Background WavePink WaveYellow Wave

NEW CARE (EGERTON) HOLDINGS LIMITED (13551310)

NEW CARE (EGERTON) HOLDINGS LIMITED (13551310) is an active UK company. incorporated on 6 August 2021. with registered office in Altrincham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. NEW CARE (EGERTON) HOLDINGS LIMITED has been registered for 4 years. Current directors include FORAN, David Robert, FRASER, Robert Gordon, GILLIES, Hugh and 1 others.

Company Number
13551310
Status
active
Type
ltd
Incorporated
6 August 2021
Age
4 years
Address
1 St.Georges Court, Altrincham, WA14 5UA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
FORAN, David Robert, FRASER, Robert Gordon, GILLIES, Hugh, MCGOFF, Christopher Andrew
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEW CARE (EGERTON) HOLDINGS LIMITED

NEW CARE (EGERTON) HOLDINGS LIMITED is an active company incorporated on 6 August 2021 with the registered office located in Altrincham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. NEW CARE (EGERTON) HOLDINGS LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13551310

LTD Company

Age

4 Years

Incorporated 6 August 2021

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 30 April 2025 (11 months 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

4 months left

Last Filed

Made up to 5 August 2025 (7 months ago)
Submitted on 12 August 2025 (7 months ago)

Next Due

Due by 19 August 2026
For period ending 5 August 2026
Contact
Address

1 St.Georges Court Altrincham Business Park Altrincham, WA14 5UA,

Timeline

11 key events • 2021 - 2023

Funding Officers Ownership
Company Founded
Aug 21
Director Joined
Dec 21
Director Joined
Dec 21
Loan Secured
Dec 21
Loan Secured
Jan 22
Director Joined
Mar 22
Director Left
Mar 22
Director Joined
Dec 22
Director Left
Dec 22
Loan Cleared
Nov 23
Loan Cleared
Nov 23
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

FORAN, David Robert

Active
St.Georges Court, AltrinchamWA14 5UA
Born December 1974
Director
Appointed 06 Aug 2021

FRASER, Robert Gordon

Active
St.Georges Court, AltrinchamWA14 5UA
Born September 1957
Director
Appointed 22 Dec 2021

GILLIES, Hugh

Active
Whiteside Industrial Estate, BathgateEH48 2TN
Born September 1992
Director
Appointed 16 Dec 2022

MCGOFF, Christopher Andrew

Active
St.Georges Court, AltrinchamWA14 5UA
Born October 1973
Director
Appointed 06 Aug 2021

CARTER, Phil

Resigned
Whiteside Industrial Estate, BathgateEH48 2RX
Born October 1985
Director
Appointed 02 Mar 2022
Resigned 16 Dec 2022

FALLS, Aaron Peter

Resigned
St.Georges Court, AltrinchamWA14 5UA
Born May 1979
Director
Appointed 22 Dec 2021
Resigned 02 Mar 2022

Persons with significant control

2

Whiteside Industrial Estate, BathgateEH48 2RX

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Dec 2021
St.Georges Court, AltrinchamWA14 5UA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Aug 2021
Fundings
Financials
Latest Activities

Filing History

22

Confirmation Statement With No Updates
12 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 November 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
8 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2022
TM01Termination of Director
Confirmation Statement With Updates
31 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2022
TM01Termination of Director
Resolution
4 January 2022
RESOLUTIONSResolutions
Memorandum Articles
4 January 2022
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2022
MR01Registration of a Charge
Notification Of A Person With Significant Control
22 December 2021
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
22 December 2021
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
22 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2021
MR01Registration of a Charge
Incorporation Company
6 August 2021
NEWINCIncorporation