NEWSCHOOLS (PENWEDDIG) HOLDINGS LIMITED

NEWSCHOOLS (PENWEDDIG) HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameNEWSCHOOLS (PENWEDDIG) HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03773789
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of NEWSCHOOLS (PENWEDDIG) HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is NEWSCHOOLS (PENWEDDIG) HOLDINGS LIMITED located?

    Registered Office Address
    8th Floor 6 Kean Street
    WC2B 4AS London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of NEWSCHOOLS (PENWEDDIG) HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    INTERCEDE 1435 LIMITEDMay 19, 1999May 19, 1999

    What are the latest accounts for NEWSCHOOLS (PENWEDDIG) HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for NEWSCHOOLS (PENWEDDIG) HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToOct 10, 2026
    Next Confirmation Statement DueOct 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 10, 2025
    OverdueNo

    What are the latest filings for NEWSCHOOLS (PENWEDDIG) HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    17 pagesAA

    legacy

    64 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    2 pagesAGREEMENT2

    Confirmation statement made on Oct 10, 2025 with no updates

    3 pagesCS01

    Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6AF to 8th Floor 6 Kean Street London WC2B 4AS on Feb 26, 2025

    1 pagesAD01

    Change of details for Pfi Infrastructure Finance Limited as a person with significant control on Feb 17, 2025

    2 pagesPSC05

    Secretary's details changed for Infrastructure Managers Limited on Feb 17, 2025

    1 pagesCH04

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    17 pagesAA

    legacy

    63 pagesPARENT_ACC

    legacy

    2 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Sep 29, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr Bryan Michael Acutt on Jun 10, 2024

    2 pagesCH01

    Secretary's details changed for Infrastructure Managers Limited on Dec 15, 2023

    1 pagesCH04

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    15 pagesAA

    legacy

    3 pagesGUARANTEE2

    legacy

    2 pagesAGREEMENT2

    legacy

    56 pagesPARENT_ACC

    Confirmation statement made on Sep 29, 2023 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2021

    14 pagesAA

    legacy

    2 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    legacy

    55 pagesPARENT_ACC

    Confirmation statement made on Sep 29, 2022 with no updates

    3 pagesCS01

    Who are the officers of NEWSCHOOLS (PENWEDDIG) HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    INFRASTRUCTURE MANAGERS LIMITED
    6 Kean Street
    WC2B 4AS London
    8th Floor
    United Kingdom
    Secretary
    6 Kean Street
    WC2B 4AS London
    8th Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number05372427
    128530180002
    ACUTT, Bryan Michael
    6 Kean Street
    WC2B 4AS London
    8th Floor
    United Kingdom
    Director
    6 Kean Street
    WC2B 4AS London
    8th Floor
    United Kingdom
    United KingdomBritish205077570001
    CAVILL, John Ivor
    6 Kean Street
    WC2B 4AS London
    8th Floor
    United Kingdom
    Director
    6 Kean Street
    WC2B 4AS London
    8th Floor
    United Kingdom
    United KingdomBritish168568060001
    DAVID, Katie Charmian
    31 Sandy Lane
    TN13 3TP Sevenoaks
    Kent
    Secretary
    31 Sandy Lane
    TN13 3TP Sevenoaks
    Kent
    British73696680003
    MASSIE, Amanda Jane Emilia
    Bradlow
    Sandy Lane
    GU3 1HF Guildford
    Surrey
    Secretary
    Bradlow
    Sandy Lane
    GU3 1HF Guildford
    Surrey
    British36957420004
    WEBSTER, Richard
    105 George Road
    Farncombe
    GU7 3LX Godalming
    Surrey
    Secretary
    105 George Road
    Farncombe
    GU7 3LX Godalming
    Surrey
    British85595860001
    MACLAY MURRAY & SPENS
    One London Wall
    EC2Y 5AB London
    Nominee Secretary
    One London Wall
    EC2Y 5AB London
    900030680001
    MITRE SECRETARIES LIMITED
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    Nominee Secretary
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    900004680001
    BEST, Christopher Stephen
    8 Berwick Way
    NN15 5XF Kettering
    Northamptonshire
    Director
    8 Berwick Way
    NN15 5XF Kettering
    Northamptonshire
    United KingdomBritish78657550001
    CAMPION, Michael
    17 Broad Street
    CB3 6EL Great Cambourne
    Cambridgeshire
    Director
    17 Broad Street
    CB3 6EL Great Cambourne
    Cambridgeshire
    British115090880001
    CHRISTAKIS, Anastasios
    1 Churchill Place
    E14 5HP London
    Barclays Bank Plc
    Director
    1 Churchill Place
    E14 5HP London
    Barclays Bank Plc
    UkGreek138240020001
    CLEMENTS, David Russell
    The Vineries Lambs Green
    Rusper
    RH12 4RG Horsham
    West Sussex
    Director
    The Vineries Lambs Green
    Rusper
    RH12 4RG Horsham
    West Sussex
    British22250060001
    CRAWFORD, William Richard
    Stoke Cottage
    Broom Way
    KT13 9TG Weybridge
    Surrey
    Director
    Stoke Cottage
    Broom Way
    KT13 9TG Weybridge
    Surrey
    EnglandBritish75140530002
    EASTON, Clare
    12 Queens Avenue South
    EH4 2BU Edinburgh
    Midlothian
    Director
    12 Queens Avenue South
    EH4 2BU Edinburgh
    Midlothian
    British126098920001
    ELLIOT, John Christian
    1 Hope Terrace
    EH9 2AP Edinburgh
    Midlothian
    Director
    1 Hope Terrace
    EH9 2AP Edinburgh
    Midlothian
    United KingdomBritish184790001
    ESAU, Lloyd
    11 Cotswolds Way
    MK18 2FH Calvert
    Buckinghamshire
    Director
    11 Cotswolds Way
    MK18 2FH Calvert
    Buckinghamshire
    British123021300001
    FERNANDES, Milton Anthony
    Wisteria House
    67 Kingston Lane
    TW11 9HN Teddington
    Middlesex
    Director
    Wisteria House
    67 Kingston Lane
    TW11 9HN Teddington
    Middlesex
    United KingdomBritish108927700001
    FINEGAN, Andrea
    20 Belmont Hill
    Lewisham
    SE13 5BD London
    Director
    20 Belmont Hill
    Lewisham
    SE13 5BD London
    German65514200005
    HARRIS, John David
    8 Bede Close
    HA5 4TP Pinner
    Middlesex
    Director
    8 Bede Close
    HA5 4TP Pinner
    Middlesex
    British69327180002
    HOULTON, Jonathan Charles Bennett
    2 Corney Reach Way
    Chiswick
    W4 2TU London
    Director
    2 Corney Reach Way
    Chiswick
    W4 2TU London
    United KingdomBritish70905760002
    HUDSON, Ian David
    2 Meadow Cottages
    Warninglid
    RH17 5TJ Haywards Heath
    West Sussex
    Director
    2 Meadow Cottages
    Warninglid
    RH17 5TJ Haywards Heath
    West Sussex
    EnglandBritish126636920001
    LOVE, Jan Karen, Doctor
    1/7 Tytler Gardens
    EH8 8HQ Edinburgh
    Midlothian
    Director
    1/7 Tytler Gardens
    EH8 8HQ Edinburgh
    Midlothian
    British110578520001
    MACKIE, William Graham
    91 Foxley Lane
    CR8 3HP Purley
    Surrey
    Director
    91 Foxley Lane
    CR8 3HP Purley
    Surrey
    United KingdomBritish4549700001
    MCCORMACK, Lisa Philomena
    29 Quarry Gardens
    KT22 8UE Leatherhead
    Surrey
    Director
    29 Quarry Gardens
    KT22 8UE Leatherhead
    Surrey
    United KingdomBritish62627440002
    MCGLYNN, Roger Francis
    2 Cambridge Road
    Barnes
    SW13 0PG London
    Director
    2 Cambridge Road
    Barnes
    SW13 0PG London
    British50729790001
    POTTER, Simon James
    19 Cheriton Road
    SO22 5EQ Winchester
    Hampshire
    Director
    19 Cheriton Road
    SO22 5EQ Winchester
    Hampshire
    British105064720001
    RICH, Michael William
    Hillfield
    Gorse Hill
    DA4 0JU Farningham
    Kent
    Nominee Director
    Hillfield
    Gorse Hill
    DA4 0JU Farningham
    Kent
    British900015380001
    RITCHIE, Alan Campbell
    57 Kettilstoun Mains
    EH49 6SH Linlithgow
    West Lothian
    Director
    57 Kettilstoun Mains
    EH49 6SH Linlithgow
    West Lothian
    United KingdomBritish241898940001
    ROBERTSON, Dave Duncan Struan
    Park Lodge, 20a Westside Common
    Wimbledon Common
    SW19 4UF London
    Director
    Park Lodge, 20a Westside Common
    Wimbledon Common
    SW19 4UF London
    United KingdomBritish71444740001
    SAHEB-ZADHA, Faraidon
    Fifth Floor
    100 Wood Street
    EC2V 7EX London
    C/O Law Debenture Corporate Services Ltd
    Director
    Fifth Floor
    100 Wood Street
    EC2V 7EX London
    C/O Law Debenture Corporate Services Ltd
    EnglandBritish152128490001
    STEARMAN, Martin Vernon
    20 South Road
    TW2 5NU Twickenham
    Middlesex
    Director
    20 South Road
    TW2 5NU Twickenham
    Middlesex
    British38258950002
    TIDD, Martin John Edward
    Mistel
    The Avenue
    MK45 2NR Ampthill
    Bedfordshire
    Director
    Mistel
    The Avenue
    MK45 2NR Ampthill
    Bedfordshire
    United KingdomBritish75475190002
    WARNER, William
    2 Honeysuckle Gardens
    CR0 8XU Croydon
    Director
    2 Honeysuckle Gardens
    CR0 8XU Croydon
    British62351120001
    WATES, Christopher Stephen, Sir
    Tufton Place
    Tufton Lane Northiam
    TN31 6HL Rye
    East Sussex
    Director
    Tufton Place
    Tufton Lane Northiam
    TN31 6HL Rye
    East Sussex
    United KingdomBritish35529120001
    WILLIAMS, Nicholas George
    107 Somerset Avenue
    KT9 1PS Chessington
    Surrey
    Director
    107 Somerset Avenue
    KT9 1PS Chessington
    Surrey
    British85940820001

    Who are the persons with significant control of NEWSCHOOLS (PENWEDDIG) HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    6 Kean Street
    WC2B 4AS London
    8th Floor
    United Kingdom
    Apr 06, 2016
    6 Kean Street
    WC2B 4AS London
    8th Floor
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number05092397
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0