UKBizDB.co.uk

NEW HORIZON YOUTH CENTRE LIMITED

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

This company is commonly known as New Horizon Youth Centre Limited. The company was founded 45 years ago and was given the registration number 01393561. The firm's registered office is in . You can find them at 68 Chalton Street, London, , . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:NEW HORIZON YOUTH CENTRE LIMITED
Company Number:01393561
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 October 1978
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:68 Chalton Street, London, NW1 1JR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
New Horizon Youth Centre, 68 Chalton Street, London, England, NW1 1JR

Director27 September 2017Active
68 Chalton Street, London, NW1 1JR

Director27 September 2022Active
68 Chalton Street, London, NW1 1JR

Director27 November 2017Active
68 Chalton Street, London, NW1 1JR

Director27 September 2022Active
68 Chalton Street, London, NW1 1JR

Director08 June 2010Active
68 Chalton Street, London, NW1 1JR

Director27 September 2022Active
68 Chalton Street, London, NW1 1JR

Director28 January 2020Active
68 Chalton Street, London, NW1 1JR

Director30 July 2019Active
252, Lauderdale Tower, London, EC2Y 8BY

Director24 March 2009Active
68 Chalton Street, London, NW1 1JR

Director27 September 2022Active
New Horizon Youth Centre, 68 Chalton Street, London, England, NW1 1JR

Director27 September 2017Active
Flat 2, 14 Clapham Common North Side, London, England, SW4 0RF

Secretary10 February 2009Active
7 Farrington Court, 54c, Widmore Road, Bromley, England, BR1 3BD

Secretary27 January 2016Active
50 Broadwick Street, Soho, London, W1V 1FF

Secretary-Active
44b Floral Street, Covent Garden, London, WC2E 9DA

Director14 February 1991Active
18 Cranleigh House, Cranleigh Street, London, NW1 1NT

Director17 October 1995Active
Flat 14 Fielding Court, 28 Earlham Street, London, WC2H 9LN

Director-Active
56 Goldbeaters Grove, Burnt Oak, Edgware, HA8 0QB

Director24 November 1992Active
3 Heights Farm, Harwood, Bolton, BL2 4JD

Director07 March 2006Active
98 Blackheath Hill, London, SE10 8AG

Director19 March 1991Active
23, Huddlestone Road, London, E7 0AW

Director08 September 2009Active
23 Springwell Avenue, Harlesden, London, NW10 4HN

Director-Active
Flat 2, 14 Clapham Common North Side, London, England, SW4 0RF

Director-Active
32 Woodyard Close, London, NW5 4BX

Director14 April 1999Active
90 Cottonmile Lane, St Albans, AT1 2EP

Director24 November 1992Active
3 Oakshott Court, Polygon Road, Camden, NW1 1SS

Director17 July 2000Active
44 Rosemont Road, London, W3 9LY

Director01 September 1996Active
18 Goddard Place, London, N19 5GS

Director15 April 1997Active
31 Kent Road, Grays, RM17 6DE

Director24 November 1992Active
64a Stroud Green Road, London, N4 3ER

Director03 April 1990Active
14 Glenluce Road, London, SE3 7SB

Director24 November 1992Active
22 Hopefield Avenue, Queens Park, London, NW6 6LH

Director24 March 2009Active
181 Longfellow Road, Worcester Park, KT4 8BA

Director24 November 1992Active
45 Monica Shaw Court, London, NW1 1EY

Director01 April 1995Active
68, Chalton Street, New Horizon Youth Centre, London, England, NW1 1JR

Director27 September 2017Active

People with Significant Control

Mr Matthew Graham Reed
Notified on:28 January 2020
Status:Active
Date of birth:August 1968
Nationality:British
Address:68 Chalton Street, NW1 1JR
Nature of control:
  • Significant influence or control
Mr Nicholas Lionel Hardwick
Notified on:06 April 2016
Status:Active
Date of birth:July 1957
Nationality:British
Address:68 Chalton Street, NW1 1JR
Nature of control:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-23Confirmation statement

Confirmation statement with no updates.

Download
2023-10-25Accounts

Accounts with accounts type full.

Download
2023-08-31Persons with significant control

Notification of a person with significant control statement.

Download
2023-08-08Officers

Termination director company with name termination date.

Download
2023-08-08Persons with significant control

Cessation of a person with significant control.

Download
2022-12-15Accounts

Accounts with accounts type small.

Download
2022-11-29Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Officers

Appoint person director company with name date.

Download
2022-09-28Officers

Appoint person director company with name date.

Download
2022-09-28Officers

Appoint person director company with name date.

Download
2022-09-28Officers

Appoint person director company with name date.

Download
2022-04-21Auditors

Auditors resignation company.

Download
2021-12-16Accounts

Accounts with accounts type small.

Download
2021-12-01Confirmation statement

Confirmation statement with no updates.

Download
2021-12-01Officers

Termination director company with name termination date.

Download
2021-01-06Accounts

Accounts with accounts type small.

Download
2020-11-23Confirmation statement

Confirmation statement with no updates.

Download
2020-07-29Officers

Termination director company with name termination date.

Download
2020-02-03Persons with significant control

Notification of a person with significant control.

Download
2020-01-29Officers

Termination director company with name termination date.

Download
2020-01-29Persons with significant control

Cessation of a person with significant control.

Download
2020-01-29Officers

Appoint person director company with name date.

Download
2019-12-16Confirmation statement

Confirmation statement with no updates.

Download
2019-12-12Accounts

Accounts with accounts type small.

Download
2019-10-07Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.