ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Henry Newton Care Limited

Henry Newton Care Limited is an active company incorporated on 30 January 1996 with the registered office located in London, City of London. Henry Newton Care Limited was registered 29 years ago.
Status
Active
Active since incorporation
Company No
03152687
Private limited company
Age
29 years
Incorporated 30 January 1996
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 10 November 2024 (11 months ago)
Next confirmation dated 10 November 2025
Due by 24 November 2025 (1 month remaining)
Last change occurred 2 years 10 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Small
Next accounts for period 31 March 2025
Due by 31 December 2025 (2 months remaining)
Address
The Scalpel 18th Floor
52 Lime Street
London
England
EC3M 7AF
United Kingdom
Address changed on 6 Oct 2025 (16 days ago)
Previous address was 23 Buckingham Gate London SW1E 6LB England
Telephone
01782773000
Email
Unreported
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Director • Director • American • Lives in United States • Born in Oct 1975
Director • Director • American • Lives in United States • Born in Jan 1966
Director • Executive Director • Indian • Lives in United Arab Emirates • Born in Apr 1982
Director • British • Lives in England • Born in Mar 1969
Director • American • Lives in United States • Born in Jun 1975
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Newlyn Court Limited
Dhairya Choudhrie and Mark Ian Tomalin are mutual people.
Active
Alpha Health Care Limited
Mark Ian Tomalin and Dhairya Choudhrie are mutual people.
Active
Woodleigh Christian Care Home Limited
James Callister and William Wagner are mutual people.
Active
Alphacare Management Services No. 2 Limited
James Callister and William Wagner are mutual people.
Active
Caretrust UK Limited
James Callister and William Wagner are mutual people.
Active
Prestige Care (Auguste Communities) Ltd
James Callister and William Wagner are mutual people.
Active
Impact Property 3 Limited
James Callister and William Wagner are mutual people.
Active
Amicura Cleveland Park Limited
James Callister and William Wagner are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£391
Decreased by £96 (-20%)
Turnover
Unreported
Same as previous period
Employees
31
Increased by 29 (+1450%)
Total Assets
£5.2M
Decreased by £17.88K (-0%)
Total Liabilities
-£1.21M
Same as previous period
Net Assets
£3.99M
Decreased by £17.88K (-0%)
Debt Ratio (%)
23%
Increased by 0.08% (0%)
Latest Activity
Charge Satisfied
15 Days Ago on 7 Oct 2025
Charge Satisfied
15 Days Ago on 7 Oct 2025
Registered Address Changed
16 Days Ago on 6 Oct 2025
C&C Alpha Healthcare Group Limited (PSC) Resigned
1 Month Ago on 22 Sep 2025
Impact Property 6 Limited (PSC) Appointed
1 Month Ago on 22 Sep 2025
Dhairya Choudhrie Resigned
1 Month Ago on 22 Sep 2025
Mark Ian Tomalin Resigned
1 Month Ago on 22 Sep 2025
Mr David Sedgwick Appointed
1 Month Ago on 22 Sep 2025
Mr James Callister Appointed
1 Month Ago on 22 Sep 2025
Mr William Wagner Appointed
1 Month Ago on 22 Sep 2025
Get Credit Report
Discover Henry Newton Care Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Resolutions
Submitted on 10 Oct 2025
Memorandum and Articles of Association
Submitted on 10 Oct 2025
Satisfaction of charge 031526870004 in full
Submitted on 7 Oct 2025
Cessation of C&C Alpha Healthcare Group Limited as a person with significant control on 22 September 2025
Submitted on 7 Oct 2025
Satisfaction of charge 031526870005 in full
Submitted on 7 Oct 2025
Termination of appointment of Mark Ian Tomalin as a director on 22 September 2025
Submitted on 6 Oct 2025
Termination of appointment of Dhairya Choudhrie as a director on 22 September 2025
Submitted on 6 Oct 2025
Registered office address changed from 23 Buckingham Gate London SW1E 6LB England to The Scalpel 18th Floor 52 Lime Street London England EC3M 7AF on 6 October 2025
Submitted on 6 Oct 2025
Appointment of Mr James Callister as a director on 22 September 2025
Submitted on 6 Oct 2025
Notification of Impact Property 6 Limited as a person with significant control on 22 September 2025
Submitted on 6 Oct 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year