EDUCATION SUPPORT (NEWHAM) HOLDINGS LIMITED
Overview
| Company Name | EDUCATION SUPPORT (NEWHAM) HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04420844 |
| 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 EDUCATION SUPPORT (NEWHAM) HOLDINGS LIMITED?
- Construction of commercial buildings (41201) / Construction
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is EDUCATION SUPPORT (NEWHAM) HOLDINGS LIMITED located?
| Registered Office Address | 1 Park Row LS1 5AB Leeds United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of EDUCATION SUPPORT (NEWHAM) HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| COASTAL CLEARWATER (HOLDINGS) HOLDINGS LIMITED | Apr 19, 2002 | Apr 19, 2002 |
What are the latest accounts for EDUCATION SUPPORT (NEWHAM) 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 EDUCATION SUPPORT (NEWHAM) HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | May 09, 2026 |
|---|---|
| Next Confirmation Statement Due | May 23, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 09, 2025 |
| Overdue | No |
What are the latest filings for EDUCATION SUPPORT (NEWHAM) HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on May 09, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2024 | 17 pages | AA | ||
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 pages | AD02 | ||
Confirmation statement made on May 09, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 18 pages | AA | ||
Appointment of Mr Peter Kenneth Johnstone as a director on Dec 20, 2023 | 2 pages | AP01 | ||
Termination of appointment of John Mcdonagh as a director on Dec 20, 2023 | 1 pages | TM01 | ||
Accounts for a small company made up to Dec 31, 2022 | 16 pages | AA | ||
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 pages | AD01 | ||
Confirmation statement made on May 09, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Resolis Limited as a secretary on Dec 30, 2022 | 2 pages | AP04 | ||
Termination of appointment of Resolis Limited as a secretary on Dec 30, 2022 | 1 pages | TM02 | ||
Termination of appointment of Kevin Alistair Cunningham as a director on Mar 01, 2023 | 1 pages | TM01 | ||
Termination of appointment of Ian David Lamerton as a director on Mar 01, 2023 | 1 pages | TM01 | ||
Appointment of Mr John Mcdonagh as a director on Mar 01, 2023 | 2 pages | AP01 | ||
Appointment of Mr. Paul Robert Hepburn as a director on Mar 01, 2023 | 2 pages | AP01 | ||
Appointment of Resolis Limited as a secretary on Dec 30, 2022 | 2 pages | AP03 | ||
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 pages | AD01 | ||
Termination of appointment of Vercity Management Services Limited as a secretary on Dec 30, 2022 | 1 pages | TM02 | ||
Group of companies' accounts made up to Dec 31, 2021 | 32 pages | AA | ||
Confirmation statement made on Apr 19, 2022 with no updates | 3 pages | CS01 | ||
Change of details for Palio (No 18) Limited as a person with significant control on Apr 29, 2019 | 2 pages | PSC05 | ||
Appointment of Ian David Lamerton as a director on Jan 25, 2022 | 2 pages | AP01 | ||
Termination of appointment of Christopher Richard Field as a director on Jan 07, 2022 | 1 pages | TM01 | ||
Secretary's details changed for Hcp Management Services Limited on Apr 23, 2021 | 1 pages | CH04 | ||
Who are the officers of EDUCATION SUPPORT (NEWHAM) HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| RESOLIS LIMITED | Secretary | 19 Canning Street EH3 8EG Edinburgh Exchange Tower, 11th Floor Scotland |
| 285489620001 | ||||||||||
| GORDON, John Stephen | Director | Caledonian Exchange 19a Canning Street EH3 8EG Edinburgh Dalmore Capital United Kingdom | Scotland | British | 203724200001 | |||||||||
| HEPBURN, Paul Robert, Mr. | Director | 19 Canning Street EH3 8EG Edinburgh Exchange Tower, 11th Floor Scotland | United Kingdom | British | 119364680001 | |||||||||
| JOHNSTONE, Peter Kenneth | Director | Caledonian Exchange 19a Canning Street EH3 8EG Edinburgh Dalmore Capital United Kingdom | United Kingdom | British | 53299620003 | |||||||||
| HEDGES, Teresa Sarah | Secretary | White Oak Square London Road BR8 7AG Swanley 8 Kent | 201643600001 | |||||||||||
| LEWIS, Maria | Secretary | Kingsway WC2B 6AN London 1 | British | 173024300001 | ||||||||||
| LIMITED, Resolis | Secretary | 11th Floor 19 Canning Street EH3 8EG Edinburgh Exchange Tower Scotland | 304131710001 | |||||||||||
| MILLER, Roger Keith | Secretary | Kingsway WC2B 6AN London 1 | British | 120645920001 | ||||||||||
| MILLER, Roger Keith | Secretary | Hatters Barn Stockwell Lane Little Meadle HP17 9UG Aylesbury Buckinghamshire | British | 120645920001 | ||||||||||
| SHELL, Peter Geoffrey | Secretary | 5 Kingsdale Road HP4 3BS Berkhamsted Hertfordshire | British | 75961450003 | ||||||||||
| VERCITY MANAGEMENT SERVICES LIMITED | Secretary | White Oak Square London Road BR8 7AG Swanley 8 Kent United Kingdom |
| 183851690004 | ||||||||||
| BALLSDON, Andrew James | Director | 10 Fernbrook Road Caversham RG4 7HG Reading Berkshire | England | British | 94560360001 | |||||||||
| BAYBUTT, Michael | Director | Kingsway WC2B 6AN London 1 | United Kingdom | British | 74962840001 | |||||||||
| BEECHEY, Stephen James | Director | 4th Floor Fleet House 8-12 New Bridge Street EC4V 6AL London Wates Construction England | United Kingdom | British | 170773770001 | |||||||||
| BELL, Andrew Malcolm | Director | Kingsway WC2B 6AN London 1 | England | British | 156022340001 | |||||||||
| BICKNELL, Timothy Andrew | Director | 15 Elm Grove LU5 6BJ Toddington Bedfordshire | British | 93738610001 | ||||||||||
| BLOCH, Adrienne Clare | Director | Manorside Woodhurst Lane RH8 9HJ Oxted Surrey | British | 93089990002 | ||||||||||
| CANN, John | Director | Oaklands Devauden NP16 6PE Chepstow Monmouthshire | British | 84199540001 | ||||||||||
| CUNNINGHAM, Kevin Alistair | Director | Caledonian Exchange 19a Canning Street EH3 8 EG Edinburgh Dalmore Capital United Kingdom | United Kingdom | Scottish | 271263600001 | |||||||||
| DAULLXHI, Gresa | Director | Kingsway WC2B 6AN London 1 | United Kingdom | British | 218534870002 | |||||||||
| EDWARDS, Melanie Isabelle | Director | Kingsway WC2B 6AN London 1 | United Kingdom | British | 205002370001 | |||||||||
| ESAU, Lloyd | Director | 11 Cotswolds Way MK18 2FH Calvert Buckinghamshire | British | 123021300001 | ||||||||||
| FIELD, Christopher Richard | Director | White Oak Square Swanley BR8 7AG Kent 8 England And Wales United Kingdom | United Kingdom | British | 117601990003 | |||||||||
| GRIER, Timothy Nicholas | Director | 48 St Albans Avenue Chiswick W4 5JP London | England | British | 100444730004 | |||||||||
| HIDAYATULLAH, Masume | Director | Flat 1 Clareville Court Clareville Grove SW7 5AT London | England | British | 117863940001 | |||||||||
| JONES, Peter Donne | Director | The Red Barn Mounton Road NP16 6AA Chepstow Monmouthshire | British | 75137020001 | ||||||||||
| LAMERTON, Ian David, Mr. | Director | 5th Floor 33 Cannon Street EC4M 5SB London Watling House England | United Kingdom | British | 175083730002 | |||||||||
| LINNEY, Joseph Mark | Director | Kingsway WC2B 6AN London 1 | Scotland | British | 63161960001 | |||||||||
| LINNEY, Joseph Mark | Director | 140 Carmunnock Road G44 5AG Glasgow | Scotland | British | 63161960001 | |||||||||
| MCDONAGH, John | Director | Watling House - 5th Floor, 33 Cannon Street EC4M 5SB London Dalmore Capital England | England | British | 192240500001 | |||||||||
| MERCER-DEADMAN, Michael John | Director | 18 Tennyson Road AL5 4BB Harpenden Hertfordshire | Uk | British | 10697910001 | |||||||||
| MURPHY, Lynn Bridget | Director | Cannon Street EC4M 5SB London 33 United Kingdom | United Kingdom | British | 258209470001 | |||||||||
| POTTS, Derek | Director | 55 East Street Coggeshall CO6 1SJ Colchester Essex | United Kingdom | British | 52485510001 | |||||||||
| PRITCHARD, Jamie | Director | Watling House 5th Floor EC4M 5SB 33 Cannon Street Dalmore Capital Limited London United Kingdom | United Kingdom | British | 180899790001 | |||||||||
| RAJANI, Nimisha | Director | 80 Wemborough Road HA7 2EF Stanmore Middlesex | United Kingdom | British | 94043090001 |
Who are the persons with significant control of EDUCATION SUPPORT (NEWHAM) HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Palio (No 18) Limited | Apr 06, 2016 | Park Row LS1 5AB Leeds 1 England | 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