Background WavePink WaveYellow Wave

NEW DIRECTIONS (RUGBY) LIMITED (02647131)

NEW DIRECTIONS (RUGBY) LIMITED (02647131) is an active UK company. incorporated on 19 September 1991. with registered office in Warks. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for learning difficulties, mental health and substance abuse and 3 other business activities. NEW DIRECTIONS (RUGBY) LIMITED has been registered for 34 years. Current directors include BARHEY, Sukhraj Singh, CANALE-PAROLA, Adrian, Dr, GILES, Amelia Dawn and 7 others.

Company Number
02647131
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
19 September 1991
Age
34 years
Address
27 Bilton Road, Warks, CV22 7AN
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for learning difficulties, mental health and substance abuse
Directors
BARHEY, Sukhraj Singh, CANALE-PAROLA, Adrian, Dr, GILES, Amelia Dawn, HANSON, Lesley Anne, HUGHES, Philip John, JARMAN, Joanne, MILLER, Linda Halina, PHILLIPS, Janet Vivien, PIERCY, Julia Elizabeth, RAYNER, Diana Joan
SIC Codes
87200, 87300, 88100, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEW DIRECTIONS (RUGBY) LIMITED

NEW DIRECTIONS (RUGBY) LIMITED is an active company incorporated on 19 September 1991 with the registered office located in Warks. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for learning difficulties, mental health and substance abuse and 3 other business activities. NEW DIRECTIONS (RUGBY) LIMITED was registered 34 years ago.(SIC: 87200, 87300, 88100, 96090)

Status

active

Active since 34 years ago

Company No

02647131

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

34 Years

Incorporated 19 September 1991

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 17 September 2025 (7 months ago)
Submitted on 17 September 2025 (7 months ago)

Next Due

Due by 1 October 2026
For period ending 17 September 2026

Previous Company Names

RUGBY MENCAP HOSTELS
From: 19 September 1991To: 7 August 2006
Contact
Address

27 Bilton Road Rugby Warks, CV22 7AN,

Timeline

46 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Sept 91
Director Joined
Jun 10
Director Left
Sept 10
Director Joined
Oct 11
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Left
Sept 14
Director Joined
Nov 14
Director Joined
Jan 15
Director Left
Mar 15
Loan Cleared
May 15
Director Joined
Sept 15
Director Joined
Dec 15
Director Joined
May 16
Director Left
May 16
Loan Secured
Aug 16
Loan Secured
Aug 16
Loan Secured
Aug 16
Director Left
Sept 16
Director Left
Sept 16
Director Left
Oct 16
Director Joined
Feb 17
Director Joined
Nov 17
Director Left
Oct 18
Director Joined
Nov 19
Director Left
Mar 20
Director Left
Oct 20
Director Joined
May 21
Director Joined
May 22
Loan Secured
May 22
Loan Secured
May 22
Loan Secured
Jun 22
Director Left
Dec 22
Director Left
May 23
Director Joined
May 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Left
Nov 23
Director Left
Feb 24
Director Left
Sept 24
Director Joined
Jun 25
Director Left
Oct 25
Director Left
Nov 25
Director Joined
Nov 25
Director Joined
Dec 25
0
Funding
38
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

JARMAN, Joanne

Active
27 Bilton Road, WarksCV22 7AN
Secretary
Appointed 10 Mar 2015

BARHEY, Sukhraj Singh

Active
27 Bilton Road, WarksCV22 7AN
Born November 1962
Director
Appointed 18 Dec 2015

CANALE-PAROLA, Adrian, Dr

Active
27 Bilton Road, WarksCV22 7AN
Born November 1952
Director
Appointed 18 May 2021

GILES, Amelia Dawn

Active
27 Bilton Road, WarksCV22 7AN
Born September 1968
Director
Appointed 22 Aug 2023

HANSON, Lesley Anne

Active
27 Bilton Road, WarksCV22 7AN
Born July 1956
Director
Appointed 22 Aug 2023

HUGHES, Philip John

Active
27 Bilton Road, WarksCV22 7AN
Born February 1958
Director
Appointed 07 Nov 2017

JARMAN, Joanne

Active
27 Bilton Road, WarksCV22 7AN
Born July 1963
Director
Appointed 24 May 2022

MILLER, Linda Halina

Active
27 Bilton Road, WarksCV22 7AN
Born February 1965
Director
Appointed 18 Nov 2025

PHILLIPS, Janet Vivien

Active
27 Bilton Road, WarksCV22 7AN
Born February 1958
Director
Appointed 03 May 2016

PIERCY, Julia Elizabeth

Active
27 Bilton Road, WarksCV22 7AN
Born March 1970
Director
Appointed 18 Nov 2025

RAYNER, Diana Joan

Active
27 Bilton Road, WarksCV22 7AN
Born May 1949
Director
Appointed 08 Sept 2015

MITI, Milika Themba

Resigned
Durrell Drive, RugbyCV22 7GW
Secretary
Appointed 01 May 2009
Resigned 25 Nov 2010

SEDGLEY, Margaret Elizabeth

Resigned
Mill Farm Close, RugbyCV22 6QL
Secretary
Appointed 19 Sept 1991
Resigned 30 Apr 2009

WOODWARD, Doreen

Resigned
27 Bilton Road, WarksCV22 7AN
Secretary
Appointed 26 Nov 2010
Resigned 10 Mar 2015

ALDERMAN, Margaret Ann

Resigned
27 Bilton Road, WarksCV22 7AN
Born March 1934
Director
Appointed 01 Dec 1991
Resigned 03 May 2016

BACK, Shelley

Resigned
27 Bilton Road, WarksCV22 7AN
Born February 1971
Director
Appointed 23 May 2023
Resigned 09 Sept 2024

BACK, Wendy Winifred

Resigned
27 Bilton Road, WarksCV22 7AN
Born November 1947
Director
Appointed 05 Nov 2008
Resigned 15 Nov 2022

BATCHELOR, Kenneth Malcolm

Resigned
13 Fawsley Leys, RugbyCV22 5QY
Born November 1935
Director
Appointed 16 Jan 2001
Resigned 02 Sept 2010

BATCHELOR, Pauline

Resigned
13 Fawsley Leys, RugbyCV22 5QY
Born September 1935
Director
Appointed 06 Sept 1993
Resigned 20 Jul 1998

BAYLEY, Stuart

Resigned
27 Bilton Road, WarksCV22 7AN
Born November 1947
Director
Appointed 10 Jan 2012
Resigned 29 Oct 2018

BIRD, Janet

Resigned
2 Moore Close, CoventryCV6 6PT
Born February 1962
Director
Appointed 27 Sept 2006
Resigned 30 Aug 2007

BOURNE, Glenn Jason

Resigned
27 Bilton Road, WarksCV22 7AN
Born February 1972
Director
Appointed 06 Jan 2015
Resigned 04 Oct 2016

CAIN, Joanne

Resigned
53 Weggs Farm Road, NorthamptonNN5 6HD
Born July 1963
Director
Appointed 19 Sept 2000
Resigned 31 May 2004

CAIN, Kenneth Peter

Resigned
1 Orchard Way, RugbyCV23 9HP
Born March 1930
Director
Appointed 19 Sept 1991
Resigned 16 Sept 2004

CHAMBERLAIN, Gordon Alfred

Resigned
27 Selborne Road, RugbyCV22 7QA
Born May 1926
Director
Appointed 19 Sept 1991
Resigned 14 Nov 1994

DAVIS, Colin John

Resigned
27 Bilton Road, WarksCV22 7AN
Born February 1938
Director
Appointed 01 Dec 1991
Resigned 06 Sept 2016

DOUGHERTY, Barbara Mary

Resigned
26 Vicarage Road, RugbyCV22 7AJ
Born July 1938
Director
Appointed 08 Nov 2005
Resigned 09 Sept 2014

GREGORY, Alison Lucy

Resigned
27 Bilton Road, WarksCV22 7AN
Born November 1972
Director
Appointed 12 Nov 2019
Resigned 20 Feb 2024

JACKSON, Peter Joseph

Resigned
16 Ariel Way, RugbyCV22 6LR
Born April 1929
Director
Appointed 01 Dec 1991
Resigned 12 Aug 1993

JARMAN, Joanne

Resigned
Cave Close, RugbyCV22 7GL
Born July 1963
Director
Appointed 08 Feb 2005
Resigned 10 Mar 2015

JENKINS, Peter Adrian

Resigned
27 Bilton Road, WarksCV22 7AN
Born May 1951
Director
Appointed 04 Nov 2014
Resigned 20 Oct 2020

LEWIS, Barbara Zilma

Resigned
4 Rugby Lane, RugbyCV23 9JH
Born March 1939
Director
Appointed 01 Dec 1991
Resigned 06 Sept 1993

MARTIN, Cynthia Mary

Resigned
27 Bilton Road, WarksCV22 7AN
Born April 1945
Director
Appointed 20 Apr 2010
Resigned 06 Sept 2016

ORRILL, Martin Robert

Resigned
27 Bilton Road, WarksCV22 7AN
Born April 1959
Director
Appointed 16 Feb 2017
Resigned 21 Nov 2023

SANDERS, Julia

Resigned
27 Bilton Road, WarksCV22 7AN
Born March 1947
Director
Appointed 10 Jan 2012
Resigned 22 May 2023
Fundings
Financials
Latest Activities

Filing History

163

Appoint Person Director Company With Name Date
16 December 2025
AP01Appointment of Director
Accounts With Accounts Type Full
5 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 June 2025
AP01Appointment of Director
Accounts With Accounts Type Small
3 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
21 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
12 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2022
TM01Termination of Director
Accounts With Accounts Type Small
23 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 May 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 May 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
30 May 2022
AP01Appointment of Director
Accounts With Accounts Type Small
13 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
17 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
3 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
13 November 2019
AP01Appointment of Director
Confirmation Statement With No Updates
22 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
27 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 October 2018
TM01Termination of Director
Accounts With Accounts Type Small
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 November 2017
AP01Appointment of Director
Confirmation Statement With No Updates
28 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
21 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2016
TM01Termination of Director
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
21 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
21 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
2 October 2015
AR01AR01
Change Person Director Company With Change Date
2 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
2 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
2 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
2 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
2 October 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 September 2015
AP01Appointment of Director
Accounts With Accounts Type Full
21 July 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 May 2015
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
10 March 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
10 March 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 March 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
7 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
19 September 2014
AR01AR01
Termination Director Company With Name Termination Date
10 September 2014
TM01Termination of Director
Accounts With Accounts Type Full
18 July 2014
AAAnnual Accounts
Change Person Director Company With Change Date
6 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2014
CH01Change of Director Details
Resolution
9 May 2014
RESOLUTIONSResolutions
Resolution
9 May 2014
RESOLUTIONSResolutions
Resolution
9 January 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
23 September 2013
AR01AR01
Resolution
19 September 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 July 2013
AAAnnual Accounts
Accounts With Accounts Type Full
9 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 September 2012
AR01AR01
Appoint Person Director Company With Name
19 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 June 2012
AP01Appointment of Director
Accounts With Accounts Type Full
18 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 October 2011
AR01AR01
Change Person Director Company With Change Date
14 October 2011
CH01Change of Director Details
Appoint Person Director Company With Name
14 October 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
15 December 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
15 December 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
10 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 October 2010
AR01AR01
Change Person Director Company With Change Date
14 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2010
CH01Change of Director Details
Termination Director Company With Name
16 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
18 June 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
8 December 2009
AR01AR01
Accounts With Accounts Type Full
18 November 2009
AAAnnual Accounts
Legacy
10 July 2009
288aAppointment of Director or Secretary
Legacy
10 July 2009
288bResignation of Director or Secretary
Legacy
6 July 2009
288aAppointment of Director or Secretary
Legacy
25 November 2008
363aAnnual Return
Legacy
25 November 2008
288cChange of Particulars
Legacy
25 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 November 2008
AAAnnual Accounts
Accounts With Accounts Type Full
25 January 2008
AAAnnual Accounts
Legacy
24 October 2007
363sAnnual Return (shuttle)
Legacy
9 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 December 2006
AAAnnual Accounts
Legacy
6 October 2006
363sAnnual Return (shuttle)
Legacy
6 October 2006
288bResignation of Director or Secretary
Legacy
6 October 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
7 August 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 February 2006
288aAppointment of Director or Secretary
Legacy
8 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 January 2006
AAAnnual Accounts
Legacy
1 November 2005
363sAnnual Return (shuttle)
Legacy
18 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 February 2005
AAAnnual Accounts
Auditors Resignation Company
11 December 2004
AUDAUD
Legacy
28 September 2004
288bResignation of Director or Secretary
Legacy
28 September 2004
363sAnnual Return (shuttle)
Legacy
16 June 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 December 2003
AAAnnual Accounts
Legacy
10 November 2003
288bResignation of Director or Secretary
Legacy
15 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 February 2003
AAAnnual Accounts
Legacy
27 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2002
AAAnnual Accounts
Legacy
11 October 2001
288aAppointment of Director or Secretary
Legacy
26 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 March 2001
AAAnnual Accounts
Legacy
28 September 2000
363sAnnual Return (shuttle)
Legacy
28 September 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 February 2000
AAAnnual Accounts
Legacy
9 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 December 1998
AAAnnual Accounts
Legacy
23 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 1998
AAAnnual Accounts
Legacy
17 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 January 1997
AAAnnual Accounts
Legacy
18 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 January 1996
AAAnnual Accounts
Legacy
19 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 1995
AAAnnual Accounts
Legacy
1 February 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
21 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 1994
AAAnnual Accounts
Legacy
17 December 1993
288288
Legacy
30 September 1993
288288
Legacy
20 September 1993
288288
Legacy
20 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 December 1992
AAAnnual Accounts
Legacy
19 November 1992
363sAnnual Return (shuttle)
Legacy
23 June 1992
224224
Legacy
19 February 1992
288288
Legacy
19 February 1992
288288
Legacy
19 February 1992
288288
Legacy
19 February 1992
288288
Legacy
1 February 1992
395Particulars of Mortgage or Charge
Incorporation Company
19 September 1991
NEWINCIncorporation