NEWHAM LEARNING PARTNERSHIP (PROJECT CO) LIMITED - BRISTOL


Company Profile Company Filings

Overview

NEWHAM LEARNING PARTNERSHIP (PROJECT CO) LIMITED is a Private Limited Company from BRISTOL UNITED KINGDOM and has the status: Active.
NEWHAM LEARNING PARTNERSHIP (PROJECT CO) LIMITED was incorporated 17 years ago on 08/11/2006 and has the registered number: 05991727. The accounts status is SMALL and accounts are next due on 31/12/2024.

NEWHAM LEARNING PARTNERSHIP (PROJECT CO) LIMITED - BRISTOL

This company is listed in the following categories:
41201 - Construction of commercial buildings

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

THIRD FLOOR BROAD QUAY HOUSE
BRISTOL
BS1 4DJ
UNITED KINGDOM

This Company Originates in : United Kingdom
Previous trading names include:
BARNSLEY PARTNERSHIP FOR LEARNING LIMITED (until 10/03/2009)
BDB LEARNING PARTNERSHIP LIMITED (until 07/11/2008)
GEOLOR CUSTODIAL PARTNERSHIPS MAGHULL LIMITED (until 04/09/2008)

Confirmation Statements

Last Statement Next Statement Due
01/12/2023 15/12/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR JACOBUS GEYTENBEEK DU PLESSIS Dec 1977 British Director 2021-09-30 CURRENT
MR BENJAMIN JOHN EVANS Nov 1980 British Director 2023-06-30 CURRENT
EVANS OFOAJOKU Aug 1963 British Director 2021-05-14 CURRENT
MR KALPESH SAVJANI Apr 1980 British Director 2019-11-07 CURRENT
SEMPERIAN GROUP SECRETARIAT SERVICES LIMITED Corporate Secretary 2015-05-20 CURRENT
MR DAVID WYN DAVIES Sep 1968 British Director 2017-01-25 CURRENT
MS HANNAH HOLMAN May 1980 British Director 2019-02-08 UNTIL 2021-02-04 RESIGNED
MR STEPHEN HOCKADAY Mar 1955 British Director 2010-11-09 UNTIL 2015-03-11 RESIGNED
CERI RICHARDS Dec 1958 British Director 2012-03-02 UNTIL 2012-11-01 RESIGNED
MR NICHOLAS JAMES MACKEE Oct 1976 British Director 2017-01-25 UNTIL 2020-12-18 RESIGNED
MR ROBIN REGINALD THOMAS HUTCHINGS Mar 1962 British Director 2009-06-12 UNTIL 2010-11-09 RESIGNED
MR DAVID JOHN HUNTER Nov 1955 British Director 2009-03-10 UNTIL 2010-11-09 RESIGNED
MR ALAN TRAVIS Apr 1971 British Director 2012-11-01 UNTIL 2015-03-11 RESIGNED
MS LISA SCENNA Apr 1968 Australian Director 2010-01-11 UNTIL 2012-03-02 RESIGNED
MR ADAM GEORGE WADDINGTON Dec 1974 British Director 2011-08-12 UNTIL 2013-04-22 RESIGNED
MR DANIEL COLIN WARD Feb 1982 British Director 2020-12-18 UNTIL 2021-09-30 RESIGNED
MR CLIVE WILLIAM PRICE MCKENZIE Jul 1953 British Secretary 2007-01-12 UNTIL 2010-05-28 RESIGNED
IAIN DONALD FERGUSON Apr 1955 British Director 2007-01-12 UNTIL 2009-03-10 RESIGNED
STEPHEN JOHN SULLIVAN Secretary 2010-05-28 UNTIL 2015-05-19 RESIGNED
MR MARK GEOFFREY DAVID HOLDEN Sep 1957 British Director 2015-03-11 UNTIL 2017-01-25 RESIGNED
MR RICHARD DAVID HOILE Dec 1963 British Director 2009-06-12 UNTIL 2011-08-12 RESIGNED
MIKJON LIMITED Corporate Nominee Director 2006-11-08 UNTIL 2007-01-12 RESIGNED
MR JOHN MICHAEL DEAN Jul 1951 British Director 2009-03-10 UNTIL 2009-06-12 RESIGNED
MR ROSS WILLIAM DRIVER May 1981 British Director 2015-03-11 UNTIL 2017-01-25 RESIGNED
CHARLES NICHOLAS COTTINGHAM May 1950 British Director 2009-06-12 UNTIL 2010-03-01 RESIGNED
MR PETER BRIAN CHAPPELL Feb 1952 British Director 2010-03-01 UNTIL 2015-04-29 RESIGNED
MR EDWARD JOHN ROGER WARWICK Jan 1976 British Director 2010-11-09 UNTIL 2015-03-26 RESIGNED
MRS SALLY-ANN BROOKS Apr 1966 British Director 2021-02-04 UNTIL 2023-06-30 RESIGNED
MR STEPHEN JAMES BEECHEY Nov 1968 British Director 2007-01-12 UNTIL 2009-03-10 RESIGNED
MR DAVID RONALD BALDOCK Jan 1960 British Director 2009-06-12 UNTIL 2021-04-28 RESIGNED
MR PAUL SIMON ANDREWS Jan 1970 British Director 2013-06-28 UNTIL 2015-04-27 RESIGNED
JOHN WHITTINGTON Mar 1960 Welsh Director 2017-01-25 UNTIL 2019-02-08 RESIGNED
MR DANIEL COLIN WARD Feb 1982 British Director 2015-04-27 UNTIL 2019-11-07 RESIGNED
EPS SECRETARIES LIMITED Corporate Nominee Secretary 2006-11-08 UNTIL 2007-01-12 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Newham Learning Partnership (Hold Co) Limited 2016-04-06 Essex   England And Wales Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Newham Learning Partnership (Psp) Limited 2016-04-06 London   Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
AVERY HILL DEVELOPMENTS LIMITED LONDON ENGLAND Active SMALL 64999 - Financial intermediation not elsewhere classified
AVERY HILL DEVELOPMENTS HOLDINGS LIMITED LONDON ENGLAND Active DORMANT 64999 - Financial intermediation not elsewhere classified
BOOTLE PFI SOLUTIONS 1998 (2) LIMITED LONDON ENGLAND Active GROUP 68320 - Management of real estate on a fee or contract basis
ABINGDON LIMITED LONDON ENGLAND Active GROUP 68320 - Management of real estate on a fee or contract basis
BOOTLE DERBY HOLDINGS LIMITED LONDON ENGLAND Active FULL 70100 - Activities of head offices
ARDEN PARTNERSHIP (LINCOLNSHIRE) HOLDINGS LIMITED NOTTINGHAM ENGLAND Active FULL 86101 - Hospital activities
ARDEN PARTNERSHIP (LINCOLNSHIRE) LIMITED NOTTINGHAM ENGLAND Active FULL 86900 - Other human health activities
ARDEN PARTNERSHIP (DERBY) HOLDINGS LIMITED NOTTINGHAM ENGLAND Active FULL 86101 - Hospital activities
ARDEN PARTNERSHIP (LEICESTER) HOLDINGS LIMITED NOTTINGHAM ENGLAND Active FULL 86101 - Hospital activities
ARDEN PARTNERSHIP (DERBY) LIMITED NOTTINGHAM ENGLAND Active FULL 86101 - Hospital activities
ARDEN PARTNERSHIP (LEICESTER) LIMITED NOTTINGHAM ENGLAND Active FULL 86101 - Hospital activities
BARNSLEY LOCAL EDUCATION PARTNERSHIP LIMITED LEEDS UNITED KINGDOM Active SMALL 41201 - Construction of commercial buildings
4 FUTURES LIMITED LONDON ENGLAND Active FULL 96090 - Other service activities n.e.c.
4 FUTURES PHASE 1 LIMITED LONDON ENGLAND Active FULL 96090 - Other service activities n.e.c.
4 FUTURES PHASE 1 HOLDINGS LIMITED LONDON ENGLAND Active GROUP 96090 - Other service activities n.e.c.
4 FUTURES PHASE 2 HOLDINGS LIMITED LONDON ENGLAND Active GROUP 82990 - Other business support service activities n.e.c.
4 FUTURES PHASE 2 LIMITED LONDON ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
ASC (HENLEY) HOLDCO LIMITED LONDON ENGLAND Active GROUP 74990 - Non-trading company
ASC (SURPLUS LAND) HOLDCO LIMITED LONDON ENGLAND Active DORMANT 74990 - Non-trading company
LAUREATE GARDENS LIMITED LONDON ENGLAND Active FULL 74990 - Non-trading company

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BAGLAN MOOR HEALTHCARE PLC BRISTOL Active FULL 86101 - Hospital activities
BAGLAN MOOR HEALTHCARE HOLDINGS LIMITED BRISTOL Active FULL 70100 - Activities of head offices
BANDBREEZE LIMITED BRISTOL Active FULL 68320 - Management of real estate on a fee or contract basis
API HOLDCO LIMITED BRISTOL Active FULL 70100 - Activities of head offices
ARTEOS GP LIMITED BRISTOL Active FULL 82990 - Other business support service activities n.e.c.
FANDOLI SOLUTIONS LTD BRISTOL ENGLAND Active MICRO ENTITY 47910 - Retail sale via mail order houses or via Internet
DENBOREI SOLUTIONS LTD BRISTOL ENGLAND Active MICRO ENTITY 47910 - Retail sale via mail order houses or via Internet
INEBROSTA SOLUTIONS LTD BRISTOL ENGLAND Active MICRO ENTITY 47910 - Retail sale via mail order houses or via Internet
BEGFALO SOLUTIONS LTD BRISTOL ENGLAND Active MICRO ENTITY 47910 - Retail sale via mail order houses or via Internet
GOMSTI SOLUTIONS LTD BRISTOL ENGLAND Active MICRO ENTITY 47910 - Retail sale via mail order houses or via Internet