Background WavePink WaveYellow Wave

NEWHAM RIDING SCHOOL & ASSOCIATION LIMITED (02788502)

NEWHAM RIDING SCHOOL & ASSOCIATION LIMITED (02788502) is an active UK company. incorporated on 10 February 1993. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. NEWHAM RIDING SCHOOL & ASSOCIATION LIMITED has been registered for 33 years. Current directors include BROOKE, Hannah Frances, DUNLOP, Stephen John, FILLERY, Mark Charles and 3 others.

Company Number
02788502
Status
active
Type
private-limited-guarant-nsc
Incorporated
10 February 1993
Age
33 years
Address
3rd Floor The Coade, London, SE11 5EL
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
BROOKE, Hannah Frances, DUNLOP, Stephen John, FILLERY, Mark Charles, HARRIS, John Francis, REDGEWELL, June, SORENSEN, Kenneth Eric Correll
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWHAM RIDING SCHOOL & ASSOCIATION LIMITED

NEWHAM RIDING SCHOOL & ASSOCIATION LIMITED is an active company incorporated on 10 February 1993 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. NEWHAM RIDING SCHOOL & ASSOCIATION LIMITED was registered 33 years ago.(SIC: 93120)

Status

active

Active since 33 years ago

Company No

02788502

PRIVATE-LIMITED-GUARANT-NSC Company

Age

33 Years

Incorporated 10 February 1993

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 February 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 10 February 2026 (2 months ago)
Submitted on 23 March 2026 (1 month ago)

Next Due

Due by 24 February 2027
For period ending 10 February 2027

Previous Company Names

MOONFILL LIMITED
From: 10 February 1993To: 24 October 1994
Contact
Address

3rd Floor The Coade 98 Vauxhall Walk London, SE11 5EL,

Previous Addresses

1 Vincent Square London SW1P 2PN
From: 20 October 2011To: 29 September 2025
Stuart House 55 Catherine Place London SW1E 6DY
From: 10 February 1993To: 20 October 2011
Timeline

12 key events • 1993 - 2024

Funding Officers Ownership
Company Founded
Feb 93
Director Joined
Mar 11
Director Joined
Dec 14
Director Joined
Dec 14
Director Left
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Mar 20
Director Left
Dec 21
Director Left
Feb 24
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

6 Active
13 Resigned

BROOKE, Hannah Frances

Active
The Coade, LondonSE11 5EL
Born March 1975
Director
Appointed 14 Feb 2014

DUNLOP, Stephen John

Active
The Coade, LondonSE11 5EL
Born August 1958
Director
Appointed 15 Jan 1997

FILLERY, Mark Charles

Active
The Coade, LondonSE11 5EL
Born February 1954
Director
Appointed 05 Feb 2020

HARRIS, John Francis

Active
The Coade, LondonSE11 5EL
Born June 1954
Director
Appointed 19 Oct 1999

REDGEWELL, June

Active
The Coade, LondonSE11 5EL
Born June 1965
Director
Appointed 26 Nov 2019

SORENSEN, Kenneth Eric Correll

Active
The Coade, LondonSE11 5EL
Born October 1942
Director
Appointed 02 Mar 2011

COX, Margaret Ruby

Resigned
1 Haggars Mead, StowmarketIP14 5JA
Secretary
Appointed 01 Dec 2006
Resigned 21 Feb 2013

PHILLIPS, Marta Rose

Resigned
8 Greenwich Crescent, LondonE6 5TU
Secretary
Appointed 08 Feb 1994
Resigned 01 Dec 2006

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 10 Feb 1993
Resigned 08 Feb 1994

BENDON, Gareth Nicholas

Resigned
Vincent Square, LondonSW1P 2PN
Born December 1943
Director
Appointed 29 Nov 1995
Resigned 31 Mar 2023

BROOKE, Lynne

Resigned
122 Lauderdale Tower, LondonEC2Y 8BY
Born April 1943
Director
Appointed 08 Feb 1994
Resigned 30 Sept 2017

COX, Margaret Ruby

Resigned
Vincent Square, LondonSW1P 2PN
Born August 1949
Director
Appointed 14 Feb 2014
Resigned 30 Sept 2017

HANCOCK, Ronald Philip

Resigned
Hillside Farm Shere Road, LeatherheadKT24 6ER
Born August 1921
Director
Appointed 29 Nov 1995
Resigned 01 May 2009

LYDERS, Carole Frances

Resigned
27 Lincoln Road, LondonE13 8LP
Born July 1939
Director
Appointed 15 Jan 1997
Resigned 30 Sept 2017

PHILLIPS, Marta Rose

Resigned
Vincent Square, LondonSW1P 2PN
Born October 1952
Director
Appointed 26 Nov 2019
Resigned 11 Dec 2021

PHILLIPS, Marta Rose

Resigned
8 Greenwich Crescent, LondonE6 5TU
Born October 1952
Director
Appointed 08 Feb 1994
Resigned 01 Dec 2006

TINKER, David Arthur

Resigned
46 Gladden Fields, ChelmsfordCM3 7AH
Born July 1954
Director
Appointed 13 Jan 1998
Resigned 24 Sept 2007

WILLOUGHBY, Patricia Mary Josephine

Resigned
Bridge House Bridge Street, KinetonCV35 0DF
Born February 1957
Director
Appointed 29 Nov 1995
Resigned 25 Oct 2002

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 10 Feb 1993
Resigned 08 Feb 1994
Fundings
Financials
Latest Activities

Filing History

123

Confirmation Statement With Updates
23 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 February 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 September 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
16 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2025
CH01Change of Director Details
Confirmation Statement With Updates
7 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 February 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 March 2024
TM01Termination of Director
Confirmation Statement With Updates
1 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 December 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
22 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2021
CH01Change of Director Details
Confirmation Statement With Updates
22 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 March 2020
AP01Appointment of Director
Confirmation Statement With Updates
17 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2019
AP01Appointment of Director
Confirmation Statement With No Updates
13 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
13 February 2018
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
13 February 2018
PSC09Update to PSC Statements
Confirmation Statement With No Updates
13 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
30 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2017
TM01Termination of Director
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
24 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 March 2013
AR01AR01
Termination Secretary Company With Name
25 February 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
2 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 January 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 October 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
16 March 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
9 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 February 2010
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 August 2009
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
1 August 2009
363aAnnual Return
Gazette Notice Compulsary
28 July 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
22 May 2009
288bResignation of Director or Secretary
Legacy
21 May 2009
287Change of Registered Office
Legacy
13 February 2009
363aAnnual Return
Legacy
22 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 January 2009
AAAnnual Accounts
Accounts With Accounts Type Full
2 February 2008
AAAnnual Accounts
Auditors Resignation Company
24 January 2008
AUDAUD
Legacy
27 November 2007
395Particulars of Mortgage or Charge
Legacy
29 October 2007
363aAnnual Return
Legacy
15 June 2007
288aAppointment of Director or Secretary
Legacy
18 May 2007
288bResignation of Director or Secretary
Legacy
18 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 February 2007
AAAnnual Accounts
Legacy
4 October 2006
395Particulars of Mortgage or Charge
Legacy
6 June 2006
225Change of Accounting Reference Date
Legacy
24 April 2006
363sAnnual Return (shuttle)
Auditors Resignation Company
11 November 2005
AUDAUD
Accounts With Accounts Type Full
7 November 2005
AAAnnual Accounts
Auditors Resignation Company
21 October 2005
AUDAUD
Legacy
15 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2005
AAAnnual Accounts
Legacy
3 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 2003
AAAnnual Accounts
Legacy
17 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 2002
AAAnnual Accounts
Legacy
9 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 November 2001
AAAnnual Accounts
Legacy
2 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 October 2000
AAAnnual Accounts
Legacy
9 March 2000
363sAnnual Return (shuttle)
Legacy
23 November 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 July 1999
AAAnnual Accounts
Legacy
31 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 April 1998
AAAnnual Accounts
Legacy
15 April 1998
363sAnnual Return (shuttle)
Legacy
15 April 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 October 1997
AAAnnual Accounts
Legacy
17 March 1997
288aAppointment of Director or Secretary
Legacy
17 March 1997
288aAppointment of Director or Secretary
Legacy
17 March 1997
288aAppointment of Director or Secretary
Legacy
17 March 1997
288aAppointment of Director or Secretary
Legacy
17 March 1997
288aAppointment of Director or Secretary
Legacy
17 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 1997
AAAnnual Accounts
Legacy
10 April 1996
363sAnnual Return (shuttle)
Legacy
19 September 1995
225(1)225(1)
Legacy
31 August 1995
287Change of Registered Office
Accounts With Accounts Type Dormant
25 April 1995
AAAnnual Accounts
Resolution
25 April 1995
RESOLUTIONSResolutions
Legacy
25 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
25 November 1994
AAAnnual Accounts
Resolution
25 November 1994
RESOLUTIONSResolutions
Resolution
25 October 1994
RESOLUTIONSResolutions
Certificate Change Of Name Company
21 October 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 March 1994
287Change of Registered Office
Legacy
25 March 1994
363b363b
Legacy
15 March 1994
288288
Legacy
15 March 1994
288288
Incorporation Company
10 February 1993
NEWINCIncorporation