Newco Southport Limited PRESTON


Newco Southport started in year 1996 as Private Limited Company with registration number 03164633. The Newco Southport company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Preston at Unit 10 Sceptre Court. Postal code: PR5 6AW.

The company has one director. Gianluca L., appointed on 29 March 2022. There are currently no secretaries appointed. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Newco Southport Limited Address / Contact

Office Address Unit 10 Sceptre Court
Office Address2 Sceptre Way Bamber Bridge
Town Preston
Post code PR5 6AW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03164633
Date of Incorporation Fri, 23rd Feb 1996
Industry Residential care activities for learning difficulties, mental health and substance abuse
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 25th Feb 2024 (2024-02-25)
Last confirmation statement dated Sat, 11th Feb 2023

Company staff

Gianluca L.

Position: Director

Appointed: 29 March 2022

Stuart W.

Position: Director

Appointed: 17 August 2018

Resigned: 31 December 2019

Francis M.

Position: Director

Appointed: 17 August 2018

Resigned: 04 April 2022

Ian R.

Position: Director

Appointed: 11 April 2016

Resigned: 17 August 2018

Mark H.

Position: Director

Appointed: 11 April 2016

Resigned: 17 August 2018

Anthony M.

Position: Director

Appointed: 11 April 2016

Resigned: 17 August 2018

Kenneth S.

Position: Director

Appointed: 19 November 2015

Resigned: 11 April 2016

Amir M.

Position: Director

Appointed: 29 July 2013

Resigned: 11 April 2016

Tony L.

Position: Director

Appointed: 20 September 2010

Resigned: 29 July 2013

Simon L.

Position: Director

Appointed: 01 January 2007

Resigned: 29 July 2013

Simon L.

Position: Secretary

Appointed: 01 January 2007

Resigned: 29 July 2013

Sarah L.

Position: Secretary

Appointed: 21 December 2005

Resigned: 01 January 2007

Sarah L.

Position: Director

Appointed: 01 April 2005

Resigned: 29 July 2013

Yvette O.

Position: Secretary

Appointed: 26 February 1996

Resigned: 16 December 2005

Robert O.

Position: Director

Appointed: 26 February 1996

Resigned: 29 July 2013

Yvette O.

Position: Director

Appointed: 26 February 1996

Resigned: 16 December 2005

Jean W.

Position: Nominee Secretary

Appointed: 23 February 1996

Resigned: 26 February 1996

Jennifer B.

Position: Nominee Director

Appointed: 23 February 1996

Resigned: 26 February 1996

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As we identified, there is Venturi Healthcare Limited from Manchester, England. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second entity in the PSC register is Saint George Investment Holdings Limited In Administration that entered Manchester, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Venturi Healthcare Limited

Williamson & Croft Llp York House, York Street, Manchester, M2 3BB, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 11517169
Notified on 17 August 2018
Nature of control: 75,01-100% shares

Saint George Investment Holdings Limited In Administration

2 C/O Ernst & Young Llp, St. Peters Square, Manchester, M2 3EY, England

Legal authority Companies House
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 07985277
Notified on 28 June 2018
Ceased on 17 August 2018
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts made up to Saturday 31st December 2022
filed on: 24th, October 2023
Free Download (9 pages)

Company search

Advertisements