Background WavePink WaveYellow Wave

NEWCO SOUTHPORT LIMITED (03164633)

NEWCO SOUTHPORT LIMITED (03164633) is an active UK company. incorporated on 23 February 1996. with registered office in Preston. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for learning difficulties, mental health and substance abuse. NEWCO SOUTHPORT LIMITED has been registered for 30 years. Current directors include BETHELL, Jenna Rae, LORIA, Gianluca Giuseppe, PELLOWE, James Benjamin.

Company Number
03164633
Status
active
Type
ltd
Incorporated
23 February 1996
Age
30 years
Address
Unit 10 Sceptre Court, Preston, PR5 6AW
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for learning difficulties, mental health and substance abuse
Directors
BETHELL, Jenna Rae, LORIA, Gianluca Giuseppe, PELLOWE, James Benjamin
SIC Codes
87200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWCO SOUTHPORT LIMITED

NEWCO SOUTHPORT LIMITED is an active company incorporated on 23 February 1996 with the registered office located in Preston. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for learning difficulties, mental health and substance abuse. NEWCO SOUTHPORT LIMITED was registered 30 years ago.(SIC: 87200)

Status

active

Active since 30 years ago

Company No

03164633

LTD Company

Age

30 Years

Incorporated 23 February 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 11 February 2026 (1 month ago)
Submitted on 11 February 2026 (1 month ago)

Next Due

Due by 25 February 2027
For period ending 11 February 2027
Contact
Address

Unit 10 Sceptre Court Sceptre Way Bamber Bridge Preston, PR5 6AW,

Previous Addresses

100 Fleetwood Road Southport Merseyside PR9 9QN
From: 23 February 1996To: 8 August 2013
Timeline

34 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Feb 96
Director Joined
Oct 10
Loan Secured
Apr 13
Loan Cleared
Apr 13
Loan Secured
Jul 13
Director Left
Aug 13
Director Left
Aug 13
Director Left
Aug 13
Director Left
Aug 13
Director Joined
Aug 13
Director Joined
Nov 15
Director Left
Apr 16
Director Joined
Apr 16
Director Left
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Aug 18
Director Joined
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Owner Exit
Oct 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Director Left
Jan 20
Loan Cleared
Apr 20
Director Joined
Mar 22
Director Left
Apr 22
Director Joined
Sept 24
Director Left
Jul 25
Director Joined
Jan 26
Director Joined
Jan 26
0
Funding
26
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

BETHELL, Jenna Rae

Active
Sceptre Court, PrestonPR5 6AW
Born March 1987
Director
Appointed 01 Jan 2026

LORIA, Gianluca Giuseppe

Active
Sceptre Court, PrestonPR5 6AW
Born June 1976
Director
Appointed 29 Mar 2022

PELLOWE, James Benjamin

Active
Sceptre Court, PrestonPR5 6AW
Born July 1975
Director
Appointed 01 Jan 2026

LEVENE, Sarah Jane

Resigned
Middiford Barn, Gt WigboroughCO5 7RS
Secretary
Appointed 21 Dec 2005
Resigned 01 Jan 2007

LEVENE, Simon

Resigned
Sceptre Court, PrestonPR5 6AW
Secretary
Appointed 01 Jan 2007
Resigned 29 Jul 2013

ORESCHNICK, Yvette Jean

Resigned
Bankfield Coldhill Lane, HuddersfieldHD9 7JX
Secretary
Appointed 26 Feb 1996
Resigned 16 Dec 2005

WRATHALL, Jean

Resigned
95 Wessenden Head Road, HuddersfieldHD7 3HR
Nominee secretary
Appointed 23 Feb 1996
Resigned 26 Feb 1996

BROCKLEHURST, Jennifer

Resigned
79 Hangingstone Road, HuddersfieldHD4 7QS
Born February 1937
Nominee director
Appointed 23 Feb 1996
Resigned 26 Feb 1996

HIGGINSON, Mark Philip

Resigned
Sceptre Court, PrestonPR5 6AW
Born November 1964
Director
Appointed 11 Apr 2016
Resigned 17 Aug 2018

LEVENE, Sarah Jane

Resigned
Sceptre Court, PrestonPR5 6AW
Born April 1967
Director
Appointed 01 Apr 2005
Resigned 29 Jul 2013

LEVENE, Simon

Resigned
Sceptre Court, PrestonPR5 6AW
Born January 1966
Director
Appointed 01 Jan 2007
Resigned 29 Jul 2013

LUMB, Tony

Resigned
Sceptre Court, PrestonPR5 6AW
Born July 1964
Director
Appointed 20 Sept 2010
Resigned 29 Jul 2013

MATTA, Amir Shafik, Dr

Resigned
Sceptre Court, PrestonPR5 6AW
Born March 1944
Director
Appointed 29 Jul 2013
Resigned 11 Apr 2016

MCGUINNES, Francis James

Resigned
Sceptre Court, PrestonPR5 6AW
Born January 1959
Director
Appointed 17 Aug 2018
Resigned 04 Apr 2022

MCLEAN, Anthony

Resigned
Sceptre Court, PrestonPR5 6AW
Born September 1962
Director
Appointed 11 Apr 2016
Resigned 17 Aug 2018

ORESCHNICK, Robert William

Resigned
Sceptre Court, PrestonPR5 6AW
Born July 1946
Director
Appointed 26 Feb 1996
Resigned 29 Jul 2013

ORESCHNICK, Yvette Jean

Resigned
Bankfield Coldhill Lane, HuddersfieldHD9 7JX
Born March 1947
Director
Appointed 26 Feb 1996
Resigned 16 Dec 2005

RANDLES, Ian

Resigned
Sceptre Court, PrestonPR5 6AW
Born March 1963
Director
Appointed 11 Apr 2016
Resigned 17 Aug 2018

STEWART, Kenneth James

Resigned
Sceptre Court, PrestonPR5 6AW
Born November 1959
Director
Appointed 19 Nov 2015
Resigned 11 Apr 2016

TEEMIL, Zahir-Ud-Deen, Dr

Resigned
Sceptre Court, PrestonPR5 6AW
Born January 1980
Director
Appointed 03 Sept 2024
Resigned 31 Jul 2025

WEBB, Stuart Nicholas

Resigned
Sceptre Court, PrestonPR5 6AW
Born January 1962
Director
Appointed 17 Aug 2018
Resigned 31 Dec 2019

Persons with significant control

2

1 Active
1 Ceased
York House, ManchesterM2 3BB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 Aug 2018
C/O Ernst & Young Llp, ManchesterM2 3EY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Jun 2018
Ceased 17 Aug 2018
Fundings
Financials
Latest Activities

Filing History

151

Confirmation Statement With No Updates
11 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2026
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
4 October 2025
AAAnnual Accounts
Legacy
4 October 2025
PARENT_ACCPARENT_ACC
Legacy
4 October 2025
GUARANTEE2GUARANTEE2
Legacy
4 October 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
31 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 October 2024
AAAnnual Accounts
Legacy
1 October 2024
PARENT_ACCPARENT_ACC
Legacy
1 October 2024
GUARANTEE2GUARANTEE2
Legacy
1 October 2024
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
5 September 2024
AP01Appointment of Director
Change Person Director Company With Change Date
22 July 2024
CH01Change of Director Details
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 October 2023
AAAnnual Accounts
Legacy
24 October 2023
PARENT_ACCPARENT_ACC
Legacy
24 October 2023
GUARANTEE2GUARANTEE2
Legacy
24 October 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
8 March 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
29 September 2022
AAAnnual Accounts
Legacy
29 September 2022
PARENT_ACCPARENT_ACC
Legacy
29 September 2022
AGREEMENT2AGREEMENT2
Legacy
29 September 2022
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
29 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 September 2021
AAAnnual Accounts
Legacy
22 September 2021
PARENT_ACCPARENT_ACC
Legacy
22 September 2021
AGREEMENT2AGREEMENT2
Legacy
22 September 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
11 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
14 October 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 April 2020
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
20 April 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
28 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 January 2020
TM01Termination of Director
Accounts With Accounts Type Small
6 January 2020
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
1 October 2019
PSC09Update to PSC Statements
Confirmation Statement With Updates
26 February 2019
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
16 January 2019
PSC09Update to PSC Statements
Accounts With Accounts Type Small
5 January 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 November 2018
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
25 October 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 August 2018
TM01Termination of Director
Notification Of A Person With Significant Control
28 June 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control Statement
28 March 2018
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
1 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2018
AAAnnual Accounts
Accounts With Accounts Type Small
24 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
19 December 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
12 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
11 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 March 2016
AR01AR01
Accounts Amended With Accounts Type Small
15 January 2016
AAMDAAMD
Accounts With Accounts Type Small
10 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 February 2015
AR01AR01
Accounts With Accounts Type Small
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Termination Director Company With Name
8 August 2013
TM01Termination of Director
Termination Director Company With Name
8 August 2013
TM01Termination of Director
Termination Director Company With Name
8 August 2013
TM01Termination of Director
Termination Director Company With Name
8 August 2013
TM01Termination of Director
Termination Secretary Company With Name
8 August 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
8 August 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
8 August 2013
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
30 July 2013
MR01Registration of a Charge
Accounts With Accounts Type Small
19 July 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 April 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
11 April 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
25 February 2013
AR01AR01
Change Person Director Company With Change Date
22 February 2013
CH01Change of Director Details
Accounts With Accounts Type Small
5 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2012
AR01AR01
Accounts With Accounts Type Small
25 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2011
AR01AR01
Change Person Director Company With Change Date
1 March 2011
CH01Change of Director Details
Appoint Person Director Company With Name
19 October 2010
AP01Appointment of Director
Change Person Director Company With Change Date
4 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 October 2010
CH03Change of Secretary Details
Accounts With Accounts Type Small
15 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2010
AR01AR01
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 December 2009
AAAnnual Accounts
Legacy
25 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 December 2008
AAAnnual Accounts
Legacy
12 March 2008
363aAnnual Return
Legacy
1 March 2008
287Change of Registered Office
Legacy
29 February 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
30 November 2007
AAAnnual Accounts
Resolution
27 November 2007
RESOLUTIONSResolutions
Resolution
27 November 2007
RESOLUTIONSResolutions
Legacy
30 March 2007
395Particulars of Mortgage or Charge
Legacy
30 March 2007
403aParticulars of Charge Subject to s859A
Legacy
30 March 2007
403aParticulars of Charge Subject to s859A
Legacy
30 March 2007
395Particulars of Mortgage or Charge
Legacy
19 March 2007
363sAnnual Return (shuttle)
Legacy
31 January 2007
288aAppointment of Director or Secretary
Legacy
31 January 2007
288aAppointment of Director or Secretary
Legacy
30 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
26 October 2006
AAAnnual Accounts
Legacy
14 March 2006
363sAnnual Return (shuttle)
Legacy
1 February 2006
288bResignation of Director or Secretary
Legacy
27 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 November 2005
AAAnnual Accounts
Legacy
29 April 2005
288aAppointment of Director or Secretary
Legacy
22 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 November 2004
AAAnnual Accounts
Legacy
23 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 October 2003
AAAnnual Accounts
Legacy
28 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 December 2002
AAAnnual Accounts
Legacy
27 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 October 2001
AAAnnual Accounts
Legacy
19 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 February 2001
AAAnnual Accounts
Legacy
24 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 January 2000
AAAnnual Accounts
Legacy
17 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 1999
AAAnnual Accounts
Legacy
5 May 1998
287Change of Registered Office
Accounts With Accounts Type Small
24 March 1998
AAAnnual Accounts
Legacy
24 March 1998
363sAnnual Return (shuttle)
Legacy
6 April 1997
363sAnnual Return (shuttle)
Legacy
25 March 1996
88(2)R88(2)R
Legacy
13 March 1996
395Particulars of Mortgage or Charge
Legacy
9 March 1996
395Particulars of Mortgage or Charge
Legacy
5 March 1996
288288
Legacy
5 March 1996
288288
Legacy
5 March 1996
288288
Legacy
5 March 1996
288288
Legacy
5 March 1996
288288
Legacy
5 March 1996
287Change of Registered Office
Legacy
5 March 1996
224224
Incorporation Company
23 February 1996
NEWINCIncorporation