Background WavePink WaveYellow Wave

NEWLIFE CARE SERVICES LIMITED (02791815)

NEWLIFE CARE SERVICES LIMITED (02791815) is an active UK company. incorporated on 19 February 1993. with registered office in Windsor. The company operates in the Human Health and Social Work Activities sector, engaged in residential nursing care activities. NEWLIFE CARE SERVICES LIMITED has been registered for 33 years. Current directors include GODDEN, John Steven, HILLEN, Kenneth James Gribben, LAWES, Paul Raymond.

Company Number
02791815
Status
active
Type
ltd
Incorporated
19 February 1993
Age
33 years
Address
Minton Place, Windsor, SL4 1EG
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential nursing care activities
Directors
GODDEN, John Steven, HILLEN, Kenneth James Gribben, LAWES, Paul Raymond
SIC Codes
87100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWLIFE CARE SERVICES LIMITED

NEWLIFE CARE SERVICES LIMITED is an active company incorporated on 19 February 1993 with the registered office located in Windsor. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential nursing care activities. NEWLIFE CARE SERVICES LIMITED was registered 33 years ago.(SIC: 87100)

Status

active

Active since 33 years ago

Company No

02791815

LTD Company

Age

33 Years

Incorporated 19 February 1993

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 17 February 2026 (1 month ago)
Submitted on 18 February 2026 (1 month ago)

Next Due

Due by 3 March 2027
For period ending 17 February 2027
Contact
Address

Minton Place Victoria Street Windsor, SL4 1EG,

Previous Addresses

The Copse Alcocks Lane Kingswood Tadworth KT20 6BB England
From: 25 May 2017To: 7 August 2017
238 Station Road Addlestone Surrey KT15 2PS
From: 19 February 1993To: 25 May 2017
Timeline

28 key events • 1993 - 2024

Funding Officers Ownership
Company Founded
Feb 93
Loan Cleared
Jul 14
Loan Secured
May 17
Loan Secured
May 17
Director Left
May 17
Director Left
May 17
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Director Left
Nov 17
Director Joined
Jan 18
Director Left
Apr 18
Director Left
May 18
Loan Secured
Aug 18
Loan Secured
Aug 18
Director Joined
Jan 19
Loan Secured
Jul 24
Loan Secured
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

GODDEN, John Steven

Active
Alcocks Lane, TadworthKT20 6BB
Born June 1965
Director
Appointed 21 Apr 2017

HILLEN, Kenneth James Gribben

Active
Victoria Street, WindsorSL4 1EG
Born May 1956
Director
Appointed 11 Jan 2019

LAWES, Paul Raymond

Active
Victoria Street, WindsorSL4 1EG
Born November 1973
Director
Appointed 04 Jan 2018

ALFLATT, John Neal

Resigned
Station Road, AddlestoneKT15 2PS
Secretary
Appointed 24 Nov 2006
Resigned 21 Apr 2017

HANKING, Robert Collins

Resigned
38 Paddock Wood, PrudhoeNE42 5BJ
Secretary
Appointed 19 Feb 1993
Resigned 27 Nov 2006

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 19 Feb 1993
Resigned 19 Feb 1993

BANNATYNE, Duncan Walker

Resigned
55 Cleveland Avenue, DarlingtonDL3 7HF
Born February 1949
Director
Appointed 28 Jun 1996
Resigned 03 Jun 2003

HANKING, Robert Collins

Resigned
38 Paddock Wood, PrudhoeNE42 5BJ
Born March 1945
Director
Appointed 19 Jul 1993
Resigned 27 Nov 2006

JACKSON, David

Resigned
Alcocks Lane, TadworthKT20 6BB
Born January 1969
Director
Appointed 21 Apr 2017
Resigned 30 Nov 2017

KNOX, John

Resigned
26 New Ridley Road, StocksfieldNE43 7LE
Born January 1947
Director
Appointed 28 Jun 1996
Resigned 27 Nov 2006

PATEL, Mahesh Shivabhai

Resigned
Station Road, AddlestoneKT15 2PS
Born September 1953
Director
Appointed 24 Nov 2006
Resigned 21 Apr 2017

PATEL, Surendra Shivabhai

Resigned
Station Road, AddlestoneKT15 2PS
Born December 1945
Director
Appointed 27 Nov 2006
Resigned 21 Apr 2017

SMALL, William

Resigned
The Green, StocksfieldNE43 7XP
Born November 1956
Director
Appointed 19 Feb 1993
Resigned 27 Nov 2006

TOSH, Martin Richard

Resigned
4 Crown & Anchor Cottages, HorsleyNE15 0NG
Born July 1955
Director
Appointed 19 Feb 1993
Resigned 19 Jul 1993

TRAVERS, Steven David

Resigned
Alcocks Lane, TadworthKT20 6BB
Born December 1975
Director
Appointed 21 Apr 2017
Resigned 20 Apr 2018

TWIZELL, John Thomas

Resigned
18 Kepwell Road, PrudhoeNE42 6PB
Born June 1940
Director
Appointed 28 Jun 1996
Resigned 27 Jul 2006

Persons with significant control

1

Victoria Street, WindsorSL4 1EG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

205

Confirmation Statement With No Updates
18 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 December 2025
AAAnnual Accounts
Legacy
17 December 2025
PARENT_ACCPARENT_ACC
Legacy
17 December 2025
AGREEMENT2AGREEMENT2
Legacy
17 December 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
26 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 December 2024
AAAnnual Accounts
Legacy
19 December 2024
PARENT_ACCPARENT_ACC
Legacy
19 December 2024
AGREEMENT2AGREEMENT2
Legacy
19 December 2024
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
1 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 July 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2024
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
6 April 2024
AAAnnual Accounts
Legacy
6 April 2024
PARENT_ACCPARENT_ACC
Legacy
6 April 2024
GUARANTEE2GUARANTEE2
Legacy
6 April 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
18 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 October 2023
AAAnnual Accounts
Legacy
2 October 2023
PARENT_ACCPARENT_ACC
Legacy
2 October 2023
AGREEMENT2AGREEMENT2
Legacy
2 October 2023
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Shortened
27 March 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
15 September 2021
CH01Change of Director Details
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 January 2019
AP01Appointment of Director
Accounts With Accounts Type Small
9 January 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
11 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2018
TM01Termination of Director
Change Account Reference Date Company Current Shortened
29 March 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 February 2018
AAAnnual Accounts
Legacy
5 February 2018
PARENT_ACCPARENT_ACC
Legacy
5 February 2018
AGREEMENT2AGREEMENT2
Legacy
5 February 2018
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
8 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2017
TM01Termination of Director
Change To A Person With Significant Control
16 August 2017
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
7 August 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
5 July 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
5 July 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
15 June 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
25 May 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 May 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 May 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
16 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 May 2017
MR01Registration of a Charge
Memorandum Articles
8 May 2017
MAMA
Resolution
8 May 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2017
MR01Registration of a Charge
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 November 2016
AAAnnual Accounts
Legacy
24 November 2016
PARENT_ACCPARENT_ACC
Legacy
24 November 2016
GUARANTEE2GUARANTEE2
Legacy
24 November 2016
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date Full List Shareholders
2 March 2016
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
6 January 2016
AAAnnual Accounts
Legacy
6 January 2016
PARENT_ACCPARENT_ACC
Legacy
6 January 2016
AGREEMENT2AGREEMENT2
Legacy
6 January 2016
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
23 January 2015
AAAnnual Accounts
Legacy
23 January 2015
PARENT_ACCPARENT_ACC
Legacy
31 December 2014
AGREEMENT2AGREEMENT2
Legacy
31 December 2014
GUARANTEE2GUARANTEE2
Memorandum Articles
19 September 2014
MAMA
Resolution
19 September 2014
RESOLUTIONSResolutions
Mortgage Charge Part Both With Charge Number
25 July 2014
MR05Certification of Charge
Mortgage Satisfy Charge Full
25 July 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
3 April 2014
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
7 February 2014
AAAnnual Accounts
Legacy
7 February 2014
AGREEMENT2AGREEMENT2
Legacy
30 January 2014
PARENT_ACCPARENT_ACC
Legacy
30 January 2014
GUARANTEE2GUARANTEE2
Legacy
13 January 2014
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
27 February 2013
AR01AR01
Accounts With Accounts Type Full
29 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2012
AR01AR01
Accounts With Accounts Type Full
20 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2011
AR01AR01
Accounts With Accounts Type Full
21 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2010
AR01AR01
Change Person Secretary Company With Change Date
16 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
31 January 2010
AAAnnual Accounts
Legacy
19 February 2009
363aAnnual Return
Accounts With Accounts Type Full
8 October 2008
AAAnnual Accounts
Legacy
20 February 2008
363aAnnual Return
Accounts With Accounts Type Small
25 January 2008
AAAnnual Accounts
Legacy
10 November 2007
395Particulars of Mortgage or Charge
Legacy
18 May 2007
363aAnnual Return
Legacy
21 February 2007
288aAppointment of Director or Secretary
Legacy
19 January 2007
288bResignation of Director or Secretary
Legacy
19 January 2007
288bResignation of Director or Secretary
Legacy
19 January 2007
288bResignation of Director or Secretary
Legacy
19 December 2006
155(6)a155(6)a
Legacy
19 December 2006
288aAppointment of Director or Secretary
Legacy
19 December 2006
288aAppointment of Director or Secretary
Legacy
19 December 2006
287Change of Registered Office
Legacy
13 December 2006
403aParticulars of Charge Subject to s859A
Legacy
13 December 2006
403aParticulars of Charge Subject to s859A
Legacy
13 December 2006
403aParticulars of Charge Subject to s859A
Legacy
13 December 2006
403aParticulars of Charge Subject to s859A
Legacy
13 December 2006
403aParticulars of Charge Subject to s859A
Legacy
13 December 2006
403aParticulars of Charge Subject to s859A
Legacy
13 December 2006
403aParticulars of Charge Subject to s859A
Legacy
13 December 2006
403aParticulars of Charge Subject to s859A
Legacy
13 December 2006
403aParticulars of Charge Subject to s859A
Legacy
5 December 2006
395Particulars of Mortgage or Charge
Legacy
5 December 2006
395Particulars of Mortgage or Charge
Legacy
5 December 2006
395Particulars of Mortgage or Charge
Legacy
5 December 2006
395Particulars of Mortgage or Charge
Legacy
5 December 2006
395Particulars of Mortgage or Charge
Legacy
5 December 2006
395Particulars of Mortgage or Charge
Legacy
10 August 2006
155(6)a155(6)a
Legacy
10 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
20 June 2006
AAAnnual Accounts
Legacy
17 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 July 2005
AAAnnual Accounts
Legacy
8 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 September 2004
AAAnnual Accounts
Legacy
19 February 2004
363sAnnual Return (shuttle)
Legacy
23 December 2003
122122
Resolution
29 November 2003
RESOLUTIONSResolutions
Memorandum Articles
28 November 2003
MEM/ARTSMEM/ARTS
Resolution
16 June 2003
RESOLUTIONSResolutions
Resolution
16 June 2003
RESOLUTIONSResolutions
Legacy
16 June 2003
155(6)a155(6)a
Legacy
15 June 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
3 June 2003
AAAnnual Accounts
Legacy
31 May 2003
395Particulars of Mortgage or Charge
Legacy
10 April 2003
225Change of Accounting Reference Date
Legacy
3 April 2003
395Particulars of Mortgage or Charge
Legacy
14 March 2003
363sAnnual Return (shuttle)
Legacy
4 March 2003
122122
Legacy
4 March 2003
122122
Accounts With Accounts Type Medium
1 October 2002
AAAnnual Accounts
Legacy
11 June 2002
122122
Legacy
20 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
23 November 2001
AAAnnual Accounts
Legacy
6 July 2001
122122
Legacy
1 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
23 August 2000
AAAnnual Accounts
Legacy
29 February 2000
363sAnnual Return (shuttle)
Legacy
26 November 1999
287Change of Registered Office
Accounts With Accounts Type Small
14 October 1999
AAAnnual Accounts
Legacy
25 June 1999
88(2)R88(2)R
Legacy
23 June 1999
395Particulars of Mortgage or Charge
Legacy
12 April 1999
88(2)R88(2)R
Legacy
8 April 1999
395Particulars of Mortgage or Charge
Legacy
25 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 October 1998
AAAnnual Accounts
Legacy
17 February 1998
363sAnnual Return (shuttle)
Legacy
15 January 1998
395Particulars of Mortgage or Charge
Legacy
14 October 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
12 October 1997
AAAnnual Accounts
Legacy
21 April 1997
287Change of Registered Office
Legacy
21 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 November 1996
AAAnnual Accounts
Legacy
8 July 1996
88(2)R88(2)R
Resolution
8 July 1996
RESOLUTIONSResolutions
Resolution
8 July 1996
RESOLUTIONSResolutions
Resolution
8 July 1996
RESOLUTIONSResolutions
Resolution
8 July 1996
RESOLUTIONSResolutions
Legacy
8 July 1996
123Notice of Increase in Nominal Capital
Legacy
8 July 1996
288288
Legacy
8 July 1996
288288
Legacy
8 July 1996
288288
Legacy
5 July 1996
395Particulars of Mortgage or Charge
Legacy
3 July 1996
395Particulars of Mortgage or Charge
Legacy
3 July 1996
395Particulars of Mortgage or Charge
Legacy
7 June 1996
225Change of Accounting Reference Date
Legacy
24 April 1996
363sAnnual Return (shuttle)
Legacy
22 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 September 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Resolution
9 May 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
9 May 1994
AAAnnual Accounts
Legacy
30 March 1994
363sAnnual Return (shuttle)
Legacy
21 October 1993
288288
Legacy
21 October 1993
224224
Legacy
25 February 1993
288288
Incorporation Company
19 February 1993
NEWINCIncorporation