New Horizons (gloucester) Limited GLOUCESTER


New Horizons (gloucester) started in year 2003 as Private Limited Company with registration number 04719894. The New Horizons (gloucester) company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Gloucester at 8 College Street. Postal code: GL1 2NE.

At the moment there are 2 directors in the the firm, namely Caroline H. and Susan R.. In addition one secretary - Susan R. - is with the company. At the moment 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 (gloucester) Limited Address / Contact

Office Address 8 College Street
Town Gloucester
Post code GL1 2NE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04719894
Date of Incorporation Wed, 2nd Apr 2003
Industry Residential care activities for the elderly and disabled
End of financial Year 30th April
Company age 21 years old
Account next due date Fri, 31st Jan 2025 (277 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Mon, 6th May 2024 (2024-05-06)
Last confirmation statement dated Sat, 22nd Apr 2023

Company staff

Susan R.

Position: Secretary

Appointed: 01 November 2012

Caroline H.

Position: Director

Appointed: 01 November 2012

Susan R.

Position: Director

Appointed: 02 April 2003

Alan H.

Position: Director

Appointed: 01 November 2012

Resigned: 18 February 2013

Grace E.

Position: Secretary

Appointed: 01 June 2008

Resigned: 01 November 2012

Grace E.

Position: Director

Appointed: 01 June 2008

Resigned: 01 November 2012

Monica B.

Position: Secretary

Appointed: 12 October 2007

Resigned: 01 June 2008

Monica B.

Position: Director

Appointed: 12 October 2007

Resigned: 01 June 2008

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 02 April 2003

Resigned: 02 April 2003

Grace E.

Position: Director

Appointed: 02 April 2003

Resigned: 12 October 2007

Grace E.

Position: Secretary

Appointed: 02 April 2003

Resigned: 12 October 2007

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 02 April 2003

Resigned: 02 April 2003

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As BizStats discovered, there is Susan R. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Susan R.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-04-302012-04-302015-04-302016-04-30
Net Worth-24 815-37 375-15 708-12 336
Balance Sheet
Cash Bank In Hand92015 2819 71710 472
Current Assets35 93629 69430 53019 348
Debtors35 01614 41320 8138 876
Net Assets Liabilities Including Pension Asset Liability-24 815-37 375-15 708-12 336
Reserves/Capital
Called Up Share Capital441 0001 000
Profit Loss Account Reserve-24 819-37 379-16 708-13 336
Shareholder Funds-24 815-37 375-15 708-12 336
Other
Creditors Due After One Year Total Noncurrent Liabilities60 75167 069  
Net Current Assets Liabilities35 93629 694-15 708-12 336
Total Assets Less Current Liabilities35 93629 694-15 708-12 336
Amounts Owed To Group Undertakings Other Participating Interests Within One Year  43 19829 801
Creditors Due Within One Year  46 23831 684
Number Shares Allotted   100
Other Creditors Due Within One Year  708400
Share Capital Allotted Called Up Paid  100100
Taxation Social Security Due Within One Year  2 3321 483
Value Shares Allotted   1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 30th April 2023
filed on: 19th, October 2023
Free Download (5 pages)

Company search

Advertisements