Newcore Healthcare Limited TONYPANDY


Newcore Healthcare started in year 2014 as Private Limited Company with registration number 09355143. The Newcore Healthcare company has been functioning successfully for ten years now and its status is active. The firm's office is based in Tonypandy at 101 Dunraven Street. Postal code: CF40 1AR.

The company has one director. Bikram C., appointed on 15 December 2014. There are currently no secretaries appointed. As of 18 April 2024, there was 1 ex director - Priyanka S.. There were no ex secretaries.

Newcore Healthcare Limited Address / Contact

Office Address 101 Dunraven Street
Town Tonypandy
Post code CF40 1AR
Country of origin United Kingdom

Company Information / Profile

Registration Number 09355143
Date of Incorporation Mon, 15th Dec 2014
Industry Residential care activities for the elderly and disabled
End of financial Year 31st August
Company age 10 years old
Account next due date Fri, 31st May 2024 (43 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 29th Dec 2023 (2023-12-29)
Last confirmation statement dated Thu, 15th Dec 2022

Company staff

Bikram C.

Position: Director

Appointed: 15 December 2014

Priyanka S.

Position: Director

Appointed: 15 December 2014

Resigned: 02 March 2015

People with significant control

The list of PSCs who own or have control over the company is made up of 3 names. As BizStats established, there is Bikram C. The abovementioned PSC has significiant influence or control over this company,. The second entity in the persons with significant control register is Manorma C. This PSC and has 25-50% voting rights. The third one is Kiran K., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC and has 25-50% voting rights.

Bikram C.

Notified on 6 April 2016
Nature of control: significiant influence or control

Manorma C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Kiran K.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-08-312018-08-312019-08-312020-08-312021-08-31
Net Worth300      
Balance Sheet
Cash Bank On Hand  127 416100 63923 36178 989
Current Assets 3004 79582 280157 074101 105250 593
Debtors3003004 79454 86456 43577 744171 604
Net Assets Liabilities 300-186 486-196 464-192 292-263 265-240 542
Other Debtors  1 92646 59838 45040 37321 668
Property Plant Equipment  64 218989 451962 603961 771932 305
Reserves/Capital
Called Up Share Capital300      
Shareholder Funds300      
Other
Accumulated Depreciation Impairment Property Plant Equipment  9 59943 39176 118108 151139 125
Amounts Owed By Group Undertakings  300300300300300
Amounts Owed To Group Undertakings  75 818854 657840 943701 255858 052
Average Number Employees During Period  3042495749
Bank Borrowings Overdrafts  4 544  50 00049 167
Creditors  75 818854 657840 943751 255907 219
Increase From Depreciation Charge For Year Property Plant Equipment  9 59933 79232 72732 03330 974
Net Current Assets Liabilities 300-174 886-331 258-313 952-473 781-265 628
Number Shares Allotted300      
Other Creditors  124 404348 932374 232458 680433 307
Other Taxation Social Security Payable  7 99412 20416 98830 12027 011
Par Value Share300      
Property Plant Equipment Gross Cost  73 8171 032 8421 038 7211 069 9221 071 430
Share Capital Allotted Called Up Paid300      
Total Additions Including From Business Combinations Property Plant Equipment  73 817959 0255 87931 2011 508
Total Assets Less Current Liabilities300300-110 668658 193648 651487 990666 677
Trade Creditors Trade Payables  42 73952 40279 80686 08655 903
Trade Debtors Trade Receivables  2 5687 96617 68537 071149 636

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Confirmation statement with no updates Friday 15th December 2023
filed on: 15th, December 2023
Free Download (3 pages)

Company search

Advertisements