CompanyTrack
N

NEW CENTURY FINANCE & LEASING LIMITED

Active Cheltenham

Other service activities n.e.c.

4 employees
Other service activities n.e.c.
N

NEW CENTURY FINANCE & LEASING LIMITED

Other service activities n.e.c.

Founded 6 Dec 1993 Active Cheltenham, United Kingdom 4 employees
Other service activities n.e.c.
Accounts Submitted 3 Apr 2025
Confirmation Statement Submitted
Net assets £-575.87K £4.81K 2023 year on year
Total assets £356.35K £175.47K 2023 year on year
Total Liabilities £932.22K £180.28K 2023 year on year
Charges 3
2 outstanding 1 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT United Kingdom

Credit Report

Discover NEW CENTURY FINANCE & LEASING LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2013–2023)

Cash in Bank

£44.52k

Decreased by £135.34k (-75%)

Net Assets

-£575.87k

Decreased by £4.81k (-1%)

Total Liabilities

£932.22k

Increased by £180.28k (+24%)

Turnover

N/A

Employees

4

Debt Ratio

262%

Decreased by 154 (-37%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

5 active 20 resigned
Status
Elaine Catherine GilvearDirectorBritishEngland654 Jul 2022Active
John Steven GoddenDirectorBritishEngland6020 Jan 2022Active
Michael Jason SmithDirectorBritishEngland5318 Jul 2025Active
Peter John WellerDirectorBritishEngland566 Oct 2025Active
Simon Mark Peter AdcockDirectorBritishUnited Kingdom508 Feb 2023Active

Shareholders

Shareholders (2)

Aurem Care Group Limited
100.0%
1007 Jan 2025
Aurem Care (acqco) Limited
0.0%
07 Jan 2025

Persons with Significant Control

Persons with Significant Control (1)

1 Active 2 Ceased

Aurem Care Group Limited

United Kingdom

Active
Notified 2 Sept 2024
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Custodes Topco Limited

Ceased 6 Apr 2016

Ceased

Custodes Acqco Limited

Ceased 2 Sept 2024

Ceased

Group Structure

Group Structure

AUREM CARE GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
GRESHAM HOUSE (NOMINEES) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
GRESHAM HOUSE HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
GRESHAM HOUSE LIMITED united kingdom
NEW CENTURY FINANCE & LEASING LIMITED Current Company

Charges

Charges

2 outstanding 1 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
10 Dec 2025AddressChange Sail Address Company With Old Address New AddressView(1 page)
26 Nov 2025Persons With Significant ControlChange to Aurem Care Group Limited as a person with significant control on 2025-10-31View(2 pages)
31 Oct 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
6 Oct 2025OfficersAppointment of Mr Peter John Weller as director on 2025-10-06View(2 pages)
31 Jul 2025OfficersAppointment of Mr Michael Jason Smith as director on 2025-07-18View(2 pages)
10 Dec 2025 Address

Change Sail Address Company With Old Address New Address

26 Nov 2025 Persons With Significant Control

Change to Aurem Care Group Limited as a person with significant control on 2025-10-31

31 Oct 2025 Address

Change Registered Office Address Company With Date Old Address New Address

6 Oct 2025 Officers

Appointment of Mr Peter John Weller as director on 2025-10-06

31 Jul 2025 Officers

Appointment of Mr Michael Jason Smith as director on 2025-07-18

Recent Activity

Latest Activity

Change Sail Address Company With Old Address New Address

2 months ago on 10 Dec 2025

Change to Aurem Care Group Limited as a person with significant control on 2025-10-31

2 months ago on 26 Nov 2025

Change Registered Office Address Company With Date Old Address New Address

3 months ago on 31 Oct 2025

Appointment of Mr Peter John Weller as director on 2025-10-06

4 months ago on 6 Oct 2025

Appointment of Mr Michael Jason Smith as director on 2025-07-18

6 months ago on 31 Jul 2025