Newham Learning Partnership (project Co) Limited BRISTOL


Newham Learning Partnership (project ) started in year 2006 as Private Limited Company with registration number 05991727. The Newham Learning Partnership (project ) company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Bristol at Third Floor Broad Quay House. Postal code: BS1 4DJ. Since March 10, 2009 Newham Learning Partnership (project Co) Limited is no longer carrying the name Barnsley Partnership For Learning.

The company has 6 directors, namely Giles C., Benjamin E. and Jacobus D. and others. Of them, David D. has been with the company the longest, being appointed on 25 January 2017 and Giles C. has been with the company for the least time - from 11 February 2024. At present 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.

Newham Learning Partnership (project 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 05991727
Date of Incorporation Wed, 8th Nov 2006
Industry Construction of commercial buildings
End of financial Year 31st March
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (161 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 15th Dec 2023 (2023-12-15)
Last confirmation statement dated Thu, 1st Dec 2022

Company staff

Giles C.

Position: Director

Appointed: 11 February 2024

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

Imagile Secretariat 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

John W.

Position: Director

Appointed: 25 January 2017

Resigned: 08 February 2019

Nicholas M.

Position: Director

Appointed: 25 January 2017

Resigned: 18 December 2020

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

Stephen H.

Position: Director

Appointed: 09 November 2010

Resigned: 11 March 2015

Edward W.

Position: Director

Appointed: 09 November 2010

Resigned: 26 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

John D.

Position: Director

Appointed: 10 March 2009

Resigned: 12 June 2009

David H.

Position: Director

Appointed: 10 March 2009

Resigned: 09 November 2010

Iain F.

Position: Director

Appointed: 12 January 2007

Resigned: 10 March 2009

Clive M.

Position: Secretary

Appointed: 12 January 2007

Resigned: 28 May 2010

Stephen B.

Position: Director

Appointed: 12 January 2007

Resigned: 10 March 2009

Eps Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 08 November 2006

Resigned: 12 January 2007

Mikjon Limited

Position: Corporate Nominee Director

Appointed: 08 November 2006

Resigned: 12 January 2007

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As BizStats identified, there is Newham Learning Partnership (Psp) Limited from London, United Kingdom. This PSC is classified as "a corporate". This PSC. The second entity in the persons with significant control register is Newham Learning Partnership (Hold Co) Limited that put Essex, 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: right to appoint and remove directors

Newham Learning Partnership (Hold Co) Limited

Victoria House Victoria Road, Chelmsford, Essex, England And Wales, CM1 1JR, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 04718227
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Barnsley Partnership For Learning March 10, 2009
Bdb Learning Partnership November 7, 2008
Geolor Custodial Partnerships Maghull September 4, 2008
Maghull Custodial Partnerships January 18, 2008
Barnsley Partnership For Learning August 14, 2007
Birmingham Learning Partnership March 6, 2007
Shelfco (no. 3343) December 20, 2006

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to March 31, 2023
filed on: 6th, December 2023
Free Download (19 pages)

Company search

Advertisements