New Ways


New Ways started in year 1994 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 02888488. The New Ways company has been functioning successfully for 30 years now and its status is active. The firm's office is based in at 47 Cumberland Street. Postal code: SW1V 4LY.

At the moment there are 6 directors in the the firm, namely Scholastica W., Lenny J. and William C. and others. In addition one secretary - Stuart G. - 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 Ways Address / Contact

Office Address 47 Cumberland Street
Office Address2 London
Town
Post code SW1V 4LY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02888488
Date of Incorporation Tue, 18th Jan 1994
Industry Other social work activities without accommodation n.e.c.
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 29th Feb 2024 (2024-02-29)
Last confirmation statement dated Wed, 15th Feb 2023

Company staff

Scholastica W.

Position: Director

Appointed: 18 March 2023

Lenny J.

Position: Director

Appointed: 15 September 2019

William C.

Position: Director

Appointed: 12 March 2012

Stuart G.

Position: Director

Appointed: 15 July 2006

Stuart G.

Position: Secretary

Appointed: 09 June 2001

Franck M.

Position: Director

Appointed: 09 February 1997

Angela D.

Position: Director

Appointed: 04 February 1996

Fernando A.

Position: Director

Appointed: 05 February 2014

Resigned: 18 March 2023

Lenny J.

Position: Director

Appointed: 06 May 2011

Resigned: 25 June 2014

Scholastica W.

Position: Director

Appointed: 28 October 2009

Resigned: 27 March 2014

Alejandro C.

Position: Director

Appointed: 15 July 2007

Resigned: 15 September 2019

Steven O.

Position: Director

Appointed: 18 June 2005

Resigned: 21 March 2014

Stephen F.

Position: Director

Appointed: 22 June 2002

Resigned: 12 July 2009

Pablo C.

Position: Director

Appointed: 22 February 1998

Resigned: 05 June 2004

Rafel P.

Position: Secretary

Appointed: 17 February 1998

Resigned: 22 April 2001

Joanne D.

Position: Secretary

Appointed: 09 February 1997

Resigned: 17 February 1998

Wendy M.

Position: Director

Appointed: 09 February 1997

Resigned: 19 February 2011

Ana C.

Position: Director

Appointed: 04 February 1996

Resigned: 09 February 1997

Anthony C.

Position: Director

Appointed: 23 April 1994

Resigned: 15 July 2006

Albert S.

Position: Director

Appointed: 23 April 1994

Resigned: 21 February 2014

Fernando A.

Position: Director

Appointed: 18 January 1994

Resigned: 22 June 2002

Moses L.

Position: Director

Appointed: 18 January 1994

Resigned: 04 February 1996

Fernando A.

Position: Director

Appointed: 18 January 1994

Resigned: 21 March 2011

Mary M.

Position: Director

Appointed: 18 January 1994

Resigned: 23 April 1994

Michael M.

Position: Director

Appointed: 18 January 1994

Resigned: 23 April 1994

Francisco M.

Position: Director

Appointed: 18 January 1994

Resigned: 09 February 1997

Frances N.

Position: Director

Appointed: 18 January 1994

Resigned: 04 February 1996

Antonio A.

Position: Director

Appointed: 18 January 1994

Resigned: 18 June 2005

Avelino B.

Position: Director

Appointed: 18 January 1994

Resigned: 04 February 1996

Francis T.

Position: Director

Appointed: 18 January 1994

Resigned: 15 July 2007

Francis V.

Position: Director

Appointed: 18 January 1994

Resigned: 04 February 1996

James F.

Position: Secretary

Appointed: 18 January 1994

Resigned: 09 February 1997

James F.

Position: Director

Appointed: 18 January 1994

Resigned: 09 February 1997

Sarah F.

Position: Director

Appointed: 18 January 1994

Resigned: 23 April 1994

People with significant control

The register of PSCs that own or have control over the company includes 3 names. As BizStats identified, there is Fernando A. The abovementioned PSC. Another entity in the PSC register is Angela D. This PSC has significiant influence or control over the company,. Moving on, there is Alejandro C., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC .

Fernando A.

Notified on 31 December 2020
Nature of control: right to appoint and remove directors

Angela D.

Notified on 6 April 2016
Nature of control: significiant influence or control

Alejandro C.

Notified on 6 April 2016
Ceased on 31 December 2020
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand293 798112 956154 140196 269171 301
Current Assets415 402259 165194 847264 051121 425
Debtors121 604146 20940 70767 78271 630
Net Assets Liabilities408 951253 640188 205257 641286 377
Other
Charity Funds408 951253 640188 205257 641171 301
Charity Registration Number England Wales 1 035 6881 035 6881 035 6881 035 688
Costs Raising Funds    3 956
Donations Legacies586 984275 085281 353429 765484 821
Expenditure455 146430 547346 928360 350130 216
Expenditure Material Fund 430 547  456 455
Further Item Donations Legacies Component Total Donations Legacies275 445217 677227 816286 790262 878
Gift Aid42 86234 41621 24064 87847 458
Income Endowments587 078275 236281 493429 786396 278
Income Material Fund 275 236  485 191
Investment Income9415114021370
Membership Subscriptions Sponsorships Which Are In Substance Donations1010101010
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses131 932155 31165 43569 43641 303
Net Increase Decrease In Charitable Funds131 932155 31165 43569 436 
Other General Grants268 50022 98232 28778 087150 439
Total Grants To Institutions440 116412 486320 959333 268421 076
Accrued Liabilities6 4515 5256 6426 4106 349
Accumulated Depreciation Impairment Property Plant Equipment1 9191 9191 9191 919 
Creditors6 4515 5256 6426 4106 349
Interest Income On Bank Deposits9415114021370
Net Current Assets Liabilities408 951253 640188 205257 641286 377
Property Plant Equipment Gross Cost1 9191 9191 9191 919 
Total Assets Less Current Liabilities408 951253 640188 205257 641171 301
Cost Charitable Activity129 3514 50053 120  
Transfer To From Material Fund 21 980   
Prepayments 1 386   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 22nd, September 2023
Free Download (29 pages)

Company search

Advertisements