NEW HORIZONS CARE LIMITED
MARKET HARBOROUGH

Hellopages » Leicestershire » Harborough » LE16 7QU
Company number 05891570
Status Active
Incorporation Date 31 July 2006
Company Type Private Limited Company
Address 5 THE POINT, ROCKINGHAM ROAD, MARKET HARBOROUGH, LEICESTERSHIRE, LE16 7QU
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Purchase of own shares.; Cancellation of shares. Statement of capital on 30 September 2016 GBP 100 ; Confirmation statement made on 27 July 2016 with updates. The most likely internet sites of NEW HORIZONS CARE LIMITED are www.newhorizonscare.co.uk, and www.new-horizons-care.co.uk. The predicted number of employees is 30 to 40. The company’s age is nineteen years and seven months. New Horizons Care Limited is a Private Limited Company. The company registration number is 05891570. New Horizons Care Limited has been working since 31 July 2006. The present status of the company is Active. The registered address of New Horizons Care Limited is 5 The Point Rockingham Road Market Harborough Leicestershire Le16 7qu. The company`s financial liabilities are £549.28k. It is £55.92k against last year. And the total assets are £905.24k, which is £-9.88k against last year. DOCHERTY, Elaine Louise is a Director of the company. GOLDMARK, Michael Martin is a Director of the company. SMITH, David John is a Director of the company. Secretary DOCHERTY, Paul Raymond has been resigned. Secretary HACKWORTH, Alan Arthur has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director GOLDSMITH, Catherine has been resigned. Director HACKWORTH, Alan Arthur has been resigned. Director HARRIS, Michael Alan has been resigned. Director STONE, Roger William has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other human health activities".


new horizons care Key Finiance

LIABILITIES £549.28k
+11%
CASH n/a
TOTAL ASSETS £905.24k
-2%
All Financial Figures

Current Directors

Director
DOCHERTY, Elaine Louise
Appointed Date: 07 August 2006
60 years old

Director
GOLDMARK, Michael Martin
Appointed Date: 25 July 2011
81 years old

Director
SMITH, David John
Appointed Date: 01 September 2010
62 years old

Resigned Directors

Secretary
DOCHERTY, Paul Raymond
Resigned: 31 August 2011
Appointed Date: 27 May 2008

Secretary
HACKWORTH, Alan Arthur
Resigned: 26 May 2008
Appointed Date: 07 August 2006

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 31 July 2006
Appointed Date: 31 July 2006

Director
GOLDSMITH, Catherine
Resigned: 23 May 2008
Appointed Date: 07 August 2006
63 years old

Director
HACKWORTH, Alan Arthur
Resigned: 26 May 2008
Appointed Date: 08 August 2006
73 years old

Director
HARRIS, Michael Alan
Resigned: 08 October 2012
Appointed Date: 07 August 2006
62 years old

Director
STONE, Roger William
Resigned: 17 December 2014
Appointed Date: 25 July 2011
79 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 31 July 2006
Appointed Date: 31 July 2006

Persons With Significant Control

Ms Elaine Louise Docherty
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

NEW HORIZONS CARE LIMITED Events

16 Nov 2016
Purchase of own shares.
08 Nov 2016
Cancellation of shares. Statement of capital on 30 September 2016
  • GBP 100

05 Aug 2016
Confirmation statement made on 27 July 2016 with updates
04 Aug 2016
Confirmation statement made on 31 July 2016 with updates
29 Jun 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 53 more events
25 Aug 2006
New secretary appointed
25 Aug 2006
New director appointed
25 Aug 2006
New director appointed
25 Aug 2006
New director appointed
31 Jul 2006
Incorporation

NEW HORIZONS CARE LIMITED Charges

30 August 2013
Charge code 0589 1570 0003
Delivered: 6 September 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 16 regal close corby t/no's NN310736. Notification of…
25 November 2010
Debenture
Delivered: 27 November 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
17 November 2010
Legal mortgage
Delivered: 23 November 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Unit 1, harcourt way, meridian business park, leicester…