Newham Learning Partnership (hold Co) Limited BRISTOL


Founded in 2003, Newham Learning Partnership (hold ), classified under reg no. 04718227 is an active company. Currently registered at Third Floor Broad Quay House BS1 4DJ, Bristol the company has been in the business for twenty one years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022. Since 10th March 2009 Newham Learning Partnership (hold Co) Limited is no longer carrying the name Geolor Custodial Partnerships Belmarsh.

The firm has 5 directors, namely Benjamin E., Jacobus D. and Evans O. and others. Of them, David D. has been with the company the longest, being appointed on 25 January 2017 and Benjamin E. has been with the company for the least time - from 30 June 2023. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Newham Learning Partnership (hold Co) Limited Address / Contact

Office Address Third Floor Broad Quay House
Office Address2 Prince Street
Town Bristol
Post code BS1 4DJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04718227
Date of Incorporation Tue, 1st Apr 2003
Industry Construction of commercial buildings
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Benjamin E.

Position: Director

Appointed: 30 June 2023

Jacobus D.

Position: Director

Appointed: 30 September 2021

Evans O.

Position: Director

Appointed: 14 May 2021

Kalpesh S.

Position: Director

Appointed: 07 November 2019

David D.

Position: Director

Appointed: 25 January 2017

Mamg Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 20 May 2015

Sally-Ann B.

Position: Director

Appointed: 04 February 2021

Resigned: 30 June 2023

Daniel W.

Position: Director

Appointed: 18 December 2020

Resigned: 30 September 2021

Hannah H.

Position: Director

Appointed: 08 February 2019

Resigned: 04 February 2021

Nicholas M.

Position: Director

Appointed: 25 January 2017

Resigned: 18 December 2020

John W.

Position: Director

Appointed: 25 January 2017

Resigned: 08 February 2019

Daniel W.

Position: Director

Appointed: 27 April 2015

Resigned: 07 November 2019

Mark H.

Position: Director

Appointed: 11 March 2015

Resigned: 25 January 2017

Ross D.

Position: Director

Appointed: 11 March 2015

Resigned: 25 January 2017

Paul A.

Position: Director

Appointed: 28 June 2013

Resigned: 27 April 2015

Alan T.

Position: Director

Appointed: 01 November 2012

Resigned: 11 March 2015

Ceri R.

Position: Director

Appointed: 02 March 2012

Resigned: 01 November 2012

Adam W.

Position: Director

Appointed: 12 August 2011

Resigned: 22 April 2013

Edward W.

Position: Director

Appointed: 09 November 2010

Resigned: 26 March 2015

Stephen H.

Position: Director

Appointed: 09 November 2010

Resigned: 11 March 2015

Stephen S.

Position: Secretary

Appointed: 28 May 2010

Resigned: 19 May 2015

Peter C.

Position: Director

Appointed: 01 March 2010

Resigned: 29 April 2015

Lisa S.

Position: Director

Appointed: 11 January 2010

Resigned: 02 March 2012

Richard H.

Position: Director

Appointed: 12 June 2009

Resigned: 12 August 2011

Robin H.

Position: Director

Appointed: 12 June 2009

Resigned: 09 November 2010

David B.

Position: Director

Appointed: 12 June 2009

Resigned: 28 April 2021

Charles C.

Position: Director

Appointed: 12 June 2009

Resigned: 01 March 2010

David H.

Position: Director

Appointed: 10 March 2009

Resigned: 09 November 2010

John D.

Position: Director

Appointed: 10 March 2009

Resigned: 12 June 2009

Iain F.

Position: Director

Appointed: 23 July 2007

Resigned: 10 March 2009

Raymond O.

Position: Director

Appointed: 02 February 2004

Resigned: 10 March 2009

Dennis J.

Position: Director

Appointed: 02 February 2004

Resigned: 23 July 2007

Sidney H.

Position: Director

Appointed: 18 June 2003

Resigned: 31 August 2005

Duncan A.

Position: Director

Appointed: 18 June 2003

Resigned: 10 March 2009

James B.

Position: Director

Appointed: 18 June 2003

Resigned: 30 April 2005

Clive M.

Position: Secretary

Appointed: 18 June 2003

Resigned: 28 May 2010

Eps Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 01 April 2003

Resigned: 18 June 2003

Mikjon Limited

Position: Corporate Nominee Director

Appointed: 01 April 2003

Resigned: 18 June 2003

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As we established, there is Newham Learning Partnership (Psp) Limited from London, United Kingdom. The abovementioned PSC is categorised as "a corporate", 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. Another one in the persons with significant control register is Newham Transformation Partnership Limited that entered Bristol, United Kingdom as the address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Newham Learning Partnership (Psp) Limited

Level 7 One Bartholomew Close, Barts Square, London, England, EC1A 7BL, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Corporate
Country registered England And Wales
Place registered Companies House
Registration number 06773359
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Newham Transformation Partnership Limited

Third Floor Broad Quay House, Prince Street, Bristol, BS1 4DJ, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 06771033
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

Geolor Custodial Partnerships Belmarsh March 10, 2009
Meridian Custodial Partnerships January 18, 2008
Laing O'rourke Energy Management October 17, 2007
Laing Energy Management June 22, 2006
Shelfco (no. 2837) June 19, 2003

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to 31st March 2023
filed on: 6th, December 2023
Free Download (14 pages)

Company search

Advertisements