UKBizDB.co.uk

EDUCATION SUPPORT (NEWHAM) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Education Support (newham) Limited. The company was founded 22 years ago and was given the registration number 04420816. The firm's registered office is in SWANLEY. You can find them at 8 White Oak Square, London Road, Swanley, Kent. This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:EDUCATION SUPPORT (NEWHAM) LIMITED
Company Number:04420816
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 April 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:8 White Oak Square, London Road, Swanley, Kent, BR8 7AG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Exchange Tower, 11th Floor, 19 Canning Street, Edinburgh, Scotland, EH3 8EG

Corporate Secretary30 December 2022Active
Dalmore Capital, Caledonian Exchange, 19a Canning Street, Edinburgh, United Kingdom, EH3 8EG

Director30 April 2019Active
Exchange Tower, 11th Floor, 19 Canning Street, Edinburgh, Scotland, EH3 8EG

Director01 March 2023Active
Dalmore Capital, Caledonian Exchange, 19a Canning Street, Edinburgh, United Kingdom, EH3 8EG

Director20 December 2023Active
8, White Oak Square, London Road, Swanley, BR8 7AG

Secretary04 September 2015Active
1, Kingsway, London, WC2B 6AN

Secretary27 September 2012Active
1, Kingsway, London, WC2B 6AN

Secretary23 March 2007Active
Hatters Barn, Stockwell Lane Little Meadle, Aylesbury, HP17 9UG

Secretary19 April 2002Active
5 Kingsdale Road, Berkhamsted, HP4 3BS

Secretary01 July 2002Active
8, White Oak Square, London Road, Swanley, United Kingdom, BR8 7AG

Corporate Secretary17 September 2018Active
10 Fernbrook Road, Caversham, Reading, RG4 7HG

Director05 May 2004Active
1, Kingsway, London, WC2B 6AN

Director12 December 2008Active
33 Curtis Wood Park Road, Herne Bay, CT6 7TY

Director19 April 2002Active
Wates Construction, 4th Floor Fleet House, 8-12 New Bridge Street, London, EC4V 6AL

Director26 November 2010Active
1, Kingsway, London, WC2B 6AN

Director18 November 2010Active
15 Elm Grove, Toddington, LU5 6BJ

Director24 September 2003Active
Manorside, Woodhurst Lane, Oxted, RH8 9HJ

Director24 September 2003Active
Oaklands, Devauden, Chepstow, NP16 6PE

Director17 September 2004Active
Dalmore Capital, Caledonian Exchange, 19a Canning Street, Edinburgh, United Kingdom, EH3 8 EG

Director31 July 2020Active
1, Kingsway, London, WC2B 6AN

Director26 October 2016Active
1, Kingsway, London, WC2B 6AN

Director27 January 2016Active
11 Cotswolds Way, Calvert, MK18 2FH

Director24 September 2003Active
8, White Oak Square, Swanley, Kent, United Kingdom, BR8 7AG

Director20 September 2019Active
48 St Albans Avenue, Chiswick, London, W4 5JP

Director08 November 2005Active
Flat 1 Clareville Court, Clareville Grove, London, SW7 5AT

Director02 June 2003Active
The Red Barn, Mounton Road, Chepstow, NP16 6AA

Director02 June 2003Active
Watling House, 5th Floor, 33 Cannon Street, London, England, EC4M 5SB

Director25 January 2022Active
1, Kingsway, London, WC2B 6AN

Director16 August 2013Active
140 Carmunnock Road, Glasgow, G44 5AG

Director06 October 2004Active
18 Willoughby Way, Piddington, Northamptonshire, NN7 2EH

Director08 May 2002Active
Dalmore Capital, Watling House - 5th Floor, 33 Cannon Street, London, England, EC4M 5SB

Director01 March 2023Active
18 Tennyson Road, Harpenden, AL5 4BB

Director01 December 2007Active
33, Cannon Street, London, United Kingdom, EC4M 5SB

Director30 April 2019Active
Dalmore Capital Limited, Watling House, 5th Floor, 33 Cannon Street, United Kingdom, EC4M 5SB

Director19 July 2019Active
80 Wemborough Road, Stanmore, HA7 2EF

Director04 November 2003Active

People with Significant Control

Education Support (Newham) Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:1, Park Row, Leeds, United Kingdom, LS1 5AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-05Officers

Appoint person director company with name date.

Download
2024-01-05Officers

Termination director company with name termination date.

Download
2023-05-30Accounts

Accounts with accounts type small.

Download
2023-05-23Address

Change registered office address company with date old address new address.

Download
2023-05-23Persons with significant control

Change to a person with significant control.

Download
2023-05-09Confirmation statement

Confirmation statement with no updates.

Download
2023-03-06Officers

Termination director company with name termination date.

Download
2023-03-06Officers

Termination director company with name termination date.

Download
2023-03-03Officers

Appoint person director company with name date.

Download
2023-03-03Officers

Appoint person director company with name date.

Download
2023-01-11Officers

Appoint corporate secretary company with name date.

Download
2023-01-11Address

Change registered office address company with date old address new address.

Download
2023-01-03Officers

Termination secretary company with name termination date.

Download
2022-05-25Accounts

Accounts with accounts type small.

Download
2022-04-21Confirmation statement

Confirmation statement with no updates.

Download
2022-01-26Officers

Appoint person director company with name date.

Download
2022-01-11Officers

Termination director company with name termination date.

Download
2021-05-10Officers

Change corporate secretary company with change date.

Download
2021-05-10Accounts

Accounts with accounts type small.

Download
2021-04-27Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Officers

Change person director company with change date.

Download
2020-08-06Officers

Appoint person director company with name date.

Download
2020-08-06Officers

Termination director company with name termination date.

Download
2020-05-01Accounts

Accounts with accounts type full.

Download
2020-04-28Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.