NEW HORIZONS (TEESSIDE)
MIDDLESBROUGH

Hellopages » North Yorkshire » Middlesbrough » TS4 3EB

Company number 04691153
Status Active
Incorporation Date 10 March 2003
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address THE WILLOWS WOODSIDE RESOURCE CENTRE, CAVENDISH ROAD, MIDDLESBROUGH, ENGLAND, TS4 3EB
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 13 February 2017 with updates; Termination of appointment of a director; Registered office address changed from Sandringham House 170a Overdale Road Park End Middlesbrough Cleveland TS3 7EA to The Willows Woodside Resource Centre Cavendish Road Middlesbrough TS4 3EB on 6 March 2017. The most likely internet sites of NEW HORIZONS (TEESSIDE) are www.newhorizons.co.uk, and www.new-horizons.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. New Horizons Teesside is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 04691153. New Horizons Teesside has been working since 10 March 2003. The present status of the company is Active. The registered address of New Horizons Teesside is The Willows Woodside Resource Centre Cavendish Road Middlesbrough England Ts4 3eb. . GELLATLY, John Cunningham is a Secretary of the company. BROWN, Rosalynd Jane Seymour is a Director of the company. FINNEMORE, Vicky is a Director of the company. GELLATLY, John Cunningham is a Director of the company. JONES, Joshua is a Director of the company. PRATT, Michael George is a Director of the company. Secretary BROWN, Rosalynd Jane Seymour has been resigned. Secretary RICHARDSON, John has been resigned. Director BLOEM, Megan Teresa has been resigned. Director BUSBY, Imogen has been resigned. Director COSGROVE, Rita has been resigned. Director DONEGAN, Geraldine Anne has been resigned. Director HANSON, Mary Anderson Neilson has been resigned. Director JONES, Anthony Brian has been resigned. Director MACLVER, Jennifer has been resigned. Director MCCALL, Raymond David Charles has been resigned. Director MCCALL, Raymond David Charles has been resigned. Director ROWE, Thomas George has been resigned. Director RUSSELL, Janet has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
GELLATLY, John Cunningham
Appointed Date: 21 October 2009

Director
BROWN, Rosalynd Jane Seymour
Appointed Date: 10 March 2003
58 years old

Director
FINNEMORE, Vicky
Appointed Date: 01 December 2016
42 years old

Director
GELLATLY, John Cunningham
Appointed Date: 10 March 2003
88 years old

Director
JONES, Joshua
Appointed Date: 31 December 2013
35 years old

Director
PRATT, Michael George
Appointed Date: 27 July 2006
72 years old

Resigned Directors

Secretary
BROWN, Rosalynd Jane Seymour
Resigned: 21 October 2009
Appointed Date: 05 September 2007

Secretary
RICHARDSON, John
Resigned: 05 September 2007
Appointed Date: 10 March 2003

Director
BLOEM, Megan Teresa
Resigned: 10 May 2010
Appointed Date: 10 March 2003
59 years old

Director
BUSBY, Imogen
Resigned: 31 December 2013
Appointed Date: 14 April 2011
43 years old

Director
COSGROVE, Rita
Resigned: 02 July 2008
Appointed Date: 10 March 2003
87 years old

Director
DONEGAN, Geraldine Anne
Resigned: 06 February 2008
Appointed Date: 08 August 2006
68 years old

Director
HANSON, Mary Anderson Neilson
Resigned: 02 July 2008
Appointed Date: 10 March 2003
88 years old

Director
JONES, Anthony Brian
Resigned: 23 June 2005
Appointed Date: 25 March 2004
59 years old

Director
MACLVER, Jennifer
Resigned: 01 April 2011
Appointed Date: 03 October 2007
82 years old

Director
MCCALL, Raymond David Charles
Resigned: 15 January 2017
Appointed Date: 01 January 2015
83 years old

Director
MCCALL, Raymond David Charles
Resigned: 21 April 2010
Appointed Date: 10 December 2007
83 years old

Director
ROWE, Thomas George
Resigned: 06 February 2008
Appointed Date: 27 July 2006
74 years old

Director
RUSSELL, Janet
Resigned: 13 June 2011
Appointed Date: 16 June 2010
74 years old

Persons With Significant Control

Mr Michael George Pratt
Notified on: 6 April 2016
72 years old
Nature of control: Has significant influence or control

Mr John Cunningham Gellatly
Notified on: 6 April 2016
88 years old
Nature of control: Has significant influence or control

Mr Joshua Jones
Notified on: 6 April 2016
35 years old
Nature of control: Has significant influence or control

Mrs Rosalynd Jane Seymour Brown
Notified on: 6 April 2016
58 years old
Nature of control: Has significant influence or control

NEW HORIZONS (TEESSIDE) Events

06 Mar 2017
Confirmation statement made on 13 February 2017 with updates
06 Mar 2017
Termination of appointment of a director
06 Mar 2017
Registered office address changed from Sandringham House 170a Overdale Road Park End Middlesbrough Cleveland TS3 7EA to The Willows Woodside Resource Centre Cavendish Road Middlesbrough TS4 3EB on 6 March 2017
03 Mar 2017
Termination of appointment of Raymond David Charles Mccall as a director on 15 January 2017
22 Dec 2016
Total exemption full accounts made up to 31 March 2016
...
... and 59 more events
28 Feb 2005
Annual return made up to 21/02/05
14 Jul 2004
Full accounts made up to 31 March 2004
01 Jun 2004
New director appointed
09 Mar 2004
Annual return made up to 01/03/04
10 Mar 2003
Incorporation