NEW DIRECTIONS HOUSING LIMITED
MILTON KEYNES

Hellopages » Buckinghamshire » Milton Keynes » MK14 6PH
Company number 06758518
Status Active
Incorporation Date 25 November 2008
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address LIBRA HOUSE SUNRISE PARKWAY, LINFORD WOOD, MILTON KEYNES, MK14 6PH
Home Country United Kingdom
Nature of Business 87200 - Residential care activities for learning difficulties, mental health and substance abuse
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Current accounting period extended from 31 December 2016 to 31 March 2017; Full accounts made up to 31 December 2015; Confirmation statement made on 25 November 2016 with updates. The most likely internet sites of NEW DIRECTIONS HOUSING LIMITED are www.newdirectionshousing.co.uk, and www.new-directions-housing.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and three months. The distance to to Wolverton Rail Station is 2 miles; to Fenny Stratford Rail Station is 4.4 miles; to Bletchley Rail Station is 4.4 miles; to Bow Brickhill Rail Station is 4.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.New Directions Housing Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 06758518. New Directions Housing Limited has been working since 25 November 2008. The present status of the company is Active. The registered address of New Directions Housing Limited is Libra House Sunrise Parkway Linford Wood Milton Keynes Mk14 6ph. . HENDRY, Craig is a Secretary of the company. CHRISTIE, Scott Sommervaille is a Director of the company. HENDRY, Craig Archibald Macdonald is a Director of the company. Secretary BONE, Andrew Wells has been resigned. Secretary STEADMAN, Paul James has been resigned. Secretary STEVENS, Andrew Guy Melville has been resigned. Director HORGAN, Michael David has been resigned. Director LYON, David Oliver has been resigned. Director OVERGAGE, Simon has been resigned. Director PEGLER, Philip Michael has been resigned. Director STEADMAN, Paul James has been resigned. Director STEVENS, Andrew Guy Melville has been resigned. Director SUTTON, Christine Anne has been resigned. The company operates in "Residential care activities for learning difficulties, mental health and substance abuse".


Current Directors

Secretary
HENDRY, Craig
Appointed Date: 24 July 2014

Director
CHRISTIE, Scott Sommervaille
Appointed Date: 24 July 2014
60 years old

Director
HENDRY, Craig Archibald Macdonald
Appointed Date: 24 July 2014
55 years old

Resigned Directors

Secretary
BONE, Andrew Wells
Resigned: 28 July 2010
Appointed Date: 25 November 2008

Secretary
STEADMAN, Paul James
Resigned: 22 March 2013
Appointed Date: 28 July 2010

Secretary
STEVENS, Andrew Guy Melville
Resigned: 31 May 2014
Appointed Date: 22 March 2013

Director
HORGAN, Michael David
Resigned: 17 December 2010
Appointed Date: 28 July 2010
81 years old

Director
LYON, David Oliver
Resigned: 12 September 2011
Appointed Date: 28 July 2010
64 years old

Director
OVERGAGE, Simon
Resigned: 21 January 2011
Appointed Date: 28 July 2010
63 years old

Director
PEGLER, Philip Michael
Resigned: 24 July 2014
Appointed Date: 12 September 2011
57 years old

Director
STEADMAN, Paul James
Resigned: 22 March 2013
Appointed Date: 28 July 2010
59 years old

Director
STEVENS, Andrew Guy Melville
Resigned: 31 May 2014
Appointed Date: 21 February 2012
62 years old

Director
SUTTON, Christine Anne
Resigned: 28 July 2010
Appointed Date: 25 November 2008
64 years old

Persons With Significant Control

Carewatch Care Services Limited
Notified on: 6 April 2016
Nature of control: Has significant influence or control

NEW DIRECTIONS HOUSING LIMITED Events

06 Mar 2017
Current accounting period extended from 31 December 2016 to 31 March 2017
03 Feb 2017
Full accounts made up to 31 December 2015
20 Dec 2016
Confirmation statement made on 25 November 2016 with updates
05 Jan 2016
Full accounts made up to 31 December 2014
29 Dec 2015
Annual return made up to 25 November 2015 no member list
...
... and 35 more events
30 Jul 2010
Registered office address changed from 59 Union Street Dunstable Bedfordshire LU6 1EX on 30 July 2010
30 Jul 2010
Termination of appointment of Andrew Bone as a secretary
25 Nov 2009
Annual return made up to 25 November 2009 no member list
25 Nov 2009
Director's details changed for Christine Anne Sutton on 31 October 2009
25 Nov 2008
Incorporation