NEW HORIZONS TRUST SOUTH YORKSHIRE
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S36 2UH

Company number 05388246
Status Active
Incorporation Date 10 March 2005
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address STEP BUSINESS CENTRE WORTLEY ROAD, DEEPCAR, SHEFFIELD, SOUTH YORKSHIRE, S36 2UH
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c., 88100 - Social work activities without accommodation for the elderly and disabled
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 9 March 2017 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 9 March 2016 no member list. The most likely internet sites of NEW HORIZONS TRUST SOUTH YORKSHIRE are www.newhorizonstrustsouth.co.uk, and www.new-horizons-trust-south.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. New Horizons Trust South Yorkshire is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 05388246. New Horizons Trust South Yorkshire has been working since 10 March 2005. The present status of the company is Active. The registered address of New Horizons Trust South Yorkshire is Step Business Centre Wortley Road Deepcar Sheffield South Yorkshire S36 2uh. . MARSH, Paul Michael is a Director of the company. NEWTON, Gary David is a Director of the company. Secretary HOOLE, Rodney has been resigned. Secretary MACMILLAN, Una, Reverend has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director FOSSETT, Susan has been resigned. Director HOOLE, Rodney has been resigned. Director LIVERSIDGE, Mark Christian has been resigned. Director MACMILLAN, Una, Reverend has been resigned. Director MARSH, Julie Dawn has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director YORK PLACE SECOND NOMINEES LIMITED has been resigned. The company operates in "Other education n.e.c.".


Current Directors

Director
MARSH, Paul Michael
Appointed Date: 10 March 2005
86 years old

Director
NEWTON, Gary David
Appointed Date: 03 August 2011
57 years old

Resigned Directors

Secretary
HOOLE, Rodney
Resigned: 11 June 2008
Appointed Date: 14 March 2006

Secretary
MACMILLAN, Una, Reverend
Resigned: 07 March 2006
Appointed Date: 10 March 2005

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 10 March 2005
Appointed Date: 10 March 2005

Director
FOSSETT, Susan
Resigned: 27 July 2011
Appointed Date: 22 April 2008
73 years old

Director
HOOLE, Rodney
Resigned: 11 June 2008
Appointed Date: 10 March 2005
78 years old

Director
LIVERSIDGE, Mark Christian
Resigned: 03 August 2011
Appointed Date: 22 April 2008
51 years old

Director
MACMILLAN, Una, Reverend
Resigned: 07 March 2006
Appointed Date: 10 March 2005
104 years old

Director
MARSH, Julie Dawn
Resigned: 01 August 2008
Appointed Date: 06 November 2007
49 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 10 March 2005
Appointed Date: 10 March 2005

Nominee Director
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 10 March 2005
Appointed Date: 10 March 2005

Director
YORK PLACE SECOND NOMINEES LIMITED
Resigned: 10 March 2005
Appointed Date: 10 March 2005

Persons With Significant Control

Mr Paul Michael Marsh
Notified on: 1 June 2016
86 years old
Nature of control: Has significant influence or control

NEW HORIZONS TRUST SOUTH YORKSHIRE Events

22 Mar 2017
Confirmation statement made on 9 March 2017 with updates
30 Dec 2016
Total exemption full accounts made up to 31 March 2016
30 Mar 2016
Annual return made up to 9 March 2016 no member list
31 Dec 2015
Total exemption full accounts made up to 31 March 2015
09 Mar 2015
Annual return made up to 9 March 2015 no member list
...
... and 44 more events
01 Apr 2005
Secretary resigned;director resigned
01 Apr 2005
Director resigned
01 Apr 2005
Director resigned
01 Apr 2005
Registered office changed on 01/04/05 from: 12 york place leeds west yorkshire LS1 2DS
10 Mar 2005
Incorporation