NEWSCHOOLS (MERTON) HOLDINGS LIMITED
Status | ACTIVE |
Company No. | 04471094 |
Category | Private Limited Company |
Incorporated | 27 Jun 2002 |
Age | 21 years, 11 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
NEWSCHOOLS (MERTON) HOLDINGS LIMITED is an active private limited company with number 04471094. It was incorporated 21 years, 11 months, 8 days ago, on 27 June 2002. The company address is 8 White Oak Square 8 White Oak Square, Swanley, BR8 7AG, Kent.
Company Fillings
Accounts with accounts type small
Date: 13 Oct 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 09 Oct 2023
Action Date: 28 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-28
Documents
Change to a person with significant control
Date: 24 Jan 2023
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Innisfree M&G Ppp Llp
Change date: 2016-04-06
Documents
Accounts with accounts type small
Date: 14 Oct 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change to a person with significant control
Date: 12 Oct 2022
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Innisfree Continuation Partners Llp
Change date: 2016-04-06
Documents
Confirmation statement with no updates
Date: 12 Oct 2022
Action Date: 28 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-28
Documents
Change to a person with significant control
Date: 11 Oct 2022
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Innisfree M&G Ppp Llp
Change date: 2016-04-06
Documents
Accounts with accounts type small
Date: 13 Oct 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 07 Oct 2021
Action Date: 28 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-28
Documents
Change corporate secretary company with change date
Date: 11 May 2021
Action Date: 23 Apr 2021
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Hcp Management Services Limited
Change date: 2021-04-23
Documents
Change person director company with change date
Date: 09 Dec 2020
Action Date: 09 Dec 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Benjamin Christopher Jacob Dean
Change date: 2020-12-09
Documents
Confirmation statement with no updates
Date: 22 Oct 2020
Action Date: 28 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-28
Documents
Accounts with accounts type small
Date: 19 Oct 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Accounts with accounts type small
Date: 09 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 01 Oct 2019
Action Date: 28 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-28
Documents
Change person director company with change date
Date: 25 Jan 2019
Action Date: 30 Sep 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-09-30
Officer name: Mr Benjamin Dean
Documents
Appoint person director company with name date
Date: 26 Nov 2018
Action Date: 01 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-10-01
Officer name: Sheila Jamieson Clark
Documents
Termination director company with name termination date
Date: 26 Nov 2018
Action Date: 01 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David John Brooking
Termination date: 2018-10-01
Documents
Accounts with accounts type small
Date: 07 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 28 Sep 2018
Action Date: 28 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-28
Documents
Termination director company with name termination date
Date: 12 Sep 2018
Action Date: 31 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Graham
Termination date: 2018-05-31
Documents
Appoint person director company with name date
Date: 12 Sep 2018
Action Date: 31 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-05-31
Officer name: Mr David John Brooking
Documents
Withdrawal of a person with significant control statement
Date: 22 Mar 2018
Action Date: 22 Mar 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-03-22
Documents
Change person director company with change date
Date: 16 Mar 2018
Action Date: 15 Mar 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ben Dean
Change date: 2018-03-15
Documents
Second filing notification of a person with significant control
Date: 23 Oct 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: RP04PSC02
Psc name: Innisfree Continuation Partners Llp
Documents
Confirmation statement with updates
Date: 09 Oct 2017
Action Date: 28 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-28
Documents
Notification of a person with significant control
Date: 06 Oct 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2016-04-06
Psc name: Innisfree M&G Ppp Llp
Documents
Notification of a person with significant control
Date: 05 Oct 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2016-04-06
Psc name: Innisfree Nominees Limited (As Nominee for Innisfree Pfi Continuation Fund)
Documents
Accounts with accounts type full
Date: 26 Sep 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 28 Sep 2016
Action Date: 28 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-28
Documents
Accounts with accounts type full
Date: 09 Sep 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Sep 2015
Action Date: 20 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-20
Documents
Accounts with accounts type full
Date: 15 Sep 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change person director company with change date
Date: 18 Aug 2015
Action Date: 17 Aug 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-08-17
Officer name: Mr Ben Dean
Documents
Change person director company with change date
Date: 17 Aug 2015
Action Date: 17 Aug 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Graham
Change date: 2015-08-17
Documents
Annual return company with made up date full list shareholders
Date: 30 Sep 2014
Action Date: 20 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-20
Documents
Accounts with accounts type full
Date: 15 Sep 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change person director company
Date: 04 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Documents
Change person director company with change date
Date: 04 Sep 2014
Action Date: 04 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Graham
Change date: 2014-09-04
Documents
Change person director company with change date
Date: 04 Sep 2014
Action Date: 04 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Graham
Change date: 2014-09-04
Documents
Change person director company with change date
Date: 22 Aug 2014
Action Date: 22 Aug 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-08-22
Officer name: Mr John Graham
Documents
Change person director company with change date
Date: 22 Aug 2014
Action Date: 22 Aug 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Graham
Change date: 2014-08-22
Documents
Change person director company with change date
Date: 22 Aug 2014
Action Date: 22 Aug 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ben Dean
Change date: 2014-08-22
Documents
Change person director company with change date
Date: 22 Aug 2014
Action Date: 22 Aug 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ben Dean
Change date: 2014-08-22
Documents
Appoint corporate secretary company with name
Date: 23 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Hcp Management Services Limited
Documents
Termination secretary company with name
Date: 23 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Gemma Champkin
Documents
Annual return company with made up date full list shareholders
Date: 20 Sep 2013
Action Date: 20 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-20
Documents
Accounts with accounts type total exemption full
Date: 16 Sep 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Appoint person secretary company with name
Date: 22 May 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Gemma Champkin
Documents
Termination secretary company with name
Date: 22 May 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Tim Jordan
Documents
Annual return company with made up date full list shareholders
Date: 02 Oct 2012
Action Date: 20 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-20
Documents
Accounts with accounts type full
Date: 11 Sep 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Appoint person secretary company with name
Date: 03 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Tim Jordan
Documents
Termination secretary company with name
Date: 03 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: James Burbidge
Documents
Accounts with accounts type full
Date: 31 Oct 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2011
Action Date: 20 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-20
Documents
Change person secretary company with change date
Date: 14 Oct 2011
Action Date: 07 Mar 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: David Williams
Change date: 2011-03-07
Documents
Appoint person secretary company with name
Date: 10 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr James Burbidge
Documents
Termination secretary company with name
Date: 10 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: David Williams
Documents
Appoint person director company with name
Date: 18 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ben Dean
Documents
Termination director company with name
Date: 18 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Hudson
Documents
Change registered office address company with date old address
Date: 21 Apr 2011
Action Date: 21 Apr 2011
Category: Address
Type: AD01
Old address: 3 White Oak Square London Road Swanley Kent BR8 7AG United Kingdom
Change date: 2011-04-21
Documents
Appoint person secretary company with name
Date: 12 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: David Williams
Documents
Termination secretary company with name
Date: 05 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Lee Roughton
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2010
Action Date: 20 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-20
Documents
Accounts with accounts type full
Date: 15 Sep 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Appoint person secretary company with name
Date: 01 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Lee Roughton
Documents
Termination secretary company with name
Date: 01 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jonathan Trafankowski
Documents
Change registered office address company with date old address
Date: 30 Nov 2009
Action Date: 30 Nov 2009
Category: Address
Type: AD01
Change date: 2009-11-30
Old address: First Floor, Tricon House Old Coffee House Yard London Road Sevenoaks Kent TN13 1AH United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2009
Action Date: 20 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-20
Documents
Change person director company with change date
Date: 08 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ian Hudson
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 08 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Graham
Change date: 2009-10-01
Documents
Accounts with accounts type full
Date: 27 Sep 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 15 Oct 2008
Category: Officers
Type: 288a
Description: Secretary appointed mr jonathan mark trafankowski
Documents
Legacy
Date: 15 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary neil southern
Documents
Legacy
Date: 24 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/09/08; full list of members
Documents
Legacy
Date: 24 Sep 2008
Category: Address
Type: 287
Description: Registered office changed on 24/09/2008 from first floor, tricon house coffee house yard, london road sevenoaks kent TN13 1AH
Documents
Legacy
Date: 24 Sep 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type full
Date: 13 Aug 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 09 May 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 09 May 2008
Category: Officers
Type: 288a
Description: Director appointed mr john graham
Documents
Legacy
Date: 09 May 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / ian hudson / 01/05/2008
Documents
Legacy
Date: 09 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated director gaynor birley-smith
Documents
Legacy
Date: 15 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary pierre lamstaes
Documents
Legacy
Date: 15 Apr 2008
Category: Officers
Type: 288a
Description: Secretary appointed neil victor southern
Documents
Legacy
Date: 07 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 20/09/07; full list of members
Documents
Accounts with accounts type full
Date: 16 Aug 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 18 May 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 11 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 20/09/06; full list of members
Documents
Accounts with accounts type full
Date: 03 Oct 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 13 Mar 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Mar 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Mar 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type full
Date: 05 Feb 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 12 Jan 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Jan 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Nov 2005
Category: Address
Type: 287
Description: Registered office changed on 09/11/05 from: 18 wealden place bradbourne vale road sevenoaks kent TN13 3QQ
Documents
Some Companies
53 TOM SMITH CLOSE,LONDON,SE10 9XH
Number: | 07230431 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUND FLOOR,LONDON,N12 0DR
Number: | 07986729 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLASSIC,MANCHESTER,M8 8NN
Number: | 10757651 |
Status: | ACTIVE |
Category: | Private Limited Company |
67 KENTMERE CRESCENT,LEEDS,LS14 1JR
Number: | 11483792 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BENEFIELD WHEATSHEAF HOTEL LIMITED
5 ADELAIDE HOUSE CORBY GATE BUSINESS PARK,CORBY,NN17 5JG
Number: | 08250376 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O FREEMANS, SOLAR HOUSE,LONDON,N14 6NZ
Number: | 10191459 |
Status: | ACTIVE |
Category: | Private Limited Company |