Company NameBolton New Care Limited
DirectorDavid Michael Deller
Company StatusActive
Company Number07335707
CategoryPrivate Limited Company
Incorporation Date4 August 2010(13 years, 8 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr David Michael Deller
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Crown Point
Edgworth
Bolton
Greater Manchester
BL7 0BD
Director NameMr Stephen Roy Williams
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Blackburn Road
Turton
Bolton
Lancashire
BL7 0BB

Location

Registered AddressChester House Lloyd Drive
Cheshire Oaks Business Park
Ellesmere Port
Cheshire
CH65 9HQ
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
WardWhitby
Built Up AreaBirkenhead
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1David Michael Deller
50.00%
Ordinary B
100 at £1Stephen Roy Williams
50.00%
Ordinary A

Financials

Year2014
Net Worth-£99,892
Current Liabilities£98,108

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 March 2024 (1 month, 3 weeks ago)
Next Return Due18 March 2025 (10 months, 3 weeks from now)

Charges

11 September 2012Delivered on: 13 September 2012
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
18 October 2010Delivered on: 22 October 2010
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

4 March 2021Confirmation statement made on 4 March 2021 with updates (4 pages)
4 March 2021Cessation of David Michael Deller as a person with significant control on 26 February 2021 (1 page)
4 March 2021Termination of appointment of Stephen Roy Williams as a director on 26 February 2021 (1 page)
4 March 2021Cessation of Stephen Roy Williams as a person with significant control on 26 February 2021 (1 page)
4 March 2021Notification of New Care Holdings Limited as a person with significant control on 26 February 2021 (2 pages)
15 December 2020Total exemption full accounts made up to 31 March 2020 (13 pages)
15 September 2020Confirmation statement made on 1 August 2020 with updates (5 pages)
16 August 2019Director's details changed for Mr David Michael Deller on 16 August 2019 (2 pages)
16 August 2019Confirmation statement made on 1 August 2019 with updates (5 pages)
7 August 2019Change of details for Mr Stephen Roy Williams as a person with significant control on 7 August 2019 (2 pages)
7 August 2019Director's details changed for Mr Stephen Roy Williams on 7 August 2019 (2 pages)
18 April 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
7 September 2018Confirmation statement made on 1 August 2018 with updates (5 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
13 September 2017Confirmation statement made on 1 August 2017 with updates (5 pages)
13 September 2017Confirmation statement made on 1 August 2017 with updates (5 pages)
17 August 2016Confirmation statement made on 4 August 2016 with updates (7 pages)
17 August 2016Director's details changed for Mr David Michael Deller on 17 August 2016 (2 pages)
17 August 2016Confirmation statement made on 4 August 2016 with updates (7 pages)
17 August 2016Director's details changed for Mr David Michael Deller on 17 August 2016 (2 pages)
26 May 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
26 May 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
19 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 200
(5 pages)
19 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 200
(5 pages)
19 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 200
(5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
14 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 200
(5 pages)
14 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 200
(5 pages)
14 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 200
(5 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
29 October 2013Director's details changed for Mr David Michael Deller on 29 October 2013 (2 pages)
29 October 2013Director's details changed for Mr David Michael Deller on 29 October 2013 (2 pages)
21 October 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 200
(5 pages)
21 October 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 200
(5 pages)
5 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 September 2012Director's details changed for Mr David Michael Deller on 1 July 2012 (2 pages)
18 September 2012Director's details changed for Mr David Michael Deller on 1 October 2011 (2 pages)
18 September 2012Annual return made up to 4 August 2012 with a full list of shareholders (5 pages)
18 September 2012Annual return made up to 4 August 2012 with a full list of shareholders (5 pages)
18 September 2012Director's details changed for Mr David Michael Deller on 1 July 2012 (2 pages)
18 September 2012Director's details changed for Mr David Michael Deller on 1 October 2011 (2 pages)
18 September 2012Annual return made up to 4 August 2012 with a full list of shareholders (5 pages)
18 September 2012Director's details changed for Mr David Michael Deller on 1 July 2012 (2 pages)
18 September 2012Director's details changed for Mr David Michael Deller on 1 October 2011 (2 pages)
13 September 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
13 September 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
11 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (5 pages)
11 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (5 pages)
11 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (5 pages)
24 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 October 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 October 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 September 2010Current accounting period shortened from 31 August 2011 to 31 March 2011 (1 page)
24 September 2010Current accounting period shortened from 31 August 2011 to 31 March 2011 (1 page)
2 September 2010Registered office address changed from Suite 3 Walnut Tree Business Centre Walnut Tree Farm Lower Stretton Warrington Cheshire WA4 4PG England on 2 September 2010 (1 page)
2 September 2010Registered office address changed from Suite 3 Walnut Tree Business Centre Walnut Tree Farm Lower Stretton Warrington Cheshire WA4 4PG England on 2 September 2010 (1 page)
2 September 2010Registered office address changed from Suite 3 Walnut Tree Business Centre Walnut Tree Farm Lower Stretton Warrington Cheshire WA4 4PG England on 2 September 2010 (1 page)
4 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
4 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)
4 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)