Company NameNew Dawn Healthcare & Employment Limited
DirectorsBetty Shereed Laika and Paul Henry Muzaale
Company StatusActive
Company Number04760898
CategoryPrivate Limited Company
Incorporation Date12 May 2003(20 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Secretary NameMr Paul Muzaale
NationalityUgandan
StatusCurrent
Appointed01 June 2006(3 years after company formation)
Appointment Duration17 years, 10 months
RoleCompany Director
Correspondence Address42 Holstein Way
Erith
Kent
DA18 4DJ
Director NameMrs Betty Shereed Laika
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2012(9 years, 5 months after company formation)
Appointment Duration11 years, 5 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 17 City Business Centre Lower Road
Rotherhithe
London
SE16 2XB
Director NameMr Paul Henry Muzaale
Date of BirthApril 1977 (Born 47 years ago)
NationalityUgandan
StatusCurrent
Appointed01 November 2012(9 years, 5 months after company formation)
Appointment Duration11 years, 5 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 17 City Business Centre Lower Road
Rotherhithe
London
SE16 2XB
Director NameMr Johnson Okee
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2003(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address30 Ringshall Road
Orpington
Kent
BR5 2LZ
Secretary NameVivian Okee
NationalityZimbabwean/British
StatusResigned
Appointed12 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address34 Kimmeridge Road
Mottingham
London
SE9 4LD
Director NameMiss Okee Diana
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2012(9 years, 5 months after company formation)
Appointment Duration9 years, 1 month (resigned 06 December 2021)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 18 Blackheath Hill Business Centre
78b Blackheath Hill
London
SE10 8BA
Secretary NameMiss Diana Okee
StatusResigned
Appointed01 November 2012(9 years, 5 months after company formation)
Appointment Duration1 week, 4 days (resigned 12 November 2012)
RoleCompany Director
Correspondence AddressUnit 18 Blackheath Hill Business Centre
78b Blackheath Hill
London
SE10 8BA

Contact

Websitenewdawnhealthcare.co.uk

Location

Registered AddressUnit 17 City Business Centre Lower Road
Rotherhithe
London
SE16 2XB
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRotherhithe
Built Up AreaGreater London

Shareholders

350 at £1Betty Shereed Laika
35.00%
Ordinary
350 at £1Paul Muzaale
35.00%
Ordinary
300 at £1Diana Okee
30.00%
Ordinary

Financials

Year2014
Net Worth£22,121
Cash£1,299
Current Liabilities£14,719

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return12 May 2023 (11 months, 2 weeks ago)
Next Return Due26 May 2024 (1 month from now)

Charges

15 July 2003Delivered 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

Filing History

21 December 2020Amended micro company accounts made up to 31 May 2019 (2 pages)
13 June 2020Confirmation statement made on 12 May 2020 with no updates (3 pages)
29 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
24 September 2019Amended micro company accounts made up to 31 May 2018 (2 pages)
24 September 2019Amended micro company accounts made up to 31 May 2017 (2 pages)
15 May 2019Confirmation statement made on 12 May 2019 with no updates (3 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
23 May 2018Confirmation statement made on 12 May 2018 with no updates (3 pages)
23 May 2018Notification of Paul Henry Muzaale as a person with significant control on 12 May 2018 (2 pages)
31 March 2018Micro company accounts made up to 31 May 2017 (3 pages)
25 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
25 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
14 March 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
14 March 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
9 June 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1,000
(4 pages)
9 June 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1,000
(4 pages)
4 May 2016Amended total exemption small company accounts made up to 31 May 2015 (3 pages)
4 May 2016Amended total exemption small company accounts made up to 31 May 2015 (3 pages)
21 March 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
21 March 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
13 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1,000
(4 pages)
13 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1,000
(4 pages)
31 March 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
31 March 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
14 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1,000
(4 pages)
14 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1,000
(4 pages)
6 March 2014Amended accounts made up to 31 May 2013 (3 pages)
6 March 2014Amended accounts made up to 31 May 2013 (3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
26 June 2013Satisfaction of charge 1 in full (1 page)
26 June 2013Satisfaction of charge 1 in full (1 page)
26 June 2013Annual return made up to 12 May 2013 with a full list of shareholders (4 pages)
26 June 2013Annual return made up to 12 May 2013 with a full list of shareholders (4 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
13 November 2012Appointment of Mr Paul Henry Muzaale as a director (2 pages)
13 November 2012Appointment of Mr Paul Henry Muzaale as a director (2 pages)
13 November 2012Termination of appointment of Johnson Okee as a director (1 page)
13 November 2012Termination of appointment of Diana Okee as a secretary (1 page)
13 November 2012Appointment of Miss Diana Okee as a secretary (1 page)
13 November 2012Appointment of Miss Okee Diana as a director (2 pages)
13 November 2012Appointment of Miss Diana Okee as a secretary (1 page)
13 November 2012Appointment of Miss Okee Diana as a director (2 pages)
13 November 2012Termination of appointment of Johnson Okee as a director (1 page)
13 November 2012Appointment of Mrs Betty Shereed Laika as a director (2 pages)
13 November 2012Appointment of Mrs Betty Shereed Laika as a director (2 pages)
13 November 2012Termination of appointment of Diana Okee as a secretary (1 page)
16 June 2012Annual return made up to 12 May 2012 with a full list of shareholders (4 pages)
16 June 2012Annual return made up to 12 May 2012 with a full list of shareholders (4 pages)
9 September 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
9 September 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
21 June 2011Annual return made up to 12 May 2011 with a full list of shareholders (4 pages)
21 June 2011Secretary's details changed for Paul Muzaale on 15 September 2010 (2 pages)
21 June 2011Annual return made up to 12 May 2011 with a full list of shareholders (4 pages)
21 June 2011Secretary's details changed for Paul Muzaale on 15 September 2010 (2 pages)
30 November 2010Total exemption full accounts made up to 31 May 2010 (9 pages)
30 November 2010Total exemption full accounts made up to 31 May 2010 (9 pages)
6 July 2010Annual return made up to 12 May 2010 with a full list of shareholders (4 pages)
6 July 2010Annual return made up to 12 May 2010 with a full list of shareholders (4 pages)
5 July 2010Director's details changed for Johnson Okee on 1 April 2010 (2 pages)
5 July 2010Director's details changed for Johnson Okee on 1 April 2010 (2 pages)
5 July 2010Director's details changed for Johnson Okee on 1 April 2010 (2 pages)
3 March 2010Total exemption full accounts made up to 31 May 2009 (9 pages)
3 March 2010Total exemption full accounts made up to 31 May 2009 (9 pages)
14 August 2009Registered office changed on 14/08/2009 from unit 18 blackheath business centre 78B blackheath hill london SE10 8BA (1 page)
14 August 2009Registered office changed on 14/08/2009 from unit 18 blackheath business centre 78B blackheath hill london SE10 8BA (1 page)
22 June 2009Return made up to 12/05/09; full list of members (3 pages)
22 June 2009Return made up to 12/05/09; full list of members (3 pages)
1 April 2009Total exemption full accounts made up to 31 May 2008 (17 pages)
1 April 2009Total exemption full accounts made up to 31 May 2008 (17 pages)
30 March 2009Return made up to 12/05/08; full list of members (3 pages)
30 March 2009Return made up to 12/05/08; full list of members (3 pages)
27 March 2009Director's change of particulars / johnson okee / 01/10/2007 (1 page)
27 March 2009Director's change of particulars / johnson okee / 01/10/2007 (1 page)
23 September 2008Total exemption full accounts made up to 31 May 2007 (17 pages)
23 September 2008Total exemption full accounts made up to 31 May 2007 (17 pages)
17 September 2007Return made up to 12/05/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 September 2007Return made up to 12/05/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 April 2007Total exemption full accounts made up to 31 May 2006 (17 pages)
1 April 2007Total exemption full accounts made up to 31 May 2006 (17 pages)
8 August 2006New secretary appointed (1 page)
8 August 2006Return made up to 12/05/06; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
8 August 2006New secretary appointed (1 page)
8 August 2006Return made up to 12/05/06; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
5 May 2006Total exemption full accounts made up to 31 May 2005 (17 pages)
5 May 2006Total exemption full accounts made up to 31 May 2005 (17 pages)
10 July 2005Return made up to 12/05/05; full list of members (6 pages)
10 July 2005Return made up to 12/05/05; full list of members (6 pages)
1 April 2005Total exemption full accounts made up to 31 May 2004 (17 pages)
1 April 2005Total exemption full accounts made up to 31 May 2004 (17 pages)
11 June 2004Return made up to 12/05/04; full list of members
  • 363(287) ‐ Registered office changed on 11/06/04
(6 pages)
11 June 2004Return made up to 12/05/04; full list of members
  • 363(287) ‐ Registered office changed on 11/06/04
(6 pages)
30 August 2003£ nc 500/1000 18/05/03 (1 page)
30 August 2003Ad 29/04/03--------- £ si 500@1=500 £ ic 500/1000 (2 pages)
30 August 2003Ad 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 2003Particulars of mortgage/charge (7 pages)
19 July 2003Particulars of mortgage/charge (7 pages)
12 May 2003Incorporation (15 pages)
12 May 2003Incorporation (15 pages)