Company NameNew Bridge Horizons Limited
Company StatusActive
Company Number07708921
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date18 July 2011(12 years, 9 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.
SIC 85600Educational support services

Directors

Director NameMrs Alison Michelle Nield
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2011(1 week after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt James Building 79 Oxford Street
Manchester
M1 6HT
Director NameMr Graham Quinn
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2011(1 week after company formation)
Appointment Duration12 years, 9 months
RoleHeadteacher
Country of ResidenceEngland
Correspondence AddressSt James Building 79 Oxford Street
Manchester
M1 6HT
Director NameCllr Stephen Williams
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2011(1 week after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt James Building 79 Oxford Street
Manchester
M1 6HT
Secretary NameMrs Rita Kay Righini
StatusCurrent
Appointed14 November 2017(6 years, 4 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Correspondence AddressSt James Building 79 Oxford Street
Manchester
M1 6HT
Director NameMr John Barker
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2022(10 years, 12 months after company formation)
Appointment Duration1 year, 9 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Uhy Hacker Young St James Building
79 Oxford Street
Manchester
M1 6HT
Director NameShelley Anne Fletcher
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2022(10 years, 12 months after company formation)
Appointment Duration1 year, 9 months
RoleDeputy Of Site
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Uhy Hacker Young St James Building
79 Oxford Street
Manchester
M1 6HT
Director NameMr Richard Charles Cox
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2011(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address44 Castle Gate
Nottingham
Nottinghamshire
NG1 7BJ
Director NameMrs Pauline Mary Fitzgerald
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2011(1 week after company formation)
Appointment Duration4 years, 5 months (resigned 01 January 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressSt James Building 79 Oxford Street
Manchester
M1 6HT
Director NameMrs Jean Webber
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2011(1 week after company formation)
Appointment Duration8 years, 10 months (resigned 28 May 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressSt James Building 79 Oxford Street
Manchester
M1 6HT
Director NameMiss Linda Christine Hunt
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2011(1 week after company formation)
Appointment Duration10 years, 8 months (resigned 07 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt James Building 79 Oxford Street
Manchester
M1 6HT
Director NameCarole Elizabeth Kindon
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2011(1 week after company formation)
Appointment Duration10 years, 8 months (resigned 07 April 2022)
RoleTrainee Teacher
Country of ResidenceUnited Kingdom
Correspondence AddressSt James Building 79 Oxford Street
Manchester
M1 6HT
Director NameMiss Joan Readyhough
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2011(1 week after company formation)
Appointment Duration11 years, 3 months (resigned 22 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt James Building 79 Oxford Street
Manchester
M1 6HT
Director NameRita Righini
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2013(1 year, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 14 November 2017)
RoleDirector Of Operations
Country of ResidenceUnited Kingdom
Correspondence AddressSt James Building 79 Oxford Street
Manchester
M1 6HT
Director NameMrs Margaret Jean Ramsbottom
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2013(1 year, 10 months after company formation)
Appointment Duration8 years, 3 months (resigned 01 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt James Building 79 Oxford Street
Manchester
M1 6HT
Director NameDaniel Wood
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2022(10 years, 12 months after company formation)
Appointment Duration1 year (resigned 01 August 2023)
RoleTheatre Producer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Uhy Hacker Young St James Building
79 Oxford Street
Manchester
M1 6HT
Director NameCastlegate Directors Limited (Corporation)
StatusResigned
Appointed18 July 2011(same day as company formation)
Correspondence Address44 Castle Gate
Nottingham
Nottinghamshire
NG1 7BJ

Location

Registered AddressSt James Building
79 Oxford Street
Manchester
M1 6HT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£4,263
Cash£156,087
Current Liabilities£322,798

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategorySmall
Accounts Year End31 August

Returns

Latest Return18 July 2023 (9 months, 1 week ago)
Next Return Due1 August 2024 (3 months from now)

Filing History

23 July 2020Confirmation statement made on 18 July 2020 with no updates (3 pages)
23 July 2020Termination of appointment of Jean Webber as a director on 28 May 2020 (1 page)
5 June 2020Accounts for a small company made up to 31 August 2019 (12 pages)
18 July 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
31 May 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
1 August 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
1 August 2018Notification of a person with significant control statement (2 pages)
5 June 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
16 November 2017Appointment of Mrs Rita Kay Righini as a secretary on 14 November 2017 (2 pages)
16 November 2017Termination of appointment of Rita Righini as a director on 14 November 2017 (1 page)
16 November 2017Appointment of Mrs Rita Kay Righini as a secretary on 14 November 2017 (2 pages)
16 November 2017Termination of appointment of Rita Righini as a director on 14 November 2017 (1 page)
25 October 2017Withdrawal of a person with significant control statement on 25 October 2017 (2 pages)
25 October 2017Withdrawal of a person with significant control statement on 25 October 2017 (2 pages)
24 October 2017Termination of appointment of Pauline Mary Fitzgerald as a director on 1 January 2016 (1 page)
24 October 2017Withdrawal of a person with significant control statement on 24 October 2017 (2 pages)
24 October 2017Withdrawal of a person with significant control statement on 24 October 2017 (2 pages)
24 October 2017Termination of appointment of Pauline Mary Fitzgerald as a director on 1 January 2016 (1 page)
24 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
2 June 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
2 June 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
12 October 2016Compulsory strike-off action has been discontinued (1 page)
12 October 2016Compulsory strike-off action has been discontinued (1 page)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
7 October 2016Confirmation statement made on 18 July 2016 with updates (4 pages)
7 October 2016Confirmation statement made on 18 July 2016 with updates (4 pages)
8 June 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
8 June 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
3 August 2015Annual return made up to 18 July 2015 no member list (6 pages)
3 August 2015Annual return made up to 18 July 2015 no member list (6 pages)
18 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
18 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
13 August 2014Annual return made up to 18 July 2014 no member list (6 pages)
13 August 2014Annual return made up to 18 July 2014 no member list (6 pages)
22 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
22 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
6 September 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
6 September 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
22 July 2013Annual return made up to 18 July 2013 no member list (6 pages)
22 July 2013Annual return made up to 18 July 2013 no member list (6 pages)
19 June 2013Appointment of Rita Righini as a director (3 pages)
19 June 2013Appointment of Rita Righini as a director (3 pages)
19 June 2013Appointment of Mrs Margaret Jean Ramsbottom as a director (3 pages)
19 June 2013Appointment of Mrs Margaret Jean Ramsbottom as a director (3 pages)
21 March 2013Previous accounting period extended from 31 July 2012 to 31 August 2012 (1 page)
21 March 2013Previous accounting period extended from 31 July 2012 to 31 August 2012 (1 page)
30 October 2012Annual return made up to 18 July 2012 no member list (5 pages)
30 October 2012Annual return made up to 18 July 2012 no member list (5 pages)
30 October 2012Registered office address changed from New Bridge School Roman Road Hollinwood Oldham OL8 3PH on 30 October 2012 (1 page)
30 October 2012Registered office address changed from New Bridge School Roman Road Hollinwood Oldham OL8 3PH on 30 October 2012 (1 page)
26 September 2011Termination of appointment of Castlegate Directors Limited as a director (2 pages)
26 September 2011Termination of appointment of Castlegate Directors Limited as a director (2 pages)
26 September 2011Termination of appointment of Richard Cox as a director (2 pages)
26 September 2011Termination of appointment of Richard Cox as a director (2 pages)
28 July 2011Appointment of Linda Christine Hunt as a director (3 pages)
28 July 2011Appointment of Joan Readyhough as a director (3 pages)
28 July 2011Appointment of Carole Elizabeth Kindon as a director (3 pages)
28 July 2011Appointment of Linda Christine Hunt as a director (3 pages)
28 July 2011Appointment of Jean Webber as a director (3 pages)
28 July 2011Appointment of Pauline Mary Fitzgerald as a director (3 pages)
28 July 2011Appointment of Jean Webber as a director (3 pages)
28 July 2011Appointment of Graham Quinn as a director (3 pages)
28 July 2011Appointment of Alison Michelle Nield as a director (3 pages)
28 July 2011Appointment of Graham Quinn as a director (3 pages)
28 July 2011Appointment of Joan Readyhough as a director (3 pages)
28 July 2011Appointment of Carole Elizabeth Kindon as a director (3 pages)
28 July 2011Appointment of Alison Michelle Nield as a director (3 pages)
28 July 2011Appointment of Stephen Williams as a director (3 pages)
28 July 2011Appointment of Stephen Williams as a director (3 pages)
28 July 2011Appointment of Pauline Mary Fitzgerald as a director (3 pages)
18 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
18 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)