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..
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 | : |
|
Registered Address | : | 47 Cumberland Street, London, SW1V 4LY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 1, 63 Kellett Road, London, SW2 1EA | Secretary | 09 June 2001 | Active |
29, Leyden Mansions, Warltersville Road, London, United Kingdom, N19 3AW | Director | 12 March 2012 | Active |
10, Liberia Road, London, N5 1JR | Director | 04 February 1996 | Active |
Flat 1, 63 Kellett Road, London, SW2 1EA | Director | 15 July 2006 | Active |
47 Cumberland Street, London, SW1V 4LY | Director | 15 September 2019 | Active |
4, Boulevard De La Bastille, 75012, Paris, France, | Director | 09 February 1997 | Active |
47 Cumberland Street, London, SW1V 4LY | Director | 18 March 2023 | Active |
35 Wemyss Road, Blackheath, London, SE3 0TG | Secretary | 09 February 1997 | Active |
West Winds, Windmill Lane, Widmer End, HP15 6AF | Secretary | 18 January 1994 | Active |
11 Gowan Avenue, London, SW6 6RH | Secretary | 17 February 1998 | Active |
47 Cumberland Street, London, SW1V 4LY | Director | 05 February 2014 | Active |
P.O. Box, 183, Lodwar, Kenya, | Director | 18 January 1994 | Active |
PO BOX 49547, Nairobi, Kenya, | Director | 18 January 1994 | Active |
Catholic Mission Lowarengak, Lokitaung Division Turkana District, Kenya, | Director | 18 January 1994 | Active |
Catholic Mission Lowarengak, Lokitaung Division Turkana District, Kenya, FOREIGN | Director | 18 January 1994 | Active |
P.O. Box 49547, 00100 Gpo, Nairobi, Kenya, | Director | 15 July 2007 | Active |
PO BOX 49547, Nairobi, Kenya, FOREIGN | Director | 22 February 1998 | Active |
Basement Flat 4 Kempsford Gardens, London, SW5 9LH | Director | 04 February 1996 | Active |
27 Crutchley Rd, Wokingham, RG40 1XD | Director | 23 April 1994 | Active |
2512 Westwood Drive, Racine, Usa, 53404 | Director | 22 June 2002 | Active |
West Winds, Windmill Lane, Widmer End, HP15 6AF | Director | 18 January 1994 | Active |
West Winds, Windmill Lane, Widmer End, HP15 6AP | Director | 18 January 1994 | Active |
47 Cumberland Street, London, SW1V 4LY | Director | 06 May 2011 | Active |
St Josephs College, Lawrence Street, Mill Hill, NW7 4JX | Director | 18 January 1994 | Active |
Murray House, Hammers Lane Mill Hill Village, London, NW7 4DY | Director | 09 February 1997 | Active |
13 Ripon Road, Middlesbrough, TS7 0HX | Director | 18 January 1994 | Active |
13 Ripon Road, Middlesbrough, TS7 0HX | Director | 18 January 1994 | Active |
Catholic Mission Lowarengak, Lokitaung Division Turkana District, Kenya, FOREIGN | Director | 18 January 1994 | Active |
85a Queens Drive, London, N4 2BE | Director | 18 January 1994 | Active |
P.O. Box 34, 30500, Lodwar, Kenya, | Director | 18 June 2005 | Active |
PO BOX 34, Lodwar, Kenya, FOREIGN | Director | 23 April 1994 | Active |
PO BOX 49547, Nairobi, Kenya, | Director | 18 January 1994 | Active |
90 Philbeach Gardens, London, SW5 9EU | Director | 18 January 1994 | Active |
PO BOX 49547, 00100 Gpo, Nairobi, Kenya, | Director | 28 October 2009 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-22 | Accounts | Accounts with accounts type full. | Download |
2023-06-01 | Officers | Appoint person director company with name date. | Download |
2023-05-10 | Officers | Termination director company with name termination date. | Download |
2023-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-17 | Accounts | Accounts with accounts type full. | Download |
2022-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type full. | Download |
2021-02-23 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-22 | Accounts | Accounts with accounts type full. | Download |
2020-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-26 | Officers | Termination director company with name termination date. | Download |
2019-10-20 | Officers | Appoint person director company with name date. | Download |
2019-09-25 | Accounts | Accounts with accounts type full. | Download |
2019-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-25 | Accounts | Accounts with accounts type full. | Download |
2018-02-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-22 | Accounts | Accounts with accounts type full. | Download |
2017-03-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-29 | Accounts | Accounts with accounts type full. | Download |
2016-03-12 | Annual return | Annual return company with made up date no member list. | Download |
2015-10-22 | Change of constitution | Statement of companys objects. | Download |
2015-10-15 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.