Background WavePink WaveYellow Wave

NEWSCHOOLS (MERTON) LIMITED (04471105)

NEWSCHOOLS (MERTON) LIMITED (04471105) is an active UK company. incorporated on 27 June 2002. with registered office in Swanley. The company operates in the Administrative and Support Service Activities sector, engaged in combined facilities support activities. NEWSCHOOLS (MERTON) LIMITED has been registered for 23 years. Current directors include CLARK, Sheila Jamieson, DEAN, Benjamin Christopher Jacob.

Company Number
04471105
Status
active
Type
ltd
Incorporated
27 June 2002
Age
23 years
Address
8 White Oak Square, Swanley, BR8 7AG
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined facilities support activities
Directors
CLARK, Sheila Jamieson, DEAN, Benjamin Christopher Jacob
SIC Codes
81100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWSCHOOLS (MERTON) LIMITED

NEWSCHOOLS (MERTON) LIMITED is an active company incorporated on 27 June 2002 with the registered office located in Swanley. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined facilities support activities. NEWSCHOOLS (MERTON) LIMITED was registered 23 years ago.(SIC: 81100)

Status

active

Active since 23 years ago

Company No

04471105

LTD Company

Age

23 Years

Incorporated 27 June 2002

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 17 October 2025 (5 months ago)

Next Due

Due by 12 October 2026
For period ending 28 September 2026

Previous Company Names

CONTINENTAL SHELF 231 LIMITED
From: 27 June 2002To: 17 July 2002
Contact
Address

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

Previous Addresses

3 White Oak Square London Road Swanley Kent BR8 7AG United Kingdom
From: 30 November 2009To: 21 April 2011
First Floor Tricon House Old Coffee House Yard London Road Sevenoaks Kent TN13 1AH
From: 27 June 2002To: 30 November 2009
Timeline

8 key events • 2002 - 2018

Funding Officers Ownership
Company Founded
Jun 02
Director Joined
Aug 11
Director Left
Aug 11
Loan Secured
Sept 14
Director Left
Sept 18
Director Joined
Sept 18
Director Left
Nov 18
Director Joined
Nov 18
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

3 Active
30 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

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 25 Nov 2002
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
White Oak Square, SwanleyBR8 7AG
Secretary
Appointed 30 Nov 2009
Resigned 17 Dec 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 25 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 27 Jun 2002
Resigned 25 Nov 2002

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

BROOKING, David John

Resigned
91-93 Charterhouse Street, LondonEC1M 6HR
Born January 1967
Director
Appointed 31 May 2018
Resigned 01 Oct 2018

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

ESAU, Lloyd

Resigned
11 Cotswolds Way, CalvertMK18 2FH
Born September 1965
Director
Appointed 25 Nov 2002
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 25 Nov 2002
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 25 Nov 2002
Resigned 01 Oct 2003

HUDSON, Ian David

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

MCGLYNN, Roger Francis

Resigned
2 Cambridge Road, LondonSW13 0PG
Born October 1946
Director
Appointed 25 Nov 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

TIDD, Martin John Edward

Resigned
Mistel, AmpthillMK45 2NR
Born November 1960
Director
Appointed 25 Nov 2002
Resigned 19 Dec 2003

WEBBER, Matthew James

Resigned
SW3
Born May 1963
Director
Appointed 09 Mar 2004
Resigned 18 Feb 2005

WILLIAMS, Nicholas George

Resigned
107 Somerset Avenue, ChessingtonKT9 1PS
Born May 1964
Director
Appointed 25 Nov 2002
Resigned 09 Mar 2004

YAZDABADI, Steven Adi

Resigned
Abbots Lane, KenleyCR8 5JH
Born December 1967
Director
Appointed 28 Sept 2005
Resigned 30 Nov 2005

MD DIRECTORS LIMITED

Resigned
70 Wellington Street, GlasgowG2 6SB
Corporate nominee director
Appointed 27 Jun 2002
Resigned 25 Nov 2002

Persons with significant control

1

White Oak Square, SwanleyBR8 7AG

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

150

Confirmation Statement With No Updates
17 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
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
17 November 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
14 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2022
CS01Confirmation Statement
Change To A Person With Significant Control
11 October 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
13 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 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
Termination Director Company With Name Termination Date
26 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
26 November 2018
AP01Appointment 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
12 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
12 September 2018
AP01Appointment of Director
Withdrawal Of A Person With Significant Control Statement
22 March 2018
PSC09Update to PSC Statements
Confirmation Statement With No Updates
9 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 October 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
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
29 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
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2014
MR01Registration of a Charge
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
Termination Secretary Company With Name
22 May 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
22 May 2013
AP03Appointment of Secretary
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
30 September 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
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
Termination Secretary Company With Name
5 January 2011
TM02Termination 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
Change Registered Office Address Company With Date Old Address
30 November 2009
AD01Change of Registered Office Address
Termination Secretary Company With Name
30 November 2009
TM02Termination of Secretary
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
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 February 2006
AAAnnual Accounts
Legacy
12 January 2006
288bResignation of Director or Secretary
Legacy
12 January 2006
288bResignation of Director or Secretary
Legacy
9 November 2005
287Change of Registered Office
Legacy
21 October 2005
363aAnnual Return
Legacy
14 October 2005
288bResignation of Director or Secretary
Legacy
14 October 2005
288aAppointment 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
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
15 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 November 2003
AAAnnual Accounts
Legacy
28 October 2003
225Change of Accounting Reference Date
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
6 October 2003
363aAnnual Return
Legacy
12 August 2003
288cChange of Particulars
Legacy
24 July 2003
363aAnnual Return
Legacy
14 January 2003
288aAppointment of Director or Secretary
Legacy
2 January 2003
288aAppointment of Director or Secretary
Legacy
17 December 2002
288aAppointment of Director or Secretary
Legacy
17 December 2002
288aAppointment of Director or Secretary
Legacy
16 December 2002
395Particulars of Mortgage or Charge
Legacy
11 December 2002
288bResignation of Director or Secretary
Legacy
11 December 2002
288aAppointment of Director or Secretary
Resolution
8 December 2002
RESOLUTIONSResolutions
Legacy
8 December 2002
88(2)R88(2)R
Legacy
7 December 2002
288aAppointment of Director or Secretary
Legacy
7 December 2002
288aAppointment of Director or Secretary
Legacy
7 December 2002
288aAppointment of Director or Secretary
Legacy
7 December 2002
288bResignation of Director or Secretary
Memorandum Articles
30 July 2002
MEM/ARTSMEM/ARTS
Legacy
29 July 2002
287Change of Registered Office
Legacy
27 July 2002
287Change of Registered Office
Certificate Change Of Name Company
17 July 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
27 June 2002
NEWINCIncorporation