Company NameSelect Living (Devon) Limited
Company StatusDissolved
Company Number03940629
CategoryPrivate Limited Company
Incorporation Date6 March 2000(24 years ago)
Dissolution Date22 May 2018 (5 years, 10 months ago)
Previous NameNew Care (Devon) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Edward Thomas Morton Rowlandson
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed27 August 2010(10 years, 5 months after company formation)
Appointment Duration7 years, 9 months (closed 22 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGraham House, 7 Wyllyotts Place
Potters Bar
Hertfordshire
EN6 2JD
Secretary NameThe Finance And Industrial Trust Limited (Corporation)
StatusClosed
Appointed27 August 2010(10 years, 5 months after company formation)
Appointment Duration7 years, 9 months (closed 22 May 2018)
Correspondence AddressGraham House, 7 Wyllyotts Place
Potters Bar
Hertfordshire
EN6 2JD
Director NameMrs Gillian Anne Newcombe
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2000(same day as company formation)
RoleProprietor Of Residential Home
Country of ResidenceEngland
Correspondence Address52 Victoria Road
Exmouth
Devon
EX8 1DW
Director NameMr Richard Stanley Newcombe
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Courtenay Park
Newton Abbot
Devon
TQ12 2HB
Secretary NameMrs Shirley Anne Newcombe
NationalityBritish
StatusResigned
Appointed06 March 2000(same day as company formation)
RoleSecretary
Correspondence Address7 Mamhead View
Exmouth
Devon
EX8 1DS
Director NameMs Shirley Anne Newcombe
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2010(10 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 January 2014)
RoleSecretary
Country of ResidenceEngland
Correspondence Address20 Courtenay Park
Newton Abbot
Devon
TQ12 2HB
Director NameMr Richard Graham St John Rowlandson
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2010(10 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 22 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGraham House, 7 Wyllyotts Place
Potters Bar
Hertfordshire
EN6 2JD
Director NameMrs Susan Margaret Younghusband
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2010(10 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 23 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGraham House, 7 Wyllyotts Place
Potters Bar
Hertfordshire
EN6 2JD
Director NameMr James Dominic Gaisford
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2010(10 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 22 May 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Courtenay Park
Newton Abbot
Devon
TQ12 2HB
Director NameMr David Colin Roberts
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2012(12 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 26 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGraham House 7 Wyllyotts Place
Potters Bar
Hertfordshire
EN6 2JD
Director NameMr Andrew David Shaw
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2012(12 years, 7 months after company formation)
Appointment Duration3 years (resigned 20 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Courtenay Park
Newton Abbot
Devon
TQ12 2HB
Secretary NameBristol Legal Services Limited (Corporation)
StatusResigned
Appointed06 March 2000(same day as company formation)
Correspondence AddressPembroke House
7 Brunswick Square
Bristol
Avon
BS2 8PE

Contact

Websitenewcaredevon.co.uk
Email address[email protected]
Telephone01626 331133
Telephone regionNewton Abbot

Location

Registered AddressGraham House
7 Wyllyotts Place
Potters Bar
Hertfordshire
EN6 2JD
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 30 other UK companies use this postal address

Shareholders

8 at £1Ro Newcare LTD
53.33%
Ordinary B
4 at £1Ro Newcare LTD
26.67%
Ordinary A
3 at £1Ro Newcare LTD
20.00%
Ordinary C

Financials

Year2014
Turnover£5,538,193
Gross Profit£538,937
Net Worth£1,091,273
Cash£30,546
Current Liabilities£1,927,679

Accounts

Latest Accounts3 April 2016 (7 years, 12 months ago)
Accounts CategoryFull
Accounts Year End30 March

Charges

20 March 2000Delivered on: 24 March 2000
Satisfied on: 6 June 2008
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
20 March 2000Delivered on: 24 March 2000
Satisfied on: 6 June 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as 118 ashburton road newton abbot devon title number DN92387. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
20 March 2000Delivered on: 24 March 2000
Satisfied on: 6 June 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as 120 ashburton road newton abbot devon title number DN70282. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied

Filing History

22 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2018Notification of Bodmin Energy Limited as a person with significant control on 24 January 2018 (2 pages)
5 April 2018Cessation of Ro Select Limited as a person with significant control on 24 January 2018 (1 page)
6 March 2018First Gazette notice for voluntary strike-off (1 page)
27 February 2018Application to strike the company off the register (3 pages)
21 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
21 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
6 March 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
6 March 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
14 December 2016Registered office address changed from Hamlyn House Ground Floor Mardle Way Buckfastleigh Devon TQ11 0NS England to Graham House 7 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD on 14 December 2016 (1 page)
14 December 2016Registered office address changed from Hamlyn House Ground Floor Mardle Way Buckfastleigh Devon TQ11 0NS England to Graham House 7 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD on 14 December 2016 (1 page)
22 November 2016Full accounts made up to 3 April 2016 (17 pages)
22 November 2016Full accounts made up to 3 April 2016 (17 pages)
28 April 2016Termination of appointment of David Colin Roberts as a director on 26 April 2016 (1 page)
28 April 2016Termination of appointment of David Colin Roberts as a director on 26 April 2016 (1 page)
22 March 2016Registered office address changed from 20 Courtenay Park Newton Abbot Devon TQ12 2HB to Hamlyn House Ground Floor Mardle Way Buckfastleigh Devon TQ11 0NS on 22 March 2016 (1 page)
22 March 2016Registered office address changed from 20 Courtenay Park Newton Abbot Devon TQ12 2HB to Hamlyn House Ground Floor Mardle Way Buckfastleigh Devon TQ11 0NS on 22 March 2016 (1 page)
14 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 15
(6 pages)
14 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 15
(6 pages)
11 January 2016Termination of appointment of Susan Margaret Younghusband as a director on 23 December 2015 (1 page)
11 January 2016Termination of appointment of Susan Margaret Younghusband as a director on 23 December 2015 (1 page)
4 December 2015Full accounts made up to 5 April 2015 (16 pages)
4 December 2015Full accounts made up to 5 April 2015 (16 pages)
4 December 2015Full accounts made up to 5 April 2015 (16 pages)
20 November 2015Termination of appointment of Andrew David Shaw as a director on 20 October 2015 (1 page)
20 November 2015Termination of appointment of Andrew David Shaw as a director on 20 October 2015 (1 page)
29 September 2015Company name changed new care (devon) LIMITED\certificate issued on 29/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-29
(3 pages)
29 September 2015Company name changed new care (devon) LIMITED\certificate issued on 29/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-29
(3 pages)
23 June 2015Termination of appointment of James Dominic Gaisford as a director on 22 May 2015 (1 page)
23 June 2015Termination of appointment of James Dominic Gaisford as a director on 22 May 2015 (1 page)
7 May 2015Termination of appointment of Richard Stanley Newcombe as a director on 6 May 2015 (1 page)
7 May 2015Termination of appointment of Richard Stanley Newcombe as a director on 6 May 2015 (1 page)
7 May 2015Termination of appointment of Richard Stanley Newcombe as a director on 6 May 2015 (1 page)
13 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 15
(9 pages)
13 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 15
(9 pages)
13 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 15
(9 pages)
23 December 2014Termination of appointment of Richard Graham St John Rowlandson as a director on 22 December 2014 (1 page)
23 December 2014Termination of appointment of Richard Graham St John Rowlandson as a director on 22 December 2014 (1 page)
25 November 2014Full accounts made up to 6 April 2014 (16 pages)
25 November 2014Full accounts made up to 6 April 2014 (16 pages)
25 November 2014Full accounts made up to 6 April 2014 (16 pages)
21 October 2014Registered office address changed from Graham House 7 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD England to 20 Courtenay Park Newton Abbot Devon TQ12 2HB on 21 October 2014 (1 page)
21 October 2014Registered office address changed from Graham House 7 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD England to 20 Courtenay Park Newton Abbot Devon TQ12 2HB on 21 October 2014 (1 page)
13 October 2014Registered office address changed from 20 Courtenay Park Newton Abbot Devon TQ12 2HB to Graham House 7 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD on 13 October 2014 (1 page)
13 October 2014Registered office address changed from 20 Courtenay Park Newton Abbot Devon TQ12 2HB to Graham House 7 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD on 13 October 2014 (1 page)
6 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 15
(10 pages)
6 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 15
(10 pages)
6 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 15
(10 pages)
24 February 2014Termination of appointment of Shirley Newcombe as a director (1 page)
24 February 2014Termination of appointment of Shirley Newcombe as a director (1 page)
8 October 2013Accounts for a small company made up to 24 March 2013 (6 pages)
8 October 2013Accounts for a small company made up to 24 March 2013 (6 pages)
14 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (10 pages)
14 March 2013Director's details changed for David Colin Roberts on 5 March 2013 (2 pages)
14 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (10 pages)
14 March 2013Director's details changed for David Colin Roberts on 5 March 2013 (2 pages)
14 March 2013Director's details changed for David Colin Roberts on 5 March 2013 (2 pages)
14 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (10 pages)
10 January 2013Auditor's resignation (1 page)
10 January 2013Auditor's resignation (1 page)
24 October 2012Appointment of David Colin Roberts as a director (2 pages)
24 October 2012Appointment of David Colin Roberts as a director (2 pages)
23 October 2012Appointment of Mr Andrew David Shaw as a director (2 pages)
23 October 2012Appointment of Mr Andrew David Shaw as a director (2 pages)
29 August 2012Accounts for a small company made up to 25 March 2012 (6 pages)
29 August 2012Accounts for a small company made up to 25 March 2012 (6 pages)
27 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (8 pages)
27 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (8 pages)
27 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (8 pages)
28 December 2011Accounts for a small company made up to 27 March 2011 (6 pages)
28 December 2011Accounts for a small company made up to 27 March 2011 (6 pages)
28 March 2011Director's details changed for Richard Stanley Newcombe on 6 March 2011 (2 pages)
28 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (8 pages)
28 March 2011Director's details changed for Richard Stanley Newcombe on 6 March 2011 (2 pages)
28 March 2011Director's details changed for Mr James Dominic Gaisford on 6 March 2011 (2 pages)
28 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (8 pages)
28 March 2011Director's details changed for Mr James Dominic Gaisford on 6 March 2011 (2 pages)
28 March 2011Director's details changed for Mr James Dominic Gaisford on 6 March 2011 (2 pages)
28 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (8 pages)
28 March 2011Director's details changed for Richard Stanley Newcombe on 6 March 2011 (2 pages)
25 November 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
25 November 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
15 October 2010Appointment of Ms Shirley Anne Newcombe as a director (2 pages)
15 October 2010Appointment of Ms Shirley Anne Newcombe as a director (2 pages)
8 October 2010Appointment of Mr Edward Thomas Morton Rowlandson as a director (2 pages)
8 October 2010Appointment of Mr Edward Thomas Morton Rowlandson as a director (2 pages)
7 October 2010Appointment of The Finance and Industrial Trust Limited as a secretary (2 pages)
7 October 2010Appointment of Ms Susan Margaret Younghusband as a director (2 pages)
7 October 2010Appointment of Mr Richard Graham St John Rowlandson as a director (2 pages)
7 October 2010Appointment of Ms Susan Margaret Younghusband as a director (2 pages)
7 October 2010Appointment of The Finance and Industrial Trust Limited as a secretary (2 pages)
7 October 2010Termination of appointment of Shirley Newcombe as a secretary (1 page)
7 October 2010Appointment of Mr Richard Graham St John Rowlandson as a director (2 pages)
7 October 2010Termination of appointment of Shirley Newcombe as a secretary (1 page)
7 October 2010Termination of appointment of Gillian Newcombe as a director (1 page)
7 October 2010Termination of appointment of Gillian Newcombe as a director (1 page)
28 September 2010Appointment of Mr James Dominic Gaisford as a director (2 pages)
28 September 2010Appointment of Mr James Dominic Gaisford as a director (2 pages)
24 March 2010Director's details changed for Gillian Anne Newcombe on 6 March 2010 (2 pages)
24 March 2010Director's details changed for Gillian Anne Newcombe on 6 March 2010 (2 pages)
24 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (6 pages)
24 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (6 pages)
24 March 2010Director's details changed for Gillian Anne Newcombe on 6 March 2010 (2 pages)
24 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (6 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (9 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (9 pages)
7 April 2009Return made up to 06/03/09; full list of members (4 pages)
7 April 2009Return made up to 06/03/09; full list of members (4 pages)
23 December 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
23 December 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
28 October 2008Registered office changed on 28/10/2008 from second floor bradley mill bradley lane newton abbot devon TQ12 1LN (1 page)
28 October 2008Registered office changed on 28/10/2008 from second floor bradley mill bradley lane newton abbot devon TQ12 1LN (1 page)
29 July 2008Return made up to 06/03/08; full list of members; amend (7 pages)
29 July 2008Return made up to 06/03/08; full list of members; amend (7 pages)
10 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
10 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
10 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
10 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
10 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
10 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
16 April 2008Ad 04/04/08\gbp si 10@1=10\gbp ic 5/15\ (2 pages)
16 April 2008Resolutions
  • RES14 ‐ 10 share at £1 each 04/04/2008
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
16 April 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
16 April 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
16 April 2008Ad 04/04/08\gbp si 10@1=10\gbp ic 5/15\ (2 pages)
16 April 2008Resolutions
  • RES14 ‐ 10 share at £1 each 04/04/2008
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
27 March 2008Secretary's change of particulars / shirley newcombe / 26/03/2008 (2 pages)
27 March 2008Secretary's change of particulars / shirley newcombe / 26/03/2008 (2 pages)
27 March 2008Return made up to 06/03/08; full list of members (4 pages)
27 March 2008Return made up to 06/03/08; full list of members (4 pages)
26 March 2008Director's change of particulars / richard newcombe / 26/03/2008 (1 page)
26 March 2008Director's change of particulars / richard newcombe / 26/03/2008 (1 page)
26 March 2008Director's change of particulars / gillian newcombe / 26/03/2008 (1 page)
26 March 2008Director's change of particulars / gillian newcombe / 26/03/2008 (1 page)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
4 September 2007Registered office changed on 04/09/07 from: 120 ashburton road newton abbot devon TQ12 1RJ (1 page)
4 September 2007Registered office changed on 04/09/07 from: 120 ashburton road newton abbot devon TQ12 1RJ (1 page)
5 April 2007Return made up to 06/03/07; full list of members (7 pages)
5 April 2007Return made up to 06/03/07; full list of members (7 pages)
19 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
19 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
12 April 2006Return made up to 06/03/06; full list of members (7 pages)
12 April 2006Return made up to 06/03/06; full list of members (7 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
9 June 2005Return made up to 06/03/05; full list of members (7 pages)
9 June 2005Return made up to 06/03/05; full list of members (7 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
7 May 2004Return made up to 06/03/04; full list of members (7 pages)
7 May 2004Return made up to 06/03/04; full list of members (7 pages)
6 May 2004Accounts for a small company made up to 31 March 2003 (8 pages)
6 May 2004Accounts for a small company made up to 31 March 2003 (8 pages)
14 April 2003Return made up to 06/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 April 2003Return made up to 06/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
21 March 2002Return made up to 06/03/02; full list of members (6 pages)
21 March 2002Return made up to 06/03/02; full list of members (6 pages)
27 December 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
27 December 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
11 April 2001Return made up to 06/03/01; full list of members (6 pages)
11 April 2001Return made up to 06/03/01; full list of members (6 pages)
13 April 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(13 pages)
13 April 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(13 pages)
24 March 2000Particulars of mortgage/charge (3 pages)
24 March 2000Particulars of mortgage/charge (3 pages)
24 March 2000Ad 06/03/00--------- £ si 4@1=4 £ ic 1/5 (2 pages)
24 March 2000Particulars of mortgage/charge (3 pages)
24 March 2000Particulars of mortgage/charge (3 pages)
24 March 2000Particulars of mortgage/charge (3 pages)
24 March 2000Ad 06/03/00--------- £ si 4@1=4 £ ic 1/5 (2 pages)
24 March 2000Particulars of mortgage/charge (3 pages)
15 March 2000Secretary resigned (1 page)
15 March 2000Secretary resigned (1 page)
6 March 2000Incorporation (22 pages)
6 March 2000Incorporation (22 pages)