Background WavePink WaveYellow Wave

NORWOOD SCHOOLS LTD. (00516901)

NORWOOD SCHOOLS LTD. (00516901) is an active UK company. incorporated on 9 March 1953. with registered office in Stanmore. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for learning difficulties, mental health and substance abuse and 2 other business activities. NORWOOD SCHOOLS LTD. has been registered for 73 years. Current directors include FREEMAN, Benjamin Elliot, ISAACS, Timothy Keith, WEBBER, Miles Jason.

Company Number
00516901
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 March 1953
Age
73 years
Address
Broadway House, Stanmore, HA7 4HB
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for learning difficulties, mental health and substance abuse
Directors
FREEMAN, Benjamin Elliot, ISAACS, Timothy Keith, WEBBER, Miles Jason
SIC Codes
87200, 88910, 88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORWOOD SCHOOLS LTD.

NORWOOD SCHOOLS LTD. is an active company incorporated on 9 March 1953 with the registered office located in Stanmore. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for learning difficulties, mental health and substance abuse and 2 other business activities. NORWOOD SCHOOLS LTD. was registered 73 years ago.(SIC: 87200, 88910, 88990)

Status

active

Active since 73 years ago

Company No

00516901

PRIVATE-LIMITED-GUARANT-NSC Company

Age

73 Years

Incorporated 9 March 1953

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 days left

Last Filed

Made up to 13 March 2025 (1 year ago)
Submitted on 24 March 2025 (1 year ago)

Next Due

Due by 27 March 2026
For period ending 13 March 2026

Previous Company Names

NORWOOD RAVENSWOOD SCHOOLS LTD
From: 5 February 1997To: 6 December 2002
RAVENSWOOD SCHOOLS LIMITED
From: 9 March 1953To: 5 February 1997
Contact
Address

Broadway House 80 - 82 The Broadway Stanmore, HA7 4HB,

Previous Addresses

Norwood 80-82 the Broadway Broadway House Stanmore Middlesex HA7 4HB
From: 9 March 1953To: 3 January 2012
Timeline

18 key events • 1953 - 2023

Funding Officers Ownership
Company Founded
Mar 53
Director Left
Nov 13
Director Joined
Mar 14
Loan Secured
Sept 14
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Dec 16
Loan Cleared
Jan 18
Director Left
Apr 18
Director Joined
Apr 18
Loan Cleared
Sept 19
Director Joined
Oct 20
Director Left
Dec 20
Director Joined
May 21
Director Left
Oct 21
Director Joined
Dec 23
Director Left
Dec 23
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

CHIJIOKE, Obinna Forster

Active
80 - 82 The Broadway, StanmoreHA7 4HB
Secretary
Appointed 31 Mar 2025

FREEMAN, Benjamin Elliot

Active
80 - 82 The Broadway, StanmoreHA7 4HB
Born January 1971
Director
Appointed 19 May 2021

ISAACS, Timothy Keith

Active
80 - 82 The Broadway, StanmoreHA7 4HB
Born September 1967
Director
Appointed 21 Oct 2020

WEBBER, Miles Jason

Active
80 - 82 The Broadway, StanmoreHA7 4HB
Born January 1969
Director
Appointed 24 Nov 2023

ANTHONY, Julian Charles Cohen

Resigned
80 - 82 The Broadway, StanmoreHA7 4HB
Secretary
Appointed 10 May 2013
Resigned 14 Sept 2018

BENNETT, Jeffrey Simon

Resigned
11 Cranleigh Gardens, KentonHA3 0UP
Secretary
Appointed 01 Sept 1993
Resigned 28 Sept 1995

BERNSTEIN, Nick

Resigned
80 - 82 The Broadway, StanmoreHA7 4HB
Secretary
Appointed 01 Oct 2023
Resigned 31 Mar 2025

BRIER, Norma Susan

Resigned
9 Crest View, PinnerHA5 1AN
Secretary
Appointed 28 Sept 1995
Resigned 31 Jul 1997

BRIER, Sam David

Resigned
9 Crest View, PinnerHA5 1AN
Secretary
Appointed 13 Feb 1998
Resigned 31 Jan 1999

BUNT, Philip Alan

Resigned
176 Whitchurch Lane, EdgwareHA8 6QJ
Secretary
Appointed 01 Nov 2006
Resigned 10 May 2013

DAVIS, Linda

Resigned
52 Longland Drive, LondonN20 8HJ
Secretary
Appointed 31 Jul 1997
Resigned 01 Mar 1998

FEORE, John Mary

Resigned
32 Friarscroft Way, AylesburyHP20 2TE
Secretary
Appointed 20 Feb 2001
Resigned 04 Jul 2003

HINTON, Ruth Stephanie

Resigned
13 Blake Wood Court, LondonSE20 8NS
Secretary
Appointed N/A
Resigned 31 Aug 1993

MILROY, Duncan Taylor

Resigned
Oaklands, East MoleseyKT8 9DA
Secretary
Appointed 04 Jul 2003
Resigned 01 Nov 2006

MURPHY, Patrick

Resigned
80 - 82 The Broadway, StanmoreHA7 4HB
Secretary
Appointed 30 Jul 2020
Resigned 01 Oct 2023

ROSEN, Alison Gay

Resigned
Langdale House, BusheyWD23 4RN
Secretary
Appointed 06 Jan 1999
Resigned 20 Feb 2001

YUSUF, Abiola

Resigned
80 - 82 The Broadway, StanmoreHA7 4HB
Secretary
Appointed 14 Sept 2018
Resigned 30 Jul 2020

DAVID, Suhar

Resigned
43 Hallam Court, LondonW1N 5LR
Born May 1992
Director
Appointed N/A
Resigned 07 Jul 1992

ENGEL, Ian

Resigned
Well Cottage, LondonNW3 1AJ
Born March 1931
Director
Appointed N/A
Resigned 07 Jul 1992

EREIRA, David Malcolm

Resigned
80 - 82 The Broadway, StanmoreHA7 4HB
Born September 1964
Director
Appointed 25 Nov 2016
Resigned 31 Mar 2018

GOTTLIEB, Ronald Lionel

Resigned
413 Cockfosters Road, BarnetEN4 0JS
Born August 1933
Director
Appointed 23 Sept 1993
Resigned 31 Dec 1993

GOTTLIEB, Ronnie

Resigned
Brookside Cockfosters Road, BarnetEN4 0JS
Born August 1933
Director
Appointed 12 Jan 1995
Resigned 30 Jun 2000

GREEN, Philip John

Resigned
24 Marlborough Place, LondonNW8 0PD
Born August 1952
Director
Appointed N/A
Resigned 26 Apr 1998

JAYSON, David William

Resigned
30a Barham Avenue, ElstreeWD6 3PN
Born June 1909
Director
Appointed N/A
Resigned 09 Jul 1992

KAHN, Neville

Resigned
80 - 82 The Broadway, StanmoreHA7 4HB
Born May 1963
Director
Appointed 31 Mar 2018
Resigned 24 Nov 2023

LEE, Mark Nigel

Resigned
Upper Galilee, PinnerHA5 4HB
Born November 1957
Director
Appointed 06 Dec 2000
Resigned 25 Nov 2016

LIBSON, John Leslie

Resigned
1 Randolph Avenue, LondonW9 1BH
Born July 1938
Director
Appointed N/A
Resigned 10 Dec 2001

MYERS, Bernard Ian

Resigned
New Court, LondonEC4P 4DU
Born April 1944
Director
Appointed 12 Dec 2008
Resigned 22 Nov 2013

SMITH, David Mark

Resigned
80 - 82 The Broadway, StanmoreHA7 4HB
Born December 1970
Director
Appointed 25 Nov 2016
Resigned 18 Oct 2021

STANTON, David Mark

Resigned
80 - 82 The Broadway, StanmoreHA7 4HB
Born January 1969
Director
Appointed 21 Mar 2014
Resigned 27 Nov 2020

TEACHER, Michael John

Resigned
18 Valencia Road, StanmoreHA7 4JH
Born June 1947
Director
Appointed 11 Dec 2001
Resigned 12 Dec 2008

TEACHER, Michael John

Resigned
18 Valencia Road, StanmoreHA7 4JH
Born June 1947
Director
Appointed 12 Jan 1995
Resigned 10 Dec 2001

TEACHER, Michael John

Resigned
18 Valencia Road, StanmoreHA7 4JH
Born June 1947
Director
Appointed 23 Sept 1993
Resigned 31 Dec 1993

TENZER, Russell Paul

Resigned
1 Fallowfield, StanmoreHA7 3DF
Born November 1956
Director
Appointed 11 Dec 2001
Resigned 12 Dec 2008

TENZER, Russell Paul

Resigned
1 Fallowfield, StanmoreHA7 3DF
Born November 1956
Director
Appointed 26 Apr 1998
Resigned 10 Dec 2001

Persons with significant control

1

The Broadway, StanmoreHA7 4HB

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

179

Accounts With Accounts Type Full
30 December 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 April 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 April 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
14 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2023
TM01Termination of Director
Accounts With Accounts Type Full
25 October 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 October 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 October 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
19 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
20 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
22 October 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
30 July 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 July 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
13 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 September 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 March 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
26 September 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
26 September 2018
AP03Appointment of Secretary
Accounts With Accounts Type Full
16 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
30 January 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
15 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
11 January 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2016
TM01Termination of Director
Accounts With Accounts Type Full
30 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 June 2016
AR01AR01
Annual Return Company With Made Up Date No Member List
4 January 2016
AR01AR01
Accounts With Accounts Type Full
18 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 December 2014
AR01AR01
Accounts With Accounts Type Full
22 October 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
28 March 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
7 January 2014
AR01AR01
Change Person Secretary Company With Change Date
7 January 2014
CH03Change of Secretary Details
Termination Director Company With Name
26 November 2013
TM01Termination of Director
Accounts With Accounts Type Full
29 October 2013
AAAnnual Accounts
Resolution
23 October 2013
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
10 May 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
10 May 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
29 January 2013
AR01AR01
Accounts With Accounts Type Full
5 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 January 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
3 January 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 January 2011
AR01AR01
Accounts With Accounts Type Full
29 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 January 2010
AR01AR01
Accounts With Accounts Type Full
23 November 2009
AAAnnual Accounts
Legacy
25 March 2009
363aAnnual Return
Legacy
25 March 2009
288aAppointment of Director or Secretary
Legacy
24 February 2009
288bResignation of Director or Secretary
Legacy
20 January 2009
288aAppointment of Director or Secretary
Legacy
30 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 December 2008
AAAnnual Accounts
Legacy
4 March 2008
363aAnnual Return
Accounts With Accounts Type Full
31 January 2008
AAAnnual Accounts
Legacy
18 October 2007
395Particulars of Mortgage or Charge
Legacy
24 August 2007
403aParticulars of Charge Subject to s859A
Legacy
24 August 2007
403aParticulars of Charge Subject to s859A
Legacy
24 August 2007
403aParticulars of Charge Subject to s859A
Legacy
8 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 February 2007
AAAnnual Accounts
Legacy
12 December 2006
288bResignation of Director or Secretary
Legacy
6 December 2006
288aAppointment of Director or Secretary
Auditors Resignation Company
22 August 2006
AUDAUD
Auditors Resignation Company
10 August 2006
AUDAUD
Accounts With Accounts Type Full
31 January 2006
AAAnnual Accounts
Legacy
24 January 2006
363sAnnual Return (shuttle)
Legacy
28 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 December 2004
AAAnnual Accounts
Legacy
16 December 2004
288bResignation of Director or Secretary
Legacy
26 October 2004
288aAppointment of Director or Secretary
Legacy
19 October 2004
288aAppointment of Director or Secretary
Legacy
5 October 2004
288aAppointment of Director or Secretary
Legacy
11 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 December 2003
AAAnnual Accounts
Legacy
21 July 2003
288aAppointment of Director or Secretary
Legacy
21 July 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 February 2003
AAAnnual Accounts
Legacy
23 January 2003
363sAnnual Return (shuttle)
Certificate Change Of Name Company
9 December 2002
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
4 February 2002
AAAnnual Accounts
Legacy
11 January 2002
363sAnnual Return (shuttle)
Legacy
28 December 2001
288aAppointment of Director or Secretary
Legacy
28 December 2001
288bResignation of Director or Secretary
Legacy
28 December 2001
288bResignation of Director or Secretary
Legacy
28 December 2001
288bResignation of Director or Secretary
Memorandum Articles
20 December 2001
MEM/ARTSMEM/ARTS
Resolution
20 December 2001
RESOLUTIONSResolutions
Legacy
6 September 2001
288aAppointment of Director or Secretary
Legacy
28 August 2001
288bResignation of Director or Secretary
Legacy
6 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 2001
AAAnnual Accounts
Legacy
24 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 2000
AAAnnual Accounts
Legacy
29 March 1999
288aAppointment of Director or Secretary
Legacy
29 March 1999
288bResignation of Director or Secretary
Legacy
29 March 1999
288bResignation of Director or Secretary
Legacy
29 March 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 February 1999
AAAnnual Accounts
Legacy
15 January 1999
363sAnnual Return (shuttle)
Legacy
8 June 1998
288aAppointment of Director or Secretary
Legacy
20 March 1998
288bResignation of Director or Secretary
Auditors Resignation Company
27 February 1998
AUDAUD
Legacy
16 January 1998
363sAnnual Return (shuttle)
Legacy
11 November 1997
225Change of Accounting Reference Date
Accounts With Accounts Type Full
8 October 1997
AAAnnual Accounts
Legacy
29 August 1997
363sAnnual Return (shuttle)
Legacy
19 August 1997
288bResignation of Director or Secretary
Legacy
19 August 1997
288aAppointment of Director or Secretary
Certificate Change Of Name Company
4 February 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 January 1997
225Change of Accounting Reference Date
Accounts With Accounts Type Full
16 December 1996
AAAnnual Accounts
Resolution
25 March 1996
RESOLUTIONSResolutions
Resolution
25 March 1996
RESOLUTIONSResolutions
Resolution
25 March 1996
RESOLUTIONSResolutions
Legacy
9 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 December 1995
AAAnnual Accounts
Legacy
27 October 1995
287Change of Registered Office
Legacy
3 October 1995
288288
Legacy
3 October 1995
288288
Legacy
6 March 1995
288288
Legacy
6 March 1995
288288
Legacy
6 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
3 December 1994
395Particulars of Mortgage or Charge
Legacy
15 November 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
26 October 1994
AAAnnual Accounts
Legacy
15 February 1994
363aAnnual Return
Legacy
31 January 1994
288288
Legacy
31 January 1994
288288
Accounts With Accounts Type Full
25 January 1994
AAAnnual Accounts
Legacy
7 September 1993
288288
Legacy
21 January 1993
363sAnnual Return (shuttle)
Legacy
5 January 1993
288288
Legacy
5 January 1993
288288
Legacy
5 January 1993
288288
Legacy
8 December 1992
225(1)225(1)
Legacy
26 June 1992
363aAnnual Return
Legacy
26 June 1992
363b363b
Accounts With Accounts Type Full
9 June 1992
AAAnnual Accounts
Legacy
29 January 1992
363sAnnual Return (shuttle)
Memorandum Articles
9 January 1992
MEM/ARTSMEM/ARTS
Resolution
9 January 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 November 1991
AAAnnual Accounts
Legacy
30 April 1991
287Change of Registered Office
Legacy
28 March 1991
363aAnnual Return
Legacy
25 July 1990
288288
Legacy
12 July 1990
363363
Accounts With Accounts Type Full
10 July 1990
AAAnnual Accounts
Accounts With Accounts Type Full
11 April 1990
AAAnnual Accounts
Legacy
8 May 1989
363363
Legacy
20 April 1989
288288
Accounts With Accounts Type Full
5 February 1989
AAAnnual Accounts
Legacy
27 September 1988
288288
Legacy
29 July 1988
225(1)225(1)
Legacy
5 July 1988
363363
Accounts With Made Up Date
5 July 1988
AAAnnual Accounts
Accounts With Accounts Type Full
3 October 1987
AAAnnual Accounts
Legacy
20 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
9 March 1953
NEWINCIncorporation