Background WavePink WaveYellow Wave

NEWHAM LEARNING PARTNERSHIP (HOLD CO) LIMITED (04718227)

NEWHAM LEARNING PARTNERSHIP (HOLD CO) LIMITED (04718227) is an active UK company. incorporated on 1 April 2003. with registered office in Bristol. The company operates in the Construction sector, engaged in construction of commercial buildings. NEWHAM LEARNING PARTNERSHIP (HOLD CO) LIMITED has been registered for 22 years. Current directors include DAVIES, David Wyn, DU PLESSIS, Jacobus Geytenbeek, EVANS, Benjamin John and 2 others.

Company Number
04718227
Status
active
Type
ltd
Incorporated
1 April 2003
Age
22 years
Address
Third Floor Broad Quay House, Bristol, BS1 4DJ
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
DAVIES, David Wyn, DU PLESSIS, Jacobus Geytenbeek, EVANS, Benjamin John, OFOAJOKU, Evans, SAVJANI, Kalpesh
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWHAM LEARNING PARTNERSHIP (HOLD CO) LIMITED

NEWHAM LEARNING PARTNERSHIP (HOLD CO) LIMITED is an active company incorporated on 1 April 2003 with the registered office located in Bristol. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. NEWHAM LEARNING PARTNERSHIP (HOLD CO) LIMITED was registered 22 years ago.(SIC: 41201)

Status

active

Active since 22 years ago

Company No

04718227

LTD Company

Age

22 Years

Incorporated 1 April 2003

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: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 1 December 2025 (4 months ago)
Submitted on 3 December 2025 (3 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026

Previous Company Names

GEOLOR CUSTODIAL PARTNERSHIPS BELMARSH LIMITED
From: 18 January 2008To: 10 March 2009
MERIDIAN CUSTODIAL PARTNERSHIPS LIMITED
From: 17 October 2007To: 18 January 2008
LAING O'ROURKE ENERGY MANAGEMENT LIMITED
From: 22 June 2006To: 17 October 2007
LAING ENERGY MANAGEMENT LIMITED
From: 19 June 2003To: 22 June 2006
SHELFCO (NO. 2837) LIMITED
From: 1 April 2003To: 19 June 2003
Contact
Address

Third Floor Broad Quay House Prince Street Bristol, BS1 4DJ,

Previous Addresses

Victoria House Victoria Road Chelmsford CM1 1JR United Kingdom
From: 12 August 2015To: 7 September 2017
Bridge Place Anchor Boulvevard Admirals Park Crossways Dartford Kent DA26SN
From: 1 April 2003To: 12 August 2015
Timeline

45 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Mar 03
Director Left
Mar 10
Director Joined
Sept 10
Director Joined
Oct 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Left
Aug 11
Director Joined
Aug 11
Director Left
Mar 12
Director Joined
Mar 12
Director Joined
Nov 12
Director Left
Nov 12
Director Left
Apr 13
Director Joined
Jul 13
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Left
Aug 15
Director Joined
Aug 15
Director Left
Aug 15
Director Joined
Feb 17
Director Left
Mar 17
Director Left
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Feb 19
Director Left
Feb 19
Director Joined
Nov 19
Director Left
Dec 19
Director Left
Dec 20
Director Joined
Jan 21
Director Joined
Feb 21
Director Left
Feb 21
Director Left
Apr 21
Director Joined
May 21
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Feb 24
Director Left
Mar 25
0
Funding
44
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

SEMPERIAN GROUP SECRETARIAT SERVICES LIMITED

Active
Broad Quay House, BristolBS1 4DJ
Corporate secretary
Appointed 20 May 2015

DAVIES, David Wyn

Active
Victoria Road, EssexCM1 1JR
Born September 1968
Director
Appointed 25 Jan 2017

DU PLESSIS, Jacobus Geytenbeek

Active
More London Riverside, LondonSE1 2AQ
Born December 1977
Director
Appointed 30 Sept 2021

EVANS, Benjamin John

Active
Columbus House, CardiffCF15 7NE
Born November 1980
Director
Appointed 30 Jun 2023

OFOAJOKU, Evans

Active
1000 Dockside Road, LondonE16 2QU
Born August 1963
Director
Appointed 14 May 2021

SAVJANI, Kalpesh

Active
More London Riverside, LondonSE1 2AQ
Born April 1980
Director
Appointed 07 Nov 2019

MCKENZIE, Clive William Price

Resigned
3 Warren Lodge Drive, KingswoodKT20 6QN
Secretary
Appointed 18 Jun 2003
Resigned 28 May 2010

SULLIVAN, Stephen John

Resigned
Anchor Boulevard Admirals Park, Crossways DartfordDA2 6SN
Secretary
Appointed 28 May 2010
Resigned 19 May 2015

EPS SECRETARIES LIMITED

Resigned
Lacon House, LondonWC1X 8RW
Corporate nominee secretary
Appointed 01 Apr 2003
Resigned 18 Jun 2003

AKTINS, Duncan Ross

Resigned
69 Blinco Grove, CambridgeCB1 7TX
Born March 1967
Director
Appointed 18 Jun 2003
Resigned 10 Mar 2009

ANDREWS, Paul Simon

Resigned
Anchor Boulevard, DartfordDA2 6SN
Born January 1970
Director
Appointed 28 Jun 2013
Resigned 27 Apr 2015

BALDOCK, David Ronald

Resigned
59 Willow Court, DagenhamRM8 1SW
Born January 1960
Director
Appointed 12 Jun 2009
Resigned 28 Apr 2021

BROOKS, Sally-Ann

Resigned
46 Charles Street, CardiffCF10 2GE
Born April 1966
Director
Appointed 04 Feb 2021
Resigned 30 Jun 2023

BROWN, James Andrew

Resigned
1 Crookers Place, CobhamDA12 3AZ
Born January 1952
Director
Appointed 18 Jun 2003
Resigned 30 Apr 2005

CHAPPELL, Peter Brian

Resigned
Anchor Boulevard Admirals Park, Crossways DartfordDA2 6SN
Born February 1952
Director
Appointed 01 Mar 2010
Resigned 29 Apr 2015

CLARKE, Giles

Resigned
Broad Quay House, BristolBS1 4DJ
Born June 1967
Director
Appointed 11 Feb 2024
Resigned 01 Apr 2025

COTTINGHAM, Charles Nicholas

Resigned
7 Mill Hill, SandySG19 3LW
Born May 1950
Director
Appointed 12 Jun 2009
Resigned 01 Mar 2010

DEAN, John Michael

Resigned
Virginia Lodge, NormandyGU3 2EA
Born July 1951
Director
Appointed 10 Mar 2009
Resigned 12 Jun 2009

DRIVER, Ross William

Resigned
Charles Ii Street, LondonSW1Y 4QU
Born May 1981
Director
Appointed 11 Mar 2015
Resigned 25 Jan 2017

FERGUSON, Iain Donald

Resigned
2 Chalet Close, BerkhamstedHP4 3NR
Born April 1955
Director
Appointed 23 Jul 2007
Resigned 10 Mar 2009

HARRIS, Sidney Christopher John

Resigned
17 Elizabeth Close, AylesburyHP21 9XX
Born October 1956
Director
Appointed 18 Jun 2003
Resigned 31 Aug 2005

HOCKADAY, Stephen

Resigned
Anchor Boulevard Admirals Park, Crossways DartfordDA2 6SN
Born March 1955
Director
Appointed 09 Nov 2010
Resigned 11 Mar 2015

HOILE, Richard David

Resigned
Manor Farm Green, WinchesterSO21 1RA
Born December 1963
Director
Appointed 12 Jun 2009
Resigned 12 Aug 2011

HOLDEN, Mark Geoffrey David

Resigned
Charles Ii Street, LondonSW1Y 4QU
Born September 1957
Director
Appointed 11 Mar 2015
Resigned 25 Jan 2017

HOLMAN, Hannah

Resigned
Broad Quay House, BristolBS1 4DJ
Born May 1980
Director
Appointed 08 Feb 2019
Resigned 04 Feb 2021

HUNTER, David John

Resigned
Meadow Way, CranleighGU6 7HP
Born November 1955
Director
Appointed 10 Mar 2009
Resigned 09 Nov 2010

HUTCHINGS, Robin Reginald Thomas

Resigned
Stonecroft High Street, AbingdonOX13 5EP
Born March 1962
Director
Appointed 12 Jun 2009
Resigned 09 Nov 2010

JOHNSON, Dennis Arthur

Resigned
The Gleanings, Gleanings Mews, RochesterME1 1UF
Born September 1948
Director
Appointed 02 Feb 2004
Resigned 23 Jul 2007

MACKEE, Nicholas James

Resigned
More London Riverside, LondonSE1 2AQ
Born October 1976
Director
Appointed 25 Jan 2017
Resigned 18 Dec 2020

O'ROURKE, Raymond Gabriel

Resigned
Fairwinds Millgreen Road, IngatestoneCM3 0HS
Born January 1947
Director
Appointed 02 Feb 2004
Resigned 10 Mar 2009

RICHARDS, Ceri

Resigned
Anchor Boulevard Admirals Park, Crossways DartfordDA2 6SN
Born December 1958
Director
Appointed 02 Mar 2012
Resigned 01 Nov 2012

SCENNA, Lisa

Resigned
Anchor Boulevard Admirals Park, Crossways DartfordDA2 6SN
Born April 1968
Director
Appointed 11 Jan 2010
Resigned 02 Mar 2012

TRAVIS, Alan

Resigned
Anchor Boulevard Admirals Park, Crossways DartfordDA2 6SN
Born April 1971
Director
Appointed 01 Nov 2012
Resigned 11 Mar 2015

WADDINGTON, Adam George

Resigned
London Bridge, LondonSE1 9RA
Born December 1974
Director
Appointed 12 Aug 2011
Resigned 22 Apr 2013

WARD, Daniel Colin

Resigned
3 More London Riverside, LondonSE1 2AQ
Born February 1982
Director
Appointed 18 Dec 2020
Resigned 30 Sept 2021

Persons with significant control

2

One Bartholomew Close, LondonEC1A 7BL

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
Broad Quay House, BristolBS1 4DJ

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

147

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