 with updates. The most likely internet sites of NEWTON HEALTHCARE LIMITED are www.newtonhealthcare.co.uk, and www.newton-healthcare.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and two months. Newton Healthcare Limited is a Private Limited Company. The company registration number is 05191068. Newton Healthcare Limited has been working since 28 July 2004. The present status of the company is Active. The registered address of Newton Healthcare Limited is The Brew House Greenalls Avenue Warrington Wa4 6hl. . BALL, Orla is a Director of the company. CARROLL, Paul Bryan is a Director of the company. DARKE, Andrew Simon is a Director of the company. JONES, Carolyn is a Director of the company. KENYON, Spencer Adrian is a Director of the company. MURPHY, Jonathan Stewart is a Director of the company. ASSURA CS LIMITED is a Director of the company. Secretary KELLY, Seamus, Dr has been resigned. Nominee Secretary BRIGHTON SECRETARY LTD has been resigned. Director KELLY, Seamus, Dr has been resigned. Director LANCASTLE SMITH, Jonathan has been resigned. Director THOMAS, David Robert, Dr has been resigned. Director WINGFIELD, Susan Nicola has been resigned. Nominee Director BRIGHTON DIRECTOR LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
BALL, Orla
Appointed Date: 04 September 2015
55 years old

Director
CARROLL, Paul Bryan
Appointed Date: 04 September 2015
56 years old

Director
DARKE, Andrew Simon
Appointed Date: 12 June 2015
63 years old

Director
JONES, Carolyn
Appointed Date: 04 September 2015
46 years old

Director
KENYON, Spencer Adrian
Appointed Date: 04 September 2015
63 years old

Director
MURPHY, Jonathan Stewart
Appointed Date: 12 June 2015
53 years old

Director
ASSURA CS LIMITED
Appointed Date: 12 June 2015

Resigned Directors

Secretary
KELLY, Seamus, Dr
Resigned: 12 June 2015
Appointed Date: 03 August 2004

Nominee Secretary
BRIGHTON SECRETARY LTD
Resigned: 28 July 2004
Appointed Date: 28 July 2004

Director
KELLY, Seamus, Dr
Resigned: 12 June 2015
Appointed Date: 03 August 2004
59 years old

Director
LANCASTLE SMITH, Jonathan
Resigned: 12 June 2015
Appointed Date: 03 August 2004
63 years old

Director
THOMAS, David Robert, Dr
Resigned: 12 June 2015
Appointed Date: 03 August 2004
56 years old

Director
WINGFIELD, Susan Nicola
Resigned: 12 June 2015
Appointed Date: 03 August 2004
63 years old

Nominee Director
BRIGHTON DIRECTOR LTD
Resigned: 28 July 2004
Appointed Date: 28 July 2004

Persons With Significant Control

Assura Primary Care Properties Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

NEWTON HEALTHCARE LIMITED Events

03 Oct 2016
Full accounts made up to 31 March 2016
30 Sep 2016
Director's details changed for Mr Paul Bryan Carroll on 27 July 2016
05 Aug 2016
Confirmation statement made on 28 July 2016 with updates
20 May 2016
Satisfaction of charge 051910680003 in full
20 Apr 2016
Director's details changed for Mr Andrew Simon Darke on 20 April 2016
...
... and 54 more events
20 Aug 2004
New secretary appointed;new director appointed
20 Aug 2004
New director appointed
28 Jul 2004
Director resigned
28 Jul 2004
Secretary resigned
28 Jul 2004
Incorporation

NEWTON HEALTHCARE LIMITED Charges

11 September 2015
Charge code 0519 1068 0003
Delivered: 16 September 2015
Status: Satisfied on 20 May 2016
Persons entitled: Barclays Bank PLC (As Security Agent)
Description: Freehold land known as harborough field surgery rushden…
4 July 2005
Debenture
Delivered: 8 July 2005
Status: Satisfied on 18 June 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 January 2005
Legal charge
Delivered: 15 January 2005
Status: Satisfied on 18 June 2015
Persons entitled: National Westminster Bank PLC
Description: Land at newton road/barrington road rushden…