The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 3
  • 1
    Stalder, Daniel James
    Director born in August 1974
    Individual (36 offsprings)
    Officer
    2019-05-24 ~ dissolved
    OF - Director → CIF 0
  • 2
    Pope, Alexander Bryan Timothy
    Director born in September 1983
    Individual (19 offsprings)
    Officer
    2019-05-24 ~ dissolved
    OF - Director → CIF 0
  • 3
    Broad House, 1 The Broadway, Old Hatfield, England
    Liquidation Corporate (4 parents, 6 offsprings)
    Profit/Loss (Company account)
    -889,913 GBP2020-01-01 ~ 2020-12-31
    Person with significant control
    2021-04-22 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 12
  • 1
    Pereira, Stephen Joseph
    Accountant born in March 1961
    Individual (2 offsprings)
    Officer
    2007-01-01 ~ 2015-01-30
    OF - Director → CIF 0
    Pereira, Stephen Joseph
    Accountant
    Individual (2 offsprings)
    Officer
    2007-01-01 ~ 2015-01-30
    OF - Secretary → CIF 0
  • 2
    Carney, Jennifer Ann
    Director born in December 1944
    Individual
    Officer
    2003-05-27 ~ 2014-06-06
    OF - Director → CIF 0
  • 3
    Ramsey, Melanie
    Chief Executive born in March 1976
    Individual (1 offspring)
    Officer
    2014-06-30 ~ 2015-12-11
    OF - Director → CIF 0
  • 4
    Warren, Paul Augustus
    Director born in April 1961
    Individual (14 offsprings)
    Officer
    1999-05-20 ~ 2019-05-24
    OF - Director → CIF 0
  • 5
    Garrad, Susan Barbara
    Nursing Home Director born in August 1957
    Individual (4 offsprings)
    Officer
    1999-05-20 ~ 2014-02-07
    OF - Director → CIF 0
    Garrad, Susan Barbara
    Nursing Home Director
    Individual (4 offsprings)
    Officer
    1999-05-20 ~ 2007-01-01
    OF - Secretary → CIF 0
  • 6
    Yarrow, Nicholas John
    Director born in August 1967
    Individual (8 offsprings)
    Officer
    2015-07-27 ~ 2019-05-24
    OF - Director → CIF 0
    Yarrow, Nicholas John
    Individual (8 offsprings)
    Officer
    2015-07-27 ~ 2019-05-24
    OF - Secretary → CIF 0
  • 7
    Stokes, Colin Leslie
    Chief Financial Officer born in October 1975
    Individual (97 offsprings)
    Officer
    2016-04-18 ~ 2019-05-24
    OF - Director → CIF 0
  • 8
    Evans, Dominic Hugh
    Chief Financial Officer born in June 1961
    Individual (1 offspring)
    Officer
    2015-01-30 ~ 2015-07-08
    OF - Director → CIF 0
    Evans, Dominic Hugh
    Individual (1 offspring)
    Officer
    2015-01-30 ~ 2015-07-08
    OF - Secretary → CIF 0
  • 9
    Asticus Building, 2nd Floor, 21 Palmer Street, London, England
    Dissolved Corporate (3 parents, 4 offsprings)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 10
    VISTRA DEPOSITARY SERVICES (UK) LIMITED - now
    ORANGEFIELD DEPOSITARY SERVICES (UK) LIMITED - 2016-07-15
    6-8 Underwood Street, London
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    276,057 GBP2023-12-31
    Officer
    1999-03-01 ~ 1999-05-20
    PE - Nominee Secretary → CIF 0
  • 11
    AUREM CARE (ACQCO) LIMITED - now
    Asticus Building 2nd Floor, 21 Palmer Street, London, England
    Active Corporate (5 parents, 9 offsprings)
    Equity (Company account)
    1,559,202 GBP2023-03-31
    Person with significant control
    2016-04-06 ~ 2021-04-22
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 12
    VISTRA NOMINEES (UK) LIMITED - now
    ORANGEFIELD NOMINEES LIMITED - 2016-07-15
    6-8 Underwood Street, London
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    1999-03-01 ~ 1999-05-20
    PE - Nominee Director → CIF 0
parent relation
Company in focus

NEW CENTURY CARE (LEOLYN) LIMITED

Previous names
NEW CENTURY CARE (CHICHESTER) LIMITED - 2000-07-24
EGGSHELL (397) LIMITED - 1999-06-02
Standard Industrial Classification
74990 - Non-trading Company
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Property, Plant & Equipment
1 GBP2019-12-31
1 GBP2019-06-30
Cash at bank and in hand
50 GBP2019-12-31
50 GBP2019-06-30
Creditors
Current
268,952 GBP2019-12-31
267,309 GBP2019-06-30
Net Current Assets/Liabilities
-268,902 GBP2019-12-31
-267,259 GBP2019-06-30
Total Assets Less Current Liabilities
-268,901 GBP2019-12-31
-267,258 GBP2019-06-30
Equity
Called up share capital
1 GBP2019-12-31
1 GBP2019-06-30
Retained earnings (accumulated losses)
-268,902 GBP2019-12-31
-267,259 GBP2019-06-30
Equity
-268,901 GBP2019-12-31
-267,258 GBP2019-06-30
Average Number of Employees
12019-07-01 ~ 2019-12-31
12019-01-01 ~ 2019-06-30
Property, Plant & Equipment - Gross Cost
Plant and equipment
1 GBP2019-06-30
Property, Plant & Equipment
Plant and equipment
1 GBP2019-12-31
1 GBP2019-06-30
Amounts owed to group undertakings
Current
252,588 GBP2019-12-31
250,945 GBP2019-06-30
Other Creditors
Current
16,364 GBP2019-12-31
16,364 GBP2019-06-30

  • NEW CENTURY CARE (LEOLYN) LIMITED
    Info
    NEW CENTURY CARE (CHICHESTER) LIMITED - 2000-07-24
    EGGSHELL (397) LIMITED - 1999-06-02
    Registered number 03723269
    Albemarle House, 1 Albemarle Street, London W1S 4HA
    Private Limited Company incorporated on 1999-03-01 and dissolved on 2021-08-24 (22 years 5 months). The company status is Dissolved.
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.