Background WavePink WaveYellow Wave

NEW CARE WORSLEY (OPCO) LIMITED (12459934)

NEW CARE WORSLEY (OPCO) LIMITED (12459934) is an active UK company. incorporated on 13 February 2020. with registered office in Newcastle. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for the elderly and disabled and 1 other business activities. NEW CARE WORSLEY (OPCO) LIMITED has been registered for 6 years. Current directors include BEDSON, Liam Ashley, CROCKETT, Keith Russell.

Company Number
12459934
Status
active
Type
ltd
Incorporated
13 February 2020
Age
6 years
Address
Unit 2 Evolution Hooters Hall Road, Newcastle, ST5 9QF
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for the elderly and disabled
Directors
BEDSON, Liam Ashley, CROCKETT, Keith Russell
SIC Codes
87300, 87900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEW CARE WORSLEY (OPCO) LIMITED

NEW CARE WORSLEY (OPCO) LIMITED is an active company incorporated on 13 February 2020 with the registered office located in Newcastle. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for the elderly and disabled and 1 other business activity. NEW CARE WORSLEY (OPCO) LIMITED was registered 6 years ago.(SIC: 87300, 87900)

Status

active

Active since 6 years ago

Company No

12459934

LTD Company

Age

6 Years

Incorporated 13 February 2020

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

11 months left

Last Filed

Made up to 12 February 2026 (1 month ago)
Submitted on 24 February 2026 (1 month ago)

Next Due

Due by 26 February 2027
For period ending 12 February 2027
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: 13 February 2020To: 1 November 2024
Timeline

15 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Feb 20
Loan Secured
Jul 20
Owner Exit
Nov 21
Loan Cleared
Nov 21
Loan Secured
Nov 21
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
10
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 13 Feb 2020
Resigned 25 Oct 2024

FAIRHURST, Cathryn

Resigned
St. Georges Court, AltrinchamWA14 5UA
Born June 1964
Director
Appointed 13 Feb 2020
Resigned 25 Oct 2024

FORAN, David Robert

Resigned
St. Georges Court, AltrinchamWA14 5UA
Born December 1974
Director
Appointed 13 Feb 2020
Resigned 25 Oct 2024

KAY, Dominic Jude

Resigned
St. Georges Court, AltrinchamWA14 5UA
Born August 1972
Director
Appointed 13 Feb 2020
Resigned 25 Oct 2024

MCGOFF, Christopher

Resigned
St. Georges Court, AltrinchamWA14 5UA
Born October 1973
Director
Appointed 13 Feb 2020
Resigned 25 Oct 2024

MCGOFF, David John Paul

Resigned
St. Georges Court, AltrinchamWA14 5UA
Born April 1970
Director
Appointed 13 Feb 2020
Resigned 25 Oct 2024

MCGOFF, Declan Thomas

Resigned
St. Georges Court, AltrinchamWA14 5UA
Born September 1967
Director
Appointed 13 Feb 2020
Resigned 25 Oct 2024

MCGOFF, James

Resigned
St. Georges Court, AltrinchamWA14 5UA
Born September 1966
Director
Appointed 13 Feb 2020
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 11 Nov 2021
St. Georges Court, Altrincham

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 13 Feb 2020
Ceased 11 Nov 2021
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
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
Change Account Reference Date Company Previous Shortened
31 March 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
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
22 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
28 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2021
MR01Registration of a Charge
Notification Of A Person With Significant Control
14 November 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
14 November 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
11 November 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
6 August 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2020
MR01Registration of a Charge
Memorandum Articles
5 May 2020
MAMA
Resolution
5 May 2020
RESOLUTIONSResolutions
Change Person Director Company With Change Date
3 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2020
CH01Change of Director Details
Incorporation Company
13 February 2020
NEWINCIncorporation