Background WavePink WaveYellow Wave

NEW DIRECTIONS (HASTINGS) LIMITED (05126487)

NEW DIRECTIONS (HASTINGS) LIMITED (05126487) is an active UK company. incorporated on 12 May 2004. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. NEW DIRECTIONS (HASTINGS) LIMITED has been registered for 21 years. Current directors include CRESSWELL, Rebekah Antonia, HALL, David James, LEE, James Benjamin.

Company Number
05126487
Status
active
Type
ltd
Incorporated
12 May 2004
Age
21 years
Address
7th Floor 3 Shortlands, London, W6 8DA
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
CRESSWELL, Rebekah Antonia, HALL, David James, LEE, James Benjamin
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEW DIRECTIONS (HASTINGS) LIMITED

NEW DIRECTIONS (HASTINGS) LIMITED is an active company incorporated on 12 May 2004 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. NEW DIRECTIONS (HASTINGS) LIMITED was registered 21 years ago.(SIC: 86900)

Status

active

Active since 21 years ago

Company No

05126487

LTD Company

Age

21 Years

Incorporated 12 May 2004

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

11 months left

Last Filed

Made up to 25 February 2026 (1 month ago)
Submitted on 26 February 2026 (1 month ago)

Next Due

Due by 11 March 2027
For period ending 25 February 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: 12 May 2004To: 14 February 2014
Timeline

19 key events • 2004 - 2021

Funding Officers Ownership
Company Founded
May 04
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Director Left
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Left
Apr 15
Director Joined
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
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 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

COURTNAGE, Claire Louise

Resigned
Maple Barn, UckfieldTN22 5XZ
Secretary
Appointed 12 May 2004
Resigned 14 May 2004

DAVIES, David Michael

Resigned
17 Fair Meadow, RyeTN31 7NL
Secretary
Appointed 14 Oct 2004
Resigned 30 Jun 2006

HOLDEN, Jolyon

Resigned
32 Robertson Street, HastingsTN34 1HT
Secretary
Appointed 30 Jun 2006
Resigned 31 Jan 2014

GIBBONS MANNINGTON LTD

Resigned
Marquess Court, LondonWC1B 4ET
Corporate secretary
Appointed 14 May 2004
Resigned 14 Oct 2004

BENET, Gayle Jenine

Resigned
Foxhole Farm, HastingsTN35 4PA
Born October 1956
Director
Appointed 12 May 2004
Resigned 31 Jan 2014

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

120

Confirmation Statement With No Updates
26 February 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
18 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
25 February 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
13 May 2024
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
12 May 2023
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
AGREEMENT2AGREEMENT2
Legacy
24 September 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
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
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
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Legacy
23 April 2021
GUARANTEE2GUARANTEE2
Memorandum Articles
19 March 2021
MAMA
Resolution
19 March 2021
RESOLUTIONSResolutions
Legacy
15 February 2021
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
2 February 2021
AAAnnual Accounts
Legacy
31 December 2020
PARENT_ACCPARENT_ACC
Legacy
31 December 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
18 May 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
Accounts With Accounts Type Audit Exemption Subsiduary
10 October 2019
AAAnnual Accounts
Legacy
10 October 2019
PARENT_ACCPARENT_ACC
Legacy
10 October 2019
AGREEMENT2AGREEMENT2
Legacy
10 October 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
21 May 2019
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 No Updates
14 May 2018
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
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
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
Accounts With Accounts Type Full
24 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Termination Director Company With Name Termination Date
3 March 2016
TM01Termination of Director
Accounts With Accounts Type Full
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Termination Director Company With Name Termination Date
30 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
30 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 July 2014
AR01AR01
Change Sail Address Company With Old Address
2 July 2014
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
2 July 2014
AD03Change of Location of Company Records
Appoint Person Secretary Company With Name
17 February 2014
AP03Appointment of Secretary
Termination Director Company With Name
14 February 2014
TM01Termination of Director
Termination Secretary Company With Name
14 February 2014
TM02Termination 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
Appoint Person Director Company With Name
14 February 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
14 February 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
14 February 2014
AA01Change of Accounting Reference Date
Resolution
6 February 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
3 February 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 November 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2011
AR01AR01
Move Registers To Registered Office Company
20 June 2011
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Small
8 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2010
AR01AR01
Move Registers To Sail Company
8 June 2010
AD03Change of Location of Company Records
Change Sail Address Company
7 June 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
10 March 2010
AAAnnual Accounts
Legacy
15 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 March 2009
AAAnnual Accounts
Legacy
3 March 2009
403aParticulars of Charge Subject to s859A
Legacy
22 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 March 2008
AAAnnual Accounts
Legacy
18 May 2007
363aAnnual Return
Legacy
18 May 2007
288aAppointment of Director or Secretary
Legacy
18 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
27 April 2007
AAAnnual Accounts
Legacy
14 April 2007
395Particulars of Mortgage or Charge
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
5 June 2006
363aAnnual Return
Legacy
15 February 2006
287Change of Registered Office
Legacy
19 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 February 2005
AAAnnual Accounts
Legacy
25 October 2004
288bResignation of Director or Secretary
Legacy
25 October 2004
288aAppointment of Director or Secretary
Legacy
30 July 2004
395Particulars of Mortgage or Charge
Legacy
30 July 2004
395Particulars of Mortgage or Charge
Legacy
28 July 2004
225Change of Accounting Reference Date
Legacy
5 July 2004
288aAppointment of Director or Secretary
Legacy
21 May 2004
288bResignation of Director or Secretary
Incorporation Company
12 May 2004
NEWINCIncorporation