Erith
Kent
DA18 4DJ
Director Name | Mrs Betty Shereed Laika |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2012(9 years, 5 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Unit 17 City Business Centre Lower Road Rotherhithe London SE16 2XB |
Director Name | Mr Paul Henry Muzaale |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | Ugandan |
Status | Current |
Appointed | 01 November 2012(9 years, 5 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unit 17 City Business Centre Lower Road Rotherhithe London SE16 2XB |
Director Name | Mr Johnson Okee |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2003(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 30 Ringshall Road Orpington Kent BR5 2LZ |
Secretary Name | Vivian Okee |
---|---|
Nationality | Zimbabwean/British |
Status | Resigned |
Appointed | 12 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 34 Kimmeridge Road Mottingham London SE9 4LD |
Director Name | Miss Okee Diana |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2012(9 years, 5 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 06 December 2021) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Unit 18 Blackheath Hill Business Centre 78b Blackheath Hill London SE10 8BA |
Secretary Name | Miss Diana Okee |
---|---|
Status | Resigned |
Appointed | 01 November 2012(9 years, 5 months after company formation) |
Appointment Duration | 1 week, 4 days (resigned 12 November 2012) |
Role | Company Director |
Correspondence Address | Unit 18 Blackheath Hill Business Centre 78b Blackheath Hill London SE10 8BA |
Website | newdawnhealthcare.co.uk |
---|
Registered Address | Unit 17 City Business Centre Lower Road Rotherhithe London SE16 2XB |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Rotherhithe |
Built Up Area | Greater London |
350 at £1 | Betty Shereed Laika 35.00% Ordinary |
---|---|
350 at £1 | Paul Muzaale 35.00% Ordinary |
300 at £1 | Diana Okee 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £22,121 |
Cash | £1,299 |
Current Liabilities | £14,719 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 12 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 26 May 2024 (1 month from now) |
15 July 2003 | Delivered on: 19 July 2003 Satisfied on: 26 June 2013 Persons entitled: Lloyds Tsb Commercial Finance Limited Trading as Alex Lawrie Factors Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|
21 December 2020 | Amended micro company accounts made up to 31 May 2019 (2 pages) |
---|---|
13 June 2020 | Confirmation statement made on 12 May 2020 with no updates (3 pages) |
29 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
24 September 2019 | Amended micro company accounts made up to 31 May 2018 (2 pages) |
24 September 2019 | Amended micro company accounts made up to 31 May 2017 (2 pages) |
15 May 2019 | Confirmation statement made on 12 May 2019 with no updates (3 pages) |
28 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
23 May 2018 | Confirmation statement made on 12 May 2018 with no updates (3 pages) |
23 May 2018 | Notification of Paul Henry Muzaale as a person with significant control on 12 May 2018 (2 pages) |
31 March 2018 | Micro company accounts made up to 31 May 2017 (3 pages) |
25 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
25 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
14 March 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
14 March 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
9 June 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
4 May 2016 | Amended total exemption small company accounts made up to 31 May 2015 (3 pages) |
4 May 2016 | Amended total exemption small company accounts made up to 31 May 2015 (3 pages) |
21 March 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
21 March 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
13 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
31 March 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
31 March 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
14 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
6 March 2014 | Amended accounts made up to 31 May 2013 (3 pages) |
6 March 2014 | Amended accounts made up to 31 May 2013 (3 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
26 June 2013 | Satisfaction of charge 1 in full (1 page) |
26 June 2013 | Satisfaction of charge 1 in full (1 page) |
26 June 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (4 pages) |
26 June 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
13 November 2012 | Appointment of Mr Paul Henry Muzaale as a director (2 pages) |
13 November 2012 | Appointment of Mr Paul Henry Muzaale as a director (2 pages) |
13 November 2012 | Termination of appointment of Johnson Okee as a director (1 page) |
13 November 2012 | Termination of appointment of Diana Okee as a secretary (1 page) |
13 November 2012 | Appointment of Miss Diana Okee as a secretary (1 page) |
13 November 2012 | Appointment of Miss Okee Diana as a director (2 pages) |
13 November 2012 | Appointment of Miss Diana Okee as a secretary (1 page) |
13 November 2012 | Appointment of Miss Okee Diana as a director (2 pages) |
13 November 2012 | Termination of appointment of Johnson Okee as a director (1 page) |
13 November 2012 | Appointment of Mrs Betty Shereed Laika as a director (2 pages) |
13 November 2012 | Appointment of Mrs Betty Shereed Laika as a director (2 pages) |
13 November 2012 | Termination of appointment of Diana Okee as a secretary (1 page) |
16 June 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (4 pages) |
16 June 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (4 pages) |
9 September 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
9 September 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
21 June 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (4 pages) |
21 June 2011 | Secretary's details changed for Paul Muzaale on 15 September 2010 (2 pages) |
21 June 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (4 pages) |
21 June 2011 | Secretary's details changed for Paul Muzaale on 15 September 2010 (2 pages) |
30 November 2010 | Total exemption full accounts made up to 31 May 2010 (9 pages) |
30 November 2010 | Total exemption full accounts made up to 31 May 2010 (9 pages) |
6 July 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Director's details changed for Johnson Okee on 1 April 2010 (2 pages) |
5 July 2010 | Director's details changed for Johnson Okee on 1 April 2010 (2 pages) |
5 July 2010 | Director's details changed for Johnson Okee on 1 April 2010 (2 pages) |
3 March 2010 | Total exemption full accounts made up to 31 May 2009 (9 pages) |
3 March 2010 | Total exemption full accounts made up to 31 May 2009 (9 pages) |
14 August 2009 | Registered office changed on 14/08/2009 from unit 18 blackheath business centre 78B blackheath hill london SE10 8BA (1 page) |
14 August 2009 | Registered office changed on 14/08/2009 from unit 18 blackheath business centre 78B blackheath hill london SE10 8BA (1 page) |
22 June 2009 | Return made up to 12/05/09; full list of members (3 pages) |
22 June 2009 | Return made up to 12/05/09; full list of members (3 pages) |
1 April 2009 | Total exemption full accounts made up to 31 May 2008 (17 pages) |
1 April 2009 | Total exemption full accounts made up to 31 May 2008 (17 pages) |
30 March 2009 | Return made up to 12/05/08; full list of members (3 pages) |
30 March 2009 | Return made up to 12/05/08; full list of members (3 pages) |
27 March 2009 | Director's change of particulars / johnson okee / 01/10/2007 (1 page) |
27 March 2009 | Director's change of particulars / johnson okee / 01/10/2007 (1 page) |
23 September 2008 | Total exemption full accounts made up to 31 May 2007 (17 pages) |
23 September 2008 | Total exemption full accounts made up to 31 May 2007 (17 pages) |
17 September 2007 | Return made up to 12/05/07; full list of members
|
17 September 2007 | Return made up to 12/05/07; full list of members
|
1 April 2007 | Total exemption full accounts made up to 31 May 2006 (17 pages) |
1 April 2007 | Total exemption full accounts made up to 31 May 2006 (17 pages) |
8 August 2006 | New secretary appointed (1 page) |
8 August 2006 | Return made up to 12/05/06; full list of members
|
8 August 2006 | New secretary appointed (1 page) |
8 August 2006 | Return made up to 12/05/06; full list of members
|
5 May 2006 | Total exemption full accounts made up to 31 May 2005 (17 pages) |
5 May 2006 | Total exemption full accounts made up to 31 May 2005 (17 pages) |
10 July 2005 | Return made up to 12/05/05; full list of members (6 pages) |
10 July 2005 | Return made up to 12/05/05; full list of members (6 pages) |
1 April 2005 | Total exemption full accounts made up to 31 May 2004 (17 pages) |
1 April 2005 | Total exemption full accounts made up to 31 May 2004 (17 pages) |
11 June 2004 | Return made up to 12/05/04; full list of members
|
11 June 2004 | Return made up to 12/05/04; full list of members
|
30 August 2003 | £ nc 500/1000 18/05/03 (1 page) |
30 August 2003 | Ad 29/04/03--------- £ si 500@1=500 £ ic 500/1000 (2 pages) |
30 August 2003 | Ad 29/04/03--------- £ si 500@1=500 £ ic 500/1000 (2 pages) |
30 August 2003 | £ nc 500/1000 18/05/03 (1 page) |
19 July 2003 | Particulars of mortgage/charge (7 pages) |
19 July 2003 | Particulars of mortgage/charge (7 pages) |
12 May 2003 | Incorporation (15 pages) |
12 May 2003 | Incorporation (15 pages) |