Background WavePink WaveYellow Wave

NEWGRANGE OF CHESHUNT LIMITED (06708331)

NEWGRANGE OF CHESHUNT LIMITED (06708331) is an active UK company. incorporated on 25 September 2008. with registered office in Northwood. The company operates in the Human Health and Social Work Activities sector, engaged in residential nursing care activities. NEWGRANGE OF CHESHUNT LIMITED has been registered for 17 years. Current directors include KUMARADAS, Arumugadas, WIJERATNE, Hewanasamge Wijitha Kumara, Dr.

Company Number
06708331
Status
active
Type
ltd
Incorporated
25 September 2008
Age
17 years
Address
10 Bourne End Road, Northwood, HA6 3BS
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential nursing care activities
Directors
KUMARADAS, Arumugadas, WIJERATNE, Hewanasamge Wijitha Kumara, Dr
SIC Codes
87100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWGRANGE OF CHESHUNT LIMITED

NEWGRANGE OF CHESHUNT LIMITED is an active company incorporated on 25 September 2008 with the registered office located in Northwood. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential nursing care activities. NEWGRANGE OF CHESHUNT LIMITED was registered 17 years ago.(SIC: 87100)

Status

active

Active since 17 years ago

Company No

06708331

LTD Company

Age

17 Years

Incorporated 25 September 2008

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 7 November 2024 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 25 September 2025 (7 months ago)
Submitted on 8 October 2025 (6 months ago)

Next Due

Due by 9 October 2026
For period ending 25 September 2026
Contact
Address

10 Bourne End Road Northwood, HA6 3BS,

Previous Addresses

First Floor Cef Building Broomhill Way Torquay Devon TQ2 7QN
From: 2 August 2010To: 3 April 2025
C/O Ward Allison Sterling Road 3 Dendy Road Paignton Devon TQ4 5DB
From: 25 September 2008To: 2 August 2010
Timeline

16 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Sept 08
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Secured
Jul 22
Loan Secured
Sept 22
Director Joined
Nov 22
Director Left
Nov 22
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Owner Exit
Apr 25
Loan Secured
Apr 25
Loan Secured
Apr 25
Loan Cleared
Apr 25
Loan Cleared
Apr 25
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

KUMARADAS, Arumugadas

Active
Bourne End Road, NorthwoodHA6 3BS
Born February 1957
Director
Appointed 03 Apr 2025

WIJERATNE, Hewanasamge Wijitha Kumara, Dr

Active
Bourne End Road, NorthwoodHA6 3BS
Born February 1966
Director
Appointed 03 Apr 2025

LOWE, Tracey

Resigned
Broomhill Way, TorquayTQ2 7QN
Secretary
Appointed 25 Sept 2008
Resigned 14 Mar 2019

HENSON, David Guy

Resigned
Broomhill Way, TorquayTQ2 7QN
Born April 1958
Director
Appointed 25 Sept 2008
Resigned 30 Aug 2022

MACFARLANE, Alexandra Paula

Resigned
Broomhill Way, TorquayTQ2 7QN
Born February 1980
Director
Appointed 01 Oct 2022
Resigned 03 Apr 2025

MEYER, Nicholas Shervey

Resigned
Broomhill Way, TorquayTQ2 7QN
Born May 1953
Director
Appointed 25 Sept 2008
Resigned 03 Apr 2025

Persons with significant control

2

1 Active
1 Ceased
Bourne End Road, NorthwoodHA6 3BS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Apr 2025
Broomhill Way, TorquayTQ2 7QN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 03 Apr 2025
Fundings
Financials
Latest Activities

Filing History

65

Confirmation Statement With Updates
8 October 2025
CS01Confirmation Statement
Resolution
23 April 2025
RESOLUTIONSResolutions
Memorandum Articles
14 April 2025
MAMA
Mortgage Satisfy Charge Full
7 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 April 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
3 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
3 April 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
3 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
3 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
25 September 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
30 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
8 November 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
4 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2022
MR01Registration of a Charge
Accounts With Accounts Type Small
30 August 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2022
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
14 April 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 September 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Small
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
5 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
30 April 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
19 March 2019
TM02Termination of Secretary
Change Person Director Company With Change Date
28 February 2019
CH01Change of Director Details
Confirmation Statement With Updates
24 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
27 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
19 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
28 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2015
AR01AR01
Accounts With Accounts Type Small
12 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2014
AR01AR01
Change Person Secretary Company With Change Date
7 October 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 October 2014
CH01Change of Director Details
Accounts With Accounts Type Small
2 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2013
AR01AR01
Change Person Director Company With Change Date
11 October 2013
CH01Change of Director Details
Accounts With Accounts Type Small
9 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2012
AR01AR01
Accounts With Accounts Type Small
2 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
2 August 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
22 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2009
AR01AR01
Legacy
23 December 2008
225Change of Accounting Reference Date
Legacy
3 December 2008
395Particulars of Mortgage or Charge
Legacy
8 November 2008
395Particulars of Mortgage or Charge
Incorporation Company
25 September 2008
NEWINCIncorporation