Potters Bar
Hertfordshire
EN6 2JD
Secretary Name | The Finance And Industrial Trust Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 27 August 2010(10 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 22 May 2018) |
Correspondence Address | Graham House, 7 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD |
Director Name | Mrs Gillian Anne Newcombe |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2000(same day as company formation) |
Role | Proprietor Of Residential Home |
Country of Residence | England |
Correspondence Address | 52 Victoria Road Exmouth Devon EX8 1DW |
Director Name | Mr Richard Stanley Newcombe |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Courtenay Park Newton Abbot Devon TQ12 2HB |
Secretary Name | Mrs Shirley Anne Newcombe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2000(same day as company formation) |
Role | Secretary |
Correspondence Address | 7 Mamhead View Exmouth Devon EX8 1DS |
Director Name | Ms Shirley Anne Newcombe |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2010(10 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 January 2014) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 20 Courtenay Park Newton Abbot Devon TQ12 2HB |
Director Name | Mr Richard Graham St John Rowlandson |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2010(10 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 22 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Graham House, 7 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD |
Director Name | Mrs Susan Margaret Younghusband |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2010(10 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 23 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Graham House, 7 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD |
Director Name | Mr James Dominic Gaisford |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2010(10 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 22 May 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 20 Courtenay Park Newton Abbot Devon TQ12 2HB |
Director Name | Mr David Colin Roberts |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2012(12 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 26 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Graham House 7 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD |
Director Name | Mr Andrew David Shaw |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2012(12 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 20 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Courtenay Park Newton Abbot Devon TQ12 2HB |
Secretary Name | Bristol Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2000(same day as company formation) |
Correspondence Address | Pembroke House 7 Brunswick Square Bristol Avon BS2 8PE |
Website | newcaredevon.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01626 331133 |
Telephone region | Newton Abbot |
Registered Address | Graham House 7 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Parkfield |
Built Up Area | Potters Bar |
Address Matches | Over 30 other UK companies use this postal address |
8 at £1 | Ro Newcare LTD 53.33% Ordinary B |
---|---|
4 at £1 | Ro Newcare LTD 26.67% Ordinary A |
3 at £1 | Ro Newcare LTD 20.00% Ordinary C |
Year | 2014 |
---|---|
Turnover | £5,538,193 |
Gross Profit | £538,937 |
Net Worth | £1,091,273 |
Cash | £30,546 |
Current Liabilities | £1,927,679 |
Latest Accounts | 3 April 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 March |
20 March 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 |
22 May 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 April 2018 | Notification of Bodmin Energy Limited as a person with significant control on 24 January 2018 (2 pages) |
5 April 2018 | Cessation of Ro Select Limited as a person with significant control on 24 January 2018 (1 page) |
6 March 2018 | First Gazette notice for voluntary strike-off (1 page) |
27 February 2018 | Application to strike the company off the register (3 pages) |
21 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
21 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
6 March 2017 | Confirmation statement made on 6 March 2017 with updates (6 pages) |
6 March 2017 | Confirmation statement made on 6 March 2017 with updates (6 pages) |
14 December 2016 | Registered 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 2016 | Registered 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 2016 | Full accounts made up to 3 April 2016 (17 pages) |
22 November 2016 | Full accounts made up to 3 April 2016 (17 pages) |
28 April 2016 | Termination of appointment of David Colin Roberts as a director on 26 April 2016 (1 page) |
28 April 2016 | Termination of appointment of David Colin Roberts as a director on 26 April 2016 (1 page) |
22 March 2016 | Registered 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 2016 | Registered 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 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
11 January 2016 | Termination of appointment of Susan Margaret Younghusband as a director on 23 December 2015 (1 page) |
11 January 2016 | Termination of appointment of Susan Margaret Younghusband as a director on 23 December 2015 (1 page) |
4 December 2015 | Full accounts made up to 5 April 2015 (16 pages) |
4 December 2015 | Full accounts made up to 5 April 2015 (16 pages) |
4 December 2015 | Full accounts made up to 5 April 2015 (16 pages) |
20 November 2015 | Termination of appointment of Andrew David Shaw as a director on 20 October 2015 (1 page) |
20 November 2015 | Termination of appointment of Andrew David Shaw as a director on 20 October 2015 (1 page) |
29 September 2015 | Company name changed new care (devon) LIMITED\certificate issued on 29/09/15
|
29 September 2015 | Company name changed new care (devon) LIMITED\certificate issued on 29/09/15
|
23 June 2015 | Termination of appointment of James Dominic Gaisford as a director on 22 May 2015 (1 page) |
23 June 2015 | Termination of appointment of James Dominic Gaisford as a director on 22 May 2015 (1 page) |
7 May 2015 | Termination of appointment of Richard Stanley Newcombe as a director on 6 May 2015 (1 page) |
7 May 2015 | Termination of appointment of Richard Stanley Newcombe as a director on 6 May 2015 (1 page) |
7 May 2015 | Termination of appointment of Richard Stanley Newcombe as a director on 6 May 2015 (1 page) |
13 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
23 December 2014 | Termination of appointment of Richard Graham St John Rowlandson as a director on 22 December 2014 (1 page) |
23 December 2014 | Termination of appointment of Richard Graham St John Rowlandson as a director on 22 December 2014 (1 page) |
25 November 2014 | Full accounts made up to 6 April 2014 (16 pages) |
25 November 2014 | Full accounts made up to 6 April 2014 (16 pages) |
25 November 2014 | Full accounts made up to 6 April 2014 (16 pages) |
21 October 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
24 February 2014 | Termination of appointment of Shirley Newcombe as a director (1 page) |
24 February 2014 | Termination of appointment of Shirley Newcombe as a director (1 page) |
8 October 2013 | Accounts for a small company made up to 24 March 2013 (6 pages) |
8 October 2013 | Accounts for a small company made up to 24 March 2013 (6 pages) |
14 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (10 pages) |
14 March 2013 | Director's details changed for David Colin Roberts on 5 March 2013 (2 pages) |
14 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (10 pages) |
14 March 2013 | Director's details changed for David Colin Roberts on 5 March 2013 (2 pages) |
14 March 2013 | Director's details changed for David Colin Roberts on 5 March 2013 (2 pages) |
14 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (10 pages) |
10 January 2013 | Auditor's resignation (1 page) |
10 January 2013 | Auditor's resignation (1 page) |
24 October 2012 | Appointment of David Colin Roberts as a director (2 pages) |
24 October 2012 | Appointment of David Colin Roberts as a director (2 pages) |
23 October 2012 | Appointment of Mr Andrew David Shaw as a director (2 pages) |
23 October 2012 | Appointment of Mr Andrew David Shaw as a director (2 pages) |
29 August 2012 | Accounts for a small company made up to 25 March 2012 (6 pages) |
29 August 2012 | Accounts for a small company made up to 25 March 2012 (6 pages) |
27 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (8 pages) |
27 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (8 pages) |
27 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (8 pages) |
28 December 2011 | Accounts for a small company made up to 27 March 2011 (6 pages) |
28 December 2011 | Accounts for a small company made up to 27 March 2011 (6 pages) |
28 March 2011 | Director's details changed for Richard Stanley Newcombe on 6 March 2011 (2 pages) |
28 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (8 pages) |
28 March 2011 | Director's details changed for Richard Stanley Newcombe on 6 March 2011 (2 pages) |
28 March 2011 | Director's details changed for Mr James Dominic Gaisford on 6 March 2011 (2 pages) |
28 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (8 pages) |
28 March 2011 | Director's details changed for Mr James Dominic Gaisford on 6 March 2011 (2 pages) |
28 March 2011 | Director's details changed for Mr James Dominic Gaisford on 6 March 2011 (2 pages) |
28 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (8 pages) |
28 March 2011 | Director's details changed for Richard Stanley Newcombe on 6 March 2011 (2 pages) |
25 November 2010 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
25 November 2010 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
15 October 2010 | Appointment of Ms Shirley Anne Newcombe as a director (2 pages) |
15 October 2010 | Appointment of Ms Shirley Anne Newcombe as a director (2 pages) |
8 October 2010 | Appointment of Mr Edward Thomas Morton Rowlandson as a director (2 pages) |
8 October 2010 | Appointment of Mr Edward Thomas Morton Rowlandson as a director (2 pages) |
7 October 2010 | Appointment of The Finance and Industrial Trust Limited as a secretary (2 pages) |
7 October 2010 | Appointment of Ms Susan Margaret Younghusband as a director (2 pages) |
7 October 2010 | Appointment of Mr Richard Graham St John Rowlandson as a director (2 pages) |
7 October 2010 | Appointment of Ms Susan Margaret Younghusband as a director (2 pages) |
7 October 2010 | Appointment of The Finance and Industrial Trust Limited as a secretary (2 pages) |
7 October 2010 | Termination of appointment of Shirley Newcombe as a secretary (1 page) |
7 October 2010 | Appointment of Mr Richard Graham St John Rowlandson as a director (2 pages) |
7 October 2010 | Termination of appointment of Shirley Newcombe as a secretary (1 page) |
7 October 2010 | Termination of appointment of Gillian Newcombe as a director (1 page) |
7 October 2010 | Termination of appointment of Gillian Newcombe as a director (1 page) |
28 September 2010 | Appointment of Mr James Dominic Gaisford as a director (2 pages) |
28 September 2010 | Appointment of Mr James Dominic Gaisford as a director (2 pages) |
24 March 2010 | Director's details changed for Gillian Anne Newcombe on 6 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Gillian Anne Newcombe on 6 March 2010 (2 pages) |
24 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (6 pages) |
24 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (6 pages) |
24 March 2010 | Director's details changed for Gillian Anne Newcombe on 6 March 2010 (2 pages) |
24 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (6 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
7 April 2009 | Return made up to 06/03/09; full list of members (4 pages) |
7 April 2009 | Return made up to 06/03/09; full list of members (4 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
28 October 2008 | Registered office changed on 28/10/2008 from second floor bradley mill bradley lane newton abbot devon TQ12 1LN (1 page) |
28 October 2008 | Registered office changed on 28/10/2008 from second floor bradley mill bradley lane newton abbot devon TQ12 1LN (1 page) |
29 July 2008 | Return made up to 06/03/08; full list of members; amend (7 pages) |
29 July 2008 | Return made up to 06/03/08; full list of members; amend (7 pages) |
10 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
10 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
10 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
10 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
10 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
10 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
16 April 2008 | Ad 04/04/08\gbp si 10@1=10\gbp ic 5/15\ (2 pages) |
16 April 2008 | Resolutions
|
16 April 2008 | Resolutions
|
16 April 2008 | Resolutions
|
16 April 2008 | Ad 04/04/08\gbp si 10@1=10\gbp ic 5/15\ (2 pages) |
16 April 2008 | Resolutions
|
27 March 2008 | Secretary's change of particulars / shirley newcombe / 26/03/2008 (2 pages) |
27 March 2008 | Secretary's change of particulars / shirley newcombe / 26/03/2008 (2 pages) |
27 March 2008 | Return made up to 06/03/08; full list of members (4 pages) |
27 March 2008 | Return made up to 06/03/08; full list of members (4 pages) |
26 March 2008 | Director's change of particulars / richard newcombe / 26/03/2008 (1 page) |
26 March 2008 | Director's change of particulars / richard newcombe / 26/03/2008 (1 page) |
26 March 2008 | Director's change of particulars / gillian newcombe / 26/03/2008 (1 page) |
26 March 2008 | Director's change of particulars / gillian newcombe / 26/03/2008 (1 page) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
4 September 2007 | Registered office changed on 04/09/07 from: 120 ashburton road newton abbot devon TQ12 1RJ (1 page) |
4 September 2007 | Registered office changed on 04/09/07 from: 120 ashburton road newton abbot devon TQ12 1RJ (1 page) |
5 April 2007 | Return made up to 06/03/07; full list of members (7 pages) |
5 April 2007 | Return made up to 06/03/07; full list of members (7 pages) |
19 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
19 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
12 April 2006 | Return made up to 06/03/06; full list of members (7 pages) |
12 April 2006 | Return made up to 06/03/06; full list of members (7 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
9 June 2005 | Return made up to 06/03/05; full list of members (7 pages) |
9 June 2005 | Return made up to 06/03/05; full list of members (7 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
7 May 2004 | Return made up to 06/03/04; full list of members (7 pages) |
7 May 2004 | Return made up to 06/03/04; full list of members (7 pages) |
6 May 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
6 May 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
14 April 2003 | Return made up to 06/03/03; full list of members
|
14 April 2003 | Return made up to 06/03/03; full list of members
|
6 February 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
6 February 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
21 March 2002 | Return made up to 06/03/02; full list of members (6 pages) |
21 March 2002 | Return made up to 06/03/02; full list of members (6 pages) |
27 December 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
27 December 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
11 April 2001 | Return made up to 06/03/01; full list of members (6 pages) |
11 April 2001 | Return made up to 06/03/01; full list of members (6 pages) |
13 April 2000 | Resolutions
|
13 April 2000 | Resolutions
|
24 March 2000 | Particulars of mortgage/charge (3 pages) |
24 March 2000 | Particulars of mortgage/charge (3 pages) |
24 March 2000 | Ad 06/03/00--------- £ si 4@1=4 £ ic 1/5 (2 pages) |
24 March 2000 | Particulars of mortgage/charge (3 pages) |
24 March 2000 | Particulars of mortgage/charge (3 pages) |
24 March 2000 | Particulars of mortgage/charge (3 pages) |
24 March 2000 | Ad 06/03/00--------- £ si 4@1=4 £ ic 1/5 (2 pages) |
24 March 2000 | Particulars of mortgage/charge (3 pages) |
15 March 2000 | Secretary resigned (1 page) |
15 March 2000 | Secretary resigned (1 page) |
6 March 2000 | Incorporation (22 pages) |
6 March 2000 | Incorporation (22 pages) |