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 Egerton (Opco) Limited
New Care Egerton (Opco) Limited is an active company incorporated on 1 July 2021 with the registered office located in Newcastle, Staffordshire. New Care Egerton (Opco) Limited was registered 4 years ago.
Watch Company
Status
Active
Active since
1 year 6 months ago
Company No
13488533
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 Egerton (Opco) Limited
Contact
Update Details
Address
Unit 2 Evolution Hooters Hall Road
Lymedale Business Park
Newcastle-Under-Lyme
Staffordshire
ST5 9QF
United Kingdom
Address changed on
4 Nov 2024
(12 months 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
10
Shareholders
1
Controllers (PSC)
1
Liam Ashley Bedson
Director • Director • British • Lives in UK • Born in Sep 1980
Christopher Andrew McGoff
Director • British • Lives in UK • Born in Oct 1973
Dominic Jude Kay
Director • British • Lives in UK • Born in Aug 1972
David Robert Foran
Director • British • Lives in UK • Born in Dec 1974
Cathryn Fairhurst
Director • British • Lives in England • Born in Jun 1964
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 Operations (Group) Limited
David John Paul McGoff, Christopher Andrew McGoff, and 8 more are mutual people.
Active
New Care Grappenhall (Opco) Limited
Dominic Jude Kay, David John Paul McGoff, and 8 more are mutual people.
Active
New Care Guiseley (Opco) Limited
Dominic Jude Kay, David John Paul McGoff, and 8 more are mutual people.
Active
New Care Chester (Opco) Limited
David John Paul McGoff, Dawn Collett, and 7 more are mutual people.
Active
New Care Nottingham (Opco) Limited
David John Paul McGoff, Dawn Collett, and 7 more are mutual people.
Active
New Care Cheadle (Opco) Limited
David John Paul McGoff, Dawn Collett, and 7 more are mutual people.
Active
New Care Opco (Woodford) Limited
David John Paul McGoff, Dawn Collett, and 7 more are mutual people.
Active
New Care Lymm (Opco) Limited
Dominic Jude Kay, David John Paul McGoff, 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
£43.83K
Decreased by £20.14K (-31%)
Turnover
Unreported
Same as previous period
Employees
65
Increased by 27 (+71%)
Total Assets
£559.82K
Decreased by £4.53K (-1%)
Total Liabilities
-£1.43M
Increased by £337.71K (+31%)
Net Assets
-£869.85K
Decreased by £342.24K (+65%)
Debt Ratio (%)
255%
Increased by 61.89% (+32%)
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
Accounting Period Shortened
10 Months Ago on 9 Dec 2024
Registered Address Changed
12 Months Ago on 4 Nov 2024
Dominic Jude Kay Resigned
1 Year Ago on 25 Oct 2024
Mr Keith Russell Crockett Appointed
1 Year Ago on 25 Oct 2024
Mr Liam Ashley Bedson Appointed
1 Year Ago on 25 Oct 2024
Declan Thomas Mcgoff Resigned
1 Year Ago on 25 Oct 2024
Get Alerts
Get Credit Report
Discover New Care Egerton (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
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 14 Oct 2025
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
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
Previous accounting period shortened from 31 July 2024 to 31 March 2024
Submitted on 9 Dec 2024
Termination of appointment of Dawn Collett as a director on 25 October 2024
Submitted on 4 Nov 2024
Termination of appointment of Christopher Andrew Mcgoff as a director on 25 October 2024
Submitted on 4 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