NEW DIRECTIONS CARE AND SUPPORT SERVICES LTD.

C/O Grant Thornton Uk Llp C/O Grant Thornton Uk Llp, Spinningfields, M3 3EB, Manchester
StatusDISSOLVED
Company No.04330404
CategoryPrivate Limited Company
Incorporated28 Nov 2001
Age22 years, 5 months, 18 days
JurisdictionEngland Wales
Dissolution23 Oct 2020
Years3 years, 6 months, 24 days

SUMMARY

NEW DIRECTIONS CARE AND SUPPORT SERVICES LTD. is an dissolved private limited company with number 04330404. It was incorporated 22 years, 5 months, 18 days ago, on 28 November 2001 and it was dissolved 3 years, 6 months, 24 days ago, on 23 October 2020. The company address is C/O Grant Thornton Uk Llp C/O Grant Thornton Uk Llp, Spinningfields, M3 3EB, Manchester.



People

JACKSON, Philip

Director

Operations Director

ACTIVE

Assigned on 24 Apr 2019

Current time on role 5 years, 22 days

HENDRY, Craig

Secretary

RESIGNED

Assigned on 24 Jul 2014

Resigned on 28 Jan 2019

Time on role 4 years, 6 months, 4 days

STEADMAN, Paul James

Secretary

RESIGNED

Assigned on 28 Jul 2010

Resigned on 22 Mar 2013

Time on role 2 years, 7 months, 25 days

SUTTON, Christine Anne

Secretary

Childrens Nursery

RESIGNED

Assigned on 28 Nov 2001

Resigned on 28 Jul 2010

Time on role 8 years, 8 months

SAME-DAY COMPANY SERVICES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 28 Nov 2001

Resigned on 28 Nov 2001

Time on role

BONE, Andrew Wells

Director

Domicilary Care Provider

RESIGNED

Assigned on 28 Nov 2001

Resigned on 28 Jul 2010

Time on role 8 years, 8 months

CHRISTIE, Scott Sommervaille

Director

Chief Executive

RESIGNED

Assigned on 24 Jul 2014

Resigned on 07 Feb 2019

Time on role 4 years, 6 months, 14 days

HENDRY, Craig Archibald Macdonald

Director

Chief Financial Officer

RESIGNED

Assigned on 24 Jul 2014

Resigned on 28 Jan 2019

Time on role 4 years, 6 months, 4 days

HORGAN, Michael David

Director

Director

RESIGNED

Assigned on 28 Jul 2010

Resigned on 17 Dec 2010

Time on role 4 months, 20 days

LYON, David Oliver

Director

Director

RESIGNED

Assigned on 28 Jul 2010

Resigned on 12 Sep 2011

Time on role 1 year, 1 month, 15 days

OVERGAGE, Simon

Director

Director

RESIGNED

Assigned on 28 Jul 2010

Resigned on 21 Jan 2011

Time on role 5 months, 24 days

PEGLER, Philip Michael

Director

Director

RESIGNED

Assigned on 12 Sep 2011

Resigned on 24 Jul 2014

Time on role 2 years, 10 months, 12 days

ROGERSON, Mark

Director

Chairman

RESIGNED

Assigned on 07 Jan 2019

Resigned on 24 Apr 2019

Time on role 3 months, 17 days

STEADMAN, Paul James

Director

Director

RESIGNED

Assigned on 28 Jul 2010

Resigned on 22 Mar 2013

Time on role 2 years, 7 months, 25 days

STEVENS, Andrew Guy Melville

Director

Director

RESIGNED

Assigned on 21 Feb 2012

Resigned on 31 May 2014

Time on role 2 years, 3 months, 10 days

WILDMAN & BATTELL LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 28 Nov 2001

Resigned on 28 Nov 2001

Time on role


Some Companies

DUNCRYNE LIVERIES LTD.

LOCHABER,ALEXANDRIA,G83 8SA

Number:SC387305
Status:ACTIVE
Category:Private Limited Company

EAST MANOR GROUP LIMITED

GOODRIDGE COURT,GLOUCESTER,GL2 5EN

Number:10940441
Status:ACTIVE
Category:Private Limited Company

FRANZSIGEL

QUAY POINT,DONCASTER,DN4 5PL

Number:04959893
Status:ACTIVE
Category:Private Unlimited Company

GENESYST UK AND IRELAND LIMITED

4 THE MOORINGS,ASHTON-UNDER-LYNE,OL5 9BZ

Number:05308182
Status:ACTIVE
Category:Private Limited Company

PAUL RICHARDSON CARE LIMITED

1-10 SITWELL STREET,KINGSTON UPON HULL,HU8 7BE

Number:08585009
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

PRESTIGE INSTALLATIONS SOUTH WEST LTD

3 ASHWELL CLOSE,BRISTOL,BS14 8LG

Number:10294198
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source