Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Newco A 13 Limited
Newco A 13 Limited is an active company incorporated on 12 December 2013 with the registered office located in Borehamwood, Hertfordshire. Newco A 13 Limited was registered 11 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
08812984
Private limited company
Age
11 years
Incorporated
12 December 2013
Size
Medium
Turnover is under
£54M
Balance sheet is under
£27M
Confirmation
Submitted
Dated
11 December 2024
(9 months ago)
Next confirmation dated
11 December 2025
Due by
25 December 2025
(3 months remaining)
Last change occurred
8 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Group
Next accounts for period
31 December 2025
Due by
30 September 2026
(1 year remaining)
Learn more about Newco A 13 Limited
Contact
Address
Forest Care Village
10-20 Cardinal Avenue
Borehamwood
Hertfordshire
WD6 1EP
England
Address changed on
5 Sep 2024
(1 year ago)
Previous address was
Unit 523 Highgate Studios 53-79 Highgate Road London NW5 1TL
Companies in WD6 1EP
Telephone
Unreported
Email
Unreported
Website
Newcolondon2018.sched.com
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
5
Mrs Irene Elizabeth Gray
Director • PSC • British • Lives in England • Born in Oct 1954
Simon Emmerson Penfold
Director • Chief Financial Officer • British • Lives in England • Born in May 1969
Giles Leon Prego Murray
Director • British • Lives in England • Born in Dec 1989
Amanda Rachel Scott
Director • Chief Executive Officer • British • Lives in England • Born in Oct 1966
The Governor And Company Of The Bank Of Ireland
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Newco B 13 Limited
Amanda Rachel Scott, Giles Leon Prego Murray, and 1 more are mutual people.
Active
Phoenix Healthcare Limited
Amanda Rachel Scott and Simon Emmerson Penfold are mutual people.
Active
Bonneycourt Limited
Amanda Rachel Scott and Simon Emmerson Penfold are mutual people.
Active
Forest Healthcare Limited
Amanda Rachel Scott and Giles Leon Prego Murray are mutual people.
Active
ASH Court Community Limited
Amanda Rachel Scott and Simon Emmerson Penfold are mutual people.
Active
Calvercare Limited
Amanda Rachel Scott and Simon Emmerson Penfold are mutual people.
Active
Tamehaven Limited
Amanda Rachel Scott and Simon Emmerson Penfold are mutual people.
Active
Pinehurst Care Limited
Amanda Rachel Scott and Simon Emmerson Penfold are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£1.44M
Increased by £873K (+155%)
Turnover
£49.84M
Increased by £4.33M (+10%)
Employees
970
Increased by 69 (+8%)
Total Assets
£71.92M
Increased by £3.41M (+5%)
Total Liabilities
-£47.52M
Decreased by £5.02M (-10%)
Net Assets
£24.4M
Increased by £8.42M (+53%)
Debt Ratio (%)
66%
Decreased by 10.61% (-14%)
See 10 Year Full Financials
Latest Activity
Group Accounts Submitted
18 Days Ago on 20 Aug 2025
Simon Emmerson Penfold (PSC) Appointed
7 Months Ago on 7 Feb 2025
Mr Simon Emmerson Penfold Appointed
7 Months Ago on 7 Feb 2025
Confirmation Submitted
8 Months Ago on 24 Dec 2024
Mrs Amanda Rachel Scott (PSC) Details Changed
1 Year 6 Months Ago on 29 Feb 2024
Colin Haig (PSC) Resigned
1 Year 6 Months Ago on 29 Feb 2024
Irene Elizabeth Gray (PSC) Appointed
1 Year 6 Months Ago on 29 Feb 2024
Giles Leon Prego Murray (PSC) Appointed
1 Year 6 Months Ago on 29 Feb 2024
Paul Richard Preston (PSC) Resigned
1 Year 6 Months Ago on 29 Feb 2024
Amanda Rachel Scott (PSC) Appointed
5 Years Ago on 6 Dec 2019
Get Alerts
Get Credit Report
Discover Newco A 13 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Group of companies' accounts made up to 31 December 2024
Submitted on 20 Aug 2025
Notification of Simon Emmerson Penfold as a person with significant control on 7 February 2025
Submitted on 11 Mar 2025
Appointment of Mr Simon Emmerson Penfold as a director on 7 February 2025
Submitted on 14 Feb 2025
Change of details for Mrs Amanda Rachel Scott as a person with significant control on 29 February 2024
Submitted on 27 Dec 2024
Notification of Irene Elizabeth Gray as a person with significant control on 29 February 2024
Submitted on 24 Dec 2024
Notification of Giles Leon Prego Murray as a person with significant control on 29 February 2024
Submitted on 24 Dec 2024
Notification of Amanda Rachel Scott as a person with significant control on 6 December 2019
Submitted on 24 Dec 2024
Cessation of Colin Haig as a person with significant control on 29 February 2024
Submitted on 24 Dec 2024
Confirmation statement made on 11 December 2024 with updates
Submitted on 24 Dec 2024
Cessation of Paul Richard Preston as a person with significant control on 29 February 2024
Submitted on 23 Dec 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs