Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NEW DIRECTIONS (RUGBY) LIMITED
Company Information for

NEW DIRECTIONS (RUGBY) LIMITED

27 BILTON ROAD, RUGBY, WARKS, CV22 7AN,
Company Registration Number
02647131
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About New Directions (rugby) Ltd
NEW DIRECTIONS (RUGBY) LIMITED was founded on 1991-09-19 and has its registered office in Warks. The organisation's status is listed as "Active". New Directions (rugby) Limited is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
NEW DIRECTIONS (RUGBY) LIMITED
 
Legal Registered Office
27 BILTON ROAD
RUGBY
WARKS
CV22 7AN
Other companies in CV22
 
Previous Names
RUGBY MENCAP HOSTELS07/08/2006
Charity Registration
Charity Number 1005302
Charity Address NEW DIRECTIONS (RUGBY) LTD, 27 BILTON ROAD, RUGBY, CV22 7AN
Charter PROVIDING RESIDENTIAL ACCOMMODATION AND SUPPORT FOR PEOPLE WITH LEARNING DISABILITIES IN RUGBY AND THE SURROUNDING AREAS.
Filing Information
Company Number 02647131
Company ID Number 02647131
Date formed 1991-09-19
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 19/09/2015
Return next due 17/10/2016
Type of accounts SMALL
Last Datalog update: 2023-10-08 00:04:25
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of NEW DIRECTIONS (RUGBY) LIMITED

Current Directors
Officer Role Date Appointed
JOANNE JARMAN
Company Secretary 2015-03-10
WENDY WINIFRED BACK
Director 2008-11-05
SUKHRAJ SINGH BARHEY
Director 2015-12-18
STUART BAYLEY
Director 2012-01-10
PHILIP JOHN HUGHES
Director 2017-11-07
PETER ADRIAN JENKINS
Director 2014-11-04
MARTIN ROBERT ORRILL
Director 2017-02-16
JANET VIVIEN PHILLIPS
Director 2016-05-03
DIANA JOAN RAYNER
Director 2015-09-08
JULIA SANDERS
Director 2012-01-10
MARGARET ELIZABETH SEDGLEY
Director 2009-05-26
SOPHIE SHAW
Director 2011-07-19
Previous Officers
Officer Role Date Appointed Date Resigned
GLENN JASON BOURNE
Director 2015-01-06 2016-10-04
COLIN JOHN DAVIS
Director 1991-12-01 2016-09-06
CYNTHIA MARY MARTIN
Director 2010-04-20 2016-09-06
MARGARET ANN ALDERMAN
Director 1991-12-01 2016-05-03
DOREEN WOODWARD
Company Secretary 2010-11-26 2015-03-10
JOANNE JARMAN
Director 2005-02-08 2015-03-10
BARBARA MARY DOUGHERTY
Director 2005-11-08 2014-09-09
MILIKA THEMBA MITI
Company Secretary 2009-05-01 2010-11-25
KENNETH MALCOLM BATCHELOR
Director 2001-01-16 2010-09-02
MARGARET ELIZABETH SEDGLEY
Company Secretary 1991-09-19 2009-04-30
JANET BIRD
Director 2006-09-27 2007-08-30
DAVID VARNEY
Director 1995-01-09 2006-09-27
PETER JOHN SCOTT
Director 1991-09-19 2006-01-31
KENNETH PETER CAIN
Director 1991-09-19 2004-09-16
JOANNE CAIN
Director 2000-09-19 2004-05-31
HAROLD VICTOR SHURMER
Director 1993-11-25 2003-10-24
PAULINE BATCHELOR
Director 1993-09-06 1998-07-20
GORDON ALFRED CHAMBERLAIN
Director 1991-09-19 1994-11-14
BARBARA ZILMA LEWIS
Director 1991-12-01 1993-09-06
PETER JOSEPH JACKSON
Director 1991-12-01 1993-08-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUKHRAJ SINGH BARHEY FIVE RIVERS FINANCIAL LTD Director 2018-05-25 CURRENT 2018-05-25 Active
PETER ADRIAN JENKINS LEADER SYSTEMS (U.K.) LIMITED Director 1993-02-13 CURRENT 1989-02-13 Active
MARTIN ROBERT ORRILL MARTIN ORRILL REINVENTING ENERGY LIMITED Director 2016-03-23 CURRENT 2016-03-23 Active
MARTIN ROBERT ORRILL ASCP GROUP LTD Director 2015-11-26 CURRENT 2013-05-17 Active
DIANA JOAN RAYNER MWR ASSOCIATES LIMITED Director 2001-01-12 CURRENT 2001-01-12 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-22APPOINTMENT TERMINATED, DIRECTOR MARTIN ROBERT ORRILL
2023-09-18CONFIRMATION STATEMENT MADE ON 17/09/23, WITH NO UPDATES
2023-09-12SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-08-31DIRECTOR APPOINTED MS AMELIA DAWN GILES
2023-08-30DIRECTOR APPOINTED MRS LESLEY ANNE HANSON
2023-05-30DIRECTOR APPOINTED MS SHELLEY BACK
2023-05-23APPOINTMENT TERMINATED, DIRECTOR JULIA SANDERS
2022-12-08TM01APPOINTMENT TERMINATED, DIRECTOR WENDY WINIFRED BACK
2022-11-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-09-20CS01CONFIRMATION STATEMENT MADE ON 17/09/22, WITH NO UPDATES
2022-06-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 026471310007
2022-05-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 026471310006
2022-05-30AP01DIRECTOR APPOINTED MRS JOANNE JARMAN
2021-10-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-09-20CS01CONFIRMATION STATEMENT MADE ON 17/09/21, WITH NO UPDATES
2021-05-18AP01DIRECTOR APPOINTED DR ADRIAN CANALE-PAROLA
2020-10-20TM01APPOINTMENT TERMINATED, DIRECTOR PETER ADRIAN JENKINS
2020-09-17CS01CONFIRMATION STATEMENT MADE ON 17/09/20, WITH NO UPDATES
2020-09-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-03-09TM01APPOINTMENT TERMINATED, DIRECTOR SOPHIE SHAW
2019-11-13AP01DIRECTOR APPOINTED MS ALISON LUCY GREGORY
2019-10-22CS01CONFIRMATION STATEMENT MADE ON 19/09/19, WITH NO UPDATES
2019-08-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2018-10-29TM01APPOINTMENT TERMINATED, DIRECTOR STUART BAYLEY
2018-09-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-09-19CS01CONFIRMATION STATEMENT MADE ON 19/09/18, WITH NO UPDATES
2017-11-08AP01DIRECTOR APPOINTED MR PHILIP JOHN HUGHES
2017-09-28CS01CONFIRMATION STATEMENT MADE ON 19/09/17, WITH NO UPDATES
2017-07-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-02-16AP01DIRECTOR APPOINTED MR MARTIN ROBERT ORRILL
2016-10-05TM01APPOINTMENT TERMINATED, DIRECTOR GLENN JASON BOURNE
2016-09-20CS01CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES
2016-09-06TM01APPOINTMENT TERMINATED, DIRECTOR CYNTHIA MARTIN
2016-09-06TM01APPOINTMENT TERMINATED, DIRECTOR COLIN DAVIS
2016-08-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 026471310004
2016-08-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 026471310003
2016-08-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 026471310002
2016-07-21AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-05-04AP01DIRECTOR APPOINTED MS JANET VIVIEN PHILLIPS
2016-05-04TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET ANN ALDERMAN
2015-12-21AP01DIRECTOR APPOINTED MR SUKHRAJ SINGH BARHEY
2015-10-02AR0119/09/15 ANNUAL RETURN FULL LIST
2015-10-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SOPHIE SHAW / 02/10/2015
2015-10-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET ELIZABETH SEDGLEY / 02/10/2015
2015-10-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS WENDY WINIFRED BACK / 02/10/2015
2015-10-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ANN ALDERMAN / 02/10/2015
2015-10-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN JOHN DAVIS / 02/10/2015
2015-09-10AP01DIRECTOR APPOINTED MRS DIANA JOAN RAYNER
2015-07-21AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-05-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-03-10AP03SECRETARY APPOINTED MRS JOANNE JARMAN
2015-03-10TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE JARMAN
2015-03-10TM02APPOINTMENT TERMINATED, SECRETARY DOREEN WOODWARD
2015-01-07AP01DIRECTOR APPOINTED MR GLENN JASON BOURNE
2014-11-05AP01DIRECTOR APPOINTED MR PETER ADRIAN JENKINS
2014-09-19AR0119/09/14 NO MEMBER LIST
2014-09-10TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA DOUGHERTY
2014-07-18AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SOPHIE SHAW / 06/06/2014
2014-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIA SAUNDERS / 06/06/2014
2014-05-09RES01ADOPT ARTICLES 10/09/2013
2014-05-09RES01ADOPT ARTICLES 07/01/2014
2014-01-09RES01ALTER MEM AND ARTS 07/01/2013
2013-09-23AR0119/09/13 NO MEMBER LIST
2013-09-19RES01ADOPT MEM AND ARTS 10/09/2013
2013-07-22AAFULL ACCOUNTS MADE UP TO 31/03/13
2012-10-09AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-09-20AR0119/09/12 NO MEMBER LIST
2012-06-19AP01DIRECTOR APPOINTED MR STUART BAYLEY
2012-06-19AP01DIRECTOR APPOINTED MR STUART BAYLEY
2012-06-19AP01DIRECTOR APPOINTED MRS JULIA SAUNDERS
2011-11-18AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-10-14AR0119/09/11 NO MEMBER LIST
2011-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ANN ALDERMAN / 01/09/2011
2011-10-14AP01DIRECTOR APPOINTED MRS SOPHIE SHAW
2010-12-15AP03SECRETARY APPOINTED MRS DOREEN WOODWARD
2010-12-15TM02APPOINTMENT TERMINATED, SECRETARY MILIKA MITI
2010-12-10AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-10-14AR0119/09/10 NO MEMBER LIST
2010-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET ELIZABETH SEDGLEY / 19/09/2010
2010-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / BARBARA MARY DOUGHERTY / 19/09/2010
2010-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS WENDY WINIFRED BACK / 19/09/2010
2010-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ANN ALDERMAN / 19/09/2010
2010-09-16TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH BATCHELOR
2010-06-18AP01DIRECTOR APPOINTED MRS CYNTHIA MARY MARTIN
2009-12-08AR0119/09/09 NO MEMBER LIST
2009-11-18AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-10288aDIRECTOR APPOINTED MRS MARGARET ELIZABETH SEDGLEY
2009-07-10288bAPPOINTMENT TERMINATED SECRETARY MARGARET SEDGLEY
2009-07-06288aSECRETARY APPOINTED MRS MILIKA THEMBA MITI
2008-11-25363aANNUAL RETURN MADE UP TO 19/09/08
2008-11-25288cDIRECTOR'S CHANGE OF PARTICULARS / JOANNE JARMAN / 25/11/2008
2008-11-25288aDIRECTOR APPOINTED MRS WENDY WINIFRED BACK
2008-11-12AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-01-25AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-10-24363sANNUAL RETURN MADE UP TO 19/09/07
2007-10-09288bDIRECTOR RESIGNED
2006-12-28AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-10-06363sANNUAL RETURN MADE UP TO 19/09/06
2006-10-06288bDIRECTOR RESIGNED
2006-10-06288aNEW DIRECTOR APPOINTED
2006-08-07CERTNMCOMPANY NAME CHANGED RUGBY MENCAP HOSTELS CERTIFICATE ISSUED ON 07/08/06
2006-02-08288aNEW DIRECTOR APPOINTED
2006-02-08288bDIRECTOR RESIGNED
2006-01-25AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-11-01363sANNUAL RETURN MADE UP TO 19/09/05
2005-03-18288aNEW DIRECTOR APPOINTED
2005-02-02AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-12-11AUDAUDITOR'S RESIGNATION
2004-09-28288bDIRECTOR RESIGNED
2004-09-28363sANNUAL RETURN MADE UP TO 19/09/04
2004-06-16288bDIRECTOR RESIGNED
2003-12-24AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-11-10288bDIRECTOR RESIGNED
2003-10-15363sANNUAL RETURN MADE UP TO 19/09/03
2003-02-09AAFULL ACCOUNTS MADE UP TO 31/03/02
Industry Information
SIC/NAIC Codes
87 - Residential care activities
872 - Residential care activities for learning disabilities, mental health and substance abuse
87200 - Residential care activities for learning difficulties, mental health and substance abuse

87 - Residential care activities
873 - Residential care activities for the elderly and disabled
87300 - Residential care activities for the elderly and disabled

88 - Social work activities without accommodation
881 - Social work activities without accommodation for the elderly and disabled
88100 - Social work activities without accommodation for the elderly and disabled

96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.

Licences & Regulatory approval
We could not find any licences issued to NEW DIRECTIONS (RUGBY) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NEW DIRECTIONS (RUGBY) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-08-10 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2016-08-09 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2016-08-09 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 1992-02-01 Satisfied MIDLAND BANK PLC
Intangible Assets
Patents
We have not found any records of NEW DIRECTIONS (RUGBY) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NEW DIRECTIONS (RUGBY) LIMITED
Trademarks
We have not found any records of NEW DIRECTIONS (RUGBY) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with NEW DIRECTIONS (RUGBY) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Warwickshire County Council 2015-3 GBP £98,352 Adult Day Care
Warwickshire County Council 2015-2 GBP £131,320 Residential Care (Adults)
Warwickshire County Council 2015-1 GBP £48,439 Residential Care (Adults)
Northamptonshire County Council 2014-12 GBP £5,267 Residential Care
Warwickshire County Council 2014-11 GBP £116,077 Residential Care (Adults)
Warwickshire County Council 2014-10 GBP £107,281 Homecare - External Domiciliary (Adults)
Northamptonshire County Council 2014-10 GBP £2,633 Residential Care
Northamptonshire County Council 2014-9 GBP £2,633 Residential Care
Warwickshire County Council 2014-9 GBP £199,999 Grants & Contributions To Outside Organisations
Warwickshire County Council 2014-8 GBP £120,616 Supported Living
Northamptonshire County Council 2014-8 GBP £2,633 Residential Care
Northamptonshire County Council 2014-7 GBP £2,633 Residential Care
Warwickshire County Council 2014-7 GBP £163,001 Supported Living
Northamptonshire County Council 2014-6 GBP £2,633 Residential Care
Warwickshire County Council 2014-6 GBP £131,406 Homecare - External Domiciliary (Adults)
Northamptonshire County Council 2014-5 GBP £2,633 Residential Care
Warwickshire County Council 2014-5 GBP £67,437 Homecare - External Domiciliary (Adults)
Northamptonshire County Council 2014-4 GBP £2,633 Third Party Payments
Warwickshire County Council 2014-4 GBP £129,519 Homecare - External Domiciliary (Children)
Northamptonshire County Council 2014-3 GBP £5,267 Third Party Payments
Warwickshire County Council 2014-3 GBP £173,305 Homecare - External Domiciliary (Adults)
Warwickshire County Council 2014-2 GBP £78,952 Homecare - External Domiciliary (Children)
Northamptonshire County Council 2014-1 GBP £2,633 Third Party Payments
Warwickshire County Council 2014-1 GBP £141,411 Homecare - External Domiciliary (Adults)
Northamptonshire County Council 2013-12 GBP £2,633 Third Party Payments
Warwickshire County Council 2013-12 GBP £164,979 Residential Care (Adults)
Warwickshire County Council 2013-11 GBP £117,365 Adult Day Care
Northamptonshire County Council 2013-11 GBP £5,267 Third Party Payments
Warwickshire County Council 2013-10 GBP £123,054 Homecare - External Domiciliary (Adults)
Northamptonshire County Council 2013-10 GBP £5,845 Third Party Payments
Northamptonshire County Council 2013-8 GBP £9,056 Third Party Payments
Warwickshire County Council 2013-8 GBP £225,093 Homecare - External Domiciliary (Adults)
Northamptonshire County Council 2013-7 GBP £14,901 Third Party Payments
Warwickshire County Council 2013-7 GBP £19,893 Homecare - External Domiciliary (Adults)
Warwickshire County Council 2013-6 GBP £380,786 Residential Care (Adults)
Northamptonshire County Council 2013-6 GBP £13,167 Third Party Payments
Warwickshire County Council 2013-5 GBP £141,589 Homecare - External Domiciliary (Adults)
Northamptonshire County Council 2013-4 GBP £5,267 Third Party Payments
Warwickshire County Council 2013-4 GBP £109,934 Homecare - External Domiciliary (Adults)
Northamptonshire County Council 2013-3 GBP £2,633 Third Party Payments
Warwickshire County Council 2013-3 GBP £56,988 Homecare - External Domiciliary (Adults)
Northamptonshire County Council 2013-2 GBP £2,633 Third Party Payments
Warwickshire County Council 2013-2 GBP £120,471 Adult / Elderly Day Centre
Northamptonshire County Council 2013-1 GBP £2,633 Third Party Payments
Warwickshire County Council 2013-1 GBP £6,528
Northamptonshire County Council 2012-12 GBP £10,534 Third Party Payments
Warwickshire County Council 2012-12 GBP £2,319 Adult / Elderly Day Centre
Warwickshire County Council 2012-11 GBP £14,182 Homecare - External Domiciliary (Adults)
Northamptonshire County Council 2012-9 GBP £5,267 Third Party Payments
Northamptonshire County Council 2012-8 GBP £10,827 Third Party Payments
Warwickshire County Council 2012-8 GBP £17,198 Adult / Elderly Day Centre
Warwickshire County Council 2012-7 GBP £81,141 Residential Care (Adults)
Warwickshire County Council 2012-6 GBP £9,776 Homecare - External Domiciliary (Adults)
Warwickshire County Council 2012-4 GBP £4,576 HOMECARE EXTERNAL
Northamptonshire County Council 2012-4 GBP £10,924 Third Party Payments
Northamptonshire County Council 2012-3 GBP £2,731 Third Party Payments
Warwickshire County Council 2012-3 GBP £4,576 HOMECARE EXTERNAL
Warwickshire County Council 2012-2 GBP £17,136 HOMECARE EXTERNAL
Warwickshire County Council 2012-1 GBP £4,454 HOMECARE EXTERNAL
Northamptonshire County Council 2012-1 GBP £13,655 Third Party Payments
Warwickshire County Council 2011-12 GBP £15,127 HOMECARE EXTERNAL
Warwickshire County Council 2011-11 GBP £88,028 RESIDENTIAL CARE EXTERNAL
Warwickshire County Council 2011-10 GBP £107,460 DOMICILIARY EXTERNAL
Warwickshire County Council 2011-9 GBP £77,164 RESIDENTIAL CARE EXTERNAL
Northamptonshire County Council 2011-8 GBP £13,655 Third Party Payments
Warwickshire County Council 2011-7 GBP £77,164 RESIDENTIAL CARE EXTERNAL
Warwickshire County Council 2011-6 GBP £77,164 RESIDENTIAL CARE EXTERNAL
Warwickshire County Council 2011-5 GBP £77,164 RESIDENTIAL CARE EXTERNAL
Warwickshire County Council 2011-4 GBP £77,164 RESIDENTIAL CARE EXTERNAL
Warwickshire County Council 2011-3 GBP £184,397 DOMICILIARY EXTERNAL
Northamptonshire County Council 2011-3 GBP £2,731 Third Party Payments
Warwickshire County Council 2011-2 GBP £87,876 RESPITE EXTERNAL
Warwickshire County Council 2011-1 GBP £81,889 RESIDENTIAL CARE EXTERNAL
Northamptonshire County Council 2010-11 GBP £2,731 Third Party Payments
Northamptonshire County Council 2010-10 GBP £2,731 Third Party Payments
Northamptonshire County Council 2010-9 GBP £2,731 Third Party Payments
Northamptonshire County Council 2010-8 GBP £10,437 Third Party Payments

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where NEW DIRECTIONS (RUGBY) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NEW DIRECTIONS (RUGBY) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NEW DIRECTIONS (RUGBY) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode CV22 7AN