Newman Schools Limited LEAMINGTON SPA


Founded in 2000, Newman Schools, classified under reg no. 03941615 is an active company. Currently registered at Arnold Lodge School CV32 5TW, Leamington Spa the company has been in the business for twenty four years. Its financial year was closed on August 31 and its latest financial statement was filed on Wed, 31st Aug 2022. Since Fri, 14th Apr 2000 Newman Schools Limited is no longer carrying the name Pinco 1368.

At present there are 4 directors in the the firm, namely Sanjit D., David P. and David N. and others. In addition one secretary - Wynford D. - is with the company. At present there is 1 former director listed by the firm - Michael G., who left the firm on 31 December 2003. Similarly, the firm lists a few former secretaries whose names might be found in the table below.

Newman Schools Limited Address / Contact

Office Address Arnold Lodge School
Office Address2 Kenilworth Road
Town Leamington Spa
Post code CV32 5TW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03941615
Date of Incorporation Tue, 7th Mar 2000
Industry General secondary education
Industry Primary education
End of financial Year 31st August
Company age 24 years old
Account next due date Fri, 31st May 2024 (30 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 9th Mar 2024 (2024-03-09)
Last confirmation statement dated Fri, 24th Feb 2023

Company staff

Sanjit D.

Position: Director

Appointed: 12 May 2023

David P.

Position: Director

Appointed: 02 August 2019

Wynford D.

Position: Secretary

Appointed: 10 March 2004

David N.

Position: Director

Appointed: 17 March 2000

Wynford D.

Position: Director

Appointed: 17 March 2000

Julie D.

Position: Secretary

Appointed: 01 January 2004

Resigned: 31 December 2007

Michael G.

Position: Director

Appointed: 17 March 2000

Resigned: 31 December 2003

Michael G.

Position: Secretary

Appointed: 17 March 2000

Resigned: 31 December 2003

Pinsent Masons Secretarial Limited

Position: Corporate Secretary

Appointed: 07 March 2000

Resigned: 17 March 2000

Pinsent Masons Director Limited

Position: Corporate Director

Appointed: 07 March 2000

Resigned: 17 March 2000

People with significant control

The list of PSCs that own or control the company consists of 2 names. As we established, there is Wynford D. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is David N. This PSC owns 25-50% shares and has 25-50% voting rights.

Wynford D.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

David N.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Pinco 1368 April 14, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth-2 209 834-2 505 345-3 136 013      
Balance Sheet
Cash Bank In Hand244294281      
Cash Bank On Hand  2819 3359 4529 29292 403224 225508
Current Assets138 298571 029164 4611 577 1802 206 3052 368 269476 632749 222746 944
Debtors137 104570 735164 1801 561 2552 157 3002 317 635346 812463 238604 297
Net Assets Liabilities  -3 136 013-3 689 777-4 150 321-4 146 318-4 063 541-3 832 170-3 647 382
Net Assets Liabilities Including Pension Asset Liability-2 209 834-2 505 345-3 136 013      
Other Debtors  1 8373 60312 95053492 22583 268 
Property Plant Equipment  194 766213 113213 618300 476344 738583 491732 933
Stocks Inventory950        
Tangible Fixed Assets220 395223 412194 766      
Total Inventories   6 59039 55341 34237 41761 759142 139
Reserves/Capital
Called Up Share Capital100100100      
Profit Loss Account Reserve-2 209 934-2 505 445-3 136 113      
Shareholder Funds-2 209 834-2 505 345-3 136 013      
Other
Accrued Liabilities  15 07523 12345 93936 04873 24261 8213 880
Accumulated Amortisation Impairment Intangible Assets  688 240688 240688 240688 240688 240688 240 
Accumulated Depreciation Impairment Property Plant Equipment  504 022533 893571 120587 889607 480696 530803 204
Average Number Employees During Period   5858657184100
Bank Borrowings Overdrafts  216 904102 00652 1027 4596 6674 16710 539
Bank Overdrafts  216 904102 00652 1027 459  7 206
Creditors  2 872 4463 367 0223 679 3213 699 4123 710 0903 739 3173 456 011
Creditors Due After One Year2 021 8652 306 6902 872 446      
Creditors Due Within One Year546 662993 096622 794      
Disposals Decrease In Depreciation Impairment Property Plant Equipment   542219 41131 684  
Disposals Property Plant Equipment   35816023 92543 547  
Finance Lease Liabilities Present Value Total   4 2974 29741 44931 69215 86210 078
Fixed Assets220 395223 412194 766213 113213 618300 475344 738583 491732 933
Increase Decrease In Property Plant Equipment   10 313     
Increase From Depreciation Charge For Year Property Plant Equipment   29 92537 24936 18151 27589 050106 674
Intangible Assets Gross Cost  688 240688 240688 240688 240688 240688 240 
Intangible Fixed Assets Aggregate Amortisation Impairment688 240688 240       
Intangible Fixed Assets Cost Or Valuation688 240688 240       
Net Current Assets Liabilities-408 364-422 067-458 333-535 868-684 618-747 381-698 189-676 344-924 304
Number Shares Allotted 100100      
Number Shares Issued Fully Paid   100100100100100100
Other Creditors  29 820128 794250 000250 000250 000250 00052 011
Other Taxation Social Security Payable  27 49326 27931 37236 011118 75746 51157 664
Par Value Share 11111111
Prepayments  85 01395 766106 590117 743112 738114 306164 852
Profit Loss   -553 764-460 5444 00382 777231 371184 788
Property Plant Equipment Gross Cost  698 788747 006784 738888 365952 2181 280 0211 536 137
Secured Debts157 895181 925216 904      
Share Capital Allotted Called Up Paid100100100      
Tangible Fixed Assets Additions 39 3054 156      
Tangible Fixed Assets Cost Or Valuation655 327694 632698 788      
Tangible Fixed Assets Depreciation434 932471 220504 022      
Tangible Fixed Assets Depreciation Charged In Period 36 28832 802      
Total Additions Including From Business Combinations Property Plant Equipment   48 57637 892127 552107 400327 803256 116
Total Assets Less Current Liabilities-187 969-198 655-263 567-322 755-471 000-446 906-353 451-92 853-191 371
Total Borrowings  216 904111 46056 39963 40347 55431 69228 032
Trade Creditors Trade Payables  303 5021 777 6892 457 6602 715 150657 5901 211 6291 395 089
Trade Debtors Trade Receivables  77 3301 461 8862 037 7602 199 358141 849262 526439 445
Future Minimum Lease Payments Under Non-cancellable Operating Leases        47 102

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to Wed, 31st Aug 2022
filed on: 17th, May 2023
Free Download (12 pages)

Company search

Advertisements