New Horizons Care Limited MARKET HARBOROUGH


New Horizons Care started in year 2006 as Private Limited Company with registration number 05891570. The New Horizons Care company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Market Harborough at 5 The Point. Postal code: LE16 7QU.

The firm has 2 directors, namely Sandie C., John C.. Of them, John C. has been with the company the longest, being appointed on 22 August 2022 and Sandie C. has been with the company for the least time - from 24 January 2024. 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 Horizons Care Limited Address / Contact

Office Address 5 The Point
Office Address2 Rockingham Road
Town Market Harborough
Post code LE16 7QU
Country of origin United Kingdom

Company Information / Profile

Registration Number 05891570
Date of Incorporation Mon, 31st Jul 2006
Industry Other human health activities
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 13th Oct 2024 (2024-10-13)
Last confirmation statement dated Fri, 29th Sep 2023

Company staff

Sandie C.

Position: Director

Appointed: 24 January 2024

John C.

Position: Director

Appointed: 22 August 2022

Roger S.

Position: Director

Appointed: 25 July 2011

Resigned: 17 December 2014

Michael G.

Position: Director

Appointed: 25 July 2011

Resigned: 09 November 2017

David S.

Position: Director

Appointed: 01 September 2010

Resigned: 09 November 2017

Paul D.

Position: Secretary

Appointed: 27 May 2008

Resigned: 31 August 2011

Alan H.

Position: Director

Appointed: 08 August 2006

Resigned: 26 May 2008

Alan H.

Position: Secretary

Appointed: 07 August 2006

Resigned: 26 May 2008

Catherine G.

Position: Director

Appointed: 07 August 2006

Resigned: 23 May 2008

Michael H.

Position: Director

Appointed: 07 August 2006

Resigned: 08 October 2012

Elaine D.

Position: Director

Appointed: 07 August 2006

Resigned: 29 September 2023

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 31 July 2006

Resigned: 31 July 2006

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 31 July 2006

Resigned: 31 July 2006

People with significant control

The register of PSCs who own or control the company consists of 3 names. As we established, there is New Horizons Care Holdings Limited from Taunton, United Kingdom. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Elaine D. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Elaine D., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC owns 75,01-100% shares.

New Horizons Care Holdings Limited

Suite 1, Bridge House 7 Bridge Street, Taunton, Somerset, TA1 1TG, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England & Wales
Place registered England & Wales
Registration number 15173093
Notified on 29 September 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Elaine D.

Notified on 6 April 2016
Ceased on 29 September 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Elaine D.

Notified on 9 November 2017
Ceased on 9 November 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2010-12-312011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth102 059218 550132 069258 236358 981594 018       
Balance Sheet
Cash Bank On Hand     368 018394 245328 275535 542632 912817 290564 751122 115
Current Assets527 955649 855634 300784 425928 539915 117905 239628 6151 045 8701 067 2951 264 3311 629 4911 394 954
Debtors199 365306 979379 471598 105404 806547 099510 994300 340510 328434 383447 0411 064 7401 272 839
Net Assets Liabilities     594 018638 912422 015660 415937 9391 104 5241 346 2081 182 284
Other Debtors     99 739102 81442 948259 571236 661253 323869 6521 077 520
Property Plant Equipment     184 420167 691161 285160 96723 5227 2464 2892 953
Cash Bank In Hand328 590342 876254 829186 320523 733368 018       
Net Assets Liabilities Including Pension Asset Liability102 059218 550132 069258 236358 981594 018       
Tangible Fixed Assets228 519226 838264 542410 694196 299184 420       
Reserves/Capital
Called Up Share Capital100150124118112106       
Profit Loss Account Reserve101 959218 400131 945258 118358 831593 868       
Shareholder Funds102 059218 550132 069258 236358 981594 018       
Other
Accrued Liabilities        249 692169 594181 968148 930 
Accumulated Depreciation Impairment Property Plant Equipment     109 561135 129143 731151 653163 767164 109169 222172 822
Additions Other Than Through Business Combinations Property Plant Equipment      8 8392 1967 60426 621 2 156 
Average Number Employees During Period     18215412813413310910787
Bank Borrowings     83 76578 06271 96565 860    
Creditors     83 76578 06271 96565 860304 830317 957285 507213 162
Disposals Decrease In Depreciation Impairment Property Plant Equipment          -8 126  
Disposals Investment Property Fair Value Model           -151 952 
Disposals Property Plant Equipment          -15 934  
Financial Commitments Other Than Capital Commitments     70 16333 07634 53425 862    
Fixed Assets228 519226 838272 042418 194196 399184 420  160 967175 474159 1984 289 
Increase Decrease Due To Transfers Into Or Out Property Plant Equipment         -151 952   
Increase From Depreciation Charge For Year Property Plant Equipment      25 5688 6027 92212 1148 4685 1133 600
Investment Property         151 952151 952  
Investment Property Fair Value Model        151 952151 952151 952  
Key Management Personnel Compensation Short-term Employee Benefits     273 890303 911238 595     
Net Current Assets Liabilities5 981113 061-33 33331 681245 835493 363549 283332 695565 308762 465946 3741 343 9841 181 792
Other Creditors     345 475282 156249 348423 134100 018120 455130 412165 482
Other Taxation Social Security Payable           108 05019 740
Prepayments        14 40614 88321 36713 955 
Property Plant Equipment Gross Cost     293 981302 820305 016312 620187 289171 355173 511175 775
Provisions For Liabilities Balance Sheet Subtotal          1 0482 0652 461
Taxation Social Security Payable     52 45837 55931 88140 32232 467   
Total Additions Including From Business Combinations Property Plant Equipment            2 264
Total Assets Less Current Liabilities234 500339 899238 709449 875442 234677 783716 974493 980726 275937 9391 105 5721 348 2731 184 745
Total Borrowings     83 76578 06271 96565 860    
Trade Creditors Trade Payables     14 15226 5725 0227 4372 75115 5326 16527 940
Trade Debtors Trade Receivables     447 360408 180257 392250 757182 839172 349181 133195 319
Creditors Due After One Year Total Noncurrent Liabilities132 441121 349           
Creditors Due Within One Year Total Current Liabilities521 974536 794           
Tangible Fixed Assets Additions 8 12859 258169 050         
Tangible Fixed Assets Cost Or Valuation251 304259 432315 995485 045         
Tangible Fixed Assets Depreciation22 78532 59451 45374 351         
Tangible Fixed Assets Depreciation Charge For Period 9 809           
Capital Redemption Reserve   323844       
Creditors Due After One Year 121 349106 640191 63983 25383 765       
Creditors Due Within One Year 536 794667 633752 744682 704421 754       
Investments Fixed Assets  7 5007 500100        
Number Shares Allotted   118112106       
Par Value Share    11       
Tangible Fixed Assets Depreciation Charged In Period  20 72422 898         
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  1 865          
Tangible Fixed Assets Disposals  2 695          
Amount Specific Advance Or Credit Directors   7 358         
Value Shares Allotted   118112106       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 27th, September 2023
Free Download (11 pages)

Company search

Advertisements