NEW FUTURES PROJECT
LEICESTER

Hellopages » Leicestershire » Leicester » LE2 0PE

Company number 04886192
Status Active
Incorporation Date 3 September 2003
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 71 LONDON ROAD, LEICESTER, LE2 0PE
Home Country United Kingdom
Nature of Business 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Termination of appointment of Michele Dawn Widdicombe as a director on 16 February 2017; Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 30 June 2016 with updates. The most likely internet sites of NEW FUTURES PROJECT are www.newfutures.co.uk, and www.new-futures.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and one months. New Futures Project is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 04886192. New Futures Project has been working since 03 September 2003. The present status of the company is Active. The registered address of New Futures Project is 71 London Road Leicester Le2 0pe. . BROWN, Margaret Eva is a Secretary of the company. CAVNER, Della Michelle is a Director of the company. FORD, Rosemary is a Director of the company. KEENAN, Richard John is a Director of the company. SHORROCK, Patricia Joan, Dr is a Director of the company. Secretary CAVNER, Della Michelle has been resigned. Director ABBOTT, Kim Lorraine has been resigned. Director BINSTEAD, Lorraine has been resigned. Director BRASSIL, Glenise has been resigned. Director BROUWER, Catherine has been resigned. Director BROWN, Margaret Eva has been resigned. Director CHAPMAN, Cordelia Anjali, Dr has been resigned. Director CLARKE, Amanda Ann has been resigned. Director COLE, Yolande Abigale has been resigned. Director EDWARDS, Jeremy Mark has been resigned. Director FORD, Rosemary has been resigned. Director FRANCIS, Karina has been resigned. Director HALL, Jane Lesley has been resigned. Director HAMILTON, Jenny Louise has been resigned. Director HAMILTON, Jenny Louise has been resigned. Director NEW, Elizabeth has been resigned. Director OWEN, Lesley Sharon has been resigned. Director SHENNAN, Guy has been resigned. Director SHORROCK, Patricia Joan, Dr has been resigned. Director TAYLOR, Debby has been resigned. Director WALKER, Hazel Joan has been resigned. Director WATTS, Fiona has been resigned. Director WESTON, Rachael has been resigned. Director WIDDICOMBE, Michele Dawn has been resigned. The company operates in "Other social work activities without accommodation n.e.c.".


Current Directors

Secretary
BROWN, Margaret Eva
Appointed Date: 01 June 2008

Director
CAVNER, Della Michelle
Appointed Date: 03 September 2003
63 years old

Director
FORD, Rosemary
Appointed Date: 24 October 2008
76 years old

Director
KEENAN, Richard John
Appointed Date: 12 February 2014
65 years old

Director
SHORROCK, Patricia Joan, Dr
Appointed Date: 01 October 2014
61 years old

Resigned Directors

Secretary
CAVNER, Della Michelle
Resigned: 01 May 2008
Appointed Date: 03 September 2003

Director
ABBOTT, Kim Lorraine
Resigned: 13 August 2012
Appointed Date: 25 November 2005
69 years old

Director
BINSTEAD, Lorraine
Resigned: 15 October 2011
Appointed Date: 01 April 2008
60 years old

Director
BRASSIL, Glenise
Resigned: 15 September 2011
Appointed Date: 25 November 2005
84 years old

Director
BROUWER, Catherine
Resigned: 10 June 2004
Appointed Date: 03 September 2003
49 years old

Director
BROWN, Margaret Eva
Resigned: 01 May 2008
Appointed Date: 10 December 2004
57 years old

Director
CHAPMAN, Cordelia Anjali, Dr
Resigned: 08 September 2006
Appointed Date: 10 December 2004
53 years old

Director
CLARKE, Amanda Ann
Resigned: 01 May 2008
Appointed Date: 10 October 2005
55 years old

Director
COLE, Yolande Abigale
Resigned: 22 December 2011
Appointed Date: 12 August 2004
66 years old

Director
EDWARDS, Jeremy Mark
Resigned: 19 February 2007
Appointed Date: 03 September 2003
62 years old

Director
FORD, Rosemary
Resigned: 31 March 2005
Appointed Date: 12 August 2004
76 years old

Director
FRANCIS, Karina
Resigned: 24 October 2008
Appointed Date: 01 May 2008
45 years old

Director
HALL, Jane Lesley
Resigned: 11 January 2007
Appointed Date: 11 November 2004
71 years old

Director
HAMILTON, Jenny Louise
Resigned: 02 January 2014
Appointed Date: 01 April 2011
52 years old

Director
HAMILTON, Jenny Louise
Resigned: 31 March 2010
Appointed Date: 24 October 2008
52 years old

Director
NEW, Elizabeth
Resigned: 09 April 2004
Appointed Date: 03 September 2003
73 years old

Director
OWEN, Lesley Sharon
Resigned: 19 September 2006
Appointed Date: 10 October 2005
61 years old

Director
SHENNAN, Guy
Resigned: 10 December 2004
Appointed Date: 03 September 2003
63 years old

Director
SHORROCK, Patricia Joan, Dr
Resigned: 10 December 2004
Appointed Date: 03 September 2003
61 years old

Director
TAYLOR, Debby
Resigned: 10 December 2004
Appointed Date: 03 September 2003
64 years old

Director
WALKER, Hazel Joan
Resigned: 31 March 2009
Appointed Date: 22 February 2007
47 years old

Director
WATTS, Fiona
Resigned: 31 January 2009
Appointed Date: 07 December 2007
61 years old

Director
WESTON, Rachael
Resigned: 31 March 2010
Appointed Date: 24 October 2008
53 years old

Director
WIDDICOMBE, Michele Dawn
Resigned: 16 February 2017
Appointed Date: 01 October 2014
53 years old

NEW FUTURES PROJECT Events

22 Feb 2017
Termination of appointment of Michele Dawn Widdicombe as a director on 16 February 2017
09 Jan 2017
Total exemption full accounts made up to 31 March 2016
05 Jul 2016
Confirmation statement made on 30 June 2016 with updates
05 Jul 2016
Register inspection address has been changed from 27 Sussex Street Leicester LE5 3BF United Kingdom to 71 London Road Leicester LE2 0PE
04 Jan 2016
Total exemption full accounts made up to 31 March 2015
...
... and 80 more events
04 Oct 2004
Annual return made up to 03/09/04
09 Jul 2004
Director resigned
05 Jul 2004
Accounting reference date shortened from 30/09/04 to 31/03/04
07 May 2004
Director resigned
03 Sep 2003
Incorporation

NEW FUTURES PROJECT Charges

31 July 2012
Legal charge
Delivered: 4 August 2012
Status: Outstanding
Persons entitled: The Co-Operative Bank P.L.C.
Description: The corner house, main street, skeffington, t/no: LT429290…
6 January 2011
Legal charge
Delivered: 8 January 2011
Status: Satisfied on 5 December 2012
Persons entitled: The Secretary of State for Health
Description: F/H the corner house, main street, skeffington t/n LT429290…