Background WavePink WaveYellow Wave

NEWBRIDGE PREPARATORY SCHOOL LIMITED (00414993)

NEWBRIDGE PREPARATORY SCHOOL LIMITED (00414993) is an active UK company. incorporated on 13 July 1946. with registered office in 51,Newbridge Crescent,. The company operates in the Education sector, engaged in primary education. NEWBRIDGE PREPARATORY SCHOOL LIMITED has been registered for 79 years. Current directors include BHAMBRA, Kirpal Kaur, BIRKETT, Guy Jonathan, KHAN, Afzel and 3 others.

Company Number
00414993
Status
active
Type
ltd
Incorporated
13 July 1946
Age
79 years
Address
51,Newbridge Crescent,, WV6 0LH
Industry Sector
Education
Business Activity
Primary education
Directors
BHAMBRA, Kirpal Kaur, BIRKETT, Guy Jonathan, KHAN, Afzel, ORR, Colin Clive, TIMMINS, Paula Margaret, WALKER, Tina Ann
SIC Codes
85200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWBRIDGE PREPARATORY SCHOOL LIMITED

NEWBRIDGE PREPARATORY SCHOOL LIMITED is an active company incorporated on 13 July 1946 with the registered office located in 51,Newbridge Crescent,. The company operates in the Education sector, specifically engaged in primary education. NEWBRIDGE PREPARATORY SCHOOL LIMITED was registered 79 years ago.(SIC: 85200)

Status

active

Active since 79 years ago

Company No

00414993

LTD Company

Age

79 Years

Incorporated 13 July 1946

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Small Company

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (2 months ago)
Submitted on 2 April 2026 (Just now)

Next Due

Due by 15 March 2027
For period ending 1 March 2027

Previous Company Names

P.N.E.U. SCHOOL (WOLVERHAMPTON) LIMITED
From: 13 July 1946To: 8 January 1982
Contact
Address

51,Newbridge Crescent, Wolverhampton , WV6 0LH,

Timeline

27 key events • 1941 - 2026

Funding Officers Ownership
Company Founded
Jul 41
Company Founded
Jul 46
Director Left
Nov 09
Director Left
Jan 11
Director Joined
Aug 11
Director Left
Jan 14
Director Joined
Jun 14
Director Joined
Jan 16
Director Left
Jan 16
Director Left
May 17
Director Left
May 17
Director Joined
Mar 18
Director Left
Jun 18
Capital Reduction
Apr 19
Share Buyback
Apr 19
Director Joined
May 20
Loan Cleared
Feb 22
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Nov 23
Director Left
Dec 24
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
2
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

6 Active
25 Resigned

BHAMBRA, Kirpal Kaur

Active
Sandy Lane, WolverhamptonWV6 9EB
Born June 1974
Director
Appointed 19 Dec 2017

BIRKETT, Guy Jonathan

Active
51,Newbridge Crescent,WV6 0LH
Born February 1970
Director
Appointed 20 May 2011

KHAN, Afzel

Active
51,Newbridge Crescent,WV6 0LH
Born December 1979
Director
Appointed 27 Oct 2025

ORR, Colin Clive

Active
51,Newbridge Crescent,WV6 0LH
Born August 1964
Director
Appointed 26 Feb 2026

TIMMINS, Paula Margaret

Active
Stockwell End, WolverhamptonWV6 9PH
Born October 1965
Director
Appointed 16 Dec 2015

WALKER, Tina Ann

Active
51,Newbridge Crescent,WV6 0LH
Born October 1970
Director
Appointed 26 Feb 2026

HOLLINGSWORTH, John Arthur

Resigned
Beamish Lane, WolverhamptonWV7 3AG
Secretary
Appointed 07 Oct 2008
Resigned 26 Feb 2026

TROTMAN, Judith Frances

Resigned
40 Edward Road, WolverhamptonWV6 7NA
Secretary
Appointed N/A
Resigned 31 Oct 2006

VICKERS, Jill

Resigned
5 Hathaway Close, WolverhamptonWV13 3HE
Secretary
Appointed 31 Oct 2006
Resigned 07 Oct 2008

BEECH, Peter Neil

Resigned
Oulton Heath, StoneST15 8US
Born October 1960
Director
Appointed 26 Mar 2014
Resigned 19 Dec 2017

BISHTON, Clare Elizabeth

Resigned
9 Plantation Lane, DudleyDY3 4LL
Born August 1964
Director
Appointed 08 Dec 1999
Resigned 10 Dec 2003

BRADLEY, Gillian, Dr

Resigned
The Red House, ShifnalTF11 8PW
Born September 1966
Director
Appointed 06 Mar 2001
Resigned 19 Dec 2016

EDWARDS, Charles William

Resigned
Farmcote House, WolverhamptonWV5 7AF
Born March 1951
Director
Appointed N/A
Resigned 21 May 1996

HALLCHUCH, Susan Kathryn Mather

Resigned
Neachley House, ShifnalTF11 8PH
Born April 1942
Director
Appointed N/A
Resigned 16 May 1994

HANDA, Lina

Resigned
24 Tinacre Hill, WolverhamptonWV6 8DA
Born January 1965
Director
Appointed 06 Mar 2002
Resigned 22 Apr 2009

HEARTH, Pamela Anne

Resigned
Suckling Green Lane, CodsallWV8 2BT
Born April 1945
Director
Appointed 07 Oct 2008
Resigned 16 Dec 2015

HOLLINGSWORTH, John Arthur

Resigned
Beamish Farm, Beamish Lane, WolverhamptonWV7 3AG
Born April 1959
Director
Appointed 21 Jun 2005
Resigned 26 Feb 2026

HUGHES, Helen Mary

Resigned
11 Wrekin Drive, WolverhamptonWV6 8UJ
Born January 1950
Director
Appointed N/A
Resigned 19 Jul 2023

JONES, Celia Margaret

Resigned
Cornerways, TelfordTF2 9EF
Born September 1945
Director
Appointed 13 Dec 2005
Resigned 19 Dec 2016

MAGUIRE, Sara

Resigned
51,Newbridge Crescent,WV6 0LH
Born May 1969
Director
Appointed 15 Mar 2023
Resigned 26 Feb 2026

MAJHU, Amy Lata

Resigned
51,Newbridge Crescent,WV6 0LH
Born January 1981
Director
Appointed 15 Mar 2023
Resigned 17 Dec 2024

MILNER, Shela Mary

Resigned
Lodge Farmhouse, ShifnalTF11 8JJ
Born April 1938
Director
Appointed N/A
Resigned 08 Dec 1999

RICHARDS, David Clive

Resigned
Carver House Stourbridge Road, WolverhamptonWV5 9BN
Born May 1944
Director
Appointed N/A
Resigned 06 Dec 1995

RUDDY, John Michael

Resigned
Long Acre, WolverhamptonWV6 7AD
Born August 1943
Director
Appointed 11 May 1993
Resigned 20 Dec 2010

SOLARI, Margaret Anne

Resigned
Chasepool Farm, DudleyDY3 4PB
Born November 1952
Director
Appointed N/A
Resigned 10 Dec 1997

SOLOMON, George Elias, Dr

Resigned
8 Inworth, WolverhamptonWV9 5LE
Born July 1955
Director
Appointed 01 Oct 1996
Resigned 01 Jul 2004

TILDESLEY, John Charles Alexander

Resigned
Monkeybridge, WolverhamptonWV6 7HY
Born April 1959
Director
Appointed 06 Mar 2001
Resigned 17 Dec 2013

WATKINS, Claire Victoria, Professor

Resigned
51,Newbridge Crescent,WV6 0LH
Born August 1980
Director
Appointed 17 Feb 2020
Resigned 26 Feb 2026

WEBB, Peter Charles

Resigned
Down Cottage, BridgnorthWV16 6UA
Born June 1953
Director
Appointed N/A
Resigned 12 Dec 2001

WESTWOOD, Joan Margaret

Resigned
19 Chequerfield Drive, WolverhamptonWV3 7DQ
Born September 1937
Director
Appointed N/A
Resigned 29 Jun 2001

WHITTER, Valerie Joyce

Resigned
40 Viaduct Drive, WolverhamptonWV6 0UX
Born January 1943
Director
Appointed 01 Oct 1996
Resigned 15 Dec 2004
Fundings
Financials
Latest Activities

Filing History

168

Confirmation Statement With No Updates
2 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
31 March 2026
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
31 March 2026
TM02Termination of Secretary
Appoint Person Director Company With Name Date
26 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2026
TM01Termination of Director
Accounts With Accounts Type Small
26 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 December 2024
TM01Termination of Director
Accounts With Accounts Type Small
30 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 November 2023
TM01Termination of Director
Accounts With Accounts Type Small
22 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
7 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 February 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
15 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 May 2020
AP01Appointment of Director
Confirmation Statement With No Updates
17 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
5 March 2020
AAAnnual Accounts
Accounts With Accounts Type Small
7 May 2019
AAAnnual Accounts
Capital Cancellation Shares
29 April 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
29 April 2019
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
5 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 June 2018
TM01Termination of Director
Accounts With Accounts Type Small
4 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2017
TM01Termination of Director
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Auditors Resignation Company
7 March 2017
AUDAUD
Accounts With Accounts Type Full
14 February 2017
AAAnnual Accounts
Accounts With Accounts Type Full
3 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Termination Director Company With Name Termination Date
13 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
12 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 April 2015
AR01AR01
Accounts With Accounts Type Full
21 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name
3 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 March 2014
AR01AR01
Accounts With Accounts Type Full
13 January 2014
AAAnnual Accounts
Termination Director Company With Name
10 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Accounts With Accounts Type Full
26 February 2013
AAAnnual Accounts
Accounts With Accounts Type Full
19 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2012
AR01AR01
Appoint Person Director Company With Name
2 August 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 March 2011
AR01AR01
Termination Director Company With Name
21 January 2011
TM01Termination of Director
Accounts With Accounts Type Full
19 January 2011
AAAnnual Accounts
Accounts With Accounts Type Full
8 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2010
AR01AR01
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Termination Director Company With Name
17 November 2009
TM01Termination of Director
Accounts With Accounts Type Full
8 June 2009
AAAnnual Accounts
Legacy
22 December 2008
363aAnnual Return
Legacy
24 November 2008
288aAppointment of Director or Secretary
Legacy
24 November 2008
288aAppointment of Director or Secretary
Legacy
24 November 2008
288bResignation of Director or Secretary
Legacy
6 June 2008
363aAnnual Return
Accounts With Accounts Type Full
30 May 2008
AAAnnual Accounts
Accounts With Accounts Type Full
11 July 2007
AAAnnual Accounts
Legacy
4 January 2007
363sAnnual Return (shuttle)
Legacy
24 November 2006
288aAppointment of Director or Secretary
Legacy
17 November 2006
288aAppointment of Director or Secretary
Legacy
17 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 January 2006
AAAnnual Accounts
Legacy
11 January 2006
363sAnnual Return (shuttle)
Legacy
4 July 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 January 2005
AAAnnual Accounts
Legacy
29 December 2004
288bResignation of Director or Secretary
Legacy
29 December 2004
363sAnnual Return (shuttle)
Legacy
3 September 2004
288bResignation of Director or Secretary
Legacy
15 January 2004
288bResignation of Director or Secretary
Legacy
6 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 December 2003
AAAnnual Accounts
Accounts With Accounts Type Full
13 March 2003
AAAnnual Accounts
Legacy
13 February 2003
363sAnnual Return (shuttle)
Legacy
2 December 2002
288cChange of Particulars
Accounts With Accounts Type Full
9 May 2002
AAAnnual Accounts
Legacy
22 March 2002
288aAppointment of Director or Secretary
Legacy
14 January 2002
288bResignation of Director or Secretary
Legacy
8 January 2002
363sAnnual Return (shuttle)
Legacy
8 January 2002
288cChange of Particulars
Legacy
16 November 2001
288bResignation of Director or Secretary
Legacy
9 March 2001
288aAppointment of Director or Secretary
Legacy
9 March 2001
288aAppointment of Director or Secretary
Legacy
3 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 December 2000
AAAnnual Accounts
Legacy
29 December 1999
363sAnnual Return (shuttle)
Legacy
29 December 1999
288bResignation of Director or Secretary
Legacy
29 December 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 December 1999
AAAnnual Accounts
Legacy
6 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 December 1998
AAAnnual Accounts
Legacy
11 November 1998
288bResignation of Director or Secretary
Legacy
23 March 1998
288cChange of Particulars
Accounts Amended With Accounts Type Full
23 January 1998
AAMDAAMD
Legacy
12 January 1998
363sAnnual Return (shuttle)
Legacy
29 December 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 December 1997
AAAnnual Accounts
Legacy
3 February 1997
288cChange of Particulars
Legacy
19 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 December 1996
AAAnnual Accounts
Legacy
2 December 1996
288aAppointment of Director or Secretary
Legacy
25 November 1996
288aAppointment of Director or Secretary
Legacy
11 June 1996
288288
Legacy
17 January 1996
363sAnnual Return (shuttle)
Legacy
11 December 1995
288288
Accounts With Accounts Type Full
21 November 1995
AAAnnual Accounts
Legacy
14 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
25 November 1994
AAAnnual Accounts
Legacy
31 October 1994
288288
Legacy
7 October 1994
403aParticulars of Charge Subject to s859A
Legacy
7 October 1994
403aParticulars of Charge Subject to s859A
Legacy
7 October 1994
403aParticulars of Charge Subject to s859A
Legacy
12 August 1994
395Particulars of Mortgage or Charge
Legacy
7 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 December 1993
AAAnnual Accounts
Legacy
22 November 1993
288288
Legacy
24 January 1993
288288
Legacy
24 January 1993
363b363b
Accounts With Accounts Type Full
4 January 1993
AAAnnual Accounts
Resolution
22 December 1992
RESOLUTIONSResolutions
Memorandum Articles
19 December 1992
MAMA
Legacy
17 November 1992
288288
Accounts With Accounts Type Full
28 January 1992
AAAnnual Accounts
Legacy
28 January 1992
363b363b
Legacy
30 July 1991
288288
Legacy
30 April 1991
288288
Legacy
30 April 1991
288288
Legacy
24 April 1991
288288
Legacy
20 March 1991
288288
Legacy
20 March 1991
363aAnnual Return
Accounts With Accounts Type Full
11 March 1991
AAAnnual Accounts
Legacy
11 March 1991
363363
Legacy
19 February 1991
395Particulars of Mortgage or Charge
Legacy
14 February 1991
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
4 January 1990
AAAnnual Accounts
Accounts With Accounts Type Full
22 September 1989
AAAnnual Accounts
Legacy
15 May 1989
363363
Legacy
17 February 1988
363363
Accounts With Accounts Type Full
17 February 1988
AAAnnual Accounts
Legacy
17 December 1987
288288
Legacy
17 December 1987
288288
Legacy
17 December 1987
288288
Legacy
17 December 1987
288288
Accounts With Accounts Type Full
27 January 1987
AAAnnual Accounts
Legacy
27 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
5 December 1986
288288
Legacy
25 July 1986
288288
Incorporation Company
13 July 1946
NEWINCIncorporation
Incorporation Company
13 July 1941
NEWINCIncorporation