Background WavePink WaveYellow Wave

THE NEW MODEL SCHOOL COMPANY LTD. (04892739)

THE NEW MODEL SCHOOL COMPANY LTD. (04892739) is an active UK company. incorporated on 9 September 2003. with registered office in London. The company operates in the Education sector, engaged in primary education. THE NEW MODEL SCHOOL COMPANY LTD. has been registered for 22 years. Current directors include ASHMORE, John Peter, CHALLACOMBE, Andrew Nicholas, CORNFORTH, Alexandra Louise and 3 others.

Company Number
04892739
Status
active
Type
ltd
Incorporated
9 September 2003
Age
22 years
Address
Maple Walk School, London, NW10 4EB
Industry Sector
Education
Business Activity
Primary education
Directors
ASHMORE, John Peter, CHALLACOMBE, Andrew Nicholas, CORNFORTH, Alexandra Louise, LIVSEY, Deborah Jane, OLVER, Charles Summers Linley, VILLERS, Xavier Nicholas Chwoles
SIC Codes
85200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE NEW MODEL SCHOOL COMPANY LTD.

THE NEW MODEL SCHOOL COMPANY LTD. is an active company incorporated on 9 September 2003 with the registered office located in London. The company operates in the Education sector, specifically engaged in primary education. THE NEW MODEL SCHOOL COMPANY LTD. was registered 22 years ago.(SIC: 85200)

Status

active

Active since 22 years ago

Company No

04892739

LTD Company

Age

22 Years

Incorporated 9 September 2003

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 19 January 2026 (3 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 4 September 2025 (7 months ago)
Submitted on 4 September 2025 (7 months ago)

Next Due

Due by 18 September 2026
For period ending 4 September 2026

Previous Company Names

THE NEW SCHOOL COMPANY LIMITED
From: 9 September 2003To: 6 October 2003
Contact
Address

Maple Walk School 62a Crownhill Road London, NW10 4EB,

Previous Addresses

77 Great Peter Street London SW1P 2EZ
From: 9 September 2003To: 18 February 2010
Timeline

50 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Sept 03
Funding Round
Mar 10
Funding Round
Mar 10
Funding Round
Mar 10
Funding Round
May 10
Share Issue
Dec 10
Director Left
Aug 11
Share Issue
Aug 11
Funding Round
Sept 11
Funding Round
Aug 12
Funding Round
Sept 12
Funding Round
Sept 12
Director Joined
Feb 13
Director Joined
Feb 13
Funding Round
Jun 13
Director Left
Feb 14
Director Left
Sept 14
Loan Secured
Sept 14
Director Joined
Oct 14
Director Left
Jul 15
Loan Secured
Aug 15
Share Issue
Mar 16
Loan Secured
Sept 16
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Jan 18
Director Joined
Jul 18
Director Left
Sept 18
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Secured
Mar 20
Director Joined
Jun 20
Director Left
Aug 20
Loan Cleared
Oct 20
Director Left
Nov 20
Director Joined
Apr 21
Director Joined
Jun 22
Director Joined
Sept 23
Share Issue
Sept 23
Loan Secured
Feb 24
Director Joined
Mar 24
Director Left
Mar 24
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Jan 26
Director Left
Jan 26
Director Joined
Mar 26
13
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

6 Active
16 Resigned

ASHMORE, John Peter

Active
62a Crownhill Road, LondonNW10 4EB
Born February 1964
Director
Appointed 07 Mar 2024

CHALLACOMBE, Andrew Nicholas

Active
Unit 208, LondonW10 5AP
Born July 1965
Director
Appointed 05 Mar 2026

CORNFORTH, Alexandra Louise

Active
New Model School Company Limited, Conlan StreetW10 4AP
Born April 1963
Director
Appointed 01 Sept 2023

LIVSEY, Deborah Jane

Active
Buspace Studios, LondonW10 5AP
Born September 1960
Director
Appointed 16 Apr 2020

OLVER, Charles Summers Linley

Active
62a Crownhill Road, LondonNW10 4EB
Born September 1964
Director
Appointed 02 Dec 2025

VILLERS, Xavier Nicholas Chwoles

Active
62a Crownhill Road, LondonNW10 4EB
Born January 1959
Director
Appointed 13 Jun 2017

CHATFIELD, Marc Dennis

Resigned
21 Nelson Road, RochfordSS4 3EJ
Secretary
Appointed 09 Sept 2003
Resigned 01 Apr 2004

CUMMINS, Roger Adrian

Resigned
Walshaw Avenue, Colwyn BayLL29 7UY
Secretary
Appointed 15 Nov 2004
Resigned 17 Oct 2012

WHELAN, Robert George

Resigned
13 Norfolk House, RichmondTW10 5AT
Secretary
Appointed 01 Oct 2003
Resigned 01 Apr 2004

BROADHURST, Robin Shedden

Resigned
Buspace Studios, LondonW10 5AP
Born June 1946
Director
Appointed 12 Jun 2018
Resigned 31 Aug 2024

CORNFORTH, Alexandra Louise

Resigned
62a Crownhill Road, LondonNW10 4EB
Born April 1963
Director
Appointed 13 Jun 2017
Resigned 26 Aug 2020

CREAN, Nicholas Anthony

Resigned
62a Crownhill Road, LondonNW10 4EB
Born December 1957
Director
Appointed 06 Oct 2020
Resigned 31 Aug 2024

CUMMINS, Roger Adrian

Resigned
Walshaw Avenue, Colwyn BayLL29 7UY
Born December 1946
Director
Appointed 26 Feb 2004
Resigned 19 Aug 2014

CUMMINS, Roger Adrian

Resigned
10 Marlborough House, RichmondTW10 5AR
Born December 1946
Director
Appointed 09 Sept 2003
Resigned 23 Sept 2003

FUNNELL, Raj

Resigned
Unit 121, LondonW10 5AP
Born June 1976
Director
Appointed 24 Feb 2022
Resigned 31 Dec 2025

JONES, David Christopher Fraser

Resigned
Buspace Studios, LondonW10 5AP
Born March 1959
Director
Appointed 20 May 2009
Resigned 01 Mar 2024

KUDISH, Norman Harvey

Resigned
Whispers, NorthwoodHA6 2EU
Born January 1932
Director
Appointed 15 Jul 2004
Resigned 05 Aug 2011

MEYER, Peter Anthony Roger

Resigned
Buspace Studios, LondonW10 5AP
Born July 1951
Director
Appointed 07 Feb 2013
Resigned 19 Nov 2020

PHILIPS, Simon Patrick

Resigned
Buspace Studios, LondonW10 5AP
Born May 1958
Director
Appointed 09 Oct 2014
Resigned 31 Aug 2018

SHAW, Justin Edward Magnus

Resigned
Woodland Place, BathBA2 6EH
Born April 1965
Director
Appointed 01 Oct 2003
Resigned 04 Feb 2014

WHELAN, Robert George

Resigned
Buspace Studios, LondonW10 5AP
Born December 1951
Director
Appointed 01 Oct 2003
Resigned 07 Jul 2015

WOLTON, Peter Hugh

Resigned
Buspace Studios, LondonW10 5AP
Born January 1957
Director
Appointed 07 Feb 2013
Resigned 31 Dec 2017
Fundings
Financials
Latest Activities

Filing History

124

Appoint Person Director Company With Name Date
26 March 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
4 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2023
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
11 September 2023
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
5 September 2023
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
13 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 June 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 April 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 November 2020
TM01Termination of Director
Confirmation Statement With Updates
6 October 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 October 2020
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
28 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 June 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
23 January 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 October 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
9 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
23 July 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 January 2018
TM01Termination of Director
Confirmation Statement With Updates
12 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 January 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2016
MR01Registration of a Charge
Confirmation Statement With Updates
9 September 2016
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
2 March 2016
SH02Allotment of Shares (prescribed particulars)
Resolution
16 February 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
2 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
27 August 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
8 July 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 September 2014
AR01AR01
Change Person Director Company With Change Date
8 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2014
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2014
MR01Registration of a Charge
Termination Director Company With Name Termination Date
3 September 2014
TM01Termination of Director
Termination Director Company With Name
17 February 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2013
AR01AR01
Capital Allotment Shares
7 June 2013
SH01Allotment of Shares
Termination Secretary Company With Name
21 May 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
7 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
25 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 February 2013
AP01Appointment of Director
Capital Allotment Shares
21 September 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
21 September 2012
AR01AR01
Capital Allotment Shares
21 September 2012
SH01Allotment of Shares
Resolution
7 September 2012
RESOLUTIONSResolutions
Capital Allotment Shares
31 August 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
31 January 2012
AAAnnual Accounts
Resolution
13 September 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
13 September 2011
AR01AR01
Change Person Director Company With Change Date
8 September 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 September 2011
CH03Change of Secretary Details
Capital Allotment Shares
8 September 2011
SH01Allotment of Shares
Capital Alter Shares Redemption Statement Of Capital
24 August 2011
SH02Allotment of Shares (prescribed particulars)
Termination Director Company With Name
9 August 2011
TM01Termination of Director
Legacy
16 July 2011
MG01MG01
Accounts With Accounts Type Total Exemption Full
15 February 2011
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
7 December 2010
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
30 September 2010
AR01AR01
Change Person Director Company With Change Date
30 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 May 2010
AAAnnual Accounts
Capital Allotment Shares
12 May 2010
SH01Allotment of Shares
Legacy
22 April 2010
MG01MG01
Legacy
15 April 2010
MG01MG01
Capital Allotment Shares
29 March 2010
SH01Allotment of Shares
Capital Allotment Shares
29 March 2010
SH01Allotment of Shares
Capital Allotment Shares
29 March 2010
SH01Allotment of Shares
Resolution
25 February 2010
RESOLUTIONSResolutions
Miscellaneous
25 February 2010
MISCMISC
Miscellaneous
25 February 2010
MISCMISC
Change Registered Office Address Company With Date Old Address
18 February 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 July 2009
AAAnnual Accounts
Memorandum Articles
14 July 2009
MEM/ARTSMEM/ARTS
Legacy
6 June 2009
288aAppointment of Director or Secretary
Legacy
6 February 2009
363aAnnual Return
Legacy
5 February 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
20 June 2008
AAAnnual Accounts
Legacy
2 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 June 2007
AAAnnual Accounts
Legacy
19 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 August 2006
AAAnnual Accounts
Legacy
24 May 2006
225Change of Accounting Reference Date
Legacy
5 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 August 2005
AAAnnual Accounts
Legacy
7 January 2005
363sAnnual Return (shuttle)
Legacy
6 December 2004
288aAppointment of Director or Secretary
Legacy
18 August 2004
288aAppointment of Director or Secretary
Legacy
8 March 2004
288aAppointment of Director or Secretary
Legacy
27 November 2003
288aAppointment of Director or Secretary
Legacy
27 November 2003
288aAppointment of Director or Secretary
Legacy
27 October 2003
288bResignation of Director or Secretary
Legacy
27 October 2003
288bResignation of Director or Secretary
Certificate Change Of Name Company
6 October 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
9 September 2003
NEWINCIncorporation