Newco Southport Limited

DataGardener
live
Micro

Newco Southport Limited

03164633Private Limited With Share Capital

Unit 10 Sceptre Court, Sceptre Way Bamber Bridge, Preston, PR56AW
Incorporated

23/02/1996

Company Age

30 years

Directors

3

Employees

7

SIC Code

87200

Risk

very low risk

Company Overview

Registration, classification & business activity

Newco Southport Limited (03164633) is a private limited with share capital incorporated on 23/02/1996 (30 years old) and registered in preston, PR56AW. The company operates under SIC code 87200 - residential care activities for mental difficulties, mental health and substance abuse.

Private Limited With Share Capital
SIC: 87200
Micro
Incorporated 23/02/1996
PR56AW
7 employees

Financial Overview

Total Assets

£3.15M

Liabilities

£932.0K

Net Assets

£2.22M

Est. Turnover

£1.87M

AI Estimated
Unreported
Cash

£104.3K

Key Metrics

7

Employees

3

Directors

1

Shareholders

Board of Directors

3

Charges

6

Registered

0

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

100
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-02-2026
Appoint Person Director Company With Name Date
Category:Officers
Date:09-01-2026
Appoint Person Director Company With Name Date
Category:Officers
Date:09-01-2026
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:04-10-2025
Legacy
Category:Accounts
Date:04-10-2025
Legacy
Category:Other
Date:04-10-2025
Legacy
Category:Other
Date:04-10-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:31-07-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-03-2025
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:01-10-2024
Legacy
Category:Accounts
Date:01-10-2024
Legacy
Category:Other
Date:01-10-2024
Legacy
Category:Other
Date:01-10-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:05-09-2024
Change Person Director Company With Change Date
Category:Officers
Date:22-07-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-02-2024
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:24-10-2023
Legacy
Category:Accounts
Date:24-10-2023
Legacy
Category:Other
Date:24-10-2023
Legacy
Category:Other
Date:24-10-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-03-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:08-03-2023
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:29-09-2022
Legacy
Category:Accounts
Date:29-09-2022
Legacy
Category:Other
Date:29-09-2022
Legacy
Category:Other
Date:29-09-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:04-04-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:29-03-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-02-2022
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:22-09-2021
Legacy
Category:Accounts
Date:22-09-2021
Legacy
Category:Other
Date:22-09-2021
Legacy
Category:Other
Date:22-09-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-02-2021
Accounts With Accounts Type Small
Category:Accounts
Date:14-10-2020
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:20-04-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-04-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-02-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:16-01-2020
Accounts With Accounts Type Small
Category:Accounts
Date:06-01-2020
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:01-10-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-02-2019
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:16-01-2019
Accounts With Accounts Type Small
Category:Accounts
Date:05-01-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-11-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-11-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-10-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-10-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:17-08-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:17-08-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:17-08-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:17-08-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:17-08-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:17-08-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:17-08-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-06-2018
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:28-03-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-03-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-01-2018
Accounts With Accounts Type Small
Category:Accounts
Date:24-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-03-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:19-12-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:12-04-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:12-04-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:11-04-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:11-04-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:11-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-03-2016
Accounts Amended With Accounts Type Small
Category:Accounts
Date:15-01-2016
Accounts With Accounts Type Small
Category:Accounts
Date:10-01-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:19-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-02-2015
Accounts With Accounts Type Small
Category:Accounts
Date:06-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-04-2014
Termination Director Company With Name
Category:Officers
Date:08-08-2013
Termination Director Company With Name
Category:Officers
Date:08-08-2013
Termination Director Company With Name
Category:Officers
Date:08-08-2013
Termination Director Company With Name
Category:Officers
Date:08-08-2013
Termination Secretary Company With Name
Category:Officers
Date:08-08-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:08-08-2013
Appoint Person Director Company With Name
Category:Officers
Date:08-08-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:30-07-2013
Accounts With Accounts Type Small
Category:Accounts
Date:19-07-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-04-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:11-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-02-2013
Change Person Director Company With Change Date
Category:Officers
Date:22-02-2013
Accounts With Accounts Type Small
Category:Accounts
Date:05-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-02-2012
Accounts With Accounts Type Small
Category:Accounts
Date:25-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-03-2011
Change Person Director Company With Change Date
Category:Officers
Date:01-03-2011
Appoint Person Director Company With Name
Category:Officers
Date:19-10-2010
Change Person Director Company With Change Date
Category:Officers
Date:04-10-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:04-10-2010
Accounts With Accounts Type Small
Category:Accounts
Date:15-07-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:26-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:26-02-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-12-2009

Risk Assessment

very low risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typeaudit exemption subsidiary
Due Date30/09/2026
Filing Date27/09/2025
Latest Accounts31/12/2024

Trading Addresses

100 Fleetwood Road, Southport, Merseyside, PR99QN
Unit 10, Sceptre Court, Sceptre Way, Bamber Bridge, Preston, Lancashire, PR56AWRegistered

Contact

03000616161
complaints@cqc.org.ukenquiries@cqc.org.uksecretariat@cqc.org.ukwebteam@cqc.org.uk
Unit 10 Sceptre Court, Sceptre Way Bamber Bridge, Preston, PR56AW