UKBizDB.co.uk

NEW WAYS

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

This company is commonly known as New Ways. The company was founded 30 years ago and was given the registration number 02888488. The firm's registered office is in . You can find them at 47 Cumberland Street, London, , . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:NEW WAYS
Company Number:02888488
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 January 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:47 Cumberland Street, London, SW1V 4LY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 1, 63 Kellett Road, London, SW2 1EA

Secretary09 June 2001Active
29, Leyden Mansions, Warltersville Road, London, United Kingdom, N19 3AW

Director12 March 2012Active
10, Liberia Road, London, N5 1JR

Director04 February 1996Active
Flat 1, 63 Kellett Road, London, SW2 1EA

Director15 July 2006Active
47 Cumberland Street, London, SW1V 4LY

Director15 September 2019Active
4, Boulevard De La Bastille, 75012, Paris, France,

Director09 February 1997Active
47 Cumberland Street, London, SW1V 4LY

Director18 March 2023Active
35 Wemyss Road, Blackheath, London, SE3 0TG

Secretary09 February 1997Active
West Winds, Windmill Lane, Widmer End, HP15 6AF

Secretary18 January 1994Active
11 Gowan Avenue, London, SW6 6RH

Secretary17 February 1998Active
47 Cumberland Street, London, SW1V 4LY

Director05 February 2014Active
P.O. Box, 183, Lodwar, Kenya,

Director18 January 1994Active
PO BOX 49547, Nairobi, Kenya,

Director18 January 1994Active
Catholic Mission Lowarengak, Lokitaung Division Turkana District, Kenya,

Director18 January 1994Active
Catholic Mission Lowarengak, Lokitaung Division Turkana District, Kenya, FOREIGN

Director18 January 1994Active
P.O. Box 49547, 00100 Gpo, Nairobi, Kenya,

Director15 July 2007Active
PO BOX 49547, Nairobi, Kenya, FOREIGN

Director22 February 1998Active
Basement Flat 4 Kempsford Gardens, London, SW5 9LH

Director04 February 1996Active
27 Crutchley Rd, Wokingham, RG40 1XD

Director23 April 1994Active
2512 Westwood Drive, Racine, Usa, 53404

Director22 June 2002Active
West Winds, Windmill Lane, Widmer End, HP15 6AF

Director18 January 1994Active
West Winds, Windmill Lane, Widmer End, HP15 6AP

Director18 January 1994Active
47 Cumberland Street, London, SW1V 4LY

Director06 May 2011Active
St Josephs College, Lawrence Street, Mill Hill, NW7 4JX

Director18 January 1994Active
Murray House, Hammers Lane Mill Hill Village, London, NW7 4DY

Director09 February 1997Active
13 Ripon Road, Middlesbrough, TS7 0HX

Director18 January 1994Active
13 Ripon Road, Middlesbrough, TS7 0HX

Director18 January 1994Active
Catholic Mission Lowarengak, Lokitaung Division Turkana District, Kenya, FOREIGN

Director18 January 1994Active
85a Queens Drive, London, N4 2BE

Director18 January 1994Active
P.O. Box 34, 30500, Lodwar, Kenya,

Director18 June 2005Active
PO BOX 34, Lodwar, Kenya, FOREIGN

Director23 April 1994Active
PO BOX 49547, Nairobi, Kenya,

Director18 January 1994Active
90 Philbeach Gardens, London, SW5 9EU

Director18 January 1994Active
PO BOX 49547, 00100 Gpo, Nairobi, Kenya,

Director28 October 2009Active

People with Significant Control

Father Fernando Herrera Aguirre
Notified on:31 December 2020
Status:Active
Date of birth:June 1966
Nationality:Spanish
Address:47 Cumberland Street, SW1V 4LY
Nature of control:
  • Right to appoint and remove directors
Father Alejandro Jose Campon Brugada
Notified on:06 April 2016
Status:Active
Date of birth:May 1968
Nationality:Spanish
Address:47 Cumberland Street, SW1V 4LY
Nature of control:
  • Right to appoint and remove directors
Ms Angela Pat Docherty
Notified on:06 April 2016
Status:Active
Date of birth:April 1957
Nationality:British
Address:47 Cumberland Street, SW1V 4LY
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-07Confirmation statement

Confirmation statement with no updates.

Download
2023-09-22Accounts

Accounts with accounts type full.

Download
2023-06-01Officers

Appoint person director company with name date.

Download
2023-05-10Officers

Termination director company with name termination date.

Download
2023-03-10Confirmation statement

Confirmation statement with no updates.

Download
2022-08-17Accounts

Accounts with accounts type full.

Download
2022-02-28Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type full.

Download
2021-02-23Persons with significant control

Notification of a person with significant control.

Download
2021-02-22Confirmation statement

Confirmation statement with no updates.

Download
2021-02-21Persons with significant control

Cessation of a person with significant control.

Download
2020-10-22Accounts

Accounts with accounts type full.

Download
2020-02-25Confirmation statement

Confirmation statement with no updates.

Download
2019-10-26Officers

Termination director company with name termination date.

Download
2019-10-20Officers

Appoint person director company with name date.

Download
2019-09-25Accounts

Accounts with accounts type full.

Download
2019-02-15Confirmation statement

Confirmation statement with no updates.

Download
2018-09-25Accounts

Accounts with accounts type full.

Download
2018-02-18Confirmation statement

Confirmation statement with no updates.

Download
2017-09-22Accounts

Accounts with accounts type full.

Download
2017-03-21Confirmation statement

Confirmation statement with updates.

Download
2016-06-29Accounts

Accounts with accounts type full.

Download
2016-03-12Annual return

Annual return company with made up date no member list.

Download
2015-10-22Change of constitution

Statement of companys objects.

Download
2015-10-15Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.