Background WavePink WaveYellow Wave

NEWCROSS HEALTHCARE SOLUTIONS LIMITED (03184321)

NEWCROSS HEALTHCARE SOLUTIONS LIMITED (03184321) is an active UK company. incorporated on 11 April 1996. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities. NEWCROSS HEALTHCARE SOLUTIONS LIMITED has been registered for 29 years. Current directors include BLAND, James Lee, GORRINGE LUGTIGHEID, Michelle, PATTRICK, Stephen and 1 others.

Company Number
03184321
Status
active
Type
ltd
Incorporated
11 April 1996
Age
29 years
Address
48 Chancery Lane, London, WC2A 1FJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
Directors
BLAND, James Lee, GORRINGE LUGTIGHEID, Michelle, PATTRICK, Stephen, RIPLEY, Alix
SIC Codes
78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWCROSS HEALTHCARE SOLUTIONS LIMITED

NEWCROSS HEALTHCARE SOLUTIONS LIMITED is an active company incorporated on 11 April 1996 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in temporary employment agency activities. NEWCROSS HEALTHCARE SOLUTIONS LIMITED was registered 29 years ago.(SIC: 78200)

Status

active

Active since 29 years ago

Company No

03184321

LTD Company

Age

29 Years

Incorporated 11 April 1996

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 December 2025 (3 months ago)
Period: 1 October 2024 - 31 March 2025(7 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 11 April 2025 (11 months ago)
Submitted on 24 April 2025 (11 months ago)

Next Due

Due by 25 April 2026
For period ending 11 April 2026

Previous Company Names

NEWCROSS NURSING AGENCY LIMITED
From: 30 July 1996To: 23 June 2004
NEWCROSS AGENCY LIMITED
From: 21 June 1996To: 30 July 1996
BONDCO 612 LIMITED
From: 11 April 1996To: 21 June 1996
Contact
Address

48 Chancery Lane 5th Floor London, WC2A 1FJ,

Previous Addresses

, 48 5th Floor, 48 Chancery Lane, London, WC2A 1FJ, United Kingdom
From: 31 July 2024To: 2 August 2024
, Waterside, Berry Pomeroy, Totnes, Devon, TQ9 6LH
From: 11 April 1996To: 31 July 2024
Timeline

34 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Apr 96
Director Left
May 10
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Apr 15
Director Left
Nov 19
Director Joined
Apr 21
Director Joined
Jun 21
Funding Round
Jan 22
Funding Round
Jan 22
Funding Round
Apr 22
Director Left
Apr 22
Director Joined
May 22
Director Joined
May 22
Director Joined
Jul 22
Director Joined
Oct 22
Director Joined
May 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Director Left
Aug 23
Director Joined
Sept 23
Loan Secured
Oct 23
Director Joined
Feb 24
Funding Round
Apr 24
Director Left
Jul 24
Director Left
Sept 24
Director Left
Dec 24
Director Left
Jan 25
Director Left
Jan 25
Loan Secured
Jul 25
Director Joined
Aug 25
Director Left
Oct 25
Director Left
Dec 25
Director Left
Dec 25
4
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

5 Active
15 Resigned

O'BRIEN, Damien Michael

Active
Chancery Lane, LondonWC2A 1FJ
Secretary
Appointed 21 Apr 2022

BLAND, James Lee

Active
Chancery Lane, LondonWC2A 1FJ
Born June 1981
Director
Appointed 07 Aug 2025

GORRINGE LUGTIGHEID, Michelle

Active
Waterside, TotnesTQ9 6LH
Born December 1964
Director
Appointed 30 May 1997

PATTRICK, Stephen

Active
Chancery Lane, LondonWC2A 1FJ
Born February 1967
Director
Appointed 06 Jun 1996

RIPLEY, Alix

Active
Chancery Lane, LondonWC2A 1FJ
Born July 1987
Director
Appointed 01 Jan 2021

PATTRICK, Stephen

Resigned
Waterside, TotnesTQ9 6LH
Secretary
Appointed 30 May 1997
Resigned 22 Apr 2022

BONDLAW SECRETARIES LIMITED

Resigned
Darwin House, Exeter
Corporate nominee secretary
Appointed 11 Apr 1996
Resigned 30 May 1997

ALPARONE, Marco

Resigned
Chancery Lane, LondonWC2A 1FJ
Born August 1975
Director
Appointed 18 May 2022
Resigned 06 Dec 2024

BALLS, David Alan

Resigned
Waterside, TotnesTQ9 6LH
Born June 1975
Director
Appointed 18 Jul 2022
Resigned 01 Jul 2024

BERNARD, David

Resigned
Chancery Lane, LondonWC2A 1FJ
Born June 1973
Director
Appointed 01 Feb 2024
Resigned 01 Oct 2025

CHADWICK, Helen Louise

Resigned
Waterside, TotnesTQ9 6LH
Born May 1975
Director
Appointed 31 Mar 2015
Resigned 15 Nov 2019

CRIMES, Jessica Sally Allander

Resigned
Chancery Lane, LondonWC2A 1FJ
Born May 1987
Director
Appointed 01 Sept 2023
Resigned 19 Dec 2025

DERBY-WEBB, Jonathan

Resigned
Waterside, TotnesTQ9 6LH
Born September 1969
Director
Appointed 01 May 2009
Resigned 11 Apr 2010

INSTON, Emma Jane, Me

Resigned
Waterside, TotnesTQ9 6LH
Born April 1968
Director
Appointed 17 Jun 2021
Resigned 31 Aug 2023

MIRZA, Mohammed Suhail

Resigned
Chancery Lane, LondonWC2A 1FJ
Born August 1967
Director
Appointed 20 Sept 2022
Resigned 16 Jan 2025

O'KENNEDY, Tracy Ann

Resigned
Waterside, TotnesTQ9 6LH
Born June 1969
Director
Appointed 08 Mar 2012
Resigned 28 Apr 2022

READER, Claire Louise

Resigned
Chancery Lane, LondonWC2A 1FJ
Born March 1983
Director
Appointed 05 May 2023
Resigned 19 Dec 2025

WEIGOLD, Martin

Resigned
Chancery Lane, LondonWC2A 1FJ
Born May 1965
Director
Appointed 18 May 2022
Resigned 20 Nov 2024

WHITE, Geoff Alan

Resigned
Chancery Lane, LondonWC2A 1FJ
Born June 1969
Director
Appointed 08 Mar 2012
Resigned 31 Aug 2024

BONDLAW DIRECTORS LIMITED

Resigned
Darwin House, Exeter
Corporate nominee director
Appointed 11 Apr 1996
Resigned 06 Jun 1996

Persons with significant control

3

Mr Stephen Pattrick

Active
Chancery Lane, LondonWC2A 1FJ
Born February 1967

Nature of Control

Significant influence or control
Notified 01 May 2016

Mrs Michelle Gorringe

Active
Chancery Lane, LondonWC2A 1FJ
Born December 1965

Nature of Control

Significant influence or control
Notified 01 May 2016
Berry Pomeroy, TotnesTQ9 6LH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

156

Accounts With Accounts Type Full
27 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
18 August 2025
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
23 July 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
11 July 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2025
MR01Registration of a Charge
Confirmation Statement With Updates
24 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
21 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2024
TM01Termination of Director
Accounts With Accounts Type Full
10 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 September 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 August 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
31 July 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 July 2024
TM01Termination of Director
Resolution
4 May 2024
RESOLUTIONSResolutions
Resolution
4 May 2024
RESOLUTIONSResolutions
Memorandum Articles
4 May 2024
MAMA
Capital Allotment Shares
1 May 2024
SH01Allotment of Shares
Confirmation Statement With Updates
24 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
23 February 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 February 2024
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
25 January 2024
AA01Change of Accounting Reference Date
Memorandum Articles
24 November 2023
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2023
MR01Registration of a Charge
Second Filing Of Director Appointment With Name
13 September 2023
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
6 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2023
TM01Termination of Director
Notification Of A Person With Significant Control
28 June 2023
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
23 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 June 2023
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
19 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
31 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 October 2022
AP01Appointment of Director
Change Person Director Company With Change Date
23 September 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2022
TM01Termination of Director
Resolution
26 April 2022
RESOLUTIONSResolutions
Memorandum Articles
26 April 2022
MAMA
Appoint Person Secretary Company With Name Date
22 April 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 April 2022
TM02Termination of Secretary
Confirmation Statement With Updates
22 April 2022
CS01Confirmation Statement
Capital Allotment Shares
22 April 2022
SH01Allotment of Shares
Memorandum Articles
7 February 2022
MAMA
Resolution
4 February 2022
RESOLUTIONSResolutions
Capital Allotment Shares
1 February 2022
SH01Allotment of Shares
Capital Allotment Shares
1 February 2022
SH01Allotment of Shares
Accounts With Accounts Type Full
21 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 June 2021
AP01Appointment of Director
Accounts With Accounts Type Full
22 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
23 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
17 March 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 November 2019
TM01Termination of Director
Change Person Director Company With Change Date
12 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
12 June 2019
CH01Change of Director Details
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 February 2018
AAAnnual Accounts
Auditors Resignation Company
16 August 2017
AUDAUD
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
12 January 2017
CH01Change of Director Details
Accounts With Accounts Type Full
11 November 2016
AAAnnual Accounts
Change Person Director Company With Change Date
8 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Accounts With Accounts Type Full
3 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Appoint Person Director Company With Name Date
30 April 2015
AP01Appointment of Director
Change Person Director Company With Change Date
30 April 2015
CH01Change of Director Details
Accounts With Accounts Type Full
2 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2014
AR01AR01
Accounts With Accounts Type Full
14 October 2013
AAAnnual Accounts
Change Person Director Company With Change Date
17 September 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 April 2013
AR01AR01
Legacy
21 February 2013
MG02MG02
Legacy
20 February 2013
MG02MG02
Legacy
20 February 2013
MG02MG02
Legacy
20 February 2013
MG02MG02
Legacy
19 February 2013
MG01MG01
Legacy
19 February 2013
MG01MG01
Accounts With Accounts Type Full
16 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2012
AR01AR01
Appoint Person Director Company With Name
28 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
28 March 2012
AP01Appointment of Director
Accounts With Accounts Type Full
23 January 2012
AAAnnual Accounts
Auditors Resignation Company
27 October 2011
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
18 April 2011
AR01AR01
Accounts With Accounts Type Full
31 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2010
AR01AR01
Termination Director Company With Name
24 May 2010
TM01Termination of Director
Accounts With Accounts Type Full
28 January 2010
AAAnnual Accounts
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 November 2009
CH03Change of Secretary Details
Legacy
29 May 2009
288aAppointment of Director or Secretary
Legacy
1 May 2009
363aAnnual Return
Accounts With Accounts Type Medium
6 March 2009
AAAnnual Accounts
Legacy
10 June 2008
363aAnnual Return
Accounts With Accounts Type Medium
25 February 2008
AAAnnual Accounts
Legacy
17 July 2007
288cChange of Particulars
Legacy
12 June 2007
363aAnnual Return
Legacy
12 June 2007
288cChange of Particulars
Accounts With Accounts Type Medium
29 March 2007
AAAnnual Accounts
Legacy
25 April 2006
363aAnnual Return
Accounts With Accounts Type Medium
2 March 2006
AAAnnual Accounts
Legacy
25 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
2 December 2004
AAAnnual Accounts
Legacy
9 July 2004
287Change of Registered Office
Certificate Change Of Name Company
23 June 2004
CERTNMCertificate of Incorporation on Change of Name
Auditors Resignation Company
10 May 2004
AUDAUD
Legacy
27 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
5 April 2004
AAAnnual Accounts
Legacy
2 December 2003
287Change of Registered Office
Legacy
29 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 February 2003
AAAnnual Accounts
Legacy
26 June 2002
403aParticulars of Charge Subject to s859A
Legacy
9 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 February 2002
AAAnnual Accounts
Legacy
6 June 2001
287Change of Registered Office
Legacy
17 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 May 2001
AAAnnual Accounts
Legacy
5 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 March 2000
AAAnnual Accounts
Legacy
10 February 2000
363sAnnual Return (shuttle)
Legacy
13 January 2000
363sAnnual Return (shuttle)
Legacy
16 December 1999
88(2)R88(2)R
Legacy
29 September 1999
287Change of Registered Office
Legacy
13 September 1999
395Particulars of Mortgage or Charge
Legacy
6 July 1999
395Particulars of Mortgage or Charge
Legacy
18 June 1999
287Change of Registered Office
Legacy
9 June 1999
287Change of Registered Office
Accounts With Accounts Type Small
23 February 1999
AAAnnual Accounts
Legacy
20 January 1999
395Particulars of Mortgage or Charge
Legacy
3 November 1998
395Particulars of Mortgage or Charge
Legacy
15 July 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
25 February 1998
AAAnnual Accounts
Resolution
25 February 1998
RESOLUTIONSResolutions
Legacy
11 February 1998
288aAppointment of Director or Secretary
Legacy
1 August 1997
288bResignation of Director or Secretary
Legacy
1 August 1997
288aAppointment of Director or Secretary
Legacy
17 July 1997
363sAnnual Return (shuttle)
Legacy
17 July 1997
288cChange of Particulars
Certificate Change Of Name Company
29 July 1996
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
20 June 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 June 1996
288288
Legacy
19 June 1996
288288
Incorporation Company
11 April 1996
NEWINCIncorporation