This company is commonly known as Newham Learning Partnership (project Co) Limited. The company was founded 17 years ago and was given the registration number 05991727. The firm's registered office is in BRISTOL. You can find them at Third Floor Broad Quay House, Prince Street, Bristol, . This company's SIC code is 41201 - Construction of commercial buildings.
Name | : | NEWHAM LEARNING PARTNERSHIP (PROJECT CO) LIMITED |
---|---|---|
Company Number | : | 05991727 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 November 2006 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Third Floor Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Third Floor, Broad Quay, Bristol, England, BS1 4DJ | Corporate Secretary | 20 May 2015 | Active |
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ | Director | 11 February 2024 | Active |
Victoria House, Victoria Road, Chelmsford, Essex, United Kingdom, CM1 1JR | Director | 25 January 2017 | Active |
3, More London Riverside, London, United Kingdom, SE1 2AQ | Director | 30 September 2021 | Active |
Track Consulting, Columbus House, Unit 3b, Tongwynlais, Cardiff, United Kingdom, CF15 7NE | Director | 30 June 2023 | Active |
Newham Dockside, 1000 Dockside Road, London, United Kingdom, E16 2QU | Director | 14 May 2021 | Active |
3, More London Riverside, London, United Kingdom, SE1 2AQ | Director | 07 November 2019 | Active |
3 Warren Lodge Drive, Kingswood, KT20 6QN | Secretary | 12 January 2007 | Active |
Bridge Place, Anchor Boulevard Admirals Park, Crossways Dartford, United Kingdom, DA2 6SN | Secretary | 28 May 2010 | Active |
Lacon House, Theobalds Road, London, WC1X 8RW | Corporate Nominee Secretary | 08 November 2006 | Active |
Bridge Place, Anchor Boulevard, Admirals Park, Crossways, Dartford, United Kingdom, DA2 6SN | Director | 28 June 2013 | Active |
59 Willow Court, Spring Close, Dagenham, RM8 1SW | Director | 12 June 2009 | Active |
46, Blundell Drive, Southport, PR8 4RE | Director | 12 January 2007 | Active |
2nd Floor, 46 Charles Street, Cardiff, United Kingdom, CF10 2GE | Director | 04 February 2021 | Active |
Bridge Place, Anchor Boulevard Admirals Park, Crossways Dartford, United Kingdom, DA2 6SN | Director | 01 March 2010 | Active |
7 Mill Hill, Potton Road, Gamlingay, Sandy, SG19 3LW | Director | 12 June 2009 | Active |
Virginia Lodge, Glaziers Lane, Normandy, GU3 2EA | Director | 10 March 2009 | Active |
12, Charles Ii Street, London, England, SW1Y 4QU | Director | 11 March 2015 | Active |
2 Chalet Close, Shootersway Lane, Berkhamsted, HP4 3NR | Director | 12 January 2007 | Active |
Bridge Place, Anchor Boulevard Admirals Park, Crossways Dartford, United Kingdom, DA2 6SN | Director | 09 November 2010 | Active |
14, Manor Farm Green, Twyford, Winchester, SO21 1RA | Director | 12 June 2009 | Active |
12, Charles Ii Street, London, England, SW1Y 4QU | Director | 11 March 2015 | Active |
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ | Director | 08 February 2019 | Active |
Meadow Way, Woodlands Close, Cranleigh, GU6 7HP | Director | 10 March 2009 | Active |
Stonecroft High Street, Longworth, Abingdon, OX13 5EP | Director | 12 June 2009 | Active |
3, More London Riverside, London, England, SE1 2AQ | Director | 25 January 2017 | Active |
Bridge Place, Anchor Boulevard Admirals Park, Crossways Dartford, United Kingdom, DA2 6SN | Director | 02 March 2012 | Active |
Bridge Place, Anchor Boulevard Admirals Park, Crossways Dartford, United Kingdom, DA2 6SN | Director | 11 January 2010 | Active |
Bridge Place, Anchor Boulevard Admirals Park, Crossways Dartford, United Kingdom, DA2 6SN | Director | 01 November 2012 | Active |
Two, London Bridge, London, United Kingdom, SE1 9RA | Director | 12 August 2011 | Active |
Amber Infrastructure Limited, 3 More London Riverside, London, United Kingdom, SE1 2AQ | Director | 18 December 2020 | Active |
Amber Infrastructure Limited, 3 More London Riverside, London, United Kingdom, SE1 2AQ | Director | 27 April 2015 | Active |
Bridge Place Anchor Boulevard, Admirals Park Crossways, Dartford, DA2 6SN | Director | 09 November 2010 | Active |
Victoria House, Victoria Road, Chelmsford, Essex, United Kingdom, CM1 1JR | Director | 25 January 2017 | Active |
Lacon House, Theobalds Road, London, WC1X 8RW | Corporate Nominee Director | 08 November 2006 | Active |
Newham Learning Partnership (Psp) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Level 7, One Bartholomew Close, London, United Kingdom, EC1A 7BL |
Nature of control | : |
|
Newham Learning Partnership (Hold Co) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Victoria House, Victoria Road, Essex, United Kingdom, CM1 1JR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-19 | Officers | Appoint person director company with name date. | Download |
2023-12-06 | Accounts | Accounts with accounts type small. | Download |
2023-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-03 | Officers | Termination director company with name termination date. | Download |
2023-07-03 | Officers | Appoint person director company with name date. | Download |
2022-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-11 | Accounts | Accounts with accounts type small. | Download |
2021-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-25 | Officers | Change corporate secretary company with change date. | Download |
2021-10-01 | Accounts | Accounts with accounts type small. | Download |
2021-09-30 | Officers | Appoint person director company with name date. | Download |
2021-09-30 | Officers | Termination director company with name termination date. | Download |
2021-05-14 | Officers | Appoint person director company with name date. | Download |
2021-04-28 | Officers | Termination director company with name termination date. | Download |
2021-02-04 | Officers | Appoint person director company with name date. | Download |
2021-02-04 | Officers | Termination director company with name termination date. | Download |
2021-01-20 | Officers | Appoint person director company with name date. | Download |
2020-12-18 | Officers | Termination director company with name termination date. | Download |
2020-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-22 | Persons with significant control | Change to a person with significant control. | Download |
2020-08-18 | Accounts | Accounts with accounts type small. | Download |
2019-12-09 | Officers | Termination director company with name termination date. | Download |
2019-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-08 | Officers | Appoint person director company with name date. | Download |
2019-10-11 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.