Background WavePink WaveYellow Wave

NEWSCHOOLS (LEYTON) HOLDINGS LIMITED (03885097)

NEWSCHOOLS (LEYTON) HOLDINGS LIMITED (03885097) is an active UK company. incorporated on 29 November 1999. with registered office in Swanley. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. NEWSCHOOLS (LEYTON) HOLDINGS LIMITED has been registered for 26 years. Current directors include CLARK, Sheila Jamieson, DEAN, Benjamin Christopher Jacob.

Company Number
03885097
Status
active
Type
ltd
Incorporated
29 November 1999
Age
26 years
Address
8 White Oak Square, Swanley, BR8 7AG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CLARK, Sheila Jamieson, DEAN, Benjamin Christopher Jacob
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWSCHOOLS (LEYTON) HOLDINGS LIMITED

NEWSCHOOLS (LEYTON) HOLDINGS LIMITED is an active company incorporated on 29 November 1999 with the registered office located in Swanley. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. NEWSCHOOLS (LEYTON) HOLDINGS LIMITED was registered 26 years ago.(SIC: 70100)

Status

active

Active since 26 years ago

Company No

03885097

LTD Company

Age

26 Years

Incorporated 29 November 1999

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 7 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 28 September 2025 (6 months ago)
Submitted on 8 October 2025 (5 months ago)

Next Due

Due by 12 October 2026
For period ending 28 September 2026

Previous Company Names

CONTINENTAL SHELF 142 LIMITED
From: 29 November 1999To: 14 February 2000
Contact
Address

8 White Oak Square London Road Swanley, BR8 7AG,

Previous Addresses

3 White Oak Square London Road Swanley Kent BR8 7AG
From: 30 November 2009To: 21 April 2011
First Floor, Tricon House Old Coffee House Yard London Road Sevenoaks Kent TN13 1AH
From: 29 November 1999To: 30 November 2009
Timeline

9 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Nov 99
Director Joined
Aug 11
Director Left
Aug 11
Director Left
Sept 18
Director Joined
Sept 18
Director Joined
Oct 18
Director Left
Oct 18
Loan Cleared
Jul 24
Loan Cleared
Jul 24
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

VERCITY MANAGEMENT SERVICES LIMITED

Active
White Oak Square, SwanleyBR8 7AG
Corporate secretary
Appointed 12 Dec 2013

CLARK, Sheila Jamieson

Active
91/93 Charterhouse Street, LondonEC1M 6HR
Born October 1973
Director
Appointed 01 Oct 2018

DEAN, Benjamin Christopher Jacob

Active
LondonEC1M 6HR
Born November 1979
Director
Appointed 01 Jul 2011

BURBIDGE, James

Resigned
London Road, SwanleyBR8 7AG
Secretary
Appointed 30 Sept 2011
Resigned 30 Mar 2012

CHAMPKIN, Gemma

Resigned
London Road, SwanleyBR8 7AG
Secretary
Appointed 01 Apr 2013
Resigned 12 Dec 2013

DAVID, Katie Charmian

Resigned
31 Sandy Lane, SevenoaksTN13 3TP
Secretary
Appointed 05 Oct 2000
Resigned 04 Nov 2002

JORDAN, Tim

Resigned
London Road, SwanleyBR8 7AG
Secretary
Appointed 30 Mar 2012
Resigned 01 Apr 2013

LAMSTAES, Pierre Gaetan

Resigned
99 Solefields Road, SevenoaksTN13 1PJ
Secretary
Appointed 10 Feb 2006
Resigned 13 Mar 2008

MASSIE, Amanda Jane Emilia

Resigned
Bradlow, GuildfordGU3 1HF
Secretary
Appointed 21 Feb 2000
Resigned 09 Mar 2004

OYESIKU, Andrew

Resigned
Flat 54 Oakshott Court, LondonNW1 1ST
Secretary
Appointed 09 Mar 2004
Resigned 10 Feb 2006

ROUGHTON, Lee

Resigned
London Road, SwanleyBR8 7AG
Secretary
Appointed 30 Nov 2009
Resigned 31 Aug 2010

SOUTHERN, Neil Victor

Resigned
Blackthorn Avenue, Tunbridge WellsTN4 9YA
Secretary
Appointed 13 Mar 2008
Resigned 15 Aug 2008

TRAFANKOWSKI, Jonathan Mark

Resigned
Homer Drive, LondonE14 3UG
Secretary
Appointed 15 Oct 2008
Resigned 30 Nov 2009

WEBSTER, Richard

Resigned
105 George Road, GodalmingGU7 3LX
Secretary
Appointed 04 Nov 2002
Resigned 09 Mar 2004

WILLIAMS, David

Resigned
London Road, SwanleyBR8 7AG
Secretary
Appointed 17 Dec 2010
Resigned 30 Sept 2011

MD SECRETARIES LIMITED

Resigned
C/0 Mcgrigors Llp, GlasgowG2 7EQ
Corporate nominee secretary
Appointed 29 Nov 1999
Resigned 21 Feb 2000

BEST, Christopher Stephen

Resigned
8 Berwick Way, KetteringNN15 5XF
Born May 1962
Director
Appointed 01 Apr 2005
Resigned 30 Nov 2005

BIRLEY-SMITH, Gaynor

Resigned
Common House, IvingtonHR6 0JW
Born July 1966
Director
Appointed 30 Nov 2007
Resigned 01 May 2008

CAMPION, Michael

Resigned
17 Broad Street, Great CambourneCB3 6EL
Born March 1970
Director
Appointed 19 Dec 2003
Resigned 01 Apr 2005

CLARKE, Edward Hilton

Resigned
70 Waterford Road, LondonSW6 2DR
Born February 1966
Director
Appointed 09 Mar 2004
Resigned 08 Feb 2006

CLEMENTS, David Russell

Resigned
The Vineries Lambs Green, HorshamRH12 4RG
Born November 1943
Director
Appointed 21 Feb 2000
Resigned 17 Jun 2002

CRAWFORD, William Richard

Resigned
Stoke Cottage, WeybridgeKT13 9TG
Born July 1963
Director
Appointed 13 Mar 2001
Resigned 31 Oct 2002

CROWTHER, Nicholas John Edward

Resigned
Boundary House, LondonEC1M 6HR
Born July 1960
Director
Appointed 31 May 2018
Resigned 01 Oct 2018

ESAU, Lloyd

Resigned
11 Cotswolds Way, CalvertMK18 2FH
Born September 1965
Director
Appointed 03 Feb 2003
Resigned 01 Jun 2005

FERNANDES, Milton Anthony

Resigned
Wisteria House, TeddingtonTW11 9HN
Born December 1961
Director
Appointed 01 Oct 2003
Resigned 20 Sept 2004

FINEGAN, Andrea

Resigned
45 Boyne Road, LondonSE13 5AL
Born April 1969
Director
Appointed 21 Feb 2000
Resigned 30 Nov 2007

GRAHAM, John

Resigned
LondonEC1M 6HR
Born May 1953
Director
Appointed 01 May 2008
Resigned 31 May 2018

HARRIS, John David

Resigned
8 Bede Close, PinnerHA5 4TP
Born July 1965
Director
Appointed 12 Sept 2002
Resigned 01 Oct 2003

HOULTON, Jonathan Charles Bennett

Resigned
2 Corney Reach Way, LondonW4 2TU
Born August 1961
Director
Appointed 21 Feb 2000
Resigned 03 Feb 2003

HUDSON, Ian David

Resigned
Floor, Abacus House, LondonEC2V 8AS
Born March 1964
Director
Appointed 01 Jul 2005
Resigned 30 Jun 2011

MACKIE, William Graham

Resigned
91 Foxley Lane, PurleyCR8 3HP
Born May 1952
Director
Appointed 21 Feb 2000
Resigned 30 Jun 2000

MCGLYNN, Roger Francis

Resigned
2 Cambridge Road, LondonSW13 0PG
Born October 1946
Director
Appointed 17 Jun 2002
Resigned 09 Mar 2004

POTTER, Simon James

Resigned
19 Cheriton Road, WinchesterSO22 5EQ
Born February 1963
Director
Appointed 01 Jun 2005
Resigned 28 Sept 2005

ROBERTSON, Dave Duncan Struan

Resigned
Park Lodge, 20a Westside Common, LondonSW19 4UF
Born December 1949
Director
Appointed 06 Oct 2000
Resigned 08 May 2001

STEARMAN, Martin Vernon

Resigned
20 South Road, TwickenhamTW2 5NU
Born December 1941
Director
Appointed 21 Feb 2000
Resigned 13 Mar 2001

Persons with significant control

2

91-93 Charterhouse Street, LondonEC1M 6HR

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
91/93 Charterhouse Street, LondonEC1M 6HR

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

191

Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2025
AAAnnual Accounts
Accounts With Accounts Type Small
14 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 July 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Small
13 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2023
CS01Confirmation Statement
Change To A Person With Significant Control
24 January 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
14 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Change To A Person With Significant Control
12 October 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
11 October 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
14 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2021
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
10 May 2021
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
9 December 2020
CH01Change of Director Details
Confirmation Statement With No Updates
22 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
19 October 2020
AAAnnual Accounts
Accounts With Accounts Type Small
9 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
25 January 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2018
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
13 September 2018
AP01Appointment of Director
Withdrawal Of A Person With Significant Control Statement
22 March 2018
PSC09Update to PSC Statements
Second Filing Notification Of A Person With Significant Control
23 October 2017
RP04PSC02RP04PSC02
Confirmation Statement With No Updates
9 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 October 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 October 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
9 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2015
AR01AR01
Accounts With Accounts Type Full
15 September 2015
AAAnnual Accounts
Change Person Director Company With Change Date
17 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
30 September 2014
AR01AR01
Accounts With Accounts Type Full
15 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
4 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
4 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
4 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2014
CH01Change of Director Details
Change Person Director Company
22 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2014
CH01Change of Director Details
Change Person Director Company
22 August 2014
CH01Change of Director Details
Appoint Corporate Secretary Company With Name
23 December 2013
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
23 December 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 September 2013
AR01AR01
Accounts With Accounts Type Full
16 September 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
22 May 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
22 May 2013
TM02Termination of Secretary
Resolution
18 April 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
2 October 2012
AR01AR01
Accounts With Accounts Type Full
11 September 2012
AAAnnual Accounts
Termination Secretary Company With Name
3 April 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
3 April 2012
AP03Appointment of Secretary
Accounts With Accounts Type Full
31 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2011
AR01AR01
Change Person Secretary Company With Change Date
14 October 2011
CH03Change of Secretary Details
Appoint Person Secretary Company With Name
10 October 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
10 October 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
18 August 2011
AP01Appointment of Director
Termination Director Company With Name
18 August 2011
TM01Termination of Director
Termination Secretary Company With Name
18 August 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
21 April 2011
AD01Change of Registered Office Address
Auditors Resignation Company
17 March 2011
AUDAUD
Appoint Person Secretary Company With Name
12 January 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 October 2010
AR01AR01
Accounts With Accounts Type Full
15 September 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
1 December 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
1 December 2009
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
30 November 2009
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 October 2009
AR01AR01
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
27 September 2009
AAAnnual Accounts
Legacy
15 October 2008
288aAppointment of Director or Secretary
Legacy
15 October 2008
288bResignation of Director or Secretary
Legacy
24 September 2008
363aAnnual Return
Legacy
24 September 2008
353353
Legacy
24 September 2008
287Change of Registered Office
Accounts With Accounts Type Full
13 August 2008
AAAnnual Accounts
Legacy
9 May 2008
353353
Legacy
9 May 2008
288aAppointment of Director or Secretary
Legacy
9 May 2008
288cChange of Particulars
Legacy
9 May 2008
288bResignation of Director or Secretary
Legacy
15 April 2008
288bResignation of Director or Secretary
Legacy
15 April 2008
288aAppointment of Director or Secretary
Legacy
7 January 2008
288aAppointment of Director or Secretary
Legacy
7 January 2008
288bResignation of Director or Secretary
Legacy
5 October 2007
363aAnnual Return
Accounts With Accounts Type Full
16 August 2007
AAAnnual Accounts
Legacy
18 May 2007
288cChange of Particulars
Legacy
11 October 2006
363aAnnual Return
Accounts With Accounts Type Full
3 October 2006
AAAnnual Accounts
Legacy
13 March 2006
288bResignation of Director or Secretary
Legacy
13 March 2006
288bResignation of Director or Secretary
Legacy
13 March 2006
288bResignation of Director or Secretary
Legacy
13 March 2006
288bResignation of Director or Secretary
Legacy
13 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 February 2006
AAAnnual Accounts
Legacy
9 November 2005
287Change of Registered Office
Legacy
21 October 2005
363aAnnual Return
Legacy
14 October 2005
288aAppointment of Director or Secretary
Legacy
14 October 2005
288bResignation of Director or Secretary
Legacy
12 August 2005
288aAppointment of Director or Secretary
Legacy
5 August 2005
288aAppointment of Director or Secretary
Legacy
4 August 2005
288bResignation of Director or Secretary
Legacy
1 June 2005
288aAppointment of Director or Secretary
Legacy
18 May 2005
288bResignation of Director or Secretary
Legacy
19 April 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 April 2005
AAAnnual Accounts
Legacy
27 October 2004
363aAnnual Return
Legacy
26 October 2004
288cChange of Particulars
Legacy
26 October 2004
353353
Legacy
27 September 2004
288bResignation of Director or Secretary
Legacy
30 March 2004
288aAppointment of Director or Secretary
Legacy
23 March 2004
288bResignation of Director or Secretary
Legacy
23 March 2004
288bResignation of Director or Secretary
Legacy
23 March 2004
288bResignation of Director or Secretary
Legacy
23 March 2004
288bResignation of Director or Secretary
Legacy
23 March 2004
288aAppointment of Director or Secretary
Legacy
23 March 2004
288aAppointment of Director or Secretary
Legacy
23 March 2004
288aAppointment of Director or Secretary
Legacy
23 March 2004
287Change of Registered Office
Legacy
23 March 2004
288aAppointment of Director or Secretary
Legacy
15 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 November 2003
AAAnnual Accounts
Legacy
18 October 2003
363aAnnual Return
Legacy
18 October 2003
288cChange of Particulars
Legacy
9 October 2003
288bResignation of Director or Secretary
Legacy
9 October 2003
288aAppointment of Director or Secretary
Legacy
8 October 2003
288cChange of Particulars
Legacy
12 August 2003
288cChange of Particulars
Legacy
24 July 2003
288cChange of Particulars
Legacy
26 February 2003
288aAppointment of Director or Secretary
Legacy
13 February 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 February 2003
AAAnnual Accounts
Legacy
28 November 2002
288aAppointment of Director or Secretary
Legacy
27 November 2002
288bResignation of Director or Secretary
Legacy
13 November 2002
288bResignation of Director or Secretary
Legacy
13 November 2002
288aAppointment of Director or Secretary
Legacy
18 October 2002
288bResignation of Director or Secretary
Legacy
18 October 2002
363aAnnual Return
Legacy
15 October 2002
288bResignation of Director or Secretary
Legacy
24 September 2002
288aAppointment of Director or Secretary
Legacy
6 August 2002
288aAppointment of Director or Secretary
Legacy
6 August 2002
288bResignation of Director or Secretary
Legacy
13 March 2002
288cChange of Particulars
Legacy
5 October 2001
363aAnnual Return
Accounts With Accounts Type Full
1 October 2001
AAAnnual Accounts
Legacy
7 September 2001
288bResignation of Director or Secretary
Legacy
7 September 2001
288aAppointment of Director or Secretary
Legacy
3 September 2001
288bResignation of Director or Secretary
Legacy
20 August 2001
288cChange of Particulars
Legacy
20 July 2001
288cChange of Particulars
Legacy
25 May 2001
288bResignation of Director or Secretary
Legacy
23 May 2001
288aAppointment of Director or Secretary
Legacy
22 May 2001
288cChange of Particulars
Legacy
29 March 2001
288aAppointment of Director or Secretary
Legacy
28 March 2001
288bResignation of Director or Secretary
Legacy
5 January 2001
288aAppointment of Director or Secretary
Legacy
4 January 2001
288aAppointment of Director or Secretary
Legacy
4 January 2001
363aAnnual Return
Legacy
28 September 2000
225Change of Accounting Reference Date
Legacy
13 July 2000
288bResignation of Director or Secretary
Legacy
13 July 2000
288aAppointment of Director or Secretary
Legacy
2 June 2000
288aAppointment of Director or Secretary
Legacy
23 May 2000
288aAppointment of Director or Secretary
Legacy
23 May 2000
288aAppointment of Director or Secretary
Legacy
15 May 2000
288aAppointment of Director or Secretary
Legacy
15 May 2000
288aAppointment of Director or Secretary
Legacy
15 May 2000
288aAppointment of Director or Secretary
Legacy
15 May 2000
288bResignation of Director or Secretary
Legacy
15 May 2000
288bResignation of Director or Secretary
Resolution
20 April 2000
RESOLUTIONSResolutions
Resolution
20 April 2000
RESOLUTIONSResolutions
Resolution
20 April 2000
RESOLUTIONSResolutions
Resolution
27 March 2000
RESOLUTIONSResolutions
Resolution
27 March 2000
RESOLUTIONSResolutions
Resolution
27 March 2000
RESOLUTIONSResolutions
Legacy
23 March 2000
88(2)R88(2)R
Legacy
16 March 2000
395Particulars of Mortgage or Charge
Legacy
16 March 2000
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
11 February 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 January 2000
287Change of Registered Office
Incorporation Company
29 November 1999
NEWINCIncorporation