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
New Care Guiseley (Opco) Limited
New Care Guiseley (Opco) Limited is an active company incorporated on 1 July 2021 with the registered office located in Newcastle, Staffordshire. New Care Guiseley (Opco) Limited was registered 4 years ago.
Watch Company
Status
Active
Active since
1 year 10 months ago
Company No
13488404
Private limited company
Age
4 years
Incorporated
1 July 2021
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Submitted
Dated
30 June 2025
(4 months ago)
Next confirmation dated
30 June 2026
Due by
14 July 2026
(8 months remaining)
Last change occurred
1 year 4 months ago
Accounts
Submitted
For period
1 Apr
⟶
31 Dec 2024
(9 months)
Accounts type is
Audit Exemption Subsidiary
Next accounts for period
31 December 2025
Due by
30 September 2026
(11 months remaining)
Learn more about New Care Guiseley (Opco) Limited
Contact
Update Details
Address
Unit 2 Evolution Hooters Hall Road
Lymedale Business Park
Newcastle
ST5 9QF
England
Address changed on
1 Nov 2024
(1 year ago)
Previous address was
1 st.Georges Court Altrincham Business Park Altrincham WA14 5UA United Kingdom
Companies in ST5 9QF
Telephone
Unreported
Email
Unreported
Website
Newcarehomes.com
See All Contacts
People
Officers
11
Shareholders
1
Controllers (PSC)
1
Liam Ashley Bedson
Director • Director • British • Lives in England • Born in Sep 1980
Dominic Jude Kay
Director • British • Lives in UK • Born in Aug 1972
James Matthew McGoff
Director • British • Lives in England • Born in Sep 1966
Dawn Collett
Director • British • Lives in England • Born in May 1965
Declan Thomas McGoff
Director • British • Lives in UK • Born in Sep 1967
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
New Care Grappenhall (Opco) Limited
Liam Ashley Bedson, David Robert Foran, and 9 more are mutual people.
Active
New Care Operations (Group) Limited
David Robert Foran, Keith Russell Crockett, and 8 more are mutual people.
Active
New Care Handforth (Opco) Limited
Liam Ashley Bedson, David Robert Foran, and 8 more are mutual people.
Active
New Care Egerton (Opco) Limited
Liam Ashley Bedson, David Robert Foran, and 8 more are mutual people.
Active
New Care Projects Sale (Opco) Limited
David Robert Foran, Liam Ashley Bedson, and 7 more are mutual people.
Active
New Care West Bridgford (Opco) Limited
Liam Ashley Bedson, David Robert Foran, and 7 more are mutual people.
Active
New Care Lytham (Opco) Limited
Liam Ashley Bedson, David Robert Foran, and 7 more are mutual people.
Active
New Care Chester (Opco) Limited
Liam Ashley Bedson, David Robert Foran, and 7 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
31 Dec 2024
For period
31 Mar
⟶
31 Dec 2024
Traded for
9 months
Cash in Bank
£39.97K
Increased by £3.18K (+9%)
Turnover
Unreported
Same as previous period
Employees
60
Increased by 24 (+67%)
Total Assets
£621.78K
Decreased by £21.76K (-3%)
Total Liabilities
-£2.4M
Increased by £489.25K (+26%)
Net Assets
-£1.78M
Decreased by £511.01K (+40%)
Debt Ratio (%)
386%
Increased by 89.07% (+30%)
See 10 Year Full Financials
Latest Activity
Subsidiary Accounts Submitted
18 Days Ago on 14 Oct 2025
Confirmation Submitted
2 Months Ago on 15 Aug 2025
Accounting Period Shortened
7 Months Ago on 31 Mar 2025
Small Accounts Submitted
10 Months Ago on 23 Dec 2024
Registered Address Changed
1 Year Ago on 1 Nov 2024
Mr Keith Russell Crockett Appointed
1 Year Ago on 25 Oct 2024
Christopher Andrew Mcgoff Resigned
1 Year Ago on 25 Oct 2024
Cathryn Fairhurst Resigned
1 Year Ago on 25 Oct 2024
Mr Liam Ashley Bedson Appointed
1 Year Ago on 25 Oct 2024
Dawn Collett Resigned
1 Year Ago on 25 Oct 2024
Get Alerts
Get Credit Report
Discover New Care Guiseley (Opco) 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
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 14 Oct 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
Submitted on 14 Oct 2025
Audit exemption subsidiary accounts made up to 31 December 2024
Submitted on 14 Oct 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 14 Oct 2025
Confirmation statement made on 30 June 2025 with no updates
Submitted on 15 Aug 2025
Previous accounting period shortened from 31 March 2025 to 31 December 2024
Submitted on 31 Mar 2025
Accounts for a small company made up to 31 March 2024
Submitted on 23 Dec 2024
Termination of appointment of Cathryn Fairhurst as a director on 25 October 2024
Submitted on 3 Nov 2024
Termination of appointment of Christopher Andrew Mcgoff as a director on 25 October 2024
Submitted on 3 Nov 2024
Appointment of Mr Keith Russell Crockett as a director on 25 October 2024
Submitted on 3 Nov 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