NEWFIELD VIEW SUPPORTED LIVING

Company Documents

DateDescription
25/02/2525 February 2025 Satisfaction of charge 061892030001 in full

View Document

07/01/257 January 2025 Confirmation statement made on 2025-01-05 with no updates

View Document

18/12/2418 December 2024

View Document

18/12/2418 December 2024 Audit exemption subsidiary accounts made up to 2024-03-30

View Document

18/12/2418 December 2024

View Document

18/12/2418 December 2024

View Document

16/02/2416 February 2024 Memorandum and Articles of Association

View Document

16/02/2416 February 2024 Resolutions

View Document

16/02/2416 February 2024 Resolutions

View Document

05/01/245 January 2024 Confirmation statement made on 2024-01-05 with no updates

View Document

15/12/2315 December 2023

View Document

15/12/2315 December 2023

View Document

15/12/2315 December 2023 Audit exemption subsidiary accounts made up to 2023-03-30

View Document

15/12/2315 December 2023

View Document

28/02/2328 February 2023

View Document

28/02/2328 February 2023 Audit exemption subsidiary accounts made up to 2022-03-30

View Document

28/02/2328 February 2023

View Document

28/02/2328 February 2023

View Document

06/01/236 January 2023 Confirmation statement made on 2023-01-05 with no updates

View Document

04/05/224 May 2022 Accounts for a small company made up to 2021-03-30

View Document

07/01/227 January 2022 Confirmation statement made on 2022-01-05 with updates

View Document

04/01/224 January 2022 Resolutions

View Document

04/01/224 January 2022 Re-registration assent

View Document

04/01/224 January 2022 Certificate of re-registration from Limited to Unlimited

View Document

04/01/224 January 2022 Re-registration of Memorandum and Articles

View Document

04/01/224 January 2022 Resolutions

View Document

04/01/224 January 2022 Resolutions

View Document

04/01/224 January 2022 Re-registration from a private limited company to a private unlimited company

View Document

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES

View Document

24/04/2024 April 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/03/19

View Document

26/06/1926 June 2019 DIRECTOR APPOINTED MS KAREN LEWIS

View Document

27/05/1927 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 061892030001

View Document

07/05/197 May 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES

View Document

01/05/191 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

21/03/1921 March 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID STANHOPE

View Document

21/03/1921 March 2019 DIRECTOR APPOINTED MR JAMES ALLEN

View Document

01/03/191 March 2019 DIRECTOR APPOINTED MRS CHLOƉ MOORE

View Document

22/01/1922 January 2019 10/08/17 TOTAL EXEMPTION FULL

View Document

17/12/1817 December 2018 PREVSHO FROM 10/08/2018 TO 31/03/2018

View Document

18/10/1818 October 2018 CURRSHO FROM 30/03/2018 TO 10/08/2017

View Document

31/05/1831 May 2018 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

18/05/1818 May 2018 PSC'S CHANGE OF PARTICULARS / NATIONAL CARE GROUP LTD / 10/05/2018

View Document

10/05/1810 May 2018 REGISTERED OFFICE CHANGED ON 10/05/2018 FROM UNIT 22 THE GLOBE CENTRE ST JAMES SQUARE ACCRINGTON BB5 0RE ENGLAND

View Document

10/05/1810 May 2018 REGISTERED OFFICE CHANGED ON 10/05/2018 FROM UNIT B1, WATERFOLD HOUSE WATERFOLD PARK BURY GREATER MANCHESTER BL9 7BR ENGLAND

View Document

09/04/189 April 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES

View Document

06/04/186 April 2018 SAIL ADDRESS CREATED

View Document

06/04/186 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATIONAL CARE GROUP LTD

View Document

06/04/186 April 2018 CESSATION OF JAMIL MAWJI AS A PSC

View Document

06/04/186 April 2018 CESSATION OF FAISAL LALANI AS A PSC

View Document

27/03/1827 March 2018 DIRECTOR APPOINTED MR DAVID ALEXANDER STANHOPE

View Document

06/03/186 March 2018 CESSATION OF GARY ALAN GREALLY AS A PSC

View Document

06/03/186 March 2018 APPOINTMENT TERMINATED, DIRECTOR GARY GREALLY

View Document

02/02/182 February 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

08/01/188 January 2018 REGISTERED OFFICE CHANGED ON 08/01/2018 FROM 1-3 PITT STREET HEYWOOD OL10 1JP ENGLAND

View Document

08/01/188 January 2018 DIRECTOR APPOINTED MR DAVID ROWE-BEWICK

View Document

18/09/1718 September 2017 ARTICLES OF ASSOCIATION

View Document

18/09/1718 September 2017 ALTER ARTICLES 08/09/2017

View Document

10/08/1710 August 2017 APPOINTMENT TERMINATED, SECRETARY MANDY BILLARD

View Document

10/08/1710 August 2017 REGISTERED OFFICE CHANGED ON 10/08/2017 FROM 8B GLEADLESS AVENUE GLEADLESS SHEFFIELD SOUTH YORKSHIRE S12 2QH

View Document

10/08/1710 August 2017 DIRECTOR APPOINTED MR GARY ALAN GREALLY

View Document

10/08/1710 August 2017 DIRECTOR APPOINTED MR JAMIL MAWJI

View Document

10/08/1710 August 2017 DIRECTOR APPOINTED MR FAISAL LALANI

View Document

10/08/1710 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FAISAL LALANI

View Document

10/08/1710 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FAISAL LALANI

View Document

10/08/1710 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMIL MAWJI

View Document

10/08/1710 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY GREALLY

View Document

10/08/1710 August 2017 PSC'S CHANGE OF PARTICULARS / MR JAMIL MAWJI / 10/08/2017

View Document

10/08/1710 August 2017 CESSATION OF FAISAL LALANI AS A PSC

View Document

10/08/1710 August 2017 CESSATION OF ALAN FINCHETT AS A PSC

View Document

10/08/1710 August 2017 CESSATION OF MANDY BILLARD AS A PSC

View Document

10/08/1710 August 2017 CESSATION OF CLIFFORD ANTHONY BILLARD AS A PSC

View Document

10/08/1710 August 2017 APPOINTMENT TERMINATED, DIRECTOR ALAN FINCHETT

View Document

10/08/1710 August 2017 APPOINTMENT TERMINATED, DIRECTOR MANDY BILLARD

View Document

10/08/1710 August 2017 APPOINTMENT TERMINATED, DIRECTOR CLIFFORD BILLARD

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/04/164 April 2016 28/03/16 NO MEMBER LIST

View Document

21/08/1521 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/04/152 April 2015 28/03/15 NO MEMBER LIST

View Document

12/12/1412 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/04/147 April 2014 28/03/14 NO MEMBER LIST

View Document

12/11/1312 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/03/1328 March 2013 28/03/13 NO MEMBER LIST

View Document

02/01/132 January 2013 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/12

View Document

30/11/1230 November 2012 MINUTES OF MEETING 20/11/2012

View Document

14/08/1214 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/03/1228 March 2012 28/03/12 NO MEMBER LIST

View Document

06/02/126 February 2012 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/11

View Document

16/12/1116 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/03/1128 March 2011 28/03/11 NO MEMBER LIST

View Document

18/01/1118 January 2011 MINUTES OF AGM 13/12/2010

View Document

09/12/109 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MANDY BILLARD / 29/03/2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIFFORD ANTHONY BILLARD / 29/03/2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN FINCHETT / 29/03/2010

View Document

29/03/1029 March 2010 28/03/10 NO MEMBER LIST

View Document

01/11/091 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/03/0930 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / CLIFFORD BILLARD / 30/03/2009

View Document

30/03/0930 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MANDY BILLARD / 30/03/2009

View Document

30/03/0930 March 2009 ANNUAL RETURN MADE UP TO 28/03/09

View Document

09/01/099 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

01/04/081 April 2008 ANNUAL RETURN MADE UP TO 28/03/08

View Document

28/03/0728 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company