UKBizDB.co.uk

THE NEW MODEL SCHOOL COMPANY LTD.

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

This company is commonly known as The New Model School Company Ltd.. The company was founded 20 years ago and was given the registration number 04892739. The firm's registered office is in LONDON. You can find them at Maple Walk School, 62a Crownhill Road, London, . This company's SIC code is 85200 - Primary education.

Company Information

Name:THE NEW MODEL SCHOOL COMPANY LTD.
Company Number:04892739
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 September 2003
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85200 - Primary education

Office Address & Contact

Registered Address:Maple Walk School, 62a Crownhill Road, London, NW10 4EB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Maple Walk School, 62a Crownhill Road, London, NW10 4EB

Director07 March 2024Active
Unit 121, Buspace Studios, Conlan Street, London, United Kingdom, W10 5AP

Director12 June 2018Active
Unit 121, New Model School Company Limited, Buspace Studios, Conlan Street, United Kingdom, W10 4AP

Director01 September 2023Active
Maple Walk School, 62a Crownhill Road, London, NW10 4EB

Director06 October 2020Active
Buspace, Unit 121, Conlan Street, London, England, W10 5AP

Director24 February 2022Active
Unit 121, Buspace Studios, Conlan Street, London, United Kingdom, W10 5AP

Director16 April 2020Active
Maple Walk School, 62a Crownhill Road, London, NW10 4EB

Director13 June 2017Active
21 Nelson Road, Ashingdon, Rochford, SS4 3EJ

Secretary09 September 2003Active
29b, Walshaw Avenue, Colwyn Bay, United Kingdom, LL29 7UY

Secretary15 November 2004Active
13 Norfolk House, Courtlands Sheen Road, Richmond, TW10 5AT

Secretary01 October 2003Active
Maple Walk School, 62a Crownhill Road, London, NW10 4EB

Director13 June 2017Active
29b, Walshaw Avenue, Colwyn Bay, LL29 7UY

Director26 February 2004Active
10 Marlborough House, Courtlands Sheen Road, Richmond, TW10 5AR

Director09 September 2003Active
Unit 121, Buspace Studios, Conlan Street, London, United Kingdom, W10 5AP

Director20 May 2009Active
Whispers, South Approach Moor Park, Northwood, HA6 2EU

Director15 July 2004Active
Unit 121, Buspace Studios, Conlan Street, London, United Kingdom, W10 5AP

Director07 February 2013Active
Unit 121, Buspace Studios, Conlan Street, London, United Kingdom, W10 5AP

Director09 October 2014Active
4, Woodland Place, Bathwick Hill, Bath, BA2 6EH

Director01 October 2003Active
Unit 121, Buspace Studios, Conlan Street, London, United Kingdom, W10 5AP

Director01 October 2003Active
Unit 121, Buspace Studios, Conlan Street, London, United Kingdom, W10 5AP

Director07 February 2013Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Officers

Appoint person director company with name date.

Download
2024-03-11Officers

Termination director company with name termination date.

Download
2024-02-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-29Accounts

Accounts with accounts type total exemption full.

Download
2023-09-21Confirmation statement

Confirmation statement with no updates.

Download
2023-09-11Capital

Capital alter shares redemption statement of capital.

Download
2023-09-05Officers

Appoint person director company with name date.

Download
2022-12-13Accounts

Accounts with accounts type unaudited abridged.

Download
2022-09-27Confirmation statement

Confirmation statement with no updates.

Download
2022-06-08Officers

Appoint person director company with name date.

Download
2022-01-05Accounts

Accounts with accounts type total exemption full.

Download
2021-09-14Confirmation statement

Confirmation statement with updates.

Download
2021-04-26Officers

Appoint person director company with name date.

Download
2020-12-17Accounts

Accounts with accounts type total exemption full.

Download
2020-11-27Officers

Termination director company with name termination date.

Download
2020-10-06Confirmation statement

Confirmation statement with updates.

Download
2020-10-06Mortgage

Mortgage satisfy charge full.

Download
2020-08-28Officers

Termination director company with name termination date.

Download
2020-06-03Officers

Appoint person director company with name date.

Download
2020-03-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-23Accounts

Accounts with accounts type total exemption full.

Download
2019-10-07Mortgage

Mortgage satisfy charge full.

Download
2019-10-07Mortgage

Mortgage satisfy charge full.

Download
2019-10-07Mortgage

Mortgage satisfy charge full.

Download
2019-10-07Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.