NEWHAM LEARNING PARTNERSHIP (HOLD CO) LIMITED
Overview
Company Name | NEWHAM LEARNING PARTNERSHIP (HOLD CO) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04718227 |
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 NEWHAM LEARNING PARTNERSHIP (HOLD CO) LIMITED?
- Construction of commercial buildings (41201) / Construction
Where is NEWHAM LEARNING PARTNERSHIP (HOLD CO) LIMITED located?
Registered Office Address | Third Floor Broad Quay House Prince Street BS1 4DJ Bristol United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of NEWHAM LEARNING PARTNERSHIP (HOLD CO) LIMITED?
Company Name | From | Until |
---|---|---|
GEOLOR CUSTODIAL PARTNERSHIPS BELMARSH LIMITED | Jan 18, 2008 | Jan 18, 2008 |
MERIDIAN CUSTODIAL PARTNERSHIPS LIMITED | Oct 17, 2007 | Oct 17, 2007 |
LAING O'ROURKE ENERGY MANAGEMENT LIMITED | Jun 22, 2006 | Jun 22, 2006 |
LAING ENERGY MANAGEMENT LIMITED | Jun 19, 2003 | Jun 19, 2003 |
SHELFCO (NO. 2837) LIMITED | Apr 01, 2003 | Apr 01, 2003 |
What are the latest accounts for NEWHAM LEARNING PARTNERSHIP (HOLD CO) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for NEWHAM LEARNING PARTNERSHIP (HOLD CO) LIMITED?
Last Confirmation Statement Made Up To | Dec 01, 2025 |
---|---|
Next Confirmation Statement Due | Dec 15, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 01, 2024 |
Overdue | No |
What are the latest filings for NEWHAM LEARNING PARTNERSHIP (HOLD CO) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Group of companies' accounts made up to Mar 31, 2024 | 22 pages | AA | ||
Confirmation statement made on Dec 01, 2024 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Mar 31, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Giles Andrew Clarke as a director on Feb 11, 2024 | 2 pages | AP01 | ||
Accounts for a small company made up to Mar 31, 2023 | 14 pages | AA | ||
Termination of appointment of Sally-Ann Brooks as a director on Jun 30, 2023 | 1 pages | TM01 | ||
Appointment of Mr Benjamin John Evans as a director on Jun 30, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Mar 31, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2022 | 14 pages | AA | ||
Confirmation statement made on Apr 01, 2022 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Imagile Secretariat Services Limited on Oct 01, 2021 | 1 pages | CH04 | ||
Accounts for a small company made up to Mar 31, 2021 | 13 pages | AA | ||
Appointment of Mr Jacobus Geytenbeek Du Plessis as a director on Sep 30, 2021 | 2 pages | AP01 | ||
Termination of appointment of Daniel Colin Ward as a director on Sep 30, 2021 | 1 pages | TM01 | ||
Appointment of Evans Ofoajoku as a director on May 14, 2021 | 2 pages | AP01 | ||
Termination of appointment of David Ronald Baldock as a director on Apr 28, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Apr 01, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Sally-Ann Brooks as a director on Feb 04, 2021 | 2 pages | AP01 | ||
Termination of appointment of Hannah Holman as a director on Feb 04, 2021 | 1 pages | TM01 | ||
Appointment of Mr Daniel Colin Ward as a director on Dec 18, 2020 | 2 pages | AP01 | ||
Termination of appointment of Nicholas James Mackee as a director on Dec 18, 2020 | 1 pages | TM01 | ||
Change of details for Newham Learning Partnership (Psp) Limited as a person with significant control on Jul 02, 2020 | 2 pages | PSC05 | ||
Accounts for a small company made up to Mar 31, 2020 | 13 pages | AA | ||
Confirmation statement made on Apr 01, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Daniel Colin Ward as a director on Nov 07, 2019 | 1 pages | TM01 | ||
Who are the officers of NEWHAM LEARNING PARTNERSHIP (HOLD CO) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SEMPERIAN GROUP SECRETARIAT SERVICES LIMITED | Secretary | Broad Quay House Prince Street BS1 4DJ Bristol Third Floor United Kingdom |
| 170409540003 | ||||||||||
CLARKE, Giles Andrew | Director | Broad Quay House Prince Street BS1 4DJ Bristol Third Floor United Kingdom | United Kingdom | British | Local Government Officer | 304208110001 | ||||||||
DAVIES, David Wyn | Director | Victoria Road Chelmsford CM1 1JR Essex Victoria House England And Wales United Kingdom | Wales | British | Accountant | 165673880001 | ||||||||
DU PLESSIS, Jacobus Geytenbeek | Director | More London Riverside SE1 2AQ London 3 United Kingdom | England | British | Senior Financial Controller | 223781390001 | ||||||||
EVANS, Benjamin John | Director | Columbus House Unit 3b, Tongwynlais CF15 7NE Cardiff Track Consulting United Kingdom | Wales | British | Project Manager | 150275890003 | ||||||||
OFOAJOKU, Evans | Director | 1000 Dockside Road E16 2QU London Newham Dockside United Kingdom | United Kingdom | British | Insurance Manager | 283221050001 | ||||||||
SAVJANI, Kalpesh | Director | More London Riverside SE1 2AQ London 3 United Kingdom | England | British | Accountant | 263637360001 | ||||||||
MCKENZIE, Clive William Price | Secretary | 3 Warren Lodge Drive KT20 6QN Kingswood Surrey | British | 78528180001 | ||||||||||
SULLIVAN, Stephen John | Secretary | Anchor Boulevard Admirals Park DA2 6SN Crossways Dartford Bridge Place Kent United Kingdom | 151690100001 | |||||||||||
EPS SECRETARIES LIMITED | Nominee Secretary | Lacon House Theobalds Road WC1X 8RW London | 900023740001 | |||||||||||
AKTINS, Duncan Ross | Director | 69 Blinco Grove CB1 7TX Cambridge Cambridgeshire | British | Director | 91133690001 | |||||||||
ANDREWS, Paul Simon | Director | Anchor Boulevard Admirals Park, Crossways DA2 6SN Dartford Bridge Place Kent United Kingdom | England | British | Principal | 119057120007 | ||||||||
BALDOCK, David Ronald | Director | 59 Willow Court Spring Close RM8 1SW Dagenham Essex | England | British | Accountant | 60505750001 | ||||||||
BROOKS, Sally-Ann | Director | 46 Charles Street CF10 2GE Cardiff 2nd Floor United Kingdom | United Kingdom | British | Project Manager | 197780410001 | ||||||||
BROWN, James Andrew | Director | 1 Crookers Place 60 The Street DA12 3AZ Cobham Surrey | British | Director | 91133700001 | |||||||||
CHAPPELL, Peter Brian | Director | Anchor Boulevard Admirals Park DA2 6SN Crossways Dartford Bridge Place Kent United Kingdom | United Kingdom | British | General Manager | 153846190001 | ||||||||
COTTINGHAM, Charles Nicholas | Director | 7 Mill Hill Potton Road, Gamlingay SG19 3LW Sandy Beds | United Kingdom | British | General Manager | 84183520001 | ||||||||
DEAN, John Michael | Director | Virginia Lodge Glaziers Lane GU3 2EA Normandy Surrey | United Kingdom | British | Quantity Surveyor | 125988440001 | ||||||||
DRIVER, Ross William | Director | Charles Ii Street SW1Y 4QU London 12 England | United Kingdom | British | Investment Executive, Infrastructure | 184810770001 | ||||||||
FERGUSON, Iain Donald | Director | 2 Chalet Close Shootersway Lane HP4 3NR Berkhamsted Hertfordshire | United Kingdom | British | Chartered Accountant | 10297860001 | ||||||||
HARRIS, Sidney Christopher John | Director | 17 Elizabeth Close HP21 9XX Aylesbury Buckinghamshire | England | British | Director | 47524340002 | ||||||||
HOCKADAY, Stephen | Director | Anchor Boulevard Admirals Park DA2 6SN Crossways Dartford Bridge Place Kent United Kingdom | England | British | Director | 101894100001 | ||||||||
HOILE, Richard David | Director | Manor Farm Green Twyford SO21 1RA Winchester 14 Hampshire | United Kingdom | British | Investment Director | 137848430001 | ||||||||
HOLDEN, Mark Geoffrey David | Director | Charles Ii Street SW1Y 4QU London 12 England | England | British | Investment Director, Infrastructure | 170508700001 | ||||||||
HOLMAN, Hannah | Director | Broad Quay House Prince Street BS1 4DJ Bristol Third Floor United Kingdom | United Kingdom | British | Director | 254825890001 | ||||||||
HUNTER, David John | Director | Meadow Way Woodlands Close GU6 7HP Cranleigh Surrey | United Kingdom | British | Director | 113661230001 | ||||||||
HUTCHINGS, Robin Reginald Thomas | Director | Stonecroft High Street Longworth OX13 5EP Abingdon Oxfordshire | England | British | Commercial Director | 96554270001 | ||||||||
JOHNSON, Dennis Arthur | Director | The Gleanings, Gleanings Mews 58 St Margaret Street ME1 1UF Rochester Kent | England | British | Director | 12299810003 | ||||||||
MACKEE, Nicholas James | Director | More London Riverside SE1 2AQ London 3 England England | England | British | Solicitor | 212852340001 | ||||||||
O'ROURKE, Raymond Gabriel | Director | Fairwinds Millgreen Road Fryerning CM3 0HS Ingatestone Essex | United Kingdom | Irish | Director | 12320000003 | ||||||||
RICHARDS, Ceri | Director | Anchor Boulevard Admirals Park DA2 6SN Crossways Dartford Bridge Place Kent United Kingdom | England | British | Director | 156416130001 | ||||||||
SCENNA, Lisa | Director | Anchor Boulevard Admirals Park DA2 6SN Crossways Dartford Bridge Place Kent United Kingdom | United Kingdom | Australian | Finance Director | 126881800001 | ||||||||
TRAVIS, Alan | Director | Anchor Boulevard Admirals Park DA2 6SN Crossways Dartford Bridge Place Kent United Kingdom | United Kingdom | British | Director | 96513750002 | ||||||||
WADDINGTON, Adam George | Director | London Bridge SE1 9RA London Two United Kingdom | England | British | Investment Director | 162470530001 | ||||||||
WARD, Daniel Colin | Director | 3 More London Riverside SE1 2AQ London Amber Infrastructure Limited United Kingdom | United Kingdom | British | Investment Director | 187974910002 |
Who are the persons with significant control of NEWHAM LEARNING PARTNERSHIP (HOLD CO) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Newham Learning Partnership (Psp) Limited | Apr 06, 2016 | One Bartholomew Close Barts Square EC1A 7BL London Level 7 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Newham Transformation Partnership Limited | Apr 06, 2016 | Broad Quay House Prince Street BS1 4DJ Bristol Third 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