Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NEWSCHOOLS (LEYTON) HOLDINGS LIMITED
Company Information for

NEWSCHOOLS (LEYTON) HOLDINGS LIMITED

8 WHITE OAK SQUARE, LONDON ROAD, SWANLEY, KENT, BR8 7AG,
Company Registration Number
03885097
Private Limited Company
Active

Company Overview

About Newschools (leyton) Holdings Ltd
NEWSCHOOLS (LEYTON) HOLDINGS LIMITED was founded on 1999-11-29 and has its registered office in Swanley. The organisation's status is listed as "Active". Newschools (leyton) Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
NEWSCHOOLS (LEYTON) HOLDINGS LIMITED
 
Legal Registered Office
8 WHITE OAK SQUARE
LONDON ROAD
SWANLEY
KENT
BR8 7AG
Other companies in BR8
 
Filing Information
Company Number 03885097
Company ID Number 03885097
Date formed 1999-11-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 20/09/2015
Return next due 18/10/2016
Type of accounts SMALL
Last Datalog update: 2023-11-06 11:39:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NEWSCHOOLS (LEYTON) HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of NEWSCHOOLS (LEYTON) HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
HCP MANAGEMENT SERVICES LIMITED
Company Secretary 2013-12-12
BENJAMIN CHRISTOPHER JACOB DEAN
Director 2011-07-01
JOHN GRAHAM
Director 2008-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
GEMMA CHAMPKIN
Company Secretary 2013-04-01 2013-12-12
TIM JORDAN
Company Secretary 2012-03-30 2013-04-01
JAMES BURBIDGE
Company Secretary 2011-09-30 2012-03-30
DAVID WILLIAMS
Company Secretary 2010-12-17 2011-09-30
IAN DAVID HUDSON
Director 2005-07-01 2011-06-30
LEE ROUGHTON
Company Secretary 2009-11-30 2010-08-31
JONATHAN MARK TRAFANKOWSKI
Company Secretary 2008-10-15 2009-11-30
NEIL VICTOR SOUTHERN
Company Secretary 2008-03-13 2008-08-15
GAYNOR BIRLEY-SMITH
Director 2007-11-30 2008-05-01
PIERRE GAETAN LAMSTAES
Company Secretary 2006-02-10 2008-03-13
ANDREA FINEGAN
Director 2000-02-21 2007-11-30
ANDREW OYESIKU
Company Secretary 2004-03-09 2006-02-10
EDWARD HILTON CLARKE
Director 2004-03-09 2006-02-08
CHRISTOPHER STEPHEN BEST
Director 2005-04-01 2005-11-30
SIMON JAMES POTTER
Director 2005-06-01 2005-09-28
LLOYD ESAU
Director 2003-02-03 2005-06-01
MICHAEL CAMPION
Director 2003-12-19 2005-04-01
MILTON ANTHONY FERNANDES
Director 2003-10-01 2004-09-20
AMANDA JANE EMILIA MASSIE
Company Secretary 2000-02-21 2004-03-09
RICHARD WEBSTER
Company Secretary 2002-11-04 2004-03-09
ROGER FRANCIS MCGLYNN
Director 2002-06-17 2004-03-09
MARTIN JOHN EDWARD TIDD
Director 2001-05-08 2003-12-19
JOHN DAVID HARRIS
Director 2002-09-12 2003-10-01
JONATHAN CHARLES BENNETT HOULTON
Director 2000-02-21 2003-02-03
KATIE CHARMIAN DAVID
Company Secretary 2000-10-05 2002-11-04
WILLIAM RICHARD CRAWFORD
Director 2001-03-13 2002-10-31
DAVID RUSSELL CLEMENTS
Director 2000-02-21 2002-06-17
DAVE DUNCAN STRUAN ROBERTSON
Director 2000-10-06 2001-05-08
MARTIN VERNON STEARMAN
Director 2000-02-21 2001-03-13
WILLIAM GRAHAM MACKIE
Director 2000-02-21 2000-06-30
MD SECRETARIES LIMITED
Nominated Secretary 1999-11-29 2000-02-21
MD DIRECTORS LIMITED
Nominated Director 1999-11-29 2000-02-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HCP MANAGEMENT SERVICES LIMITED PFI CAMDEN (HOLDINGS) LIMITED Company Secretary 2018-05-02 CURRENT 2006-03-22 Liquidation
HCP MANAGEMENT SERVICES LIMITED PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED Company Secretary 2018-05-02 CURRENT 2001-04-18 Liquidation
HCP MANAGEMENT SERVICES LIMITED GLASGOW LEARNING QUARTER (HOLDINGS) LIMITED Company Secretary 2018-02-16 CURRENT 2013-02-21 Active
HCP MANAGEMENT SERVICES LIMITED GLASGOW LEARNING QUARTER LIMITED Company Secretary 2018-02-16 CURRENT 2013-02-21 Active
HCP MANAGEMENT SERVICES LIMITED AGP (2) LIMITED Company Secretary 2017-09-01 CURRENT 2001-02-05 Active
HCP MANAGEMENT SERVICES LIMITED AGP HOLDINGS (1) LIMITED Company Secretary 2017-09-01 CURRENT 2001-02-01 Active
HCP MANAGEMENT SERVICES LIMITED THE HOSPITAL COMPANY (SOUTHMEAD) LIMITED Company Secretary 2017-08-01 CURRENT 2009-11-18 Active
HCP MANAGEMENT SERVICES LIMITED THE HOSPITAL COMPANY (SOUTHMEAD) HOLDINGS LIMITED Company Secretary 2017-08-01 CURRENT 2009-11-19 Active
HCP MANAGEMENT SERVICES LIMITED EASTBURY PARK LIMITED Company Secretary 2017-07-28 CURRENT 2006-06-07 Active
HCP MANAGEMENT SERVICES LIMITED EASTBURY PARK (HOLDINGS) LIMITED Company Secretary 2017-07-28 CURRENT 2006-06-07 Active
HCP MANAGEMENT SERVICES LIMITED UK HIGHWAYS LIMITED Company Secretary 2017-07-05 CURRENT 1997-01-31 Active
HCP MANAGEMENT SERVICES LIMITED UK HIGHWAYS MANAGEMENT SERVICES LIMITED Company Secretary 2017-07-05 CURRENT 1997-01-31 Active
HCP MANAGEMENT SERVICES LIMITED TRICOMM HOUSING (PORTSMOUTH) LIMITED Company Secretary 2017-07-01 CURRENT 2005-05-18 Active
HCP MANAGEMENT SERVICES LIMITED TRICOMM HOUSING (PORTSMOUTH) HOLDINGS LIMITED Company Secretary 2017-07-01 CURRENT 2005-05-18 Active
HCP MANAGEMENT SERVICES LIMITED PKA WLWF HOLDING (UK) LIMITED Company Secretary 2017-06-22 CURRENT 2017-06-19 Active
HCP MANAGEMENT SERVICES LIMITED ANNO 2017 JOINT HOLDING (UK) LIMITED Company Secretary 2017-06-22 CURRENT 2017-06-20 Active
HCP MANAGEMENT SERVICES LIMITED PFA NEPTUNE HOLDING (UK) LIMITED Company Secretary 2017-06-22 CURRENT 2017-06-19 Active
HCP MANAGEMENT SERVICES LIMITED BYWEST (HOLDINGS) LIMITED Company Secretary 2017-06-07 CURRENT 2000-09-22 Active
HCP MANAGEMENT SERVICES LIMITED BYCENTRAL LIMITED Company Secretary 2017-06-07 CURRENT 2003-03-10 Active
HCP MANAGEMENT SERVICES LIMITED BYWEST LIMITED Company Secretary 2017-06-07 CURRENT 2000-09-25 Active
HCP MANAGEMENT SERVICES LIMITED BYCENTRAL HOLDINGS LIMITED Company Secretary 2017-06-07 CURRENT 2003-03-10 Active
HCP MANAGEMENT SERVICES LIMITED BY CHELMER (HOLDINGS) LIMITED Company Secretary 2017-06-06 CURRENT 2005-06-29 Active
HCP MANAGEMENT SERVICES LIMITED BY NOM LIMITED Company Secretary 2017-06-06 CURRENT 2005-06-30 Active
HCP MANAGEMENT SERVICES LIMITED BYNORTH LIMITED Company Secretary 2017-06-06 CURRENT 2007-05-03 Active
HCP MANAGEMENT SERVICES LIMITED BYNORTH (HOLDINGS) LIMITED Company Secretary 2017-06-06 CURRENT 2007-05-03 Active
HCP MANAGEMENT SERVICES LIMITED FIREBOLT RB HOLDINGS LIMITED Company Secretary 2017-04-01 CURRENT 2016-09-19 Active
HCP MANAGEMENT SERVICES LIMITED YORKSHIRE TRANSFORMATIONS HOLDINGS LIMITED Company Secretary 2016-09-01 CURRENT 2004-02-18 Active
HCP MANAGEMENT SERVICES LIMITED YORKSHIRE TRANSFORMATIONS LIMITED Company Secretary 2016-09-01 CURRENT 2003-05-18 Active
HCP MANAGEMENT SERVICES LIMITED CHAPTRE HOLDINGS LIMITED Company Secretary 2016-08-10 CURRENT 2015-12-11 Active
HCP MANAGEMENT SERVICES LIMITED CHAPTRE FINANCE PLC Company Secretary 2016-08-10 CURRENT 2015-12-23 Active
HCP MANAGEMENT SERVICES LIMITED MGT TEESSIDE LIMITED Company Secretary 2016-08-10 CURRENT 2008-04-23 Active
HCP MANAGEMENT SERVICES LIMITED ELLENBROOK HOLDINGS LIMITED Company Secretary 2015-11-01 CURRENT 2001-11-07 Active
HCP MANAGEMENT SERVICES LIMITED CHRYSALIS (STANHOPE) HOLDINGS LIMITED Company Secretary 2015-11-01 CURRENT 2006-10-12 Active
HCP MANAGEMENT SERVICES LIMITED CHRYSALIS (STANHOPE) LIMITED Company Secretary 2015-11-01 CURRENT 2006-10-16 Active
HCP MANAGEMENT SERVICES LIMITED ELLENBROOK DEVELOPMENTS PLC Company Secretary 2015-11-01 CURRENT 2001-11-07 Active
HCP MANAGEMENT SERVICES LIMITED CONSORT HEALTHCARE (MID YORKSHIRE) INTERMEDIATE LIMITED Company Secretary 2015-02-17 CURRENT 2006-11-21 Active
HCP MANAGEMENT SERVICES LIMITED CONSORT HEALTHCARE (MID YORKSHIRE) HOLDINGS LIMITED Company Secretary 2015-02-17 CURRENT 2006-12-12 Active
HCP MANAGEMENT SERVICES LIMITED CONSORT HEALTHCARE (MID YORKSHIRE) LIMITED Company Secretary 2015-02-17 CURRENT 2006-11-21 Active
HCP MANAGEMENT SERVICES LIMITED CONSORT HEALTHCARE (MID YORKSHIRE) FUNDING PLC Company Secretary 2015-02-17 CURRENT 2006-11-21 Active
HCP MANAGEMENT SERVICES LIMITED TRANSFORM SCHOOLS (STOKE) LIMITED Company Secretary 2014-02-14 CURRENT 2000-09-22 Active
HCP MANAGEMENT SERVICES LIMITED TRANSFORM SCHOOLS (BIRMINGHAM) HOLDINGS LIMITED Company Secretary 2014-02-14 CURRENT 2005-09-12 Active
HCP MANAGEMENT SERVICES LIMITED TRANSFORM SCHOOLS (BIRMINGHAM) LIMITED Company Secretary 2014-02-14 CURRENT 2005-09-12 Active
HCP MANAGEMENT SERVICES LIMITED TRANSFORM SCHOOLS (STOKE) HOLDINGS LIMITED Company Secretary 2014-02-14 CURRENT 2000-09-22 Active
HCP MANAGEMENT SERVICES LIMITED QED (LEEDS) HOLDINGS LIMITED Company Secretary 2014-02-13 CURRENT 2003-12-19 Active
HCP MANAGEMENT SERVICES LIMITED TRANSFORM SCHOOLS (ROTHERHAM) LIMITED Company Secretary 2014-02-06 CURRENT 2003-03-25 Active
HCP MANAGEMENT SERVICES LIMITED TRANSFORM SCHOOLS (ROTHERHAM) HOLDINGS LIMITED Company Secretary 2014-02-06 CURRENT 2003-03-25 Active
HCP MANAGEMENT SERVICES LIMITED TRANSFORM SCHOOLS (BASSETLAW) HOLDINGS LIMITED Company Secretary 2014-02-06 CURRENT 2005-02-03 Active
HCP MANAGEMENT SERVICES LIMITED MODERN SCHOOLS (EXETER) LIMITED Company Secretary 2014-01-31 CURRENT 2004-02-18 Active
HCP MANAGEMENT SERVICES LIMITED MODERN SCHOOLS (EXETER) HOLDINGS LIMITED Company Secretary 2014-01-31 CURRENT 2004-02-17 Active
HCP MANAGEMENT SERVICES LIMITED AFFINITY (READING) HOLDINGS LIMITED Company Secretary 2014-01-31 CURRENT 2003-07-30 Active
HCP MANAGEMENT SERVICES LIMITED AFFINITY (READING) LIMITED Company Secretary 2014-01-31 CURRENT 2003-07-30 Active
HCP MANAGEMENT SERVICES LIMITED NEWSCHOOLS (MERTON) LIMITED Company Secretary 2013-12-12 CURRENT 2002-06-27 Active
HCP MANAGEMENT SERVICES LIMITED NEWSCHOOLS (LEYTON) LIMITED Company Secretary 2013-12-12 CURRENT 1999-11-29 Active
HCP MANAGEMENT SERVICES LIMITED NEWSCHOOLS (SWANSCOMBE) LIMITED Company Secretary 2013-12-12 CURRENT 2001-02-23 Active
HCP MANAGEMENT SERVICES LIMITED NEWSCHOOLS (SWANSCOMBE) HOLDINGS LIMITED Company Secretary 2013-12-12 CURRENT 2001-02-23 Active
HCP MANAGEMENT SERVICES LIMITED NEWSCHOOLS (MERTON) HOLDINGS LIMITED Company Secretary 2013-12-12 CURRENT 2002-06-27 Active
HCP MANAGEMENT SERVICES LIMITED QED (CLACTON) HOLDINGS LIMITED Company Secretary 2013-12-09 CURRENT 2003-05-14 Active
HCP MANAGEMENT SERVICES LIMITED QED (CLACTON) LIMITED Company Secretary 2013-12-09 CURRENT 2003-05-14 Active
HCP MANAGEMENT SERVICES LIMITED ACADEMY SERVICES (TENDRING) LIMITED Company Secretary 2013-11-25 CURRENT 2001-05-16 Active
HCP MANAGEMENT SERVICES LIMITED ACADEMY SERVICES (HOLDINGS) LIMITED Company Secretary 2013-11-25 CURRENT 2001-05-16 Active
BENJAMIN CHRISTOPHER JACOB DEAN NEWSCHOOLS (MERTON) LIMITED Director 2011-07-01 CURRENT 2002-06-27 Active
JOHN GRAHAM THE HOSPITAL COMPANY (DARTFORD) ISSUER PLC Director 2015-10-26 CURRENT 2003-02-21 Active
JOHN GRAHAM NEWSCHOOLS (MERTON) LIMITED Director 2008-05-01 CURRENT 2002-06-27 Active
JOHN GRAHAM NEWSCHOOLS (LEYTON) LIMITED Director 2008-05-01 CURRENT 1999-11-29 Active
JOHN GRAHAM NEWSCHOOLS (SWANSCOMBE) LIMITED Director 2008-05-01 CURRENT 2001-02-23 Active
JOHN GRAHAM NEWSCHOOLS (SWANSCOMBE) HOLDINGS LIMITED Director 2008-05-01 CURRENT 2001-02-23 Active
JOHN GRAHAM NEWSCHOOLS (MERTON) HOLDINGS LIMITED Director 2008-05-01 CURRENT 2002-06-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-13SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-10-09CONFIRMATION STATEMENT MADE ON 28/09/23, WITH NO UPDATES
2023-01-24Change of details for Innisfree M&G Ppp Llp as a person with significant control on 2016-04-06
2022-10-14SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-10-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-10-12Change of details for Innisfree Continuation Partners Llp as a person with significant control on 2016-04-06
2022-10-12CONFIRMATION STATEMENT MADE ON 28/09/22, WITH NO UPDATES
2022-10-12CS01CONFIRMATION STATEMENT MADE ON 28/09/22, WITH NO UPDATES
2022-10-12PSC05Change of details for Innisfree Continuation Partners Llp as a person with significant control on 2016-04-06
2022-10-11Change of details for Innisfree M&G Ppp Llp as a person with significant control on 2016-04-06
2022-10-11PSC05Change of details for Innisfree M&G Ppp Llp as a person with significant control on 2016-04-06
2021-10-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-10-06CS01CONFIRMATION STATEMENT MADE ON 28/09/21, WITH NO UPDATES
2021-05-10CH04SECRETARY'S DETAILS CHNAGED FOR HCP MANAGEMENT SERVICES LIMITED on 2021-04-23
2020-12-09CH01Director's details changed for Mr Benjamin Christopher Jacob Dean on 2020-12-09
2020-10-22CS01CONFIRMATION STATEMENT MADE ON 28/09/20, WITH NO UPDATES
2020-10-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2019-12-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-10-01CS01CONFIRMATION STATEMENT MADE ON 28/09/19, WITH NO UPDATES
2019-01-25CH01Director's details changed for Mr Benjamin Christopher Jacob Dean on 2016-09-30
2018-10-16AP01DIRECTOR APPOINTED SHEILA JAMIESON CLARK
2018-10-16TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOHN EDWARD CROWTHER
2018-10-06AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-09-28CS01CONFIRMATION STATEMENT MADE ON 28/09/18, WITH NO UPDATES
2018-09-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GRAHAM
2018-09-13AP01DIRECTOR APPOINTED MR NICHOLAS JOHN EDWARD CROWTHER
2018-03-22PSC09Withdrawal of a person with significant control statement on 2018-03-22
2017-10-23RP04PSC02Second filing of notification of person of significant controlInnisfree Continuation Partners Llp
2017-10-23ANNOTATIONClarification
2017-10-09CS01CONFIRMATION STATEMENT MADE ON 28/09/17, WITH NO UPDATES
2017-10-06PSC02Notification of Innisfree M&G Ppp Llp as a person with significant control on 2016-04-06
2017-10-05PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INNISFREE NOMINEES LIMITED (AS NOMINEE FOR INNISFREE PFI CONTINUATION FUND)
2017-10-05PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INNISFREE NOMINEES LIMITED (AS NOMINEE FOR INNISFREE PFI CONTINUATION FUND)
2017-09-26AAFULL ACCOUNTS MADE UP TO 31/03/17
2016-09-28LATEST SOC28/09/16 STATEMENT OF CAPITAL;GBP 1000
2016-09-28CS01CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES
2016-09-09AAFULL ACCOUNTS MADE UP TO 31/03/16
2015-09-25LATEST SOC25/09/15 STATEMENT OF CAPITAL;GBP 1000
2015-09-25AR0120/09/15 ANNUAL RETURN FULL LIST
2015-09-15AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GRAHAM / 17/08/2015
2015-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN CHRISTOPHER JACOB DEAN / 17/08/2015
2014-09-30LATEST SOC30/09/14 STATEMENT OF CAPITAL;GBP 1000
2014-09-30AR0120/09/14 ANNUAL RETURN FULL LIST
2014-09-15AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-09-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GRAHAM / 04/09/2014
2014-09-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BEN DEAN / 04/09/2014
2014-09-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GRAHAM / 04/09/2014
2014-08-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GRAHAM / 22/08/2014
2014-08-22CH01CHANGE PERSON AS DIRECTOR
2014-08-22CH01CHANGE PERSON AS DIRECTOR
2014-08-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GRAHAM / 22/08/2014
2013-12-23AP04CORPORATE SECRETARY APPOINTED HCP MANAGEMENT SERVICES LIMITED
2013-12-23TM02APPOINTMENT TERMINATED, SECRETARY GEMMA CHAMPKIN
2013-09-20AR0120/09/13 FULL LIST
2013-09-16AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-05-22AP03SECRETARY APPOINTED MRS GEMMA CHAMPKIN
2013-05-22TM02APPOINTMENT TERMINATED, SECRETARY TIM JORDAN
2013-04-18RES01ADOPT ARTICLES 27/03/2013
2012-10-02AR0120/09/12 FULL LIST
2012-09-11AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-04-03TM02APPOINTMENT TERMINATED, SECRETARY JAMES BURBIDGE
2012-04-03AP03SECRETARY APPOINTED MR TIM JORDAN
2011-10-31AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-10-14AR0120/09/11 FULL LIST
2011-10-14CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID WILLIAMS / 07/03/2011
2011-10-10AP03SECRETARY APPOINTED MR JAMES BURBIDGE
2011-10-10TM02APPOINTMENT TERMINATED, SECRETARY DAVID WILLIAMS
2011-08-18AP01DIRECTOR APPOINTED MR BEN DEAN
2011-08-18TM01APPOINTMENT TERMINATED, DIRECTOR IAN HUDSON
2011-08-18TM02APPOINTMENT TERMINATED, SECRETARY LEE ROUGHTON
2011-04-21AD01REGISTERED OFFICE CHANGED ON 21/04/2011 FROM 3 WHITE OAK SQUARE LONDON ROAD SWANLEY KENT BR8 7AG
2011-03-17AUDAUDITOR'S RESIGNATION
2011-01-12AP03SECRETARY APPOINTED DAVID WILLIAMS
2010-10-15AR0120/09/10 FULL LIST
2010-09-15AAFULL ACCOUNTS MADE UP TO 31/03/10
2009-12-01AP03SECRETARY APPOINTED MRS LEE ROUGHTON
2009-12-01TM02APPOINTMENT TERMINATED, SECRETARY JONATHAN TRAFANKOWSKI
2009-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/2009 FROM FIRST FLOOR, TRICON HOUSE OLD COFFEE HOUSE YARD LONDON ROAD SEVENOAKS KENT TN13 1AH
2009-10-16AR0120/09/09 FULL LIST
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN HUDSON / 01/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GRAHAM / 01/10/2009
2009-09-27AAFULL ACCOUNTS MADE UP TO 31/03/09
2008-10-15288aSECRETARY APPOINTED MR JONATHAN MARK TRAFANKOWSKI
2008-10-15288bAPPOINTMENT TERMINATED SECRETARY NEIL SOUTHERN
2008-09-24363aRETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS
2008-09-24353LOCATION OF REGISTER OF MEMBERS
2008-09-24287REGISTERED OFFICE CHANGED ON 24/09/2008 FROM FIRST FLOOR, TRICON HOUSE COFFEE HOUSE YARD, LONDON ROAD SEVENOAKS KENT TN13 1AH
2008-08-13AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-05-09353LOCATION OF REGISTER OF MEMBERS
2008-05-09288aDIRECTOR APPOINTED MR JOHN GRAHAM
2008-05-09288cDIRECTOR'S CHANGE OF PARTICULARS / IAN HUDSON / 01/05/2008
2008-05-09288bAPPOINTMENT TERMINATED DIRECTOR GAYNOR BIRLEY-SMITH
2008-04-15288bAPPOINTMENT TERMINATED SECRETARY PIERRE LAMSTAES
2008-04-15288aSECRETARY APPOINTED NEIL VICTOR SOUTHERN
2008-01-07288aNEW DIRECTOR APPOINTED
2008-01-07288bDIRECTOR RESIGNED
2007-10-05363aRETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS
2007-08-16AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-05-18288cDIRECTOR'S PARTICULARS CHANGED
2006-10-11363aRETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS
2006-10-03AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-03-13288bSECRETARY RESIGNED
2004-03-23New director appointed
2004-03-23New director appointed
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to NEWSCHOOLS (LEYTON) HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NEWSCHOOLS (LEYTON) HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SHARES CHARGE 2000-03-16 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2000-03-16 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of NEWSCHOOLS (LEYTON) HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NEWSCHOOLS (LEYTON) HOLDINGS LIMITED
Trademarks
We have not found any records of NEWSCHOOLS (LEYTON) HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEWSCHOOLS (LEYTON) HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as NEWSCHOOLS (LEYTON) HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where NEWSCHOOLS (LEYTON) HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NEWSCHOOLS (LEYTON) HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NEWSCHOOLS (LEYTON) HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.