Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NEW DIRECTIONS CARE AND SUPPORT SERVICES LTD.
Company Information for

NEW DIRECTIONS CARE AND SUPPORT SERVICES LTD.

C/O GRANT THORNTON UK LLP, 4 HARDMAN SQUARE, SPINNINGFIELDS, MANCHESTER, M3 3EB,
Company Registration Number
04330404
Private Limited Company
Liquidation

Company Overview

About New Directions Care And Support Services Ltd.
NEW DIRECTIONS CARE AND SUPPORT SERVICES LTD. was founded on 2001-11-28 and has its registered office in Spinningfields. The organisation's status is listed as "Liquidation". New Directions Care And Support Services Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
NEW DIRECTIONS CARE AND SUPPORT SERVICES LTD.
 
Legal Registered Office
C/O GRANT THORNTON UK LLP
4 HARDMAN SQUARE
SPINNINGFIELDS
MANCHESTER
M3 3EB
Other companies in MK9
 
Previous Names
"JUST IMAGINE....." NURSERIES LIMITED21/08/2002
Filing Information
Company Number 04330404
Company ID Number 04330404
Date formed 2001-11-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2017
Account next due 20/06/2019
Latest return 27/11/2015
Return next due 25/12/2016
Type of accounts FULL
Last Datalog update: 2019-09-06 15:40:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NEW DIRECTIONS CARE AND SUPPORT SERVICES LTD.
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   KSA ASSOCIATES (UK) LTD   POMEGRANATE CONSULTING LIMITED   SIGNATURE TAX LIMITED   SUMM.IT MAURITIUS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name NEW DIRECTIONS CARE AND SUPPORT SERVICES LTD.
The following companies were found which have the same name as NEW DIRECTIONS CARE AND SUPPORT SERVICES LTD.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NEW DIRECTIONS CARE AND SUPPORT SERVICES LTD Unknown

Company Officers of NEW DIRECTIONS CARE AND SUPPORT SERVICES LTD.

Current Directors
Officer Role Date Appointed
CRAIG HENDRY
Company Secretary 2014-07-24
SCOTT SOMMERVAILLE CHRISTIE
Director 2014-07-24
CRAIG ARCHIBALD MACDONALD HENDRY
Director 2014-07-24
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP MICHAEL PEGLER
Director 2011-09-12 2014-07-24
ANDREW GUY MELVILLE STEVENS
Director 2012-02-21 2014-05-31
PAUL JAMES STEADMAN
Company Secretary 2010-07-28 2013-03-22
PAUL JAMES STEADMAN
Director 2010-07-28 2013-03-22
DAVID OLIVER LYON
Director 2010-07-28 2011-09-12
SIMON OVERGAGE
Director 2010-07-28 2011-01-21
MICHAEL DAVID HORGAN
Director 2010-07-28 2010-12-17
CHRISTINE ANNE SUTTON
Company Secretary 2001-11-28 2010-07-28
ANDREW WELLS BONE
Director 2001-11-28 2010-07-28
SAME-DAY COMPANY SERVICES LIMITED
Nominated Secretary 2001-11-28 2001-11-28
WILDMAN & BATTELL LIMITED
Nominated Director 2001-11-28 2001-11-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SCOTT SOMMERVAILLE CHRISTIE MY LIFE LIVING ASSISTANCE LTD Director 2017-05-04 CURRENT 2013-05-07 Active - Proposal to Strike off
SCOTT SOMMERVAILLE CHRISTIE ROBINSON RECRUITMENT SOLUTIONS LIMITED Director 2016-07-20 CURRENT 2010-07-07 Active
SCOTT SOMMERVAILLE CHRISTIE ROBINSON MEDICAL RECRUITMENT LIMITED Director 2016-07-20 CURRENT 2003-06-17 Active
SCOTT SOMMERVAILLE CHRISTIE MY LIFE (CAREWATCH) LIMITED Director 2015-07-27 CURRENT 1996-03-15 Liquidation
SCOTT SOMMERVAILLE CHRISTIE ZEBEDEE CARE LTD Director 2015-03-16 CURRENT 2004-01-19 Active - Proposal to Strike off
SCOTT SOMMERVAILLE CHRISTIE DUMGOYNE LIMITED Director 2015-03-16 CURRENT 2003-02-11 Active - Proposal to Strike off
SCOTT SOMMERVAILLE CHRISTIE ASPIRE CARE LTD Director 2014-12-04 CURRENT 2007-07-30 Dissolved 2016-08-09
SCOTT SOMMERVAILLE CHRISTIE CARE (NORTH TYNESIDE) LIMITED Director 2014-07-24 CURRENT 2001-03-23 Active - Proposal to Strike off
SCOTT SOMMERVAILLE CHRISTIE COUNTY CARE SERVICES LIMITED Director 2014-07-24 CURRENT 2000-01-04 Active - Proposal to Strike off
SCOTT SOMMERVAILLE CHRISTIE A TAD LIMITED Director 2014-07-24 CURRENT 2004-09-15 Active - Proposal to Strike off
SCOTT SOMMERVAILLE CHRISTIE FOUR SEASONS HOMECARE (HOLDINGS) LIMITED Director 2014-07-24 CURRENT 2005-12-05 Active - Proposal to Strike off
SCOTT SOMMERVAILLE CHRISTIE JANE BOWEN NURSING SERVICES LIMITED Director 2014-07-24 CURRENT 2006-09-14 Active - Proposal to Strike off
SCOTT SOMMERVAILLE CHRISTIE SAFE HANDS COMMUNITY CARERS LIMITED Director 2014-07-24 CURRENT 1998-04-02 Active - Proposal to Strike off
SCOTT SOMMERVAILLE CHRISTIE REGIONAL CARE SERVICES LIMITED Director 2014-07-24 CURRENT 1999-03-01 Active - Proposal to Strike off
SCOTT SOMMERVAILLE CHRISTIE REGIONAL CARE SERVICES (WINCHESTER) LIMITED Director 2014-07-24 CURRENT 2003-08-21 Active - Proposal to Strike off
SCOTT SOMMERVAILLE CHRISTIE UK SUPPORT SERVICES LIMITED Director 2014-07-24 CURRENT 2004-09-28 Active - Proposal to Strike off
SCOTT SOMMERVAILLE CHRISTIE SEQUOIA 7 INVESTMENTS LIMITED Director 2014-07-24 CURRENT 2005-05-19 Active - Proposal to Strike off
SCOTT SOMMERVAILLE CHRISTIE NEW DIRECTIONS HOUSING LIMITED Director 2014-07-24 CURRENT 2008-11-25 Active - Proposal to Strike off
SCOTT SOMMERVAILLE CHRISTIE ASSURED CONSULTANCY SERVICES LIMITED Director 2014-07-24 CURRENT 1995-10-18 Active - Proposal to Strike off
SCOTT SOMMERVAILLE CHRISTIE GRAHAM HOME CARE LIMITED Director 2014-07-24 CURRENT 1996-10-23 Active - Proposal to Strike off
SCOTT SOMMERVAILLE CHRISTIE EUROCREST TRADING LIMITED Director 2014-07-24 CURRENT 1997-06-30 Active - Proposal to Strike off
SCOTT SOMMERVAILLE CHRISTIE ALPHA HOMECARE LIMITED Director 2014-07-24 CURRENT 1998-07-23 Active - Proposal to Strike off
SCOTT SOMMERVAILLE CHRISTIE FOUR SEASONS HOME CARE LTD Director 2014-07-24 CURRENT 2000-02-14 Active - Proposal to Strike off
SCOTT SOMMERVAILLE CHRISTIE ALWAYS THERE HOMECARE LIMITED Director 2014-07-24 CURRENT 2002-08-07 Active - Proposal to Strike off
SCOTT SOMMERVAILLE CHRISTIE ALL & SMALL LIMITED Director 2014-07-24 CURRENT 2003-01-31 Active
SCOTT SOMMERVAILLE CHRISTIE HOWGLEN CARE SERVICES LTD. Director 2014-07-24 CURRENT 2003-04-01 Active - Proposal to Strike off
SCOTT SOMMERVAILLE CHRISTIE AMBER CARE SERVICES LIMITED Director 2014-07-24 CURRENT 2004-04-15 Active - Proposal to Strike off
SCOTT SOMMERVAILLE CHRISTIE CAREWATCH ACQUISITIONS LIMITED Director 2014-07-24 CURRENT 2008-08-04 Liquidation
SCOTT SOMMERVAILLE CHRISTIE CAREWATCH BIDCO LIMITED Director 2014-07-24 CURRENT 2008-08-04 Liquidation
SCOTT SOMMERVAILLE CHRISTIE TWENTY FOUR 7 CARE SERVICES LTD Director 2014-07-24 CURRENT 2003-01-08 Liquidation
SCOTT SOMMERVAILLE CHRISTIE VISTA SOCIAL CARE LIMITED Director 2014-07-24 CURRENT 2003-11-25 Active - Proposal to Strike off
SCOTT SOMMERVAILLE CHRISTIE GHC SERVICES GROUP LIMITED Director 2014-07-24 CURRENT 2008-03-20 Active - Proposal to Strike off
SCOTT SOMMERVAILLE CHRISTIE MJP CARE LIMITED Director 2014-07-24 CURRENT 2012-05-03 Active - Proposal to Strike off
SCOTT SOMMERVAILLE CHRISTIE CAREWATCH HOLDINGS LIMITED Director 2014-06-26 CURRENT 2008-08-13 Liquidation
SCOTT SOMMERVAILLE CHRISTIE CAREWATCH CARE SERVICES LIMITED Director 2014-06-26 CURRENT 1994-07-18 Liquidation
SCOTT SOMMERVAILLE CHRISTIE FAC CONSULTING LIMITED Director 2011-03-29 CURRENT 2011-03-29 Dissolved 2018-03-04
CRAIG ARCHIBALD MACDONALD HENDRY MY LIFE LIVING ASSISTANCE LTD Director 2017-05-04 CURRENT 2013-05-07 Active - Proposal to Strike off
CRAIG ARCHIBALD MACDONALD HENDRY ROBINSON RECRUITMENT SOLUTIONS LIMITED Director 2016-07-20 CURRENT 2010-07-07 Active
CRAIG ARCHIBALD MACDONALD HENDRY ROBINSON MEDICAL RECRUITMENT LIMITED Director 2016-07-20 CURRENT 2003-06-17 Active
CRAIG ARCHIBALD MACDONALD HENDRY MY LIFE (CAREWATCH) LIMITED Director 2015-07-27 CURRENT 1996-03-15 Liquidation
CRAIG ARCHIBALD MACDONALD HENDRY ZEBEDEE CARE LTD Director 2015-03-16 CURRENT 2004-01-19 Active - Proposal to Strike off
CRAIG ARCHIBALD MACDONALD HENDRY ASPIRE CARE LTD Director 2014-12-04 CURRENT 2007-07-30 Dissolved 2016-08-09
CRAIG ARCHIBALD MACDONALD HENDRY CARE (NORTH TYNESIDE) LIMITED Director 2014-07-24 CURRENT 2001-03-23 Active - Proposal to Strike off
CRAIG ARCHIBALD MACDONALD HENDRY COUNTY CARE SERVICES LIMITED Director 2014-07-24 CURRENT 2000-01-04 Active - Proposal to Strike off
CRAIG ARCHIBALD MACDONALD HENDRY A TAD LIMITED Director 2014-07-24 CURRENT 2004-09-15 Active - Proposal to Strike off
CRAIG ARCHIBALD MACDONALD HENDRY FOUR SEASONS HOMECARE (HOLDINGS) LIMITED Director 2014-07-24 CURRENT 2005-12-05 Active - Proposal to Strike off
CRAIG ARCHIBALD MACDONALD HENDRY JANE BOWEN NURSING SERVICES LIMITED Director 2014-07-24 CURRENT 2006-09-14 Active - Proposal to Strike off
CRAIG ARCHIBALD MACDONALD HENDRY SAFE HANDS COMMUNITY CARERS LIMITED Director 2014-07-24 CURRENT 1998-04-02 Active - Proposal to Strike off
CRAIG ARCHIBALD MACDONALD HENDRY REGIONAL CARE SERVICES LIMITED Director 2014-07-24 CURRENT 1999-03-01 Active - Proposal to Strike off
CRAIG ARCHIBALD MACDONALD HENDRY REGIONAL CARE SERVICES (WINCHESTER) LIMITED Director 2014-07-24 CURRENT 2003-08-21 Active - Proposal to Strike off
CRAIG ARCHIBALD MACDONALD HENDRY UK SUPPORT SERVICES LIMITED Director 2014-07-24 CURRENT 2004-09-28 Active - Proposal to Strike off
CRAIG ARCHIBALD MACDONALD HENDRY SEQUOIA 7 INVESTMENTS LIMITED Director 2014-07-24 CURRENT 2005-05-19 Active - Proposal to Strike off
CRAIG ARCHIBALD MACDONALD HENDRY NEW DIRECTIONS HOUSING LIMITED Director 2014-07-24 CURRENT 2008-11-25 Active - Proposal to Strike off
CRAIG ARCHIBALD MACDONALD HENDRY ASSURED CONSULTANCY SERVICES LIMITED Director 2014-07-24 CURRENT 1995-10-18 Active - Proposal to Strike off
CRAIG ARCHIBALD MACDONALD HENDRY GRAHAM HOME CARE LIMITED Director 2014-07-24 CURRENT 1996-10-23 Active - Proposal to Strike off
CRAIG ARCHIBALD MACDONALD HENDRY EUROCREST TRADING LIMITED Director 2014-07-24 CURRENT 1997-06-30 Active - Proposal to Strike off
CRAIG ARCHIBALD MACDONALD HENDRY ALPHA HOMECARE LIMITED Director 2014-07-24 CURRENT 1998-07-23 Active - Proposal to Strike off
CRAIG ARCHIBALD MACDONALD HENDRY FOUR SEASONS HOME CARE LTD Director 2014-07-24 CURRENT 2000-02-14 Active - Proposal to Strike off
CRAIG ARCHIBALD MACDONALD HENDRY ALWAYS THERE HOMECARE LIMITED Director 2014-07-24 CURRENT 2002-08-07 Active - Proposal to Strike off
CRAIG ARCHIBALD MACDONALD HENDRY ALL & SMALL LIMITED Director 2014-07-24 CURRENT 2003-01-31 Active
CRAIG ARCHIBALD MACDONALD HENDRY HOWGLEN CARE SERVICES LTD. Director 2014-07-24 CURRENT 2003-04-01 Active - Proposal to Strike off
CRAIG ARCHIBALD MACDONALD HENDRY AMBER CARE SERVICES LIMITED Director 2014-07-24 CURRENT 2004-04-15 Active - Proposal to Strike off
CRAIG ARCHIBALD MACDONALD HENDRY CAREWATCH ACQUISITIONS LIMITED Director 2014-07-24 CURRENT 2008-08-04 Liquidation
CRAIG ARCHIBALD MACDONALD HENDRY CAREWATCH BIDCO LIMITED Director 2014-07-24 CURRENT 2008-08-04 Liquidation
CRAIG ARCHIBALD MACDONALD HENDRY TWENTY FOUR 7 CARE SERVICES LTD Director 2014-07-24 CURRENT 2003-01-08 Liquidation
CRAIG ARCHIBALD MACDONALD HENDRY VISTA SOCIAL CARE LIMITED Director 2014-07-24 CURRENT 2003-11-25 Active - Proposal to Strike off
CRAIG ARCHIBALD MACDONALD HENDRY GHC SERVICES GROUP LIMITED Director 2014-07-24 CURRENT 2008-03-20 Active - Proposal to Strike off
CRAIG ARCHIBALD MACDONALD HENDRY MJP CARE LIMITED Director 2014-07-24 CURRENT 2012-05-03 Active - Proposal to Strike off
CRAIG ARCHIBALD MACDONALD HENDRY CAREWATCH HOLDINGS LIMITED Director 2014-06-30 CURRENT 2008-08-13 Liquidation
CRAIG ARCHIBALD MACDONALD HENDRY CAREWATCH CARE SERVICES LIMITED Director 2014-06-30 CURRENT 1994-07-18 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-07-23LIQ14Voluntary liquidation. Return of final meeting of creditors
2020-07-23LIQ14Voluntary liquidation. Return of final meeting of creditors
2019-09-07LIQ02Voluntary liquidation Statement of affairs
2019-09-07LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2019-07-23
2019-08-14AD01REGISTERED OFFICE CHANGED ON 14/08/19 FROM Libra House Sunrise Parkway Linford Wood Milton Keynes MK14 6PH
2019-08-13600Appointment of a voluntary liquidator
2019-05-12TM01APPOINTMENT TERMINATED, DIRECTOR MARK ROGERSON
2019-05-12AP01DIRECTOR APPOINTED MR PHILIP JACKSON
2019-03-20AA01Previous accounting period shortened from 30/03/18 TO 29/03/18
2019-02-19TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT SOMMERVAILLE CHRISTIE
2019-01-29TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG ARCHIBALD MACDONALD HENDRY
2019-01-29TM02Termination of appointment of Craig Hendry on 2019-01-28
2019-01-28MR05
2019-01-07AP01DIRECTOR APPOINTED MR MARK ROGERSON
2018-12-21AA01Previous accounting period shortened from 31/03/18 TO 30/03/18
2018-11-30CS01CONFIRMATION STATEMENT MADE ON 27/11/18, WITH NO UPDATES
2017-12-07CS01CONFIRMATION STATEMENT MADE ON 27/11/17, WITH NO UPDATES
2017-09-22AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-03-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-03-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-03-06AA01Current accounting period extended from 31/12/16 TO 31/03/17
2017-02-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 043304040003
2017-02-03AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-12-20LATEST SOC20/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-20CS01CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES
2016-01-05AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-12-29LATEST SOC29/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-29AR0127/11/15 ANNUAL RETURN FULL LIST
2015-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/15 FROM Building 420 Silbury Court Silbury Boulevard Milton Keynes MK9 2AF
2014-12-09LATEST SOC09/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-09AR0127/11/14 ANNUAL RETURN FULL LIST
2014-09-22AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-08TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP PEGLER
2014-08-08AP03Appointment of Mr Craig Hendry as company secretary on 2014-07-24
2014-08-08AP01DIRECTOR APPOINTED MR CRAIG ARCHIBALD MACDONALD HENDRY
2014-08-08AP01DIRECTOR APPOINTED MR SCOTT SOMMERVAILLE CHRISTIE
2014-07-15TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GUY MELVILLE STEVENS
2013-12-03LATEST SOC03/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-03AR0127/11/13 ANNUAL RETURN FULL LIST
2013-05-09AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-22TM01APPOINTMENT TERMINATED, DIRECTOR PAUL STEADMAN
2013-03-22TM02APPOINTMENT TERMINATION COMPANY SECRETARY PAUL STEADMAN
2013-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/2013 FROM C/O PAUL STEADMAN BUILDING 420 2ND FLOOR BLOCK C SILBURY COURT EAST SILBURY BOULEVARD MILTON KEYNES MK9 2AF ENGLAND
2012-12-01AR0127/11/12 FULL LIST
2012-07-11AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-27AP01DIRECTOR APPOINTED ANDY STEVENS
2012-02-24AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-12-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-12-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-12-05AR0127/11/11 FULL LIST
2011-09-24AP01DIRECTOR APPOINTED MR PHILIP PEGLER
2011-09-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LYON
2011-06-02RES01ADOPT ARTICLES 23/05/2011
2011-01-29TM01APPOINTMENT TERMINATED, DIRECTOR SIMON OVERGAGE
2011-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/2011 FROM C/O PAUL STEADMAN 10 HIGH STREET FLITWICK BEDFORD MK45 1DS ENGLAND
2010-12-24AA01CURREXT FROM 30/11/2010 TO 31/12/2010
2010-12-24TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HORGAN
2010-11-29AR0127/11/10 FULL LIST
2010-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/2010 FROM 59 UNION STREET DUNSTABLE BEDFORDSHIRE LU6 1EX
2010-07-30AP01DIRECTOR APPOINTED MR SIMON OVERGAGE
2010-07-30AP01DIRECTOR APPOINTED MR MICHAEL DAVID HORGAN
2010-07-30AP01DIRECTOR APPOINTED MR DAVID OLIVER LYON
2010-07-30AP01DIRECTOR APPOINTED MR PAUL JAMES STEADMAN
2010-07-30AP03SECRETARY APPOINTED MR PAUL JAMES STEADMAN
2010-07-30TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BONE
2010-07-30TM02APPOINTMENT TERMINATED, SECRETARY CHRISTINE SUTTON
2010-02-05AA30/11/09 TOTAL EXEMPTION FULL
2009-11-27AR0127/11/09 FULL LIST
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WELLS BONE / 27/11/2009
2009-04-29AA30/11/08 TOTAL EXEMPTION FULL
2008-12-02363aRETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS
2008-07-23AA30/11/07 TOTAL EXEMPTION FULL
2008-01-08363sRETURN MADE UP TO 28/11/07; NO CHANGE OF MEMBERS
2007-02-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06
2006-12-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-12-29363sRETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS
2006-06-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05
2005-12-02363sRETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS
2005-02-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04
2004-12-07363sRETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS
2004-04-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03
2003-11-25363sRETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS
2003-01-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02
2002-11-30363sRETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS
2002-08-21CERTNMCOMPANY NAME CHANGED "JUST IMAGINE....." NURSERIES LI MITED CERTIFICATE ISSUED ON 21/08/02
2001-12-05288bSECRETARY RESIGNED
2001-12-05288aNEW SECRETARY APPOINTED
2001-12-05288bDIRECTOR RESIGNED
2001-12-05287REGISTERED OFFICE CHANGED ON 05/12/01 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ
2001-12-05288aNEW DIRECTOR APPOINTED
2001-11-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
881 - Social work activities without accommodation for the elderly and disabled
88100 - Social work activities without accommodation for the elderly and disabled




Licences & Regulatory approval
We could not find any licences issued to NEW DIRECTIONS CARE AND SUPPORT SERVICES LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2019-08-13
Resolutions for Winding-up2019-08-13
Fines / Sanctions
No fines or sanctions have been issued against NEW DIRECTIONS CARE AND SUPPORT SERVICES LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-02-13 Outstanding HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED (AS SECURITY AGENT)
ACCESSION DEED 2011-12-07 Satisfied BARCLAYS BANK PLC (THE SECURITY AGENT)
SUPPLEMENTAL SECURITY AND CONFIRMATION DEED 2011-12-07 Satisfied BARCLAYS BANK PLC (THE SECURITY AGENT)
Intangible Assets
Patents
We have not found any records of NEW DIRECTIONS CARE AND SUPPORT SERVICES LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for NEW DIRECTIONS CARE AND SUPPORT SERVICES LTD.
Trademarks
We have not found any records of NEW DIRECTIONS CARE AND SUPPORT SERVICES LTD. registering or being granted any trademarks
Income
Government Income

Government spend with NEW DIRECTIONS CARE AND SUPPORT SERVICES LTD.

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Waltham Forest 2011-10-21 GBP £585 COMMISIONED DAY CARE
London Borough of Waltham Forest 2011-10-21 GBP £731 COMMISIONED DAY CARE
London Borough of Waltham Forest 2011-10-10 GBP £585 COMMISIONED DAY CARE
London Borough of Waltham Forest 2011-10-10 GBP £585 COMMISIONED DAY CARE
London Borough of Waltham Forest 2011-10-10 GBP £585 COMMISIONED DAY CARE
London Borough of Waltham Forest 2011-10-10 GBP £731 COMMISIONED DAY CARE
London Borough of Waltham Forest 2011-10-10 GBP £731 COMMISIONED DAY CARE
London Borough of Waltham Forest 2011-06-24 GBP £599 COMMISIONED DAY CARE
London Borough of Waltham Forest 2010-12-31 GBP £749 COMMISIONED DAY CARE
London Borough of Waltham Forest 2010-12-24 GBP £599 COMMISIONED DAY CARE
2010-10-12 GBP £599
2010-09-21 GBP £749
London Borough of Waltham Forest 2010-07-29 GBP £599
London Borough of Waltham Forest 2010-06-22 GBP £599
London Borough of Waltham Forest 2010-05-21 GBP £749
London Borough of Waltham Forest 2010-05-10 GBP £599

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where NEW DIRECTIONS CARE AND SUPPORT SERVICES LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyNEW DIRECTIONS CARE AND SUPPORT SERVICES LTDEvent Date2019-07-23
 
Initiating party Event TypeResolutions for Winding-up
Defending partyNEW DIRECTIONS CARE AND SUPPORT SERVICES LTDEvent Date2019-07-23
Place of meeting: 30 Finsbury Square, London, EC2P 2YU. Date of meeting: 23 July 2019. Notice is given that at a General Meeting of the Company, duly convened and held at the place and on the date given above, a special resolution was passed that the company be wound up voluntarily; and an ordinary resolution was passed appointing the Joint Liquidators for the purposes of the winding-up. Joint Liquidator's Name and Address: Oliver Haunch (IP No. 20950) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Telephone: 020 7184 4300. : Joint Liquidator's Name and Address: Daniel R W Smith (IP No. 8373) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Telephone: 020 7184 4300. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NEW DIRECTIONS CARE AND SUPPORT SERVICES LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NEW DIRECTIONS CARE AND SUPPORT SERVICES LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.