Background WavePink WaveYellow Wave

NEW DIRECTIONS FLEXIBLE SOCIAL CARE SOLUTIONS LTD (07154961)

NEW DIRECTIONS FLEXIBLE SOCIAL CARE SOLUTIONS LTD (07154961) is an active UK company. incorporated on 11 February 2010. with registered office in Chesterfield. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. NEW DIRECTIONS FLEXIBLE SOCIAL CARE SOLUTIONS LTD has been registered for 16 years. Current directors include DAVIES, Timothy Michael, ROBINSON, Neil David.

Company Number
07154961
Status
active
Type
ltd
Incorporated
11 February 2010
Age
16 years
Address
Royal Court, Chesterfield, S41 7SL
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
DAVIES, Timothy Michael, ROBINSON, Neil David
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEW DIRECTIONS FLEXIBLE SOCIAL CARE SOLUTIONS LTD

NEW DIRECTIONS FLEXIBLE SOCIAL CARE SOLUTIONS LTD is an active company incorporated on 11 February 2010 with the registered office located in Chesterfield. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. NEW DIRECTIONS FLEXIBLE SOCIAL CARE SOLUTIONS LTD was registered 16 years ago.(SIC: 86900)

Status

active

Active since 16 years ago

Company No

07154961

LTD Company

Age

16 Years

Incorporated 11 February 2010

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 12 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 5 December 2025 (4 months ago)
Submitted on 5 December 2025 (4 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026

Previous Company Names

VMH SUPPORT LIMITED
From: 11 February 2010To: 2 May 2013
Contact
Address

Royal Court Basil Close Chesterfield, S41 7SL,

Previous Addresses

Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT England
From: 13 March 2020To: 19 June 2023
313-315 Caledonian Road London N1 1DS
From: 25 March 2015To: 13 March 2020
62 York Way King's Cross London N1 9AG
From: 11 February 2010To: 25 March 2015
Timeline

22 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Feb 10
Funding Round
Mar 10
Director Joined
Mar 19
Director Joined
Mar 20
Director Joined
Mar 20
Owner Exit
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Owner Exit
Mar 20
Funding Round
Apr 20
Funding Round
May 21
Director Joined
Jul 21
Director Left
Aug 21
Director Joined
Aug 21
Director Joined
Jul 23
Loan Secured
Oct 23
Director Left
Mar 24
Director Left
Mar 24
3
Funding
15
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

DAVIES, Timothy Michael

Active
Basil Close, ChesterfieldS41 7SL
Born December 1973
Director
Appointed 17 Aug 2021

ROBINSON, Neil David

Active
Basil Close, ChesterfieldS41 7SL
Born April 1982
Director
Appointed 25 Jun 2023

BRIDGE, Paul Ralph

Resigned
New North Road, ExeterEX4 4EP
Born April 1970
Director
Appointed 11 Mar 2020
Resigned 11 Mar 2020

COCKBURN, Nicholas

Resigned
Caledonian Road, LondonN1 1DR
Born December 1975
Director
Appointed 17 Mar 2019
Resigned 11 Mar 2020

COCKBURN, Tim

Resigned
Caledonian Road, LondonN1 1DS
Born October 1975
Director
Appointed 11 Feb 2010
Resigned 11 Mar 2020

HAINSWORTH, Paul Reuben

Resigned
Bayshill Road, CheltenhamGL50 3AT
Born June 1966
Director
Appointed 11 Mar 2020
Resigned 09 Aug 2021

KING, John Anthony

Resigned
Basil Close, ChesterfieldS41 7SL
Born February 1951
Director
Appointed 11 Mar 2020
Resigned 08 Mar 2024

RINALDI, Stefano

Resigned
Basil Close, ChesterfieldS41 7SL
Born May 1990
Director
Appointed 01 Jul 2021
Resigned 28 Dec 2023

THAMMANNA, Subbash Chandra

Resigned
New North Road, ExeterEX4 4EP
Born April 1976
Director
Appointed 11 Mar 2020
Resigned 11 Mar 2020

Persons with significant control

3

1 Active
2 Ceased
Basil Close, ChesterfieldS41 7SL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Mar 2020

Mr Tim Cockburn

Ceased
Caledonian Road, LondonN1 1DS
Born October 1975

Nature of Control

Significant influence or control
Notified 31 Oct 2016
Ceased 11 Mar 2020

Mr Nick Cocburn

Ceased
Caledonian Road, LondonN1 1DR
Born December 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Oct 2016
Ceased 11 Mar 2020
Fundings
Financials
Latest Activities

Filing History

85

Accounts With Accounts Type Small
12 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
9 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 November 2023
AAAnnual Accounts
Legacy
27 November 2023
PARENT_ACCPARENT_ACC
Legacy
27 November 2023
GUARANTEE2GUARANTEE2
Legacy
27 November 2023
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
7 July 2023
AP01Appointment of Director
Change To A Person With Significant Control
27 June 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
19 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
13 April 2023
AAAnnual Accounts
Legacy
13 April 2023
PARENT_ACCPARENT_ACC
Legacy
13 April 2023
AGREEMENT2AGREEMENT2
Legacy
13 April 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
15 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
7 February 2022
CH01Change of Director Details
Confirmation Statement With Updates
16 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 December 2021
AAAnnual Accounts
Legacy
14 December 2021
GUARANTEE2GUARANTEE2
Legacy
2 December 2021
PARENT_ACCPARENT_ACC
Legacy
2 December 2021
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
25 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
2 July 2021
AP01Appointment of Director
Capital Name Of Class Of Shares
21 June 2021
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
21 June 2021
MAMA
Resolution
21 June 2021
RESOLUTIONSResolutions
Capital Allotment Shares
18 May 2021
SH01Allotment of Shares
Confirmation Statement With Updates
12 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
2 December 2020
AAAnnual Accounts
Capital Allotment Shares
9 April 2020
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
30 March 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
13 March 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
13 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 March 2020
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
13 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 March 2020
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
13 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
13 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Variation Of Rights Attached To Shares
10 March 2020
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
10 March 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
10 March 2020
RESOLUTIONSResolutions
Resolution
10 March 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
4 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
26 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 March 2019
AP01Appointment of Director
Confirmation Statement With No Updates
6 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2015
AR01AR01
Change Person Director Company With Change Date
24 September 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 March 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 December 2013
AAAnnual Accounts
Certificate Change Of Name Company
2 May 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
2 May 2013
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
13 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2012
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
9 May 2012
SH10Notice of Particulars of Variation
Annual Return Company With Made Up Date
19 March 2012
AR01AR01
Change Account Reference Date Company Previous Shortened
3 February 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
14 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2011
AR01AR01
Capital Allotment Shares
3 March 2010
SH01Allotment of Shares
Incorporation Company
11 February 2010
NEWINCIncorporation