New Horizon Youth Centre Limited


New Horizon Youth Centre started in year 1978 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 01393561. The New Horizon Youth Centre company has been functioning successfully for fourty six years now and its status is active. The firm's office is based in at 68 Chalton Street. Postal code: NW1 1JR.

The firm has 11 directors, namely Nana O., Mandy T. and Daniel J. and others. Of them, Ellie R. has been with the company the longest, being appointed on 24 March 2009 and Nana O. and Mandy T. and Daniel J. and Gillian G. have been with the company for the least time - from 27 September 2022. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

New Horizon Youth Centre Limited Address / Contact

Office Address 68 Chalton Street
Office Address2 London
Town
Post code NW1 1JR
Country of origin United Kingdom

Company Information / Profile

Registration Number 01393561
Date of Incorporation Wed, 11th Oct 1978
Industry Other social work activities without accommodation n.e.c.
End of financial Year 31st March
Company age 46 years old
Account next due date Tue, 31st Dec 2024 (251 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 4th Dec 2023 (2023-12-04)
Last confirmation statement dated Sun, 20th Nov 2022

Company staff

Nana O.

Position: Director

Appointed: 27 September 2022

Mandy T.

Position: Director

Appointed: 27 September 2022

Daniel J.

Position: Director

Appointed: 27 September 2022

Gillian G.

Position: Director

Appointed: 27 September 2022

Matthew R.

Position: Director

Appointed: 28 January 2020

Gemma R.

Position: Director

Appointed: 30 July 2019

Katherine H.

Position: Director

Appointed: 27 November 2017

Martin D.

Position: Director

Appointed: 27 September 2017

John W.

Position: Director

Appointed: 27 September 2017

Paula M.

Position: Director

Appointed: 08 June 2010

Ellie R.

Position: Director

Appointed: 24 March 2009

Anne D.

Position: Director

Resigned: 19 July 2017

Jon S.

Position: Director

Resigned: 27 January 2016

Mary T.

Position: Director

Resigned: 27 November 2017

Robert B.

Position: Director

Resigned: 28 July 2020

Laura J.

Position: Director

Appointed: 27 September 2017

Resigned: 02 October 2019

Judit M.

Position: Secretary

Appointed: 27 January 2016

Resigned: 23 November 2016

Samata K.

Position: Director

Appointed: 20 May 2015

Resigned: 02 October 2019

Judit M.

Position: Director

Appointed: 12 March 2014

Resigned: 23 November 2016

Jennifer S.

Position: Director

Appointed: 14 May 2013

Resigned: 25 July 2023

Hubert C.

Position: Director

Appointed: 08 September 2009

Resigned: 23 November 2021

Nicholas H.

Position: Director

Appointed: 24 March 2009

Resigned: 28 January 2020

Anne D.

Position: Secretary

Appointed: 10 February 2009

Resigned: 27 January 2016

Anthony B.

Position: Director

Appointed: 07 March 2006

Resigned: 01 August 2007

Shayla W.

Position: Director

Appointed: 07 March 2006

Resigned: 14 May 2013

Victoria E.

Position: Director

Appointed: 17 July 2000

Resigned: 01 May 2003

Eileen D.

Position: Director

Appointed: 14 April 1999

Resigned: 12 June 2000

Sygma R.

Position: Director

Appointed: 01 June 1997

Resigned: 01 May 2003

Julie F.

Position: Director

Appointed: 15 April 1997

Resigned: 21 January 2014

Kathleen F.

Position: Director

Appointed: 01 September 1996

Resigned: 19 October 2004

Gary A.

Position: Director

Appointed: 17 October 1995

Resigned: 21 October 1997

Barbara H.

Position: Director

Appointed: 01 April 1995

Resigned: 09 July 2014

Myra J.

Position: Director

Appointed: 24 November 1992

Resigned: 31 March 1996

Paul B.

Position: Director

Appointed: 24 November 1992

Resigned: 07 June 1993

Iris H.

Position: Director

Appointed: 24 November 1992

Resigned: 07 June 1993

Helen R.

Position: Director

Appointed: 24 November 1992

Resigned: 07 June 1993

Katie S.

Position: Director

Appointed: 24 November 1992

Resigned: 07 June 1993

Mark H.

Position: Director

Appointed: 24 November 1992

Resigned: 20 November 1993

Eileen F.

Position: Director

Appointed: 24 November 1992

Resigned: 07 June 1993

Joyce D.

Position: Director

Appointed: 24 November 1992

Resigned: 07 June 1993

Sue M.

Position: Director

Appointed: 24 November 1992

Resigned: 07 June 1993

Sandra L.

Position: Director

Appointed: 09 September 1992

Resigned: 26 November 1993

Frank P.

Position: Director

Appointed: 20 November 1991

Resigned: 04 August 2001

Clare C.

Position: Director

Appointed: 20 November 1991

Resigned: 01 January 1992

David M.

Position: Secretary

Appointed: 20 November 1991

Resigned: 10 February 2009

Vanessa P.

Position: Director

Appointed: 20 November 1991

Resigned: 19 April 1998

Tembi C.

Position: Director

Appointed: 19 March 1991

Resigned: 25 February 1997

Rosemary A.

Position: Director

Appointed: 14 February 1991

Resigned: 31 March 1995

Shaks G.

Position: Director

Appointed: 03 April 1990

Resigned: 31 May 1997

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As BizStats established, there is Matthew R. The abovementioned PSC has significiant influence or control over the company,. Another entity in the PSC register is Nicholas H. This PSC has significiant influence or control over the company,.

Matthew R.

Notified on 28 January 2020
Ceased on 31 March 2022
Nature of control: significiant influence or control

Nicholas H.

Notified on 6 April 2016
Ceased on 28 January 2020
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Annual return Auditors Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution Restoration
Full accounts for the period ending Fri, 31st Mar 2023
filed on: 25th, October 2023
Free Download (43 pages)

Company search

Advertisements