NEWSCHOOLS (PENWEDDIG) HOLDINGS LIMITED
Overview
| Company Name | NEWSCHOOLS (PENWEDDIG) HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03773789 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of NEWSCHOOLS (PENWEDDIG) HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| INTERCEDE 1435 LIMITED | May 19, 1999 | May 19, 1999 |
What are the latest accounts for NEWSCHOOLS (PENWEDDIG) HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for NEWSCHOOLS (PENWEDDIG) HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Oct 10, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 10, 2025 |
| Overdue | No |
What are the latest filings for NEWSCHOOLS (PENWEDDIG) HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 17 pages | AA | ||
legacy | 64 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 2 pages | AGREEMENT2 | ||
Confirmation statement made on Oct 10, 2025 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Change of details for Pfi Infrastructure Finance Limited as a person with significant control on Feb 17, 2025 | 2 pages | PSC05 | ||
Secretary's details changed for Infrastructure Managers Limited on Feb 17, 2025 | 1 pages | CH04 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 17 pages | AA | ||
legacy | 63 pages | PARENT_ACC | ||
legacy | 2 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Sep 29, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Bryan Michael Acutt on Jun 10, 2024 | 2 pages | CH01 | ||
Secretary's details changed for Infrastructure Managers Limited on Dec 15, 2023 | 1 pages | CH04 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 15 pages | AA | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 2 pages | AGREEMENT2 | ||
legacy | 56 pages | PARENT_ACC | ||
Confirmation statement made on Sep 29, 2023 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2021 | 14 pages | AA | ||
legacy | 2 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 55 pages | PARENT_ACC | ||
Confirmation statement made on Sep 29, 2022 with no updates | 3 pages | CS01 | ||
Who are the officers of NEWSCHOOLS (PENWEDDIG) HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| INFRASTRUCTURE MANAGERS LIMITED | Secretary | 6 Kean Street WC2B 4AS London 8th Floor United Kingdom |
| 128530180002 | ||||||||||
| ACUTT, Bryan Michael | Director | 6 Kean Street WC2B 4AS London 8th Floor United Kingdom | United Kingdom | British | 205077570001 | |||||||||
| CAVILL, John Ivor | Director | 6 Kean Street WC2B 4AS London 8th Floor United Kingdom | United Kingdom | British | 168568060001 | |||||||||
| DAVID, Katie Charmian | Secretary | 31 Sandy Lane TN13 3TP Sevenoaks Kent | British | 73696680003 | ||||||||||
| MASSIE, Amanda Jane Emilia | Secretary | Bradlow Sandy Lane GU3 1HF Guildford Surrey | British | 36957420004 | ||||||||||
| WEBSTER, Richard | Secretary | 105 George Road Farncombe GU7 3LX Godalming Surrey | British | 85595860001 | ||||||||||
| MACLAY MURRAY & SPENS | Nominee Secretary | One London Wall EC2Y 5AB London | 900030680001 | |||||||||||
| MITRE SECRETARIES LIMITED | Nominee Secretary | Mitre House 160 Aldersgate Street EC1A 4DD London | 900004680001 | |||||||||||
| BEST, Christopher Stephen | Director | 8 Berwick Way NN15 5XF Kettering Northamptonshire | United Kingdom | British | 78657550001 | |||||||||
| CAMPION, Michael | Director | 17 Broad Street CB3 6EL Great Cambourne Cambridgeshire | British | 115090880001 | ||||||||||
| CHRISTAKIS, Anastasios | Director | 1 Churchill Place E14 5HP London Barclays Bank Plc | Uk | Greek | 138240020001 | |||||||||
| CLEMENTS, David Russell | Director | The Vineries Lambs Green Rusper RH12 4RG Horsham West Sussex | British | 22250060001 | ||||||||||
| CRAWFORD, William Richard | Director | Stoke Cottage Broom Way KT13 9TG Weybridge Surrey | England | British | 75140530002 | |||||||||
| EASTON, Clare | Director | 12 Queens Avenue South EH4 2BU Edinburgh Midlothian | British | 126098920001 | ||||||||||
| ELLIOT, John Christian | Director | 1 Hope Terrace EH9 2AP Edinburgh Midlothian | United Kingdom | British | 184790001 | |||||||||
| ESAU, Lloyd | Director | 11 Cotswolds Way MK18 2FH Calvert Buckinghamshire | British | 123021300001 | ||||||||||
| FERNANDES, Milton Anthony | Director | Wisteria House 67 Kingston Lane TW11 9HN Teddington Middlesex | United Kingdom | British | 108927700001 | |||||||||
| FINEGAN, Andrea | Director | 20 Belmont Hill Lewisham SE13 5BD London | German | 65514200005 | ||||||||||
| HARRIS, John David | Director | 8 Bede Close HA5 4TP Pinner Middlesex | British | 69327180002 | ||||||||||
| HOULTON, Jonathan Charles Bennett | Director | 2 Corney Reach Way Chiswick W4 2TU London | United Kingdom | British | 70905760002 | |||||||||
| HUDSON, Ian David | Director | 2 Meadow Cottages Warninglid RH17 5TJ Haywards Heath West Sussex | England | British | 126636920001 | |||||||||
| LOVE, Jan Karen, Doctor | Director | 1/7 Tytler Gardens EH8 8HQ Edinburgh Midlothian | British | 110578520001 | ||||||||||
| MACKIE, William Graham | Director | 91 Foxley Lane CR8 3HP Purley Surrey | United Kingdom | British | 4549700001 | |||||||||
| MCCORMACK, Lisa Philomena | Director | 29 Quarry Gardens KT22 8UE Leatherhead Surrey | United Kingdom | British | 62627440002 | |||||||||
| MCGLYNN, Roger Francis | Director | 2 Cambridge Road Barnes SW13 0PG London | British | 50729790001 | ||||||||||
| POTTER, Simon James | Director | 19 Cheriton Road SO22 5EQ Winchester Hampshire | British | 105064720001 | ||||||||||
| RICH, Michael William | Nominee Director | Hillfield Gorse Hill DA4 0JU Farningham Kent | British | 900015380001 | ||||||||||
| RITCHIE, Alan Campbell | Director | 57 Kettilstoun Mains EH49 6SH Linlithgow West Lothian | United Kingdom | British | 241898940001 | |||||||||
| ROBERTSON, Dave Duncan Struan | Director | Park Lodge, 20a Westside Common Wimbledon Common SW19 4UF London | United Kingdom | British | 71444740001 | |||||||||
| SAHEB-ZADHA, Faraidon | Director | Fifth Floor 100 Wood Street EC2V 7EX London C/O Law Debenture Corporate Services Ltd | England | British | 152128490001 | |||||||||
| STEARMAN, Martin Vernon | Director | 20 South Road TW2 5NU Twickenham Middlesex | British | 38258950002 | ||||||||||
| TIDD, Martin John Edward | Director | Mistel The Avenue MK45 2NR Ampthill Bedfordshire | United Kingdom | British | 75475190002 | |||||||||
| WARNER, William | Director | 2 Honeysuckle Gardens CR0 8XU Croydon | British | 62351120001 | ||||||||||
| WATES, Christopher Stephen, Sir | Director | Tufton Place Tufton Lane Northiam TN31 6HL Rye East Sussex | United Kingdom | British | 35529120001 | |||||||||
| WILLIAMS, Nicholas George | Director | 107 Somerset Avenue KT9 1PS Chessington Surrey | British | 85940820001 |
Who are the persons with significant control of NEWSCHOOLS (PENWEDDIG) HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Pfi Infrastructure Finance Limited | Apr 06, 2016 | 6 Kean Street WC2B 4AS London 8th Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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