Newschools (merton) Limited SWANLEY


Newschools (merton) started in year 2002 as Private Limited Company with registration number 04471105. The Newschools (merton) company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Swanley at 8 White Oak Square. Postal code: BR8 7AG. Since 2002-07-17 Newschools (merton) Limited is no longer carrying the name Continental Shelf 231.

The company has 2 directors, namely Sheila C., Benjamin D.. Of them, Benjamin D. has been with the company the longest, being appointed on 1 July 2011 and Sheila C. has been with the company for the least time - from 1 October 2018. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Newschools (merton) Limited Address / Contact

Office Address 8 White Oak Square
Office Address2 London Road
Town Swanley
Post code BR8 7AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04471105
Date of Incorporation Thu, 27th Jun 2002
Industry Combined facilities support activities
End of financial Year 31st March
Company age 22 years old
Account next due date Tue, 31st Dec 2024 (222 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 12th Oct 2024 (2024-10-12)
Last confirmation statement dated Thu, 28th Sep 2023

Company staff

Sheila C.

Position: Director

Appointed: 01 October 2018

Vercity Management Services Limited

Position: Corporate Secretary

Appointed: 12 December 2013

Benjamin D.

Position: Director

Appointed: 01 July 2011

David B.

Position: Director

Appointed: 31 May 2018

Resigned: 01 October 2018

Gemma C.

Position: Secretary

Appointed: 01 April 2013

Resigned: 12 December 2013

Tim J.

Position: Secretary

Appointed: 30 March 2012

Resigned: 01 April 2013

James B.

Position: Secretary

Appointed: 30 September 2011

Resigned: 30 March 2012

David W.

Position: Secretary

Appointed: 17 December 2010

Resigned: 30 September 2011

Lee R.

Position: Secretary

Appointed: 30 November 2009

Resigned: 17 December 2010

Jonathan T.

Position: Secretary

Appointed: 15 October 2008

Resigned: 30 November 2009

John G.

Position: Director

Appointed: 01 May 2008

Resigned: 31 May 2018

Neil S.

Position: Secretary

Appointed: 13 March 2008

Resigned: 15 August 2008

Gaynor B.

Position: Director

Appointed: 30 November 2007

Resigned: 01 May 2008

Pierre L.

Position: Secretary

Appointed: 10 February 2006

Resigned: 13 March 2008

Steven Y.

Position: Director

Appointed: 28 September 2005

Resigned: 30 November 2005

Ian H.

Position: Director

Appointed: 01 July 2005

Resigned: 30 June 2011

Simon P.

Position: Director

Appointed: 01 June 2005

Resigned: 28 September 2005

Christopher B.

Position: Director

Appointed: 01 April 2005

Resigned: 30 November 2005

Andrew O.

Position: Secretary

Appointed: 09 March 2004

Resigned: 10 February 2006

Edward C.

Position: Director

Appointed: 09 March 2004

Resigned: 08 February 2006

Matthew W.

Position: Director

Appointed: 09 March 2004

Resigned: 18 February 2005

Michael C.

Position: Director

Appointed: 19 December 2003

Resigned: 01 April 2005

Milton F.

Position: Director

Appointed: 01 October 2003

Resigned: 20 September 2004

Roger M.

Position: Director

Appointed: 25 November 2002

Resigned: 09 March 2004

Richard W.

Position: Secretary

Appointed: 25 November 2002

Resigned: 09 March 2004

Amanda M.

Position: Secretary

Appointed: 25 November 2002

Resigned: 09 March 2004

Martin T.

Position: Director

Appointed: 25 November 2002

Resigned: 19 December 2003

Andrea F.

Position: Director

Appointed: 25 November 2002

Resigned: 30 November 2007

Nicholas W.

Position: Director

Appointed: 25 November 2002

Resigned: 09 March 2004

Lloyd E.

Position: Director

Appointed: 25 November 2002

Resigned: 01 June 2005

John H.

Position: Director

Appointed: 25 November 2002

Resigned: 01 October 2003

Md Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 27 June 2002

Resigned: 25 November 2002

Md Directors Limited

Position: Corporate Nominee Director

Appointed: 27 June 2002

Resigned: 25 November 2002

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As BizStats researched, there is Newschools (Merton) Holdings Limited from Swanley, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Newschools (Merton) Holdings Limited

8 White Oak Square, London Road, Swanley, Kent, England, BR8 7AG, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 04471094
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Continental Shelf 231 July 17, 2002

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to 2023-03-31
filed on: 13th, October 2023
Free Download (26 pages)

Company search

Advertisements