UKBizDB.co.uk

NEW DESTINATIONS CIC

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as New Destinations Cic. The company was founded 4 years ago and was given the registration number 12132184. The firm's registered office is in HUYTON. You can find them at New Destinations Hub Big Padlock, Ellis Ashton Street, Huyton, Liverpool. This company's SIC code is 88100 - Social work activities without accommodation for the elderly and disabled.

Company Information

Name:NEW DESTINATIONS CIC
Company Number:12132184
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 July 2019
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 88100 - Social work activities without accommodation for the elderly and disabled

Office Address & Contact

Registered Address:New Destinations Hub Big Padlock, Ellis Ashton Street, Huyton, Liverpool, England, L36 6BJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 15, Home Farm Court, Stanley Grange Business Village, Ormskirk Road, Prescot, England, L34 4AR

Director12 March 2020Active
95, Halewood Drive, Woolton, Liverpool, England, L25 5LH

Director10 June 2020Active
Suite 16, Home Farm Court, Stanley Grange Business Village, Ormskirk Road, Knowsley Village, England, L34 4AR

Director22 February 2021Active
Speke Training & Education Centre, Speke Boulevard, Liverpool, England, L24 9HZ

Director31 July 2019Active
6, Kylemore Way, Liverpool, England, L26 1TX

Director31 July 2020Active
Speke Training & Education Centre, Speke Boulevard, Liverpool, England, L24 9HZ

Director12 March 2020Active
47, Boundary Farm Road, Liverpool, England, L26 1TY

Director31 July 2019Active
92, Abberley Road, Liverpool, England, L25 9QZ

Director30 July 2020Active

People with Significant Control

Mr Paul Edward Meadows
Notified on:12 April 2024
Status:Active
Date of birth:August 1965
Nationality:British
Country of residence:England
Address:Suite 16, Home Farm Court, Stanley Grange Business Village, Knowsley Village, England, L34 4AR
Nature of control:
  • Significant influence or control
Mr Jason Andrew Beale
Notified on:10 March 2024
Status:Active
Date of birth:November 1969
Nationality:British
Country of residence:England
Address:Suite 16, Home Farm Court, Stanley Grange Business Village, Knowsley Village, England, L34 4AR
Nature of control:
  • Significant influence or control
Miss Martina Bridget Pomphrett
Notified on:31 July 2019
Status:Active
Date of birth:January 1965
Nationality:Irish
Country of residence:England
Address:47, Boundary Farm Road, Liverpool, England, L26 1TY
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Miss Amanda Cox
Notified on:31 July 2019
Status:Active
Date of birth:May 1972
Nationality:British
Country of residence:England
Address:Speke Training & Education Centre, Speke Boulevard, Liverpool, England, L24 9HZ
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-14Persons with significant control

Notification of a person with significant control.

Download
2024-03-18Officers

Termination director company with name termination date.

Download
2024-03-18Officers

Change person director company with change date.

Download
2024-03-18Persons with significant control

Notification of a person with significant control.

Download
2024-03-18Persons with significant control

Cessation of a person with significant control.

Download
2024-03-18Address

Change registered office address company with date old address new address.

Download
2023-07-31Confirmation statement

Confirmation statement with no updates.

Download
2023-04-27Accounts

Accounts with accounts type total exemption full.

Download
2022-07-31Confirmation statement

Confirmation statement with no updates.

Download
2022-07-31Officers

Change person director company with change date.

Download
2022-07-31Officers

Change person director company with change date.

Download
2022-04-27Accounts

Accounts with accounts type total exemption full.

Download
2021-09-06Address

Change registered office address company with date old address new address.

Download
2021-07-31Confirmation statement

Confirmation statement with no updates.

Download
2021-06-03Officers

Termination director company with name termination date.

Download
2021-04-27Accounts

Accounts with accounts type total exemption full.

Download
2021-02-22Officers

Appoint person director company with name date.

Download
2021-02-22Officers

Termination director company with name termination date.

Download
2020-09-20Officers

Change person director company with change date.

Download
2020-09-20Officers

Change person director company with change date.

Download
2020-09-20Officers

Change person director company with change date.

Download
2020-08-10Confirmation statement

Confirmation statement with no updates.

Download
2020-07-31Officers

Appoint person director company with name date.

Download
2020-07-30Officers

Appoint person director company with name date.

Download
2020-07-30Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.