Company NameNew Directions Care And Support Services Ltd.
Company StatusDissolved
Company Number04330404
CategoryPrivate Limited Company
Incorporation Date28 November 2001(22 years, 5 months ago)
Dissolution Date23 October 2020 (3 years, 6 months ago)
Previous Name"Just Imagine....." Nurseries Limited

Business Activity

Section QHuman health and social work activities
SIC 88100Social work activities without accommodation for the elderly and disabled

Directors

Director NameMr Philip Jackson
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2019(17 years, 5 months after company formation)
Appointment Duration1 year, 6 months (closed 23 October 2020)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressLibra House Sunrise Parkway
Linford Wood
Milton Keynes
MK14 6PH
Director NameMr Andrew Wells Bone
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2001(same day as company formation)
RoleDomicilary Care Provider
Country of ResidenceUnited Kingdom
Correspondence Address21 Coombehurst Close
Hadley Wood
Barnet
Hertfordshire
EN4 0JU
Secretary NameChristine Anne Sutton
NationalityBritish
StatusResigned
Appointed28 November 2001(same day as company formation)
RoleChildrens Nursery
Correspondence Address21 Coombehurst Close
Hadley Wood
Barnet
Hertfordshire
EN4 0JU
Director NameMr Michael David Horgan
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2010(8 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 17 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 High Street
Flitwick
Bedford
MK45 1DS
Director NameMr David Oliver Lyon
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2010(8 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBuilding 420 2nd Floor Block C
Silbury Court East Silbury Boulevard
Milton Keynes
MK9 2AF
Director NameMr Simon Overgage
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2010(8 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 21 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBuilding 420 2nd Floor Block C
Silbury Court East Silbury Boulevard
Milton Keynes
MK9 2AF
Director NameMr Paul James Steadman
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2010(8 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 22 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 420 Silbury Court
Silbury Boulevard
Milton Keynes
MK9 2AF
Secretary NameMr Paul James Steadman
StatusResigned
Appointed28 July 2010(8 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 22 March 2013)
RoleCompany Director
Correspondence AddressBuilding 420 Silbury Court
Silbury Boulevard
Milton Keynes
MK9 2AF
Director NameMr Philip Michael Pegler
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2011(9 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 24 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 420 Silbury Court
Silbury Boulevard
Milton Keynes
MK9 2AF
Director NameMr Andrew Guy Melville Stevens
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2012(10 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBuilding 420 Silbury Court
Silbury Boulevard
Milton Keynes
MK9 2AF
Director NameMr Scott Sommervaille Christie
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2014(12 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 07 February 2019)
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressLibra House Sunrise Parkway
Linford Wood
Milton Keynes
MK14 6PH
Director NameMr Craig Archibald MacDonald Hendry
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2014(12 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 28 January 2019)
RoleChief Financial Officer
Country of ResidenceScotland
Correspondence AddressLibra House Sunrise Parkway
Linford Wood
Milton Keynes
MK14 6PH
Secretary NameMr Craig Hendry
StatusResigned
Appointed24 July 2014(12 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 28 January 2019)
RoleCompany Director
Correspondence AddressLibra House Sunrise Parkway
Linford Wood
Milton Keynes
MK14 6PH
Director NameMr Mark Rogerson
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2019(17 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 24 April 2019)
RoleChairman
Country of ResidenceEngland
Correspondence AddressCalenzana Frith End Road
Bordon
GU35 0RA
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed28 November 2001(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed28 November 2001(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websitewww.carewatch.co.uk/london-home-care/enfield-new-directions/
Email address[email protected]
Telephone020 36032454
Telephone regionLondon

Location

Registered AddressC/O Grant Thornton Uk Llp
4 Hardman Square
Spinningfields
Manchester
M3 3EB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Carewatch Care Services LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,525,000
Gross Profit£857,000
Net Worth£2,662,000
Cash£64,000
Current Liabilities£193,000

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryFull
Accounts Year End29 March

Charges

13 February 2017Delivered on: 20 February 2017
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Security Agent)

Classification: A registered charge
Particulars: N/A.
Outstanding
25 November 2011Delivered on: 7 December 2011
Persons entitled: Barclays Bank PLC (The Security Agent)

Classification: Supplemental security and confirmation deed
Secured details: All monies due or to become due from any group company to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
24 November 2011Delivered on: 7 December 2011
Persons entitled: Barclays Bank PLC (The Security Agent)

Classification: Accession deed
Secured details: All monies due or to become due from any group company to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery assignment the relevant contracts, the insurances see image for full details.
Outstanding

Filing History

23 October 2020Final Gazette dissolved following liquidation (1 page)
23 July 2020Return of final meeting in a creditors' voluntary winding up (13 pages)
7 September 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-07-23
(1 page)
7 September 2019Statement of affairs (7 pages)
14 August 2019Registered office address changed from Libra House Sunrise Parkway Linford Wood Milton Keynes MK14 6PH to C/O Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3EB on 14 August 2019 (2 pages)
13 August 2019Appointment of a voluntary liquidator (3 pages)
12 May 2019Termination of appointment of Mark Rogerson as a director on 24 April 2019 (1 page)
12 May 2019Appointment of Mr Philip Jackson as a director on 24 April 2019 (2 pages)
20 March 2019Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page)
19 February 2019Termination of appointment of Scott Sommervaille Christie as a director on 7 February 2019 (1 page)
29 January 2019Termination of appointment of Craig Hendry as a secretary on 28 January 2019 (1 page)
29 January 2019Termination of appointment of Craig Archibald Macdonald Hendry as a director on 28 January 2019 (1 page)
28 January 2019Part of the property or undertaking has been released and no longer forms part of charge 043304040003 (1 page)
7 January 2019Appointment of Mr Mark Rogerson as a director on 7 January 2019 (2 pages)
21 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
30 November 2018Confirmation statement made on 27 November 2018 with no updates (3 pages)
7 December 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
7 December 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
22 September 2017Full accounts made up to 31 March 2017 (16 pages)
22 September 2017Full accounts made up to 31 March 2017 (16 pages)
11 March 2017Satisfaction of charge 1 in full (4 pages)
11 March 2017Satisfaction of charge 2 in full (4 pages)
11 March 2017Satisfaction of charge 1 in full (4 pages)
11 March 2017Satisfaction of charge 2 in full (4 pages)
6 March 2017Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
6 March 2017Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
20 February 2017Registration of charge 043304040003, created on 13 February 2017 (76 pages)
20 February 2017Registration of charge 043304040003, created on 13 February 2017 (76 pages)
3 February 2017Full accounts made up to 31 December 2015 (16 pages)
3 February 2017Full accounts made up to 31 December 2015 (16 pages)
20 December 2016Confirmation statement made on 27 November 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 27 November 2016 with updates (5 pages)
5 January 2016Full accounts made up to 31 December 2014 (12 pages)
5 January 2016Full accounts made up to 31 December 2014 (12 pages)
29 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 2
(4 pages)
29 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 2
(4 pages)
1 September 2015Registered office address changed from Building 420 Silbury Court Silbury Boulevard Milton Keynes MK9 2AF to Libra House Sunrise Parkway Linford Wood Milton Keynes MK14 6PH on 1 September 2015 (1 page)
1 September 2015Registered office address changed from Building 420 Silbury Court Silbury Boulevard Milton Keynes MK9 2AF to Libra House Sunrise Parkway Linford Wood Milton Keynes MK14 6PH on 1 September 2015 (1 page)
1 September 2015Registered office address changed from Building 420 Silbury Court Silbury Boulevard Milton Keynes MK9 2AF to Libra House Sunrise Parkway Linford Wood Milton Keynes MK14 6PH on 1 September 2015 (1 page)
9 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 2
(4 pages)
9 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 2
(4 pages)
22 September 2014Full accounts made up to 31 December 2013 (11 pages)
22 September 2014Full accounts made up to 31 December 2013 (11 pages)
8 August 2014Termination of appointment of Philip Pegler as a director on 24 July 2014 (1 page)
8 August 2014Termination of appointment of Philip Pegler as a director on 24 July 2014 (1 page)
8 August 2014Appointment of Mr Scott Sommervaille Christie as a director on 24 July 2014 (2 pages)
8 August 2014Appointment of Mr Craig Hendry as a secretary on 24 July 2014 (2 pages)
8 August 2014Appointment of Mr Craig Archibald Macdonald Hendry as a director on 24 July 2014 (2 pages)
8 August 2014Appointment of Mr Craig Hendry as a secretary on 24 July 2014 (2 pages)
8 August 2014Appointment of Mr Craig Archibald Macdonald Hendry as a director on 24 July 2014 (2 pages)
8 August 2014Appointment of Mr Scott Sommervaille Christie as a director on 24 July 2014 (2 pages)
15 July 2014Termination of appointment of Andrew Guy Melville Stevens as a director on 31 May 2014 (1 page)
15 July 2014Termination of appointment of Andrew Guy Melville Stevens as a director on 31 May 2014 (1 page)
3 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 2
(3 pages)
3 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 2
(3 pages)
9 May 2013Full accounts made up to 31 December 2012 (13 pages)
9 May 2013Full accounts made up to 31 December 2012 (13 pages)
22 March 2013Termination of appointment of Paul Steadman as a director (1 page)
22 March 2013Registered office address changed from C/O Paul Steadman Building 420 2Nd Floor Block C Silbury Court East Silbury Boulevard Milton Keynes MK9 2AF England on 22 March 2013 (1 page)
22 March 2013Registered office address changed from C/O Paul Steadman Building 420 2Nd Floor Block C Silbury Court East Silbury Boulevard Milton Keynes MK9 2AF England on 22 March 2013 (1 page)
22 March 2013Termination of appointment of Paul Steadman as a director (1 page)
22 March 2013Termination of appointment of Paul Steadman as a secretary (1 page)
22 March 2013Termination of appointment of Paul Steadman as a secretary (1 page)
1 December 2012Annual return made up to 27 November 2012 with a full list of shareholders (4 pages)
1 December 2012Annual return made up to 27 November 2012 with a full list of shareholders (4 pages)
11 July 2012Full accounts made up to 31 December 2011 (13 pages)
11 July 2012Full accounts made up to 31 December 2011 (13 pages)
27 February 2012Appointment of Andy Stevens as a director (2 pages)
27 February 2012Appointment of Andy Stevens as a director (2 pages)
24 February 2012Full accounts made up to 31 December 2010 (14 pages)
24 February 2012Full accounts made up to 31 December 2010 (14 pages)
7 December 2011Particulars of a mortgage or charge / charge no: 2 (15 pages)
7 December 2011Particulars of a mortgage or charge / charge no: 1 (15 pages)
7 December 2011Particulars of a mortgage or charge / charge no: 1 (15 pages)
7 December 2011Particulars of a mortgage or charge / charge no: 2 (15 pages)
5 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (3 pages)
5 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (3 pages)
24 September 2011Termination of appointment of David Lyon as a director (1 page)
24 September 2011Termination of appointment of David Lyon as a director (1 page)
24 September 2011Appointment of Mr Philip Pegler as a director (2 pages)
24 September 2011Appointment of Mr Philip Pegler as a director (2 pages)
2 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
2 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
29 January 2011Termination of appointment of Simon Overgage as a director (1 page)
29 January 2011Termination of appointment of Simon Overgage as a director (1 page)
17 January 2011Registered office address changed from C/O Paul Steadman 10 High Street Flitwick Bedford MK45 1DS England on 17 January 2011 (1 page)
17 January 2011Registered office address changed from C/O Paul Steadman 10 High Street Flitwick Bedford MK45 1DS England on 17 January 2011 (1 page)
24 December 2010Termination of appointment of Michael Horgan as a director (1 page)
24 December 2010Current accounting period extended from 30 November 2010 to 31 December 2010 (1 page)
24 December 2010Current accounting period extended from 30 November 2010 to 31 December 2010 (1 page)
24 December 2010Termination of appointment of Michael Horgan as a director (1 page)
29 November 2010Annual return made up to 27 November 2010 with a full list of shareholders (4 pages)
29 November 2010Annual return made up to 27 November 2010 with a full list of shareholders (4 pages)
30 July 2010Appointment of Mr David Oliver Lyon as a director (2 pages)
30 July 2010Appointment of Mr Simon Overgage as a director (2 pages)
30 July 2010Appointment of Mr David Oliver Lyon as a director (2 pages)
30 July 2010Termination of appointment of Andrew Bone as a director (1 page)
30 July 2010Appointment of Mr Paul James Steadman as a director (2 pages)
30 July 2010Appointment of Mr Paul James Steadman as a secretary (1 page)
30 July 2010Registered office address changed from 59 Union Street Dunstable Bedfordshire LU6 1EX on 30 July 2010 (1 page)
30 July 2010Registered office address changed from 59 Union Street Dunstable Bedfordshire LU6 1EX on 30 July 2010 (1 page)
30 July 2010Appointment of Mr Paul James Steadman as a director (2 pages)
30 July 2010Appointment of Mr Paul James Steadman as a secretary (1 page)
30 July 2010Termination of appointment of Andrew Bone as a director (1 page)
30 July 2010Appointment of Mr Michael David Horgan as a director (2 pages)
30 July 2010Appointment of Mr Michael David Horgan as a director (2 pages)
30 July 2010Appointment of Mr Simon Overgage as a director (2 pages)
30 July 2010Termination of appointment of Christine Sutton as a secretary (1 page)
30 July 2010Termination of appointment of Christine Sutton as a secretary (1 page)
5 February 2010Total exemption full accounts made up to 30 November 2009 (9 pages)
5 February 2010Total exemption full accounts made up to 30 November 2009 (9 pages)
27 November 2009Annual return made up to 27 November 2009 with a full list of shareholders (4 pages)
27 November 2009Annual return made up to 27 November 2009 with a full list of shareholders (4 pages)
27 November 2009Director's details changed for Andrew Wells Bone on 27 November 2009 (2 pages)
27 November 2009Director's details changed for Andrew Wells Bone on 27 November 2009 (2 pages)
29 April 2009Total exemption full accounts made up to 30 November 2008 (10 pages)
29 April 2009Total exemption full accounts made up to 30 November 2008 (10 pages)
2 December 2008Return made up to 28/11/08; full list of members (3 pages)
2 December 2008Return made up to 28/11/08; full list of members (3 pages)
23 July 2008Total exemption full accounts made up to 30 November 2007 (9 pages)
23 July 2008Total exemption full accounts made up to 30 November 2007 (9 pages)
8 January 2008Return made up to 28/11/07; no change of members (6 pages)
8 January 2008Return made up to 28/11/07; no change of members (6 pages)
14 February 2007Total exemption full accounts made up to 30 November 2006 (9 pages)
14 February 2007Total exemption full accounts made up to 30 November 2006 (9 pages)
29 December 2006Return made up to 28/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 December 2006Return made up to 28/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 June 2006Total exemption full accounts made up to 30 November 2005 (9 pages)
27 June 2006Total exemption full accounts made up to 30 November 2005 (9 pages)
2 December 2005Return made up to 28/11/05; full list of members (6 pages)
2 December 2005Return made up to 28/11/05; full list of members (6 pages)
10 February 2005Total exemption full accounts made up to 30 November 2004 (9 pages)
10 February 2005Total exemption full accounts made up to 30 November 2004 (9 pages)
7 December 2004Return made up to 28/11/04; full list of members (6 pages)
7 December 2004Return made up to 28/11/04; full list of members (6 pages)
1 April 2004Total exemption full accounts made up to 30 November 2003 (9 pages)
1 April 2004Total exemption full accounts made up to 30 November 2003 (9 pages)
25 November 2003Return made up to 28/11/03; full list of members (6 pages)
25 November 2003Return made up to 28/11/03; full list of members (6 pages)
15 January 2003Accounts for a dormant company made up to 30 November 2002 (4 pages)
15 January 2003Accounts for a dormant company made up to 30 November 2002 (4 pages)
30 November 2002Return made up to 28/11/02; full list of members (6 pages)
30 November 2002Return made up to 28/11/02; full list of members (6 pages)
21 August 2002Company name changed "just imagine....." Nurseries li mited\certificate issued on 21/08/02 (2 pages)
21 August 2002Company name changed "just imagine....." Nurseries li mited\certificate issued on 21/08/02 (2 pages)
5 December 2001Registered office changed on 05/12/01 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
5 December 2001New secretary appointed (2 pages)
5 December 2001Secretary resigned (1 page)
5 December 2001Secretary resigned (1 page)
5 December 2001Director resigned (1 page)
5 December 2001New director appointed (2 pages)
5 December 2001Director resigned (1 page)
5 December 2001New director appointed (2 pages)
5 December 2001Registered office changed on 05/12/01 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
5 December 2001New secretary appointed (2 pages)
28 November 2001Incorporation (14 pages)
28 November 2001Incorporation (14 pages)