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

NEWSCHOOLS (SWANSCOMBE) LIMITED

8 WHITE OAK SQUARE, LONDON ROAD, SWANLEY, KENT, BR8 7AG,
Company Registration Number
04167465
Private Limited Company
Active

Company Overview

About Newschools (swanscombe) Ltd
NEWSCHOOLS (SWANSCOMBE) LIMITED was founded on 2001-02-23 and has its registered office in Swanley. The organisation's status is listed as "Active". Newschools (swanscombe) 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 (SWANSCOMBE) LIMITED
 
Legal Registered Office
8 WHITE OAK SQUARE, LONDON ROAD
SWANLEY
KENT
BR8 7AG
Other companies in BR8
 
Filing Information
Company Number 04167465
Company ID Number 04167465
Date formed 2001-02-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 18/10/2015
Return next due 15/11/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB779208001  
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 (SWANSCOMBE) 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.
Companies with same name NEWSCHOOLS (SWANSCOMBE) LIMITED
The following companies were found which have the same name as NEWSCHOOLS (SWANSCOMBE) LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NEWSCHOOLS (SWANSCOMBE) HOLDINGS LIMITED 8 WHITE OAK SQUARE, LONDON ROAD SWANLEY KENT BR8 7AG Active Company formed on the 2001-02-23

Company Officers of NEWSCHOOLS (SWANSCOMBE) LIMITED

Current Directors
Officer Role Date Appointed
HCP MANAGEMENT SERVICES LIMITED
Company Secretary 2013-12-12
BENJAMIN CHRISTOPHER JACOB DEAN
Director 2011-08-08
JOHN GRAHAM
Director 2008-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
GEMMA ELIZABETH CHAMPKIN
Company Secretary 2011-09-28 2013-12-12
PAUL BRIAN MATTHEWS
Company Secretary 2011-01-13 2011-09-28
IAN DAVID HUDSON
Director 2006-02-08 2011-08-08
CLARE WARD
Company Secretary 2010-04-29 2011-01-13
BAMIKE SAWYERR
Company Secretary 2009-11-30 2010-04-29
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 2005-05-09 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
STEVEN ADI YAZDABADI
Director 2005-09-28 2005-11-30
SIMON JAMES POTTER
Director 2005-06-01 2005-09-28
LLOYD ESAU
Director 2003-02-03 2005-06-01
MATTHEW JAMES WEBBER
Director 2004-03-09 2005-05-09
MICHAEL CAMPION
Director 2003-12-19 2005-04-01
AMANDA JANE EMILIA MASSIE
Company Secretary 2001-05-24 2004-03-09
RICHARD WEBSTER
Company Secretary 2002-11-04 2004-03-09
ROGER FRANCIS MCGLYNN
Director 2002-06-17 2004-03-09
NICHOLAS GEORGE WILLIAMS
Director 2002-10-31 2004-03-09
MARTIN JOHN EDWARD TIDD
Director 2001-03-29 2003-12-19
JONATHAN CHARLES BENNETT HOULTON
Director 2001-05-24 2003-02-03
KATIE CHARMIAN DAVID
Company Secretary 2001-03-29 2002-11-04
WILLIAM RICHARD CRAWFORD
Director 2001-03-29 2002-10-31
DAVID RUSSELL CLEMENTS
Director 2001-05-24 2002-06-17
MD SECRETARIES LIMITED
Nominated Secretary 2001-02-23 2001-03-29
MD DIRECTORS LIMITED
Nominated Director 2001-02-23 2001-03-29

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) HOLDINGS LIMITED Company Secretary 2013-12-12 CURRENT 1999-11-29 Active
HCP MANAGEMENT SERVICES LIMITED NEWSCHOOLS (LEYTON) LIMITED Company Secretary 2013-12-12 CURRENT 1999-11-29 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 BRIDGEND CUSTODIAL SERVICES LIMITED Director 2015-08-17 CURRENT 1995-04-12 Active
BENJAMIN CHRISTOPHER JACOB DEAN ACCOMMODATION SERVICES (HOLDINGS) LIMITED Director 2012-05-31 CURRENT 1999-08-13 Active
BENJAMIN CHRISTOPHER JACOB DEAN INTEGRATED ACCOMMODATION SERVICES PLC Director 2012-05-31 CURRENT 1999-08-12 Active
BENJAMIN CHRISTOPHER JACOB DEAN THE COVENTRY AND RUGBY HOSPITAL COMPANY PLC Director 2012-05-25 CURRENT 2002-08-12 Active
BENJAMIN CHRISTOPHER JACOB DEAN THE WALSALL HOSPITAL COMPANY (HOLDINGS) LIMITED Director 2012-05-25 CURRENT 2007-07-10 Active
BENJAMIN CHRISTOPHER JACOB DEAN THE WALSALL HOSPITAL COMPANY PLC Director 2012-05-25 CURRENT 2007-08-31 Active
BENJAMIN CHRISTOPHER JACOB DEAN THE COVENTRY AND RUGBY HOSPITAL COMPANY (HOLDINGS) LIMITED Director 2012-05-25 CURRENT 2000-12-22 In Administration
BENJAMIN CHRISTOPHER JACOB DEAN NEWSCHOOLS (SWANSCOMBE) HOLDINGS LIMITED Director 2011-08-08 CURRENT 2001-02-23 Active
BENJAMIN CHRISTOPHER JACOB DEAN QED (CLACTON) HOLDINGS LIMITED Director 2010-11-01 CURRENT 2003-05-14 Active
BENJAMIN CHRISTOPHER JACOB DEAN QED (CLACTON) LIMITED Director 2010-11-01 CURRENT 2003-05-14 Active
BENJAMIN CHRISTOPHER JACOB DEAN ACADEMY SERVICES (TENDRING) LIMITED Director 2010-11-01 CURRENT 2001-05-16 Active
BENJAMIN CHRISTOPHER JACOB DEAN QED (LEEDS) LIMITED Director 2010-11-01 CURRENT 2003-12-19 Active
BENJAMIN CHRISTOPHER JACOB DEAN MODERN SCHOOLS (EXETER) LIMITED Director 2010-11-01 CURRENT 2004-02-18 Active
BENJAMIN CHRISTOPHER JACOB DEAN MODERN SCHOOLS (BARNSLEY) LIMITED Director 2010-11-01 CURRENT 2004-10-14 Active
BENJAMIN CHRISTOPHER JACOB DEAN ACADEMY SERVICES (WALTHAM FOREST) LIMITED Director 2010-11-01 CURRENT 2003-11-05 Active
BENJAMIN CHRISTOPHER JACOB DEAN MODERN SCHOOLS (EXETER) HOLDINGS LIMITED Director 2010-11-01 CURRENT 2004-02-17 Active
BENJAMIN CHRISTOPHER JACOB DEAN MODERN SCHOOLS (BARNSLEY) HOLDINGS LIMITED Director 2010-11-01 CURRENT 2004-10-14 Active
BENJAMIN CHRISTOPHER JACOB DEAN ACADEMY SERVICES (HOLDINGS) LIMITED Director 2010-11-01 CURRENT 2001-05-16 Active
BENJAMIN CHRISTOPHER JACOB DEAN ACADEMY SERVICES (WALTHAM FOREST) (HOLDINGS) LIMITED Director 2010-11-01 CURRENT 2003-11-05 Active
BENJAMIN CHRISTOPHER JACOB DEAN QED (LEEDS) HOLDINGS LIMITED Director 2010-11-01 CURRENT 2003-12-19 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) HOLDINGS LIMITED Director 2008-05-01 CURRENT 1999-11-29 Active
JOHN GRAHAM NEWSCHOOLS (LEYTON) LIMITED Director 2008-05-01 CURRENT 1999-11-29 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
2023-10-19CONFIRMATION STATEMENT MADE ON 18/10/23, WITH NO UPDATES
2023-10-13SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2022-11-17Change of details for Newschools (Swanscombe) Holdings Limited as a person with significant control on 2016-04-06
2022-11-17Change of details for Newschools (Swanscombe) Holdings Limited as a person with significant control on 2016-04-06
2022-10-19CS01CONFIRMATION STATEMENT MADE ON 18/10/22, WITH NO UPDATES
2022-10-19PSC05Change of details for Newschools (Swanscombe) Holdings Limited 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
2021-10-27CS01CONFIRMATION STATEMENT MADE ON 18/10/21, WITH NO UPDATES
2021-10-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
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 18/10/20, 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
2019-10-22CS01CONFIRMATION STATEMENT MADE ON 18/10/19, WITH NO UPDATES
2019-01-25CH01Director's details changed for Mr Benjamin Christopher Jacob Dean on 2016-09-30
2018-10-18CS01CONFIRMATION STATEMENT MADE ON 18/10/18, WITH NO UPDATES
2018-10-16AP01DIRECTOR APPOINTED SHEILA JAMIESON CLARK
2018-10-16TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOHN EDWARD CROWTHER
2018-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-09-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GRAHAM
2018-09-13AP01DIRECTOR APPOINTED MR NICHOLAS JOHN EDWARD CROWTHER
2017-10-19CS01CONFIRMATION STATEMENT MADE ON 18/10/17, WITH NO UPDATES
2017-10-05PSC02Notification of Newschools (Swanscombe) Holdings Limited as a person with significant control on 2016-04-06
2017-09-25AAFULL ACCOUNTS MADE UP TO 31/03/17
2016-11-02LATEST SOC02/11/16 STATEMENT OF CAPITAL;GBP 1000
2016-11-02CS01CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES
2016-09-09AAFULL ACCOUNTS MADE UP TO 31/03/16
2015-10-22LATEST SOC22/10/15 STATEMENT OF CAPITAL;GBP 1000
2015-10-22AR0118/10/15 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
2014-10-20LATEST SOC20/10/14 STATEMENT OF CAPITAL;GBP 1000
2014-10-20AR0118/10/14 ANNUAL RETURN FULL LIST
2014-09-15AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-09-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN CHRISTOPHER JACOB DEAN / 04/09/2014
2014-09-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GRAHAM / 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
2014-08-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GRAHAM / 22/08/2014
2014-08-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN CHRISTOPHER JACOB DEAN / 22/08/2014
2014-08-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN CHRISTOPHER JACOB DEAN / 22/08/2014
2013-12-23AP04CORPORATE SECRETARY APPOINTED HCP MANAGEMENT SERVICES LIMITED
2013-12-23TM02APPOINTMENT TERMINATED, SECRETARY GEMMA CHAMPKIN
2013-10-21LATEST SOC21/10/13 STATEMENT OF CAPITAL;GBP 1000
2013-10-21AR0118/10/13 FULL LIST
2013-09-16AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-04-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 041674650002
2012-10-18AR0118/10/12 FULL LIST
2012-09-11AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-06-25MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 1
2011-10-18AR0118/10/11 FULL LIST
2011-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GRAHAM / 18/10/2011
2011-10-11AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-09-28AP03SECRETARY APPOINTED MRS GEMMA ELIZABETH CHAMPKIN
2011-09-28TM02APPOINTMENT TERMINATED, SECRETARY PAUL MATTHEWS
2011-08-22TM01APPOINTMENT TERMINATED, DIRECTOR IAN HUDSON
2011-08-22AP01DIRECTOR APPOINTED MR BEN DEAN
2011-04-15AD01REGISTERED OFFICE CHANGED ON 15/04/2011 FROM 3 WHITE OAK SQUARE LONDON ROAD SWANLEY KENT BR8 7AG UNITED KINGDOM
2011-03-17AUDAUDITOR'S RESIGNATION
2011-01-13TM02APPOINTMENT TERMINATED, SECRETARY CLARE WARD
2011-01-13AP03SECRETARY APPOINTED MR PAUL BRIAN MATTHEWS
2010-10-18AR0118/10/10 FULL LIST
2010-09-15AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-04-29AP03SECRETARY APPOINTED MRS CLARE WARD
2010-04-29TM02APPOINTMENT TERMINATED, SECRETARY BAMIKE SAWYERR
2009-12-01AP03SECRETARY APPOINTED MISS BAMIKE SAWYERR
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 UNITED KINGDOM
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
2009-10-08CH01DIRECTOR'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
2008-09-24287REGISTERED OFFICE CHANGED ON 24/09/2008 FROM FIRST FLOOR, TRICON HOUSE COFFEE HOUSE YARD, LONDON ROAD SEVENOAKS KENT TN13 1AH
2008-09-24353LOCATION OF REGISTER OF MEMBERS
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
2006-04-03288aNEW DIRECTOR APPOINTED
2006-03-21288bDIRECTOR RESIGNED
2004-03-23New director appointed
Industry Information
SIC/NAIC Codes
81 - Services to buildings and landscape activities
811 - Combined facilities support activities
81100 - Combined facilities support activities




Licences & Regulatory approval
We could not find any licences issued to NEWSCHOOLS (SWANSCOMBE) 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 (SWANSCOMBE) 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
2013-04-11 Outstanding BTMU (EUROPE) LIMITED (THE "SECURITY TRUSTEE")
CONTRACTOR DEBENTURE 2001-06-06 PART of the property or undertaking has been released and no longer forms part of the charge THE ROYAL BANK OF SCOTLAND PLC(AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES)
Intangible Assets
Patents
We have not found any records of NEWSCHOOLS (SWANSCOMBE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NEWSCHOOLS (SWANSCOMBE) LIMITED
Trademarks
We have not found any records of NEWSCHOOLS (SWANSCOMBE) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with NEWSCHOOLS (SWANSCOMBE) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Kent County Council 2016-9 GBP £260,250 PFI Development Costs
Kent County Council 2016-8 GBP £252,049 PFI Development Costs
Kent County Council 2016-6 GBP £523,570
Kent County Council 2016-5 GBP £257,652
Kent County Council 2016-4 GBP £256,559 PFI Development Costs
Kent County Council 2016-3 GBP £258,785 PFI Development Costs
Kent County Council 2016-2 GBP £255,057 PFI Development Costs
Kent County Council 2016-1 GBP £256,951 PFI Development Costs
Kent County Council 2015-12 GBP £270,223 PFI Development Costs
Kent County Council 2015-10 GBP £501,845 PFI Development Costs
Kent County Council 2015-9 GBP £254,701
Kent County Council 2015-8 GBP £249,519 PFI Development Costs
Kent County Council 2015-7 GBP £247,007 PFI Development Costs
Kent County Council 2015-6 GBP £248,355 PFI Development Costs
Kent County Council 2015-5 GBP £246,898 PFI Development Costs
Kent County Council 2015-4 GBP £247,172 PFI Development Costs
Kent County Council 2015-3 GBP £248,314 PFI Development Costs
Kent County Council 2015-2 GBP £249,816 PFI Development Costs
Kent County Council 2015-1 GBP £312,308 PFI Development Costs
Kent County Council 2014-12 GBP £310,869 PFI Development Costs
Kent County Council 2014-11 GBP £251,508 PFI Development Costs
Kent County Council 2014-10 GBP £242,996 PFI Development Costs
Kent County Council 2014-9 GBP £239,614 PFI Development Costs
Kent County Council 2014-8 GBP £242,306 PFI Development Costs
Kent County Council 2014-7 GBP £243,010 PFI Development Costs
Kent County Council 2014-6 GBP £243,079 PFI Development Costs
Kent County Council 2014-4 GBP £225,113 PFI Development Costs
Kent County Council 2014-3 GBP £240,624 PFI Development Costs
Kent County Council 2014-2 GBP £253,771 PFI Development Costs
Kent County Council 2014-1 GBP £240,691 PFI Development Costs
Kent County Council 2013-12 GBP £253,133 PFI Development Costs
Kent County Council 2013-11 GBP £348,123 PFI Development Costs
Kent County Council 2013-10 GBP £249,918 PFI Development Costs
Kent County Council 2013-9 GBP £239,244 PFI Development Costs
Kent County Council 2013-8 GBP £246,506 PFI Development Costs
Kent County Council 2013-7 GBP £269,015 PFI Development Costs
Kent County Council 2013-6 GBP £236,900 PFI Development Costs
Kent County Council 2013-5 GBP £229,541 PFI Development Costs
Kent County Council 2013-4 GBP £235,196 PFI Development Costs
Kent County Council 2013-3 GBP £235,547 PFI Development Costs
Kent County Council 2013-2 GBP £236,122 PFI Development Costs
Kent County Council 2013-1 GBP £307,638 PFI Development Costs
Kent County Council 2012-12 GBP £238,987 PFI Development Costs
Kent County Council 2012-11 GBP £237,559 PFI Development Costs
Kent County Council 2012-10 GBP £231,456 PFI Development Costs
Kent County Council 2012-9 GBP £230,403 PFI Development Costs
Kent County Council 2012-8 GBP £244,624 PFI Development Costs
Kent County Council 2012-7 GBP £237,400 PFI Development Costs
Kent County Council 2012-6 GBP £232,221 PFI Development Costs
Kent County Council 2012-5 GBP £472,071 PFI Development Costs
Kent County Council 2012-4 GBP £234,216 PFI Development Costs
Kent County Council 2012-2 GBP £474,180 PFI Development Costs
Kent County Council 2012-1 GBP £534,794 PFI Development Costs
Kent County Council 2011-12 GBP £2,464 PFI Development Costs
Kent County Council 2011-11 GBP £228,157 PFI Development Costs
Kent County Council 2011-10 GBP £219,182 PFI Development Costs
Kent County Council 2011-9 GBP £226,357 PFI Development Costs
Kent County Council 2011-8 GBP £236,990 Specialists Fees
Kent County Council 2011-7 GBP £278,338
Kent County Council 2011-6 GBP £224,594
Kent County Council 2011-5 GBP £225,096 PFI Development Costs
Kent County Council 2011-4 GBP £221,055 PFI Development Costs

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where NEWSCHOOLS (SWANSCOMBE) 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 (SWANSCOMBE) 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 (SWANSCOMBE) 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.