NEW HORIZONS (GLOUCESTER) LIMITED
GLOUCESTER

Hellopages » Gloucestershire » Gloucester » GL1 2NE

Company number 04719894
Status Active
Incorporation Date 2 April 2003
Company Type Private Limited Company
Address 8 COLLEGE STREET, GLOUCESTER, UNITED KINGDOM, GL1 2NE
Home Country United Kingdom
Nature of Business 87300 - Residential care activities for the elderly and disabled
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Registered office address changed from North Warehouse Commercial Road the Docks Gloucester Glos GL1 2FB to 8 College Street Gloucester GL1 2NE on 6 September 2016; Annual return made up to 22 April 2016 with full list of shareholders Statement of capital on 2016-04-26 GBP 1,000 . The most likely internet sites of NEW HORIZONS (GLOUCESTER) LIMITED are www.newhorizonsgloucester.co.uk, and www.new-horizons-gloucester.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. New Horizons Gloucester Limited is a Private Limited Company. The company registration number is 04719894. New Horizons Gloucester Limited has been working since 02 April 2003. The present status of the company is Active. The registered address of New Horizons Gloucester Limited is 8 College Street Gloucester United Kingdom Gl1 2ne. The company`s financial liabilities are £12.34k. It is £-3.37k against last year. The cash in hand is £10.47k. It is £0.76k against last year. And the total assets are £19.35k, which is £-11.18k against last year. REES, Susan Collette is a Secretary of the company. HOPKINSON, Caroline is a Director of the company. REES, Susan Colette is a Director of the company. Secretary BHADESHIA, Monica has been resigned. Secretary EVANS, Grace Collette has been resigned. Secretary EVANS, Grace Collette has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BHADESHIA, Monica has been resigned. Director EVANS, Grace Collette has been resigned. Director EVANS, Grace Collette has been resigned. Director HOWE, Alan has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Residential care activities for the elderly and disabled".


new horizons (gloucester) Key Finiance

LIABILITIES £12.34k
-22%
CASH £10.47k
+7%
TOTAL ASSETS £19.35k
-37%
All Financial Figures

Current Directors

Secretary
REES, Susan Collette
Appointed Date: 01 November 2012

Director
HOPKINSON, Caroline
Appointed Date: 01 November 2012
48 years old

Director
REES, Susan Colette
Appointed Date: 02 April 2003
59 years old

Resigned Directors

Secretary
BHADESHIA, Monica
Resigned: 01 June 2008
Appointed Date: 12 October 2007

Secretary
EVANS, Grace Collette
Resigned: 01 November 2012
Appointed Date: 01 June 2008

Secretary
EVANS, Grace Collette
Resigned: 12 October 2007
Appointed Date: 02 April 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 02 April 2003
Appointed Date: 02 April 2003

Director
BHADESHIA, Monica
Resigned: 01 June 2008
Appointed Date: 12 October 2007
62 years old

Director
EVANS, Grace Collette
Resigned: 01 November 2012
Appointed Date: 01 June 2008
82 years old

Director
EVANS, Grace Collette
Resigned: 12 October 2007
Appointed Date: 02 April 2003
82 years old

Director
HOWE, Alan
Resigned: 18 February 2013
Appointed Date: 01 November 2012
59 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 02 April 2003
Appointed Date: 02 April 2003

NEW HORIZONS (GLOUCESTER) LIMITED Events

28 Dec 2016
Total exemption small company accounts made up to 30 April 2016
06 Sep 2016
Registered office address changed from North Warehouse Commercial Road the Docks Gloucester Glos GL1 2FB to 8 College Street Gloucester GL1 2NE on 6 September 2016
26 Apr 2016
Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1,000

28 Oct 2015
Total exemption small company accounts made up to 30 April 2015
05 May 2015
Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1,000

...
... and 45 more events
09 Apr 2003
New director appointed
09 Apr 2003
New secretary appointed;new director appointed
02 Apr 2003
Secretary resigned
02 Apr 2003
Director resigned
02 Apr 2003
Incorporation