Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NEW BOUNDARIES COMMUNITY SERVICES LIMITED
Company Information for

NEW BOUNDARIES COMMUNITY SERVICES LIMITED

Boundary House Haveringland Road, Felthorpe, Norwich, NR10 4BZ,
Company Registration Number
04726762
Private Limited Company
Active

Company Overview

About New Boundaries Community Services Ltd
NEW BOUNDARIES COMMUNITY SERVICES LIMITED was founded on 2003-04-08 and has its registered office in Norwich. The organisation's status is listed as "Active". New Boundaries Community Services Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
NEW BOUNDARIES COMMUNITY SERVICES LIMITED
 
Legal Registered Office
Boundary House Haveringland Road
Felthorpe
Norwich
NR10 4BZ
Other companies in NR28
 
Filing Information
Company Number 04726762
Company ID Number 04726762
Date formed 2003-04-08
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2025-03-31
Account next due 2026-12-31
Latest return 2026-01-07
Return next due 2027-01-21
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2026-01-07 17:04:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NEW BOUNDARIES COMMUNITY SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of NEW BOUNDARIES COMMUNITY SERVICES LIMITED

Current Directors
Officer Role Date Appointed
SANDRA BRIDGWOOD
Company Secretary 2007-02-01
AMY LOUISE MAUREE
Director 2017-06-28
CANABADY MAUREE
Director 2003-04-08
Previous Officers
Officer Role Date Appointed Date Resigned
CLAIRE VERONICA MAUREE
Company Secretary 2003-04-08 2007-02-01
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2003-04-08 2003-04-11
FORM 10 DIRECTORS FD LTD
Nominated Director 2003-04-08 2003-04-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AMY LOUISE MAUREE CARLTON MANOR HOTEL LIMITED Director 2017-06-30 CURRENT 2011-07-06 Active - Proposal to Strike off
CANABADY MAUREE NEW BOUNDARIES (FAKENHAM ROAD) LIMITED Director 2015-02-12 CURRENT 2015-02-12 Active - Proposal to Strike off
CANABADY MAUREE NEW BOUNDARIES (HELLESDON) LIMITED Director 2015-02-11 CURRENT 2015-02-11 Active - Proposal to Strike off
CANABADY MAUREE NEW BOUNDARIES (TAVERHAM) LIMITED Director 2015-02-11 CURRENT 2015-02-11 Active - Proposal to Strike off
CANABADY MAUREE CARLTON MANOR HOTEL LIMITED Director 2011-07-06 CURRENT 2011-07-06 Active - Proposal to Strike off
CANABADY MAUREE SKYLIGHT FIREWORKS LIMITED Director 2011-04-15 CURRENT 2011-04-15 Dissolved 2014-09-09
CANABADY MAUREE CALM FUTURES NORFOLK LTD Director 2010-11-18 CURRENT 2010-11-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2026-01-07Change of details for Canabady Mauree as a person with significant control on 2026-01-06
2026-01-07Director's details changed for Mr Canabady Mauree on 2026-01-06
2026-01-07CONFIRMATION STATEMENT MADE ON 07/01/26, WITH UPDATES
2026-01-06Director's details changed for Mrs Claire Veronica Mauree-Green on 2026-01-06
2026-01-06Director's details changed for Mr John Thomas Stewart Green on 2026-01-06
2025-08-14DIRECTOR APPOINTED MR JOHN THOMAS STEWART GREEN
2025-08-1431/03/25 ACCOUNTS TOTAL EXEMPTION FULL
2025-04-24CONFIRMATION STATEMENT MADE ON 23/04/25, WITH NO UPDATES
2024-11-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047267620014
2024-11-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047267620013
2024-11-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047267620016
2024-11-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047267620017
2024-11-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047267620015
2024-11-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047267620012
2024-11-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2024-11-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2024-11-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2024-11-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2024-11-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2024-11-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2024-10-1531/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-04-23CONFIRMATION STATEMENT MADE ON 23/04/24, WITH UPDATES
2024-04-23Change of details for Canabady Mauree as a person with significant control on 2024-04-03
2024-04-22Memorandum articles filed
2024-04-22Change of share class name or designation
2024-04-22Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2023-09-2931/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-20Resolutions passed:<ul><li>Resolution Division of shares 04/05/2023<li>Resolution variation to share rights</ul>
2023-05-20Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-05-20Particulars of variation of rights attached to shares
2023-05-20Memorandum articles filed
2023-05-20Change of share class name or designation
2023-04-11DIRECTOR APPOINTED MRS CLAIRE VERONICA MAUREE-GREEN
2023-04-11CONFIRMATION STATEMENT MADE ON 08/04/23, WITH NO UPDATES
2023-01-03AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-11CS01CONFIRMATION STATEMENT MADE ON 08/04/22, WITH UPDATES
2021-12-02RES01ADOPT ARTICLES 02/12/21
2021-12-02MEM/ARTSARTICLES OF ASSOCIATION
2021-11-29SH10Particulars of variation of rights attached to shares
2021-11-29SH0129/10/21 STATEMENT OF CAPITAL GBP 10000
2021-07-07AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-08CS01CONFIRMATION STATEMENT MADE ON 08/04/21, WITH NO UPDATES
2020-09-17AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-09CS01CONFIRMATION STATEMENT MADE ON 08/04/20, WITH NO UPDATES
2020-04-09CS01CONFIRMATION STATEMENT MADE ON 08/04/20, WITH NO UPDATES
2019-09-05AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-04-09CS01CONFIRMATION STATEMENT MADE ON 08/04/19, WITH NO UPDATES
2018-10-10AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-10-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 047267620015
2018-10-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 047267620013
2018-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/18 FROM Unit 2 Cornish Way Lyngate Industrial Estate North Walsham Norfolk NR28 0AW
2018-04-09CS01CONFIRMATION STATEMENT MADE ON 08/04/18, WITH NO UPDATES
2017-09-07AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-07-04AP01DIRECTOR APPOINTED MISS AMY LOUISE MAUREE
2017-04-13LATEST SOC13/04/17 STATEMENT OF CAPITAL;GBP 2
2017-04-13CS01CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES
2016-10-25AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-04-26LATEST SOC26/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-26AR0108/04/16 ANNUAL RETURN FULL LIST
2015-09-01AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-04-10LATEST SOC10/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-10AR0108/04/15 ANNUAL RETURN FULL LIST
2015-02-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 047267620012
2015-01-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 047267620011
2014-09-10AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-09AD01REGISTERED OFFICE CHANGED ON 09/07/14 FROM Unit 10 Longs Business Park 232a Fakenham Road Taverham Norwich Norfolk NR8 6QW
2014-04-11LATEST SOC11/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-11AR0108/04/14 ANNUAL RETURN FULL LIST
2013-11-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2013-07-26AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-05-17AR0108/04/13 ANNUAL RETURN FULL LIST
2012-10-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2012-08-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-06-28MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:9
2012-06-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2012-04-17AR0108/04/12 FULL LIST
2012-04-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-04-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-01-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-11-03SH0101/11/11 STATEMENT OF CAPITAL GBP 2
2011-08-30AA31/03/11 TOTAL EXEMPTION SMALL
2011-04-11AR0108/04/11 FULL LIST
2011-03-22CH03SECRETARY'S CHANGE OF PARTICULARS / SANDRA BRIDGWOOD / 22/03/2011
2011-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / CANABADY MAUREE / 22/03/2011
2010-07-21AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-12AR0108/04/10 FULL LIST
2009-07-28AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-09363aRETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS
2008-09-16287REGISTERED OFFICE CHANGED ON 16/09/2008 FROM BOUNDARY HOUSE HAVERINGLAND ROAD, FELTHORPE NORWICH NORFOLK NR10 4BZ
2008-06-17AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-21363aRETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS
2007-07-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-18363aRETURN MADE UP TO 08/04/07; FULL LIST OF MEMBERS
2007-03-31395PARTICULARS OF MORTGAGE/CHARGE
2007-03-23395PARTICULARS OF MORTGAGE/CHARGE
2007-03-23395PARTICULARS OF MORTGAGE/CHARGE
2007-02-01288bSECRETARY RESIGNED
2007-02-01288aNEW SECRETARY APPOINTED
2006-12-14395PARTICULARS OF MORTGAGE/CHARGE
2006-08-05395PARTICULARS OF MORTGAGE/CHARGE
2006-06-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-19363aRETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS
2006-01-21395PARTICULARS OF MORTGAGE/CHARGE
2006-01-21395PARTICULARS OF MORTGAGE/CHARGE
2005-07-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-20363sRETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS
2004-11-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-04-16363sRETURN MADE UP TO 08/04/04; FULL LIST OF MEMBERS
2003-05-13288aNEW SECRETARY APPOINTED
2003-05-13288aNEW DIRECTOR APPOINTED
2003-05-13225ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04
2003-05-13287REGISTERED OFFICE CHANGED ON 13/05/03 FROM: BOUNDARY HOUSE, HAVERINGLAND ROAD, FELTHORPE NORWICH NR10 4BZ
2003-04-11288bDIRECTOR RESIGNED
2003-04-11288bSECRETARY RESIGNED
2003-04-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
87 - Residential care activities
873 - Residential care activities for the elderly and disabled
87300 - Residential care activities for the elderly and disabled




Licences & Regulatory approval
We could not find any licences issued to NEW BOUNDARIES COMMUNITY SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NEW BOUNDARIES COMMUNITY SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 17
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 15
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-02-07 Outstanding NATIONAL WESTMINSTER BANK PLC
2015-01-27 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2012-10-12 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2012-06-26 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2012-01-14 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-03-31 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-03-23 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-03-23 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-12-04 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-08-04 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-01-21 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-01-20 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of NEW BOUNDARIES COMMUNITY SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NEW BOUNDARIES COMMUNITY SERVICES LIMITED
Trademarks
We have not found any records of NEW BOUNDARIES COMMUNITY SERVICES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with NEW BOUNDARIES COMMUNITY SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Norfolk County Council 2015-2 GBP £269,479 Long Term Residential Care
Norfolk County Council 2015-1 GBP £416,085 LONG TERM RESIDENTIAL CARE
Norfolk County Council 2014-12 GBP £285,537 CHILD IN CARE RESIDENTIAL HOME IN NORFOLK
Norfolk County Council 2014-11 GBP £175,651 LONG TERM RESIDENTIAL CARE
Peterborough City Council 2014-10 GBP £21,368
Norfolk County Council 2014-10 GBP £355,104 LONG TERM RESIDENTIAL CARE
Peterborough City Council 2014-9 GBP £6,832
Peterborough City Council 2014-8 GBP £6,832
Peterborough City Council 2014-6 GBP £13,664
Peterborough City Council 2014-4 GBP £13,664
Peterborough City Council 2014-2 GBP £6,832
Peterborough City Council 2014-1 GBP £6,832
Peterborough City Council 2013-12 GBP £20,496
Peterborough City Council 2013-10 GBP £6,832
Peterborough City Council 2013-9 GBP £6,832
Peterborough City Council 2013-8 GBP £6,832
Peterborough City Council 2013-7 GBP £13,664
Peterborough City Council 2013-6 GBP £6,832
Peterborough City Council 2013-4 GBP £34,051
Peterborough City Council 2013-3 GBP £6,832
Southend-on-Sea Borough Council 2012-12 GBP £5,240
Southend-on-Sea Borough Council 2012-11 GBP £5,240
Peterborough City Council 2012-11 GBP £7,268
Peterborough City Council 2012-10 GBP £7,268
Southend-on-Sea Borough Council 2012-9 GBP £5,240
Peterborough City Council 2012-9 GBP £7,268
Peterborough City Council 2012-8 GBP £7,268
Norfolk County Council 2012-8 GBP £170,113
Southend-on-Sea Borough Council 2012-8 GBP £5,240
Peterborough City Council 2012-7 GBP £7,268
Southend-on-Sea Borough Council 2012-7 GBP £12,851
Norfolk County Council 2012-7 GBP £197,961
Peterborough City Council 2012-6 GBP £7,268
Norfolk County Council 2012-6 GBP £200,627
Peterborough City Council 2012-5 GBP £7,268
Norfolk County Council 2012-5 GBP £204,101
Peterborough City Council 2012-4 GBP £6,749
Norfolk County Council 2012-4 GBP £203,862
Norfolk County Council 2012-3 GBP £209,167
London Borough of Waltham Forest 2012-2 GBP £19,349 RESIDENTIAL CARE HOMES
Norfolk County Council 2012-2 GBP £189,107
Norfolk County Council 2012-1 GBP £212,714
Norfolk County Council 2011-12 GBP £383,645
London Borough of Waltham Forest 2011-11 GBP £9,997 RESIDENTIAL CARE HOMES
London Borough of Waltham Forest 2011-10 GBP £9,674 RESIDENTIAL CARE HOMES
London Borough of Waltham Forest 2011-9 GBP £9,997 RESIDENTIAL CARE HOMES
Norfolk County Council 2011-9 GBP £197,623
London Borough of Waltham Forest 2011-8 GBP £9,997 RESIDENTIAL CARE HOMES
Norfolk County Council 2011-8 GBP £198,766
London Borough of Waltham Forest 2011-7 GBP £9,674 RESIDENTIAL CARE HOMES
Norfolk County Council 2011-7 GBP £201,669
London Borough of Waltham Forest 2011-6 GBP £18,543 RESIDENTIAL CARE HOMES
Norfolk County Council 2011-6 GBP £81,901
Norfolk County Council 2011-5 GBP £195,437
London Borough of Waltham Forest 2011-5 GBP £18,865 RESIDENTIAL CARE HOMES
London Borough of Waltham Forest 2011-4 GBP £645 RESIDENTIAL CARE HOMES
Norfolk County Council 2011-4 GBP £201,223
Norfolk County Council 2011-3 GBP £129,357
London Borough of Waltham Forest 2011-3 GBP £9,029 RESIDENTIAL CARE HOMES
Norfolk County Council 2011-2 GBP £193,887
London Borough of Waltham Forest 2011-1 GBP £9,029 RESIDENTIAL CARE HOMES
London Borough of Waltham Forest 2010-12 GBP £9,029 RESIDENTIAL CARE HOMES
2010-11 GBP £9,029
2010-10 GBP £18,059
2010-9 GBP £9,029

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where NEW BOUNDARIES COMMUNITY SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NEW BOUNDARIES COMMUNITY SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NEW BOUNDARIES COMMUNITY SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.