Background WavePink WaveYellow Wave

EDUCATION SUPPORT (NEWHAM) LIMITED (04420816)

EDUCATION SUPPORT (NEWHAM) LIMITED (04420816) is an active UK company. incorporated on 19 April 2002. with registered office in Leeds. The company operates in the Construction sector, engaged in construction of commercial buildings and 1 other business activities. EDUCATION SUPPORT (NEWHAM) LIMITED has been registered for 23 years. Current directors include BARRON, Michelle Eloise, GORDON, John Stephen, HEPBURN, Paul Robert, Mr. and 1 others.

Company Number
04420816
Status
active
Type
ltd
Incorporated
19 April 2002
Age
23 years
Address
1 Park Row, Leeds, LS1 5AB
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
BARRON, Michelle Eloise, GORDON, John Stephen, HEPBURN, Paul Robert, Mr., JOHNSTONE, Peter Kenneth
SIC Codes
41201, 70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDUCATION SUPPORT (NEWHAM) LIMITED

EDUCATION SUPPORT (NEWHAM) LIMITED is an active company incorporated on 19 April 2002 with the registered office located in Leeds. The company operates in the Construction sector, specifically engaged in construction of commercial buildings and 1 other business activity. EDUCATION SUPPORT (NEWHAM) LIMITED was registered 23 years ago.(SIC: 41201, 70100)

Status

active

Active since 23 years ago

Company No

04420816

LTD Company

Age

23 Years

Incorporated 19 April 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 9 May 2025 (10 months ago)
Submitted on 9 May 2025 (10 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026

Previous Company Names

EQUION HEALTHCARE HOLDINGS LIMITED
From: 19 April 2002To: 9 May 2003
Contact
Address

1 Park Row Leeds, LS1 5AB,

Previous Addresses

Watling House 5th Floor 33 Cannon Street London EC4M 5SB England
From: 11 January 2023To: 23 May 2023
8 White Oak Square London Road Swanley Kent BR8 7AG
From: 15 December 2016To: 11 January 2023
1 Kingsway London WC2B 6AN
From: 19 July 2012To: 15 December 2016
Allington House 150 Victoria Street London SW1E 5LB
From: 19 April 2002To: 19 July 2012
Timeline

39 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Apr 02
Director Left
Jan 10
Director Left
Nov 10
Director Joined
Nov 10
Director Joined
Jan 11
Director Left
Jan 11
Director Left
Jan 12
Director Left
Oct 12
Director Joined
Oct 12
Director Joined
Sept 13
Director Left
Sept 13
Director Joined
Mar 14
Director Left
Mar 14
Director Left
Aug 15
Director Joined
Aug 15
Director Joined
Feb 16
Director Left
Feb 16
Director Left
Sept 16
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
May 19
Director Left
May 19
Director Joined
May 19
Director Left
May 19
Director Joined
Aug 19
Director Joined
Oct 19
Director Left
Oct 19
Director Joined
Aug 20
Director Left
Aug 20
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Joined
Jan 24
Director Left
Jan 24
Director Joined
Mar 26
0
Funding
38
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

RESOLIS LIMITED

Active
11th Floor, EdinburghEH3 8EG
Corporate secretary
Appointed 30 Dec 2022

BARRON, Michelle Eloise

Active
Exchange Tower 11th Floor, EdinburghEH3 8EG
Born April 1981
Director
Appointed 01 Mar 2026

GORDON, John Stephen

Active
Caledonian Exchange, EdinburghEH3 8EG
Born December 1962
Director
Appointed 30 Apr 2019

HEPBURN, Paul Robert, Mr.

Active
19 Canning Street, EdinburghEH3 8EG
Born April 1969
Director
Appointed 01 Mar 2023

JOHNSTONE, Peter Kenneth

Active
Caledonian Exchange, EdinburghEH3 8EG
Born September 1965
Director
Appointed 20 Dec 2023

HEDGES, Teresa Sarah

Resigned
White Oak Square, SwanleyBR8 7AG
Secretary
Appointed 04 Sept 2015
Resigned 17 Sept 2018

LEWIS, Maria

Resigned
Kingsway, LondonWC2B 6AN
Secretary
Appointed 27 Sept 2012
Resigned 04 Sept 2015

MILLER, Roger Keith

Resigned
Kingsway, LondonWC2B 6AN
Secretary
Appointed 23 Mar 2007
Resigned 27 Sept 2012

MILLER, Roger Keith

Resigned
Hatters Barn, AylesburyHP17 9UG
Secretary
Appointed 19 Apr 2002
Resigned 01 Jul 2002

SHELL, Peter Geoffrey

Resigned
5 Kingsdale Road, BerkhamstedHP4 3BS
Secretary
Appointed 01 Jul 2002
Resigned 23 Mar 2007

VERCITY MANAGEMENT SERVICES LIMITED

Resigned
White Oak Square, SwanleyBR8 7AG
Corporate secretary
Appointed 17 Sept 2018
Resigned 30 Dec 2022

BALLSDON, Andrew James

Resigned
10 Fernbrook Road, ReadingRG4 7HG
Born April 1965
Director
Appointed 05 May 2004
Resigned 12 Dec 2008

BAYBUTT, Michael

Resigned
Kingsway, LondonWC2B 6AN
Born October 1954
Director
Appointed 12 Dec 2008
Resigned 16 Aug 2013

BAYBUTT, Michael

Resigned
33 Curtis Wood Park Road, Herne BayCT6 7TY
Born October 1954
Director
Appointed 19 Apr 2002
Resigned 24 Sept 2003

BEECHEY, Stephen James

Resigned
4th Floor Fleet House, LondonEC4V 6AL
Born November 1968
Director
Appointed 26 Nov 2010
Resigned 09 Dec 2011

BELL, Andrew Malcolm

Resigned
Kingsway, LondonWC2B 6AN
Born May 1974
Director
Appointed 18 Nov 2010
Resigned 28 Sept 2012

BICKNELL, Timothy Andrew

Resigned
15 Elm Grove, ToddingtonLU5 6BJ
Born June 1955
Director
Appointed 24 Sept 2003
Resigned 18 Feb 2005

BLOCH, Adrienne Clare

Resigned
Manorside, OxtedRH8 9HJ
Born October 1968
Director
Appointed 24 Sept 2003
Resigned 13 Oct 2005

CANN, John

Resigned
Oaklands, ChepstowNP16 6PE
Born March 1957
Director
Appointed 17 Sept 2004
Resigned 08 Nov 2005

CUNNINGHAM, Kevin Alistair

Resigned
Caledonian Exchange, EdinburghEH3 8 EG
Born January 1982
Director
Appointed 31 Jul 2020
Resigned 01 Mar 2023

DAULLXHI, Gresa

Resigned
Kingsway, LondonWC2B 6AN
Born April 1986
Director
Appointed 26 Oct 2016
Resigned 30 Apr 2019

EDWARDS, Melanie Isabelle

Resigned
Kingsway, LondonWC2B 6AN
Born August 1982
Director
Appointed 27 Jan 2016
Resigned 12 Aug 2016

ESAU, Lloyd

Resigned
11 Cotswolds Way, CalvertMK18 2FH
Born September 1965
Director
Appointed 24 Sept 2003
Resigned 01 Jun 2005

FIELD, Christopher Richard

Resigned
White Oak Square, KentBR8 7AG
Born December 1955
Director
Appointed 20 Sept 2019
Resigned 07 Jan 2022

GRIER, Timothy Nicholas

Resigned
48 St Albans Avenue, LondonW4 5JP
Born July 1962
Director
Appointed 08 Nov 2005
Resigned 19 Jun 2008

HIDAYATULLAH, Masume

Resigned
Flat 1 Clareville Court, LondonSW7 5AT
Born June 1964
Director
Appointed 02 Jun 2003
Resigned 06 Oct 2004

JONES, Peter Donne

Resigned
The Red Barn, ChepstowNP16 6AA
Born March 1955
Director
Appointed 02 Jun 2003
Resigned 16 Sept 2004

LAMERTON, Ian David, Mr.

Resigned
5th Floor, LondonEC4M 5SB
Born June 1968
Director
Appointed 25 Jan 2022
Resigned 01 Mar 2023

LINNEY, Joseph Mark

Resigned
Kingsway, LondonWC2B 6AN
Born November 1958
Director
Appointed 16 Aug 2013
Resigned 22 Jul 2015

LINNEY, Joseph Mark

Resigned
140 Carmunnock Road, GlasgowG44 5AG
Born November 1958
Director
Appointed 06 Oct 2004
Resigned 19 Feb 2008

LUCAS, Gary Stephen

Resigned
18 Willoughby Way, NorthamptonshireNN7 2EH
Born March 1958
Director
Appointed 08 May 2002
Resigned 24 Sept 2003

MCDONAGH, John

Resigned
Watling House - 5th Floor, 33 Cannon Street, LondonEC4M 5SB
Born May 1969
Director
Appointed 01 Mar 2023
Resigned 20 Dec 2023

MERCER-DEADMAN, Michael John

Resigned
18 Tennyson Road, HarpendenAL5 4BB
Born September 1946
Director
Appointed 01 Dec 2007
Resigned 18 Nov 2010

MURPHY, Lynn Bridget

Resigned
Cannon Street, LondonEC4M 5SB
Born March 1970
Director
Appointed 30 Apr 2019
Resigned 31 Jul 2020

PRITCHARD, Jamie

Resigned
Watling House, 33 Cannon StreetEC4M 5SB
Born April 1971
Director
Appointed 19 Jul 2019
Resigned 31 Oct 2019

Persons with significant control

1

Park Row, LeedsLS1 5AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

162

Appoint Person Director Company With Name Date
2 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
9 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
2 May 2025
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
20 September 2024
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
20 September 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
3 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2024
TM01Termination of Director
Accounts With Accounts Type Small
30 May 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 May 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
23 May 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2023
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
11 January 2023
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
11 January 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
3 January 2023
TM02Termination of Secretary
Accounts With Accounts Type Small
25 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2022
TM01Termination of Director
Change Corporate Secretary Company With Change Date
10 May 2021
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Small
10 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
30 September 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2020
TM01Termination of Director
Accounts With Accounts Type Full
1 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2019
AP01Appointment of Director
Change Person Director Company With Change Date
2 July 2019
CH01Change of Director Details
Accounts With Accounts Type Full
14 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
15 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
28 September 2018
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name Date
27 September 2018
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
27 September 2018
TM02Termination of Secretary
Confirmation Statement With Updates
3 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
13 April 2018
AAAnnual Accounts
Change Person Director Company With Change Date
3 April 2018
CH01Change of Director Details
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 April 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 December 2016
AD01Change of Registered Office Address
Change Sail Address Company With New Address
15 December 2016
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
15 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
15 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2016
TM01Termination of Director
Accounts With Accounts Type Full
9 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Appoint Person Director Company With Name Date
10 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
8 October 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 October 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
12 August 2015
AP01Appointment of Director
Accounts With Accounts Type Full
14 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2015
AR01AR01
Accounts With Made Up Date
9 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2014
AR01AR01
Appoint Person Director Company With Name
11 March 2014
AP01Appointment of Director
Termination Director Company With Name
11 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
5 September 2013
AP01Appointment of Director
Termination Director Company With Name
5 September 2013
TM01Termination of Director
Accounts With Made Up Date
23 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2013
AR01AR01
Termination Director Company With Name
22 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
22 October 2012
AP01Appointment of Director
Termination Secretary Company With Name
22 October 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
22 October 2012
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
19 July 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Change Person Director Company With Change Date
1 May 2012
CH01Change of Director Details
Accounts With Made Up Date
30 April 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
19 January 2012
CH03Change of Secretary Details
Termination Director Company With Name
9 January 2012
TM01Termination of Director
Accounts With Made Up Date
28 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2011
AR01AR01
Change Person Director Company With Change Date
26 April 2011
CH01Change of Director Details
Appoint Person Director Company With Name
5 January 2011
AP01Appointment of Director
Termination Director Company With Name
5 January 2011
TM01Termination of Director
Termination Director Company With Name
29 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
29 November 2010
AP01Appointment of Director
Accounts With Made Up Date
19 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2010
AR01AR01
Termination Director Company With Name
29 January 2010
TM01Termination of Director
Legacy
24 April 2009
363aAnnual Return
Accounts With Made Up Date
23 April 2009
AAAnnual Accounts
Legacy
7 January 2009
288bResignation of Director or Secretary
Legacy
7 January 2009
288aAppointment of Director or Secretary
Resolution
22 October 2008
RESOLUTIONSResolutions
Legacy
30 June 2008
288bResignation of Director or Secretary
Accounts With Made Up Date
23 April 2008
AAAnnual Accounts
Legacy
22 April 2008
363aAnnual Return
Legacy
28 February 2008
288bResignation of Director or Secretary
Legacy
14 January 2008
288cChange of Particulars
Legacy
23 December 2007
288bResignation of Director or Secretary
Legacy
23 December 2007
288aAppointment of Director or Secretary
Legacy
26 April 2007
363aAnnual Return
Accounts With Made Up Date
19 April 2007
AAAnnual Accounts
Legacy
17 April 2007
288bResignation of Director or Secretary
Legacy
17 April 2007
288aAppointment of Director or Secretary
Legacy
1 November 2006
288bResignation of Director or Secretary
Legacy
11 October 2006
288bResignation of Director or Secretary
Legacy
10 October 2006
288aAppointment of Director or Secretary
Accounts With Made Up Date
9 May 2006
AAAnnual Accounts
Legacy
5 May 2006
363aAnnual Return
Legacy
4 January 2006
288cChange of Particulars
Legacy
4 January 2006
288aAppointment of Director or Secretary
Legacy
1 December 2005
288bResignation of Director or Secretary
Legacy
20 October 2005
288aAppointment of Director or Secretary
Legacy
20 October 2005
288bResignation of Director or Secretary
Legacy
20 September 2005
288cChange of Particulars
Legacy
12 July 2005
288aAppointment of Director or Secretary
Legacy
27 June 2005
288aAppointment of Director or Secretary
Legacy
18 June 2005
288bResignation of Director or Secretary
Accounts With Made Up Date
19 May 2005
AAAnnual Accounts
Legacy
12 May 2005
363sAnnual Return (shuttle)
Legacy
25 February 2005
288bResignation of Director or Secretary
Legacy
26 October 2004
288aAppointment of Director or Secretary
Legacy
18 October 2004
288bResignation of Director or Secretary
Accounts With Made Up Date
14 October 2004
AAAnnual Accounts
Legacy
24 September 2004
288bResignation of Director or Secretary
Legacy
24 September 2004
288aAppointment of Director or Secretary
Legacy
21 May 2004
288aAppointment of Director or Secretary
Legacy
20 May 2004
363sAnnual Return (shuttle)
Legacy
17 May 2004
288bResignation of Director or Secretary
Legacy
11 December 2003
287Change of Registered Office
Legacy
5 December 2003
288bResignation of Director or Secretary
Legacy
24 November 2003
288aAppointment of Director or Secretary
Legacy
11 November 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
24 October 2003
AAAnnual Accounts
Legacy
14 October 2003
288bResignation of Director or Secretary
Legacy
14 October 2003
288bResignation of Director or Secretary
Legacy
14 October 2003
288aAppointment of Director or Secretary
Legacy
14 October 2003
288aAppointment of Director or Secretary
Resolution
7 October 2003
RESOLUTIONSResolutions
Legacy
1 October 2003
395Particulars of Mortgage or Charge
Legacy
8 July 2003
288bResignation of Director or Secretary
Legacy
2 July 2003
288aAppointment of Director or Secretary
Legacy
28 June 2003
288aAppointment of Director or Secretary
Legacy
2 June 2003
88(2)R88(2)R
Legacy
15 May 2003
363sAnnual Return (shuttle)
Legacy
15 May 2003
288bResignation of Director or Secretary
Resolution
15 May 2003
RESOLUTIONSResolutions
Legacy
15 May 2003
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
9 May 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 March 2003
288cChange of Particulars
Legacy
12 February 2003
225Change of Accounting Reference Date
Legacy
29 August 2002
288cChange of Particulars
Legacy
12 July 2002
288aAppointment of Director or Secretary
Legacy
3 July 2002
287Change of Registered Office
Legacy
16 May 2002
288aAppointment of Director or Secretary
Incorporation Company
19 April 2002
NEWINCIncorporation