Company NameNew Horizons Trust South Yorkshire
DirectorsPaul Michael Marsh and Gary David Newton
Company StatusActive
Company Number05388246
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date10 March 2005(19 years, 2 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.
Section QHuman health and social work activities
SIC 88100Social work activities without accommodation for the elderly and disabled

Directors

Director NamePaul Michael Marsh
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2005(same day as company formation)
RoleProposed Director
Country of ResidenceEngland
Correspondence AddressStep Business Centre Wortley Road
Deepcar
Sheffield
South Yorkshire
S36 2UH
Director NameMr Gary David Newton
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2011(6 years, 4 months after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStep Business Centre Wortley Road
Deepcar
Sheffield
South Yorkshire
S36 2UH
Director NameRodney Hoole
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2005(same day as company formation)
RolePlant Machine Operator
Correspondence Address57 Howard Street
Darfield
Barnsley
South Yorkshire
S73 9JD
Director NameRev Una Macmillan
Date of BirthAugust 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2005(same day as company formation)
RoleMinister Of Religion
Correspondence Address25 Strafford Walk
Dodworth
Barnsley
South Yorkshire
S75 3RB
Secretary NameRev Una Macmillan
NationalityBritish
StatusResigned
Appointed10 March 2005(same day as company formation)
RoleMinister Of Religion
Correspondence Address25 Strafford Walk
Dodworth
Barnsley
South Yorkshire
S75 3RB
Secretary NameRodney Hoole
NationalityBritish
StatusResigned
Appointed14 March 2006(1 year after company formation)
Appointment Duration2 years, 2 months (resigned 11 June 2008)
RolePlant Machine Operator
Correspondence Address57 Howard Street
Darfield
Barnsley
South Yorkshire
S73 9JD
Director NameJulie Dawn Marsh
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2007(2 years, 8 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 01 August 2008)
RoleCare Worker
Correspondence Address66 Middlewood Drive
Sheffield
South Yorkshire
S6 1TS
Director NameSusan Fossett
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2008(3 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 27 July 2011)
RoleShop Keeper
Country of ResidenceEngland
Correspondence AddressUnit 8 Wortley Road
Deepcar
Sheffield
S36 2UH
Director NameMark Christian Liversidge
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2008(3 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 03 August 2011)
RoleBiochemical Scientist
Country of ResidenceEngland
Correspondence AddressUnit 8 Wortley Road
Deepcar
Sheffield
S36 2UH
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed10 March 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Director NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed10 March 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Director NameYork Place Second Nominees Limited (Corporation)
StatusResigned
Appointed10 March 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed10 March 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitenewhorizonstrust.co.uk
Email address[email protected]
Telephone0114 2903627
Telephone regionSheffield

Location

Registered Address26 Westgate
Monk Bretton
Barnsley
South Yorkshire
S71 2DJ
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardMonk Bretton
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2014
Turnover£300,623
Net Worth£1,177,137
Cash£860,700
Current Liabilities£7,986

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 March 2024 (1 month, 4 weeks ago)
Next Return Due23 March 2025 (10 months, 2 weeks from now)

Filing History

9 January 2021Total exemption full accounts made up to 31 March 2020 (13 pages)
7 May 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
19 March 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
29 March 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
1 August 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
1 August 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
22 March 2017Confirmation statement made on 9 March 2017 with updates (4 pages)
22 March 2017Confirmation statement made on 9 March 2017 with updates (4 pages)
30 December 2016Total exemption full accounts made up to 31 March 2016 (13 pages)
30 December 2016Total exemption full accounts made up to 31 March 2016 (13 pages)
30 March 2016Annual return made up to 9 March 2016 no member list (2 pages)
30 March 2016Annual return made up to 9 March 2016 no member list (2 pages)
31 December 2015Total exemption full accounts made up to 31 March 2015 (13 pages)
31 December 2015Total exemption full accounts made up to 31 March 2015 (13 pages)
9 March 2015Annual return made up to 9 March 2015 no member list (2 pages)
9 March 2015Annual return made up to 9 March 2015 no member list (2 pages)
9 March 2015Annual return made up to 9 March 2015 no member list (2 pages)
2 December 2014Total exemption full accounts made up to 31 March 2014 (13 pages)
2 December 2014Total exemption full accounts made up to 31 March 2014 (13 pages)
9 April 2014Annual return made up to 9 March 2014 no member list (2 pages)
9 April 2014Annual return made up to 9 March 2014 no member list (2 pages)
9 April 2014Annual return made up to 9 March 2014 no member list (2 pages)
19 August 2013Total exemption full accounts made up to 31 March 2013 (13 pages)
19 August 2013Total exemption full accounts made up to 31 March 2013 (13 pages)
9 April 2013Annual return made up to 9 March 2013 no member list (2 pages)
9 April 2013Annual return made up to 9 March 2013 no member list (2 pages)
9 April 2013Annual return made up to 9 March 2013 no member list (2 pages)
18 September 2012Total exemption full accounts made up to 31 March 2012 (13 pages)
18 September 2012Total exemption full accounts made up to 31 March 2012 (13 pages)
16 March 2012Annual return made up to 9 March 2012 no member list (2 pages)
16 March 2012Registered office address changed from C/O New Horizons Trust South Yorkshire Unit 8 Wortley Road Deepcar Sheffield S36 2UH England on 16 March 2012 (1 page)
16 March 2012Annual return made up to 9 March 2012 no member list (2 pages)
16 March 2012Annual return made up to 9 March 2012 no member list (2 pages)
16 March 2012Registered office address changed from C/O New Horizons Trust South Yorkshire Unit 8 Wortley Road Deepcar Sheffield S36 2UH England on 16 March 2012 (1 page)
22 August 2011Total exemption full accounts made up to 31 March 2011 (14 pages)
22 August 2011Total exemption full accounts made up to 31 March 2011 (14 pages)
18 August 2011Appointment of Mr Gary David Newton as a director (2 pages)
18 August 2011Termination of appointment of Susan Fossett as a director (1 page)
18 August 2011Termination of appointment of Susan Fossett as a director (1 page)
18 August 2011Termination of appointment of Mark Liversidge as a director (1 page)
18 August 2011Appointment of Mr Gary David Newton as a director (2 pages)
18 August 2011Termination of appointment of Mark Liversidge as a director (1 page)
16 August 2011Registered office address changed from Step Business Centre Unit 11 Wortley Road Deepcar Sheffield S36 2UH on 16 August 2011 (1 page)
16 August 2011Registered office address changed from Step Business Centre Unit 11 Wortley Road Deepcar Sheffield S36 2UH on 16 August 2011 (1 page)
9 March 2011Annual return made up to 9 March 2011 no member list (3 pages)
9 March 2011Annual return made up to 9 March 2011 no member list (3 pages)
9 March 2011Annual return made up to 9 March 2011 no member list (3 pages)
17 August 2010Total exemption full accounts made up to 31 March 2010 (19 pages)
17 August 2010Total exemption full accounts made up to 31 March 2010 (19 pages)
19 April 2010Director's details changed for Mark Christian Liversidge on 17 April 2009 (3 pages)
19 April 2010Director's details changed for Mark Christian Liversidge on 17 April 2009 (3 pages)
19 April 2010Director's details changed for Susan Fossett on 10 March 2010 (3 pages)
19 April 2010Director's details changed for Susan Fossett on 10 March 2010 (3 pages)
16 March 2010Director's details changed for Susan Fossett on 31 December 2009 (2 pages)
16 March 2010Director's details changed for Paul Michael Marsh on 31 December 2009 (2 pages)
16 March 2010Director's details changed for Susan Fossett on 31 December 2009 (2 pages)
16 March 2010Director's details changed for Mark Christian Liversidge on 31 December 2009 (2 pages)
16 March 2010Director's details changed for Mark Christian Liversidge on 31 December 2009 (2 pages)
16 March 2010Annual return made up to 10 March 2010 no member list (3 pages)
16 March 2010Annual return made up to 10 March 2010 no member list (3 pages)
16 March 2010Director's details changed for Paul Michael Marsh on 31 December 2009 (2 pages)
17 July 2009Total exemption full accounts made up to 31 March 2009 (13 pages)
17 July 2009Total exemption full accounts made up to 31 March 2009 (13 pages)
14 April 2009Appointment terminate, director and secretary rodney hoole logged form (1 page)
14 April 2009Appointment terminate, director and secretary rodney hoole logged form (1 page)
8 April 2009Annual return made up to 10/03/09 (3 pages)
8 April 2009Annual return made up to 10/03/09 (3 pages)
13 August 2008Appointment terminated director julie marsh (1 page)
13 August 2008Appointment terminated director julie marsh (1 page)
6 August 2008Total exemption full accounts made up to 31 March 2008 (13 pages)
6 August 2008Total exemption full accounts made up to 31 March 2008 (13 pages)
13 May 2008Director appointed susan fossett (2 pages)
13 May 2008Director appointed mark christian liversidge (2 pages)
13 May 2008Director appointed mark christian liversidge (2 pages)
13 May 2008Director appointed susan fossett (2 pages)
28 April 2008Annual return made up to 10/03/08 (3 pages)
28 April 2008Annual return made up to 10/03/08 (3 pages)
25 April 2008Director's change of particulars / paul marsh / 01/11/2007 (1 page)
25 April 2008Director's change of particulars / paul marsh / 01/11/2007 (1 page)
18 December 2007Total exemption full accounts made up to 31 March 2007 (13 pages)
18 December 2007Total exemption full accounts made up to 31 March 2007 (13 pages)
29 November 2007New director appointed (1 page)
29 November 2007New director appointed (1 page)
29 March 2007Annual return made up to 10/03/07
  • 363(287) ‐ Registered office changed on 29/03/07
(4 pages)
29 March 2007Annual return made up to 10/03/07
  • 363(287) ‐ Registered office changed on 29/03/07
(4 pages)
6 March 2007Registered office changed on 06/03/07 from: step business centre unit 19 wortley road deepcar sheffield south yorkshire S36 2UH (1 page)
6 March 2007Registered office changed on 06/03/07 from: step business centre unit 19 wortley road deepcar sheffield south yorkshire S36 2UH (1 page)
11 December 2006Full accounts made up to 31 March 2006 (24 pages)
11 December 2006Full accounts made up to 31 March 2006 (24 pages)
27 June 2006Registered office changed on 27/06/06 from: 7 high thorns silkstone barnsley S75 4HE (1 page)
27 June 2006Registered office changed on 27/06/06 from: 7 high thorns silkstone barnsley S75 4HE (1 page)
11 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
11 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
28 March 2006New secretary appointed (2 pages)
28 March 2006New secretary appointed (2 pages)
23 March 2006Secretary resigned;director resigned (1 page)
23 March 2006Secretary resigned;director resigned (1 page)
13 March 2006Annual return made up to 10/03/06
  • 363(287) ‐ Registered office changed on 13/03/06
(4 pages)
13 March 2006Annual return made up to 10/03/06
  • 363(287) ‐ Registered office changed on 13/03/06
(4 pages)
21 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
21 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
25 July 2005Registered office changed on 25/07/05 from: 25 strafford walk, dodworth barnsley south yorkshire S75 3RB (1 page)
25 July 2005Registered office changed on 25/07/05 from: 25 strafford walk, dodworth barnsley south yorkshire S75 3RB (1 page)
6 April 2005New director appointed (1 page)
6 April 2005New director appointed (1 page)
6 April 2005New director appointed (1 page)
6 April 2005New secretary appointed;new director appointed (1 page)
6 April 2005New secretary appointed;new director appointed (1 page)
6 April 2005New director appointed (1 page)
1 April 2005Director resigned (1 page)
1 April 2005Registered office changed on 01/04/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
1 April 2005Director resigned (1 page)
1 April 2005Director resigned (1 page)
1 April 2005Secretary resigned;director resigned (1 page)
1 April 2005Secretary resigned;director resigned (1 page)
1 April 2005Registered office changed on 01/04/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
1 April 2005Director resigned (1 page)
10 March 2005Incorporation (18 pages)
10 March 2005Incorporation (18 pages)