Background WavePink WaveYellow Wave

NEW CARE GRAPPENHALL (OPCO) LIMITED (13488371)

NEW CARE GRAPPENHALL (OPCO) LIMITED (13488371) is an active UK company. incorporated on 1 July 2021. 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. NEW CARE GRAPPENHALL (OPCO) LIMITED has been registered for 4 years. Current directors include BEDSON, Liam Ashley, CROCKETT, Keith Russell.

Company Number
13488371
Status
active
Type
ltd
Incorporated
1 July 2021
Age
4 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

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEW CARE GRAPPENHALL (OPCO) LIMITED

NEW CARE GRAPPENHALL (OPCO) LIMITED is an active company incorporated on 1 July 2021 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. NEW CARE GRAPPENHALL (OPCO) LIMITED was registered 4 years ago.(SIC: 87300)

Status

active

Active since 4 years ago

Company No

13488371

LTD Company

Age

4 Years

Incorporated 1 July 2021

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

3 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 15 August 2025 (7 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026
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: 1 July 2021To: 1 November 2024
Timeline

17 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Jun 21
Loan Secured
Sept 21
Director Joined
Jan 23
Director Joined
Jan 23
Loan Cleared
May 23
Loan Secured
May 23
Owner Exit
Jun 23
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
Director Joined
Nov 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 16 Jan 2023
Resigned 25 Oct 2024

FAIRHURST, Cathryn

Resigned
St.Georges Court, AltrinchamWA14 5UA
Born June 1964
Director
Appointed 16 Jan 2023
Resigned 25 Oct 2024

FORAN, David Robert

Resigned
St.Georges Court, AltrinchamWA14 5UA
Born December 1974
Director
Appointed 01 Jul 2021
Resigned 25 Oct 2024

KAY, Dominic Jude

Resigned
St.Georges Court, AltrinchamWA14 5UA
Born August 1972
Director
Appointed 01 Jul 2021
Resigned 25 Oct 2024

MCGOFF, Christopher Andrew

Resigned
St.Georges Court, AltrinchamWA14 5UA
Born October 1973
Director
Appointed 01 Jul 2021
Resigned 25 Oct 2024

MCGOFF, David John Paul

Resigned
St.Georges Court, AltrinchamWA14 5UA
Born April 1970
Director
Appointed 01 Jul 2021
Resigned 25 Oct 2024

MCGOFF, Declan Thomas

Resigned
St.Georges Court, AltrinchamWA14 5UA
Born September 1967
Director
Appointed 01 Jul 2021
Resigned 25 Oct 2024

MCGOFF, James Matthew

Resigned
St.Georges Court, AltrinchamWA14 5UA
Born September 1966
Director
Appointed 01 Jul 2021
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 12 May 2023
St.Georges Court, AltrinchamWA14 5UA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jul 2021
Ceased 12 May 2023
Fundings
Financials
Latest Activities

Filing History

35

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
Appoint Person Director Company With Name Date
3 November 2024
AP01Appointment of Director
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
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
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
14 June 2023
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
12 June 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 May 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
9 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2023
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
31 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 August 2022
CS01Confirmation Statement
Memorandum Articles
22 September 2021
MAMA
Resolution
22 September 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2021
MR01Registration of a Charge
Incorporation Company
1 July 2021
NEWINCIncorporation