Background WavePink WaveYellow Wave

NEW DIRECTIONS (BEXHILL) LIMITED (03884127)

NEW DIRECTIONS (BEXHILL) LIMITED (03884127) is an active UK company. incorporated on 26 November 1999. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other residential care activities n.e.c.. NEW DIRECTIONS (BEXHILL) LIMITED has been registered for 26 years. Current directors include CRESSWELL, Rebekah Antonia, HALL, David James, LEE, James Benjamin.

Company Number
03884127
Status
active
Type
ltd
Incorporated
26 November 1999
Age
26 years
Address
7th Floor 3 Shortlands, London, W6 8DA
Industry Sector
Human Health and Social Work Activities
Business Activity
Other residential care activities n.e.c.
Directors
CRESSWELL, Rebekah Antonia, HALL, David James, LEE, James Benjamin
SIC Codes
87900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEW DIRECTIONS (BEXHILL) LIMITED

NEW DIRECTIONS (BEXHILL) LIMITED is an active company incorporated on 26 November 1999 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other residential care activities n.e.c.. NEW DIRECTIONS (BEXHILL) LIMITED was registered 26 years ago.(SIC: 87900)

Status

active

Active since 26 years ago

Company No

03884127

LTD Company

Age

26 Years

Incorporated 26 November 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 3 January 2026 (2 months ago)
Submitted on 12 January 2026 (2 months ago)

Next Due

Due by 17 January 2027
For period ending 3 January 2027
Contact
Address

7th Floor 3 Shortlands London, W6 8DA,

Previous Addresses

Fifth Floor 80 Hammersmith Road London W14 8UD
From: 14 February 2014To: 17 July 2025
2 Cambridge Gardens Hastings East Sussex TN34 1EH
From: 26 November 1999To: 14 February 2014
Timeline

21 key events • 1999 - 2021

Funding Officers Ownership
Company Founded
Nov 99
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Director Joined
Feb 14
Director Joined
Feb 14
Director Left
Feb 14
Director Joined
Feb 14
Share Buyback
Feb 14
Director Joined
Apr 15
Director Left
Apr 15
Director Left
Mar 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Dec 19
Director Joined
Dec 19
Director Left
Jul 21
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Dec 21
1
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

HALL, David James

Active
3 Shortlands, LondonW6 8DA
Secretary
Appointed 31 Jan 2014

CRESSWELL, Rebekah Antonia

Active
3 Shortlands, LondonW6 8DA
Born October 1975
Director
Appointed 08 Dec 2021

HALL, David James

Active
3 Shortlands, LondonW6 8DA
Born November 1962
Director
Appointed 31 Jan 2014

LEE, James Benjamin

Active
3 Shortlands, LondonW6 8DA
Born September 1977
Director
Appointed 12 Jul 2021

BURCH, Frederick Graham

Resigned
35 Hickmans Lane, Haywards HeathRH16 2BN
Secretary
Appointed 26 Nov 1999
Resigned 20 Mar 2002

DAVIES, David Michael

Resigned
17 Fair Meadow, RyeTN31 7NL
Secretary
Appointed 20 Mar 2002
Resigned 12 May 2006

HOLDEN, Jolyon

Resigned
Greyfriars Friars Hill, HastingsTN35 4ET
Secretary
Appointed 12 May 2006
Resigned 31 Jan 2014

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 26 Nov 1999
Resigned 26 Nov 1999

BENET, Gayle Jenine

Resigned
Foxhole Farm, HastingsTN35 4PA
Born October 1956
Director
Appointed 26 Nov 1999
Resigned 31 Jan 2014

BURCH, Frederick Graham

Resigned
35 Hickmans Lane, Haywards HeathRH16 2BN
Born August 1944
Director
Appointed 26 Nov 1999
Resigned 20 Mar 2002

DAVIES, David Michael

Resigned
17 Fair Meadow, RyeTN31 7NL
Born December 1946
Director
Appointed 26 Nov 1999
Resigned 12 May 2006

JERVIS, Ryan David

Resigned
80 Hammersmith Road, LondonW14 8UD
Born January 1979
Director
Appointed 17 Dec 2019
Resigned 12 Jul 2021

LOCK, Jason David

Resigned
80 Hammersmith Road, LondonW14 8UD
Born August 1972
Director
Appointed 31 Jan 2014
Resigned 01 Apr 2015

MORAN, Mark

Resigned
80 Hammersmith Road, LondonW14 8UD
Born April 1960
Director
Appointed 01 Apr 2015
Resigned 01 Mar 2016

MYERS, Nigel

Resigned
80 Hammersmith Road, LondonW14 8UD
Born March 1966
Director
Appointed 30 Nov 2016
Resigned 17 Dec 2019

RIALL, Tom

Resigned
80 Hammersmith Road, LondonW14 8UD
Born April 1960
Director
Appointed 31 Jan 2014
Resigned 30 Nov 2016

TORRINGTON, Trevor Michael

Resigned
80 Hammersmith Road, LondonW14 8UD
Born July 1961
Director
Appointed 30 Nov 2016
Resigned 12 Jul 2021

Persons with significant control

1

3 Shortlands, LondonW6 8DA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

128

Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 September 2025
AAAnnual Accounts
Legacy
12 August 2025
PARENT_ACCPARENT_ACC
Legacy
12 August 2025
GUARANTEE2GUARANTEE2
Legacy
12 August 2025
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
17 July 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
17 July 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 October 2024
AAAnnual Accounts
Legacy
2 October 2024
PARENT_ACCPARENT_ACC
Legacy
2 October 2024
AGREEMENT2AGREEMENT2
Legacy
2 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
22 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 September 2023
AAAnnual Accounts
Legacy
7 September 2023
PARENT_ACCPARENT_ACC
Legacy
7 September 2023
AGREEMENT2AGREEMENT2
Legacy
7 September 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 September 2022
AAAnnual Accounts
Legacy
24 September 2022
PARENT_ACCPARENT_ACC
Legacy
24 September 2022
GUARANTEE2GUARANTEE2
Legacy
24 September 2022
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
27 April 2022
CH01Change of Director Details
Change Person Director Company
14 April 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 December 2021
AP01Appointment of Director
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 October 2021
AAAnnual Accounts
Legacy
6 October 2021
PARENT_ACCPARENT_ACC
Legacy
6 October 2021
AGREEMENT2AGREEMENT2
Legacy
6 October 2021
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
14 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2021
AP01Appointment of Director
Memorandum Articles
19 March 2021
MAMA
Resolution
19 March 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
31 December 2020
AAAnnual Accounts
Legacy
31 December 2020
PARENT_ACCPARENT_ACC
Legacy
31 December 2020
GUARANTEE2GUARANTEE2
Legacy
31 December 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
26 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
12 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 October 2019
AAAnnual Accounts
Legacy
2 October 2019
PARENT_ACCPARENT_ACC
Legacy
2 October 2019
AGREEMENT2AGREEMENT2
Legacy
2 October 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 September 2018
AAAnnual Accounts
Legacy
5 September 2018
PARENT_ACCPARENT_ACC
Legacy
5 September 2018
AGREEMENT2AGREEMENT2
Legacy
5 September 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
27 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 October 2017
AAAnnual Accounts
Legacy
9 October 2017
PARENT_ACCPARENT_ACC
Legacy
9 October 2017
GUARANTEE2GUARANTEE2
Legacy
9 October 2017
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
7 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2016
TM01Termination of Director
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
24 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 December 2015
AR01AR01
Accounts With Accounts Type Full
28 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Appoint Person Secretary Company With Name
17 February 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
14 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
14 February 2014
AP01Appointment of Director
Termination Director Company With Name
14 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
14 February 2014
AP01Appointment of Director
Termination Secretary Company With Name
14 February 2014
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
14 February 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
14 February 2014
AD01Change of Registered Office Address
Resolution
14 February 2014
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
14 February 2014
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
3 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2013
AR01AR01
Mortgage Satisfy Charge Full
27 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 July 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
5 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2010
AR01AR01
Move Registers To Registered Office Company
16 December 2010
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Small
10 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2009
AR01AR01
Move Registers To Sail Company
10 December 2009
AD03Change of Location of Company Records
Change Sail Address Company
9 December 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
12 March 2009
AAAnnual Accounts
Legacy
3 March 2009
403aParticulars of Charge Subject to s859A
Legacy
8 December 2008
363aAnnual Return
Legacy
8 December 2008
353353
Accounts With Accounts Type Total Exemption Small
18 March 2008
AAAnnual Accounts
Legacy
10 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 April 2007
AAAnnual Accounts
Legacy
14 April 2007
395Particulars of Mortgage or Charge
Legacy
30 March 2007
363aAnnual Return
Legacy
13 March 2007
395Particulars of Mortgage or Charge
Legacy
10 March 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
9 August 2006
AAAnnual Accounts
Legacy
1 June 2006
288bResignation of Director or Secretary
Legacy
1 June 2006
288aAppointment of Director or Secretary
Legacy
7 March 2006
363aAnnual Return
Legacy
15 February 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
22 February 2005
AAAnnual Accounts
Legacy
18 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 March 2004
AAAnnual Accounts
Legacy
19 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 May 2003
AAAnnual Accounts
Legacy
9 December 2002
363sAnnual Return (shuttle)
Legacy
22 April 2002
288aAppointment of Director or Secretary
Legacy
22 April 2002
288bResignation of Director or Secretary
Legacy
22 April 2002
88(2)R88(2)R
Accounts With Accounts Type Full
6 March 2002
AAAnnual Accounts
Legacy
27 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 February 2001
AAAnnual Accounts
Legacy
8 January 2001
363sAnnual Return (shuttle)
Legacy
15 March 2000
395Particulars of Mortgage or Charge
Legacy
15 March 2000
395Particulars of Mortgage or Charge
Legacy
16 February 2000
88(2)R88(2)R
Legacy
30 November 1999
288bResignation of Director or Secretary
Incorporation Company
26 November 1999
NEWINCIncorporation