EDUCATION SUPPORT (NEWHAM) LIMITED

EDUCATION SUPPORT (NEWHAM) LIMITED

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

    Company NameEDUCATION SUPPORT (NEWHAM) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04420816
    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 EDUCATION SUPPORT (NEWHAM) LIMITED?

    • Construction of commercial buildings (41201) / Construction
    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is EDUCATION SUPPORT (NEWHAM) LIMITED located?

    Registered Office Address
    1 Park Row
    LS1 5AB Leeds
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of EDUCATION SUPPORT (NEWHAM) LIMITED?

    Previous Company Names
    Company NameFromUntil
    EQUION HEALTHCARE HOLDINGS LIMITEDApr 19, 2002Apr 19, 2002

    What are the latest accounts for EDUCATION SUPPORT (NEWHAM) 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 EDUCATION SUPPORT (NEWHAM) LIMITED?

    Last Confirmation Statement Made Up ToMay 09, 2026
    Next Confirmation Statement DueMay 23, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 09, 2025
    OverdueNo

    What are the latest filings for EDUCATION SUPPORT (NEWHAM) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on May 09, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    25 pagesAA

    Register inspection address has been changed from C/O Resolis Ltd 1 Park Row Leeds LS1 5AB United Kingdom to C/O Resolis Ltd 1 Park Row Leeds LS1 5AB

    1 pagesAD02

    Register inspection address has been changed from 8 White Oak Square London Road Swanley Kent, England BR8 7AG United Kingdom to C/O Resolis Ltd 1 Park Row Leeds LS1 5AB

    1 pagesAD02

    Confirmation statement made on May 09, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    26 pagesAA

    Appointment of Mr Peter Kenneth Johnstone as a director on Dec 20, 2023

    2 pagesAP01

    Termination of appointment of John Mcdonagh as a director on Dec 20, 2023

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2022

    25 pagesAA

    Registered office address changed from Watling House 5th Floor 33 Cannon Street London EC4M 5SB England to 1 Park Row Leeds LS1 5AB on May 23, 2023

    1 pagesAD01

    Change of details for Education Support (Newham) Holdings Limited as a person with significant control on May 23, 2023

    2 pagesPSC05

    Confirmation statement made on May 09, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Kevin Alistair Cunningham as a director on Mar 01, 2023

    1 pagesTM01

    Termination of appointment of Ian David Lamerton as a director on Mar 01, 2023

    1 pagesTM01

    Appointment of Mr John Mcdonagh as a director on Mar 01, 2023

    2 pagesAP01

    Appointment of Mr. Paul Robert Hepburn as a director on Mar 01, 2023

    2 pagesAP01

    Appointment of Resolis Limited as a secretary on Dec 30, 2022

    2 pagesAP04

    Registered office address changed from 8 White Oak Square London Road Swanley Kent BR8 7AG to Watling House 5th Floor 33 Cannon Street London EC4M 5SB on Jan 11, 2023

    1 pagesAD01

    Termination of appointment of Vercity Management Services Limited as a secretary on Dec 30, 2022

    1 pagesTM02

    Accounts for a small company made up to Dec 31, 2021

    26 pagesAA

    Confirmation statement made on Apr 19, 2022 with no updates

    3 pagesCS01

    Appointment of Ian David Lamerton as a director on Jan 25, 2022

    2 pagesAP01

    Termination of appointment of Christopher Richard Field as a director on Jan 07, 2022

    1 pagesTM01

    Secretary's details changed for Hcp Management Services Limited on Apr 23, 2021

    1 pagesCH04

    Accounts for a small company made up to Dec 31, 2020

    28 pagesAA

    Who are the officers of EDUCATION SUPPORT (NEWHAM) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RESOLIS LIMITED
    11th Floor
    19 Canning Street
    EH3 8EG Edinburgh
    Exchange Tower
    Scotland
    Secretary
    11th Floor
    19 Canning Street
    EH3 8EG Edinburgh
    Exchange Tower
    Scotland
    Identification TypeUK Limited Company
    Registration Number13181806
    285489620001
    GORDON, John Stephen
    Caledonian Exchange
    19a Canning Street
    EH3 8EG Edinburgh
    Dalmore Capital
    United Kingdom
    Director
    Caledonian Exchange
    19a Canning Street
    EH3 8EG Edinburgh
    Dalmore Capital
    United Kingdom
    ScotlandBritishDirector203724200001
    HEPBURN, Paul Robert, Mr.
    19 Canning Street
    EH3 8EG Edinburgh
    Exchange Tower, 11th Floor
    Scotland
    Director
    19 Canning Street
    EH3 8EG Edinburgh
    Exchange Tower, 11th Floor
    Scotland
    United KingdomBritishCommercial Director119364680001
    JOHNSTONE, Peter Kenneth
    Caledonian Exchange
    19a Canning Street
    EH3 8EG Edinburgh
    Dalmore Capital
    United Kingdom
    Director
    Caledonian Exchange
    19a Canning Street
    EH3 8EG Edinburgh
    Dalmore Capital
    United Kingdom
    United KingdomBritishDirector53299620003
    HEDGES, Teresa Sarah
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    Secretary
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    201643920001
    LEWIS, Maria
    Kingsway
    WC2B 6AN London
    1
    Secretary
    Kingsway
    WC2B 6AN London
    1
    British173024420001
    MILLER, Roger Keith
    Kingsway
    WC2B 6AN London
    1
    Secretary
    Kingsway
    WC2B 6AN London
    1
    British120645920001
    MILLER, Roger Keith
    Hatters Barn
    Stockwell Lane Little Meadle
    HP17 9UG Aylesbury
    Buckinghamshire
    Secretary
    Hatters Barn
    Stockwell Lane Little Meadle
    HP17 9UG Aylesbury
    Buckinghamshire
    British120645920001
    SHELL, Peter Geoffrey
    5 Kingsdale Road
    HP4 3BS Berkhamsted
    Hertfordshire
    Secretary
    5 Kingsdale Road
    HP4 3BS Berkhamsted
    Hertfordshire
    British75961450003
    VERCITY MANAGEMENT SERVICES LIMITED
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    United Kingdom
    Secretary
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number03819468
    183851690004
    BALLSDON, Andrew James
    10 Fernbrook Road
    Caversham
    RG4 7HG Reading
    Berkshire
    Director
    10 Fernbrook Road
    Caversham
    RG4 7HG Reading
    Berkshire
    EnglandBritishChartered Accountant94560360001
    BAYBUTT, Michael
    Kingsway
    WC2B 6AN London
    1
    Director
    Kingsway
    WC2B 6AN London
    1
    United KingdomBritishOperations Director Hospitals74962840001
    BAYBUTT, Michael
    33 Curtis Wood Park Road
    CT6 7TY Herne Bay
    Kent
    Director
    33 Curtis Wood Park Road
    CT6 7TY Herne Bay
    Kent
    United KingdomBritishOperations Manager74962840001
    BEECHEY, Stephen James
    4th Floor Fleet House
    8-12 New Bridge Street
    EC4V 6AL London
    Wates Construction
    England
    Director
    4th Floor Fleet House
    8-12 New Bridge Street
    EC4V 6AL London
    Wates Construction
    England
    United KingdomBritishGroup Investments Director170773770001
    BELL, Andrew Malcolm
    Kingsway
    WC2B 6AN London
    1
    Director
    Kingsway
    WC2B 6AN London
    1
    EnglandBritishChartered Accountant156022340001
    BICKNELL, Timothy Andrew
    15 Elm Grove
    LU5 6BJ Toddington
    Bedfordshire
    Director
    15 Elm Grove
    LU5 6BJ Toddington
    Bedfordshire
    BritishCommercial Director93738610001
    BLOCH, Adrienne Clare
    Manorside
    Woodhurst Lane
    RH8 9HJ Oxted
    Surrey
    Director
    Manorside
    Woodhurst Lane
    RH8 9HJ Oxted
    Surrey
    BritishBid Director93089990002
    CANN, John
    Oaklands
    Devauden
    NP16 6PE Chepstow
    Monmouthshire
    Director
    Oaklands
    Devauden
    NP16 6PE Chepstow
    Monmouthshire
    BritishProject Bid Manager84199540001
    CUNNINGHAM, Kevin Alistair
    Caledonian Exchange
    19a Canning Street
    EH3 8 EG Edinburgh
    Dalmore Capital
    United Kingdom
    Director
    Caledonian Exchange
    19a Canning Street
    EH3 8 EG Edinburgh
    Dalmore Capital
    United Kingdom
    United KingdomBritishAssociate Director271263600001
    DAULLXHI, Gresa
    Kingsway
    WC2B 6AN London
    1
    England
    Director
    Kingsway
    WC2B 6AN London
    1
    England
    United KingdomBritishChartered Accountant (Aca)218534870002
    EDWARDS, Melanie Isabelle
    Kingsway
    WC2B 6AN London
    1
    Director
    Kingsway
    WC2B 6AN London
    1
    United KingdomBritishAccountant205002370001
    ESAU, Lloyd
    11 Cotswolds Way
    MK18 2FH Calvert
    Buckinghamshire
    Director
    11 Cotswolds Way
    MK18 2FH Calvert
    Buckinghamshire
    BritishManager123021300001
    FIELD, Christopher Richard
    White Oak Square
    Swanley
    BR8 7AG Kent
    8
    England And Wales
    United Kingdom
    Director
    White Oak Square
    Swanley
    BR8 7AG Kent
    8
    England And Wales
    United Kingdom
    United KingdomBritishDirector117601990003
    GRIER, Timothy Nicholas
    48 St Albans Avenue
    Chiswick
    W4 5JP London
    Director
    48 St Albans Avenue
    Chiswick
    W4 5JP London
    EnglandBritishDirector100444730004
    HIDAYATULLAH, Masume
    Flat 1 Clareville Court
    Clareville Grove
    SW7 5AT London
    Director
    Flat 1 Clareville Court
    Clareville Grove
    SW7 5AT London
    EnglandBritishSenior Manager117863940001
    JONES, Peter Donne
    The Red Barn
    Mounton Road
    NP16 6AA Chepstow
    Monmouthshire
    Director
    The Red Barn
    Mounton Road
    NP16 6AA Chepstow
    Monmouthshire
    BritishOperations Manager75137020001
    LAMERTON, Ian David, Mr.
    5th Floor
    33 Cannon Street
    EC4M 5SB London
    Watling House
    England
    Director
    5th Floor
    33 Cannon Street
    EC4M 5SB London
    Watling House
    England
    United KingdomBritishAssociate Director175083730002
    LINNEY, Joseph Mark
    Kingsway
    WC2B 6AN London
    1
    Director
    Kingsway
    WC2B 6AN London
    1
    ScotlandBritishChartered Quantity Surveyor63161960001
    LINNEY, Joseph Mark
    140 Carmunnock Road
    G44 5AG Glasgow
    Director
    140 Carmunnock Road
    G44 5AG Glasgow
    ScotlandBritishChartered Quantity Surveyor63161960001
    LUCAS, Gary Stephen
    18 Willoughby Way
    Piddington
    NN7 2EH Northamptonshire
    Director
    18 Willoughby Way
    Piddington
    NN7 2EH Northamptonshire
    EnglandBritishAssociate Director70621740001
    MCDONAGH, John
    Watling House - 5th Floor, 33 Cannon Street
    EC4M 5SB London
    Dalmore Capital
    England
    Director
    Watling House - 5th Floor, 33 Cannon Street
    EC4M 5SB London
    Dalmore Capital
    England
    EnglandBritishDirector192240500001
    MERCER-DEADMAN, Michael John
    18 Tennyson Road
    AL5 4BB Harpenden
    Hertfordshire
    Director
    18 Tennyson Road
    AL5 4BB Harpenden
    Hertfordshire
    UkBritishGeneral Manager Investments10697910001
    MURPHY, Lynn Bridget
    Cannon Street
    EC4M 5SB London
    33
    United Kingdom
    Director
    Cannon Street
    EC4M 5SB London
    33
    United Kingdom
    United KingdomBritishDirector258209470001
    PRITCHARD, Jamie
    Watling House
    5th Floor
    EC4M 5SB 33 Cannon Street
    Dalmore Capital Limited
    London
    United Kingdom
    Director
    Watling House
    5th Floor
    EC4M 5SB 33 Cannon Street
    Dalmore Capital Limited
    London
    United Kingdom
    United KingdomBritishInvestment Director180899790001
    RAJANI, Nimisha
    80 Wemborough Road
    HA7 2EF Stanmore
    Middlesex
    Director
    80 Wemborough Road
    HA7 2EF Stanmore
    Middlesex
    United KingdomBritishAccountant94043090001

    Who are the persons with significant control of EDUCATION SUPPORT (NEWHAM) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Park Row
    LS1 5AB Leeds
    1
    United Kingdom
    Apr 06, 2016
    Park Row
    LS1 5AB Leeds
    1
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number04420844
    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