Company NameNewhaven Care Limited
DirectorsIqbal Ismail and Shabbir Hassanali Walimohammed Merali
Company StatusActive
Company Number10683519
CategoryPrivate Limited Company
Incorporation Date22 March 2017(7 years, 1 month ago)
Previous NameNewheaven Care Limited

Business Activity

Section QHuman health and social work activities
SIC 87200Residential care activities for learning difficulties, mental health and substance abuse

Directors

Director NameMr Iqbal Ismail
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCitibase Watford 42-44 Clarendon Road
Watford
WD17 1JJ
Director NameMr Shabbir Hassanali Walimohammed Merali
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCitibase Watford 42-44 Clarendon Road
Watford
WD17 1JJ

Location

Registered AddressCitibase Watford
42-44 Clarendon Road
Watford
WD17 1JJ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategorySmall
Accounts Year End31 October

Returns

Latest Return4 July 2023 (9 months, 3 weeks ago)
Next Return Due18 July 2024 (2 months, 3 weeks from now)

Charges

25 October 2022Delivered on: 3 November 2022
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 124 crowstone road, westcliff-on-sea SS0 8LQ (land registry title no: EX573937).
Outstanding
25 October 2022Delivered on: 2 November 2022
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
2 November 2017Delivered on: 6 November 2017
Persons entitled: Aib Group (UK) P.L.C.

Classification: A registered charge
Particulars: Freehold property - 124 crowstone road, westcliff-on-sea, SS0 8LQ.
Outstanding
2 November 2017Delivered on: 6 November 2017
Persons entitled: Aib Group (UK) P.L.C.

Classification: A registered charge
Particulars: Freehold property - 124 crowstone road, westcliff-on-sea, SS0 8LQ - title no: EX573937.
Outstanding

Filing History

10 July 2023Confirmation statement made on 4 July 2023 with no updates (3 pages)
27 June 2023Accounts for a small company made up to 31 October 2022 (9 pages)
3 March 2023Change of details for Mr Iqbal Ismail as a person with significant control on 23 February 2023 (2 pages)
3 March 2023Change of details for Mr Shabbir Hassanali Walimohammed Merali as a person with significant control on 23 February 2023 (2 pages)
8 November 2022Satisfaction of charge 106835190001 in full (1 page)
8 November 2022Satisfaction of charge 106835190002 in full (1 page)
3 November 2022Registration of charge 106835190004, created on 25 October 2022 (8 pages)
2 November 2022Registration of charge 106835190003, created on 25 October 2022 (4 pages)
6 July 2022Confirmation statement made on 4 July 2022 with no updates (3 pages)
23 December 2021Accounts for a small company made up to 31 October 2021 (7 pages)
26 July 2021Confirmation statement made on 4 July 2021 with no updates (3 pages)
13 April 2021Accounts for a small company made up to 31 October 2020 (8 pages)
8 July 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
9 March 2020Accounts for a small company made up to 31 October 2019 (7 pages)
4 July 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
19 March 2019Accounts for a small company made up to 31 October 2018 (7 pages)
31 July 2018Total exemption full accounts made up to 31 October 2017 (3 pages)
4 July 2018Notification of Shabbir Hassanali Walimohammed Merali as a person with significant control on 15 June 2018 (2 pages)
4 July 2018Cessation of Naushad Sultanali Merali Dewji as a person with significant control on 15 June 2018 (1 page)
4 July 2018Cessation of Raziya Naushad Merali Dewji as a person with significant control on 15 June 2018 (1 page)
4 July 2018Notification of Iqbal Ismail as a person with significant control on 15 June 2018 (2 pages)
4 July 2018Cessation of Farouk Rajabally Manji as a person with significant control on 15 June 2018 (1 page)
4 July 2018Cessation of Umeshaffi Farouk Manji as a person with significant control on 15 June 2018 (1 page)
4 July 2018Confirmation statement made on 4 July 2018 with updates (4 pages)
19 February 2018Previous accounting period shortened from 31 March 2018 to 31 October 2017 (1 page)
6 November 2017Registration of charge 106835190001, created on 2 November 2017 (18 pages)
6 November 2017Registration of charge 106835190002, created on 2 November 2017 (21 pages)
6 November 2017Registration of charge 106835190002, created on 2 November 2017 (21 pages)
6 November 2017Registration of charge 106835190001, created on 2 November 2017 (18 pages)
25 July 2017Notification of Raziya Naushad Merali Dewji as a person with significant control on 24 July 2017 (2 pages)
25 July 2017Confirmation statement made on 25 July 2017 with updates (4 pages)
25 July 2017Notification of Naushad Sultanali Merali Dewji as a person with significant control on 24 July 2017 (2 pages)
25 July 2017Notification of Farouk Rajabally Manji as a person with significant control on 24 July 2017 (2 pages)
25 July 2017Notification of Umeshaffi Farouk Manji as a person with significant control on 24 July 2017 (2 pages)
25 July 2017Notification of Farouk Rajabally Manji as a person with significant control on 24 July 2017 (2 pages)
25 July 2017Notification of Raziya Naushad Merali Dewji as a person with significant control on 25 July 2017 (2 pages)
25 July 2017Notification of Farouk Rajabally Manji as a person with significant control on 25 July 2017 (2 pages)
25 July 2017Notification of Raziya Naushad Merali Dewji as a person with significant control on 24 July 2017 (2 pages)
25 July 2017Notification of Umeshaffi Farouk Manji as a person with significant control on 24 July 2017 (2 pages)
25 July 2017Confirmation statement made on 25 July 2017 with updates (4 pages)
25 July 2017Notification of Naushad Sultanali Merali Dewji as a person with significant control on 24 July 2017 (2 pages)
25 July 2017Notification of Umeshaffi Farouk Manji as a person with significant control on 25 July 2017 (2 pages)
25 July 2017Notification of Naushad Sultanali Merali Dewji as a person with significant control on 25 July 2017 (2 pages)
24 July 2017Cessation of Iqbal Ismail as a person with significant control on 24 July 2017 (1 page)
24 July 2017Cessation of Shabbir Hassanali Walimohammed Merali as a person with significant control on 24 July 2017 (1 page)
24 July 2017Statement of capital following an allotment of shares on 24 July 2017
  • GBP 150
(3 pages)
24 July 2017Cessation of Iqbal Ismail as a person with significant control on 24 July 2017 (1 page)
24 July 2017Statement of capital following an allotment of shares on 24 July 2017
  • GBP 150
(3 pages)
24 July 2017Cessation of Shabbir Hassanali Walimohammed Merali as a person with significant control on 24 July 2017 (1 page)
15 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-14
(3 pages)
15 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-14
(3 pages)
22 March 2017Incorporation
Statement of capital on 2017-03-22
  • GBP 2
(30 pages)
22 March 2017Incorporation
Statement of capital on 2017-03-22
  • GBP 2
(30 pages)