NEWPORT SCHOOL SOLUTIONS (HOLDINGS) LIMITED
Overview
Company Name | NEWPORT SCHOOL SOLUTIONS (HOLDINGS) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04921422 |
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 NEWPORT SCHOOL SOLUTIONS (HOLDINGS) LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is NEWPORT SCHOOL SOLUTIONS (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 NEWPORT SCHOOL SOLUTIONS (HOLDINGS) LIMITED?
Company Name | From | Until |
---|---|---|
ASTRAL HOUSE (GENERAL PARTNER) LIMITED | Dec 07, 2005 | Dec 07, 2005 |
LANDE HOLST LIMITED | Oct 03, 2003 | Oct 03, 2003 |
What are the latest accounts for NEWPORT SCHOOL SOLUTIONS (HOLDINGS) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for NEWPORT SCHOOL SOLUTIONS (HOLDINGS) LIMITED?
Last Confirmation Statement Made Up To | Oct 02, 2025 |
---|---|
Next Confirmation Statement Due | Oct 16, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 02, 2024 |
Overdue | No |
What are the latest filings for NEWPORT SCHOOL SOLUTIONS (HOLDINGS) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6AF England to 8th Floor 6 Kean Street London WC2B 4AS on Feb 20, 2025 | 1 pages | AD01 | ||
Secretary's details changed for Infrastructure Managers Limited on Feb 17, 2025 | 1 pages | CH04 | ||
Confirmation statement made on Oct 02, 2024 with updates | 4 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2023 | 30 pages | AA | ||
Confirmation statement made on Oct 02, 2023 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2022 | 31 pages | AA | ||
Confirmation statement made on Oct 02, 2022 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2021 | 28 pages | AA | ||
Registered office address changed from Astral House, Imperial Way Watford Hertfordshire WD24 4WW to Cannon Place 78 Cannon Street London EC4N 6AF on Aug 30, 2022 | 1 pages | AD01 | ||
Appointment of Infrastructure Managers Limited as a secretary on Aug 17, 2022 | 2 pages | AP04 | ||
Termination of appointment of Ian Hudson as a secretary on Aug 15, 2022 | 1 pages | TM02 | ||
Appointment of Mr John Philip George as a director on Jan 10, 2022 | 2 pages | AP01 | ||
Termination of appointment of Elise Marie Bourgeois as a director on Dec 17, 2021 | 1 pages | TM01 | ||
Group of companies' accounts made up to Dec 31, 2020 | 29 pages | AA | ||
Confirmation statement made on Oct 02, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Alexander Victor Thorne as a director on Feb 15, 2021 | 1 pages | TM01 | ||
Appointment of Ms Elise Marie Bourgeois as a director on Feb 15, 2021 | 2 pages | AP01 | ||
Appointment of Mr David Wyn Davies as a director on Feb 05, 2021 | 2 pages | AP01 | ||
Termination of appointment of Hannah Holman as a director on Feb 04, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Oct 02, 2020 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2019 | 26 pages | AA | ||
Appointment of Mr Alexander Victor Thorne as a director on Oct 01, 2019 | 2 pages | AP01 | ||
Termination of appointment of David Wyn Davies as a director on Oct 01, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Oct 02, 2019 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2018 | 26 pages | AA | ||
Who are the officers of NEWPORT SCHOOL SOLUTIONS (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 | ||||||||||
DAVIES, David Wyn | Director | Charles Street CF10 2GE Cardiff 46 Wales | Wales | British | Company Director | 165673880001 | ||||||||
GEORGE, John Philip | Director | 46-48 Charles Street CF10 2GE Cardiff Second Floor Wales | Wales | British | Solicitor | 291418290001 | ||||||||
BONNET, Jean-Pierre | Secretary | Imperial Way WD24 4WW Watford Astral House Hertfordshire United Kingdom | British | 194450260001 | ||||||||||
BOWLER, David William | Secretary | 34 Dorset Square NW1 6QJ London | British | Solicitor | 34940010005 | |||||||||
COMBA, Alexander Michael | Secretary | 136 Andrewes House Barbican EC2Y 8BA London | British | 5466420005 | ||||||||||
HUDSON, Ian | Secretary | Astral House, Imperial Way Watford WD24 4WW Hertfordshire | 254583520001 | |||||||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
BERGIN, John Christopher | Director | Barnshaw Lodge Goostrey Lane CW4 8BH Twemlow Green Cheshire | British | Business Development Director | 52918060002 | |||||||||
BOURGEOIS, Elise Marie | Director | Level 7, One Bartholomew Close Barts Square EC1A 7BL London Infrared Capital Partners Limited England | England | French | Asset Management Associate | 279793860001 | ||||||||
BOWLER, David William | Director | 34 Dorset Square NW1 6QJ London | United Kingdom | British | Solicitor | 34940010005 | ||||||||
CHRISTAKIS, Anastasios | Director | Churchill Place E14 5HP London 1 | Uk | Greek | Banker | 138240020001 | ||||||||
DAVIES, David Wyn | Director | Charles Street CF10 2GE Cardiff 46 United Kingdom | Wales | British | Accountant | 165673880001 | ||||||||
DAVIES, David Wyn | Director | Charles Street CF10 2GE Cardiff 46 United Kingdom | Wales | British | Accountant | 165673880001 | ||||||||
FINCH, David John | Director | Imperial Way WD24 4WW Watford Astral House Hertfordshire | United Kingdom | British | Chartered Accountant | 54316900005 | ||||||||
GLENN, Adrian Alexander | Director | Coleridge Close Twyford RG10 0XL Reading 1 Berks | Uk | British | Project Manager | 44059540004 | ||||||||
HOLMAN, Hannah | Director | Astral House, Imperial Way Watford WD24 4WW Hertfordshire | United Kingdom | British | Company Director | 254825890001 | ||||||||
HUNT, Martin | Director | 43 Briskman Way HP21 8FR Aylesbury Buckinghamshire | British | Chartered Civil Engineer | 127690580001 | |||||||||
LEWIS, David Geoffrey | Director | Charles Street CF10 2GE Cardiff 46 United Kingdom | United Kingdom | British | Accountant | 197786180002 | ||||||||
MATTHEWS, Andrew | Director | 1 Churchill Place E14 5HP London Barclays Bank Plc | United Kingdom | British | Investment Banker | 82358860003 | ||||||||
STYLES, Robert James | Director | 7 Churchill Place E14 5HP London | United Kingdom | British | Banker | 102666050001 | ||||||||
THORNE, Alexander Victor | Director | 12 Charles Ii Street SW1Y 4QU London Infrared Capital Partners Limited United Kingdom | United Kingdom | British | Associate, Asset Management | 264476510001 | ||||||||
TURNER, John Christopher | Director | Lentridge House Plumpton Green BN7 3DE Lewes Sussex | England | British | Chartered Surveyor | 34092840001 | ||||||||
VESTY, Drucilla Joy | Director | 85 Quentin Road Lewisham SE13 5DG London | United Kingdom | British | Company Director | 77314030002 | ||||||||
WHITTINGTON, John | Director | Charles Street CF10 2GE Cardiff 46 Wales | United Kingdom | Welsh | Accountant | 83769130003 | ||||||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of NEWPORT SCHOOL SOLUTIONS (HOLDINGS) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Infrastructure Investments Holdings Limited | Apr 06, 2016 | Charles Ii Street SW1Y 4QU London 12 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