Background WavePink WaveYellow Wave

NEW CARE FORMBY (OPCO) LIMITED (11405590)

NEW CARE FORMBY (OPCO) LIMITED (11405590) is an active UK company. incorporated on 8 June 2018. with registered office in Newcastle. The company operates in the Human Health and Social Work Activities sector, engaged in residential nursing care activities. NEW CARE FORMBY (OPCO) LIMITED has been registered for 7 years. Current directors include BEDSON, Liam Ashley, CROCKETT, Keith Russell.

Company Number
11405590
Status
active
Type
ltd
Incorporated
8 June 2018
Age
7 years
Address
Unit 2 Evolution Hooters Hall Road, Newcastle, ST5 9QF
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential nursing care activities
Directors
BEDSON, Liam Ashley, CROCKETT, Keith Russell
SIC Codes
87100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEW CARE FORMBY (OPCO) LIMITED

NEW CARE FORMBY (OPCO) LIMITED is an active company incorporated on 8 June 2018 with the registered office located in Newcastle. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential nursing care activities. NEW CARE FORMBY (OPCO) LIMITED was registered 7 years ago.(SIC: 87100)

Status

active

Active since 7 years ago

Company No

11405590

LTD Company

Age

7 Years

Incorporated 8 June 2018

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 14 October 2025 (5 months ago)
Period: 1 April 2024 - 31 December 2024(10 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 7 June 2025 (9 months ago)
Submitted on 15 August 2025 (7 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026

Previous Company Names

BEYONDNEWCO107 LIMITED
From: 8 June 2018To: 18 June 2018
Contact
Address

Unit 2 Evolution Hooters Hall Road Lymedale Business Park Newcastle, ST5 9QF,

Previous Addresses

1 st. Georges Court Altrincham Business Park Altrincham WA14 5UA United Kingdom
From: 23 April 2019To: 1 November 2024
1 st. Georges Court Altrincham Business Park Altrincham WA14 5TP United Kingdom
From: 19 February 2019To: 23 April 2019
Mayfield House Lyon Road Altrincham WA14 5EF United Kingdom
From: 8 June 2018To: 19 February 2019
Timeline

15 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Jun 18
Loan Secured
Sept 19
Owner Exit
Feb 20
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

BEDSON, Liam Ashley

Active
Hooters Hall Road, NewcastleST5 9QF
Born September 1980
Director
Appointed 25 Oct 2024

CROCKETT, Keith Russell

Active
Hooters Hall Road, NewcastleST5 9QF
Born May 1972
Director
Appointed 25 Oct 2024

COLLETT, Dawn

Resigned
St. Georges Court, AltrinchamWA14 5UA
Born May 1965
Director
Appointed 24 Apr 2023
Resigned 25 Oct 2024

FAIRHURST, Cathryn

Resigned
St. Georges Court, AltrinchamWA14 5UA
Born June 1964
Director
Appointed 24 Apr 2023
Resigned 25 Oct 2024

FORAN, David Robert

Resigned
St. Georges Court, AltrinchamWA14 5UA
Born December 1974
Director
Appointed 08 Jun 2018
Resigned 25 Oct 2024

KAY, Dominic Jude

Resigned
St. Georges Court, AltrinchamWA14 5UA
Born August 1972
Director
Appointed 08 Jun 2018
Resigned 25 Oct 2024

MCGOFF, Christopher Andrew

Resigned
St. Georges Court, AltrinchamWA14 5UA
Born October 1973
Director
Appointed 08 Jun 2018
Resigned 25 Oct 2024

MCGOFF, David John Paul

Resigned
St. Georges Court, AltrinchamWA14 5UA
Born April 1970
Director
Appointed 08 Jun 2018
Resigned 25 Oct 2024

MCGOFF, Declan Thomas

Resigned
St. Georges Court, AltrinchamWA14 5UA
Born September 1967
Director
Appointed 08 Jun 2018
Resigned 25 Oct 2024

MCGOFF, James Matthew

Resigned
St. Georges Court, AltrinchamWA14 5UA
Born September 1966
Director
Appointed 08 Jun 2018
Resigned 25 Oct 2024

Persons with significant control

2

1 Active
1 Ceased
St Georges Court, AltrinchamWA14 5UA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 23 Aug 2019
Lyon Road, Altrincham

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Jun 2018
Ceased 23 Aug 2019
Fundings
Financials
Latest Activities

Filing History

42

Change Person Director Company With Change Date
24 February 2026
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
14 October 2025
AAAnnual Accounts
Legacy
14 October 2025
PARENT_ACCPARENT_ACC
Legacy
14 October 2025
GUARANTEE2GUARANTEE2
Legacy
14 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
15 August 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
31 March 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
23 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 November 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2023
AP01Appointment of Director
Accounts With Accounts Type Small
28 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
6 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
17 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 February 2020
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
7 February 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 February 2020
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
7 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
24 April 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 April 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 February 2019
AD01Change of Registered Office Address
Resolution
18 June 2018
RESOLUTIONSResolutions
Change Of Name Notice
18 June 2018
CONNOTConfirmation Statement Notification
Incorporation Company
8 June 2018
NEWINCIncorporation