Warning: file_put_contents(c/2ea66ff9d424a0d5c072167e9737a327.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
New Horizons Trust South Yorkshire, S36 2UH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

NEW HORIZONS TRUST SOUTH YORKSHIRE

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

This company is commonly known as New Horizons Trust South Yorkshire. The company was founded 19 years ago and was given the registration number 05388246. The firm's registered office is in SHEFFIELD. You can find them at Step Business Centre Wortley Road, Deepcar, Sheffield, South Yorkshire. This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:NEW HORIZONS TRUST SOUTH YORKSHIRE
Company Number:05388246
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 March 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.
  • 88100 - Social work activities without accommodation for the elderly and disabled

Office Address & Contact

Registered Address:Step Business Centre Wortley Road, Deepcar, Sheffield, South Yorkshire, S36 2UH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
26, Westgate, Monk Bretton, Barnsley, England, S71 2DJ

Director09 September 2022Active
26, Westgate, Monk Bretton, Barnsley, England, S71 2DJ

Director03 August 2011Active
57, Howard Street, Darfield, Barnsley, S73 9JD

Secretary14 March 2006Active
25 Strafford Walk, Dodworth, Barnsley, S75 3RB

Secretary10 March 2005Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary10 March 2005Active
Unit 8, Wortley Road, Deepcar, Sheffield, England, S36 2UH

Director22 April 2008Active
57, Howard Street, Darfield, Barnsley, S73 9JD

Director10 March 2005Active
Unit 8, Wortley Road, Deepcar, Sheffield, England, S36 2UH

Director22 April 2008Active
25 Strafford Walk, Dodworth, Barnsley, S75 3RB

Director10 March 2005Active
66 Middlewood Drive, Sheffield, S6 1TS

Director06 November 2007Active
Step Business Centre, Wortley Road, Deepcar, Sheffield, England, S36 2UH

Director10 March 2005Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director10 March 2005Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director10 March 2005Active
12 York Place, Leeds, LS1 2DS

Corporate Director10 March 2005Active

People with Significant Control

Mr Gary David Newton
Notified on:07 September 2022
Status:Active
Date of birth:June 1968
Nationality:British
Country of residence:England
Address:26, Westgate, Barnsley, England, S71 2DJ
Nature of control:
  • Voting rights 50 to 75 percent
Mr Paul Michael Marsh
Notified on:01 June 2016
Status:Active
Date of birth:June 1939
Nationality:British
Address:Step Business Centre, Wortley Road, Sheffield, S36 2UH
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-11Confirmation statement

Confirmation statement with no updates.

Download
2024-01-02Accounts

Accounts with accounts type total exemption full.

Download
2023-04-17Confirmation statement

Confirmation statement with no updates.

Download
2023-04-06Address

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

Download
2023-04-06Officers

Appoint person director company with name date.

Download
2023-04-06Persons with significant control

Cessation of a person with significant control.

Download
2023-04-06Persons with significant control

Notification of a person with significant control.

Download
2023-04-06Officers

Termination director company with name termination date.

Download
2022-10-18Accounts

Accounts with accounts type total exemption full.

Download
2022-03-18Confirmation statement

Confirmation statement with no updates.

Download
2022-01-28Accounts

Accounts with accounts type total exemption full.

Download
2021-04-21Confirmation statement

Confirmation statement with no updates.

Download
2021-01-09Accounts

Accounts with accounts type total exemption full.

Download
2020-05-07Confirmation statement

Confirmation statement with no updates.

Download
2019-12-30Accounts

Accounts with accounts type total exemption full.

Download
2019-03-19Confirmation statement

Confirmation statement with no updates.

Download
2018-12-31Accounts

Accounts with accounts type micro entity.

Download
2018-03-29Confirmation statement

Confirmation statement with no updates.

Download
2017-08-01Accounts

Accounts with accounts type total exemption full.

Download
2017-03-22Confirmation statement

Confirmation statement with updates.

Download
2016-12-30Accounts

Accounts with accounts type total exemption full.

Download
2016-03-30Annual return

Annual return company with made up date no member list.

Download
2015-12-31Accounts

Accounts with accounts type total exemption full.

Download
2015-03-09Annual return

Annual return company with made up date no member list.

Download
2014-12-02Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.