Background WavePink WaveYellow Wave

NEWHAM NEW DEAL PARTNERSHIP (05033441)

NEWHAM NEW DEAL PARTNERSHIP (05033441) is an active UK company. incorporated on 3 February 2004. with registered office in London. The company operates in the Education sector, engaged in other education n.e.c. and 2 other business activities. NEWHAM NEW DEAL PARTNERSHIP has been registered for 22 years. Current directors include BIELICZKY, Margit, CHOWDHURI, Farzana Akther, CRANWELL, Keith Alfred and 3 others.

Company Number
05033441
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
3 February 2004
Age
22 years
Address
St Lukes Community Centre 89, London, E16 1HN
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
BIELICZKY, Margit, CHOWDHURI, Farzana Akther, CRANWELL, Keith Alfred, LOIZIDOU, Amalia, SWALES, Eloise Inedahl, TAVERNER, Hazel Maria
SIC Codes
85590, 86900, 93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWHAM NEW DEAL PARTNERSHIP

NEWHAM NEW DEAL PARTNERSHIP is an active company incorporated on 3 February 2004 with the registered office located in London. The company operates in the Education sector, specifically engaged in other education n.e.c. and 2 other business activities. NEWHAM NEW DEAL PARTNERSHIP was registered 22 years ago.(SIC: 85590, 86900, 93290)

Status

active

Active since 22 years ago

Company No

05033441

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

22 Years

Incorporated 3 February 2004

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 3 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 15 March 2026 (1 month ago)
Submitted on 18 March 2026 (1 month ago)

Next Due

Due by 29 March 2027
For period ending 15 March 2027

Previous Company Names

NEWHAM NEW DEAL PARTNERSHIP LIMITED
From: 30 March 2010To: 2 November 2010
WEST HAM AND PLAISTOW NEW DEAL PARTNERSHIP LIMITED
From: 3 February 2004To: 30 March 2010
Contact
Address

St Lukes Community Centre 89 Tarling Road London, E16 1HN,

Previous Addresses

Grassroots Memorial Park Memorial Avenue West Ham London E15 3DB
From: 14 April 2010To: 27 December 2013
the Hub, 123 Star Lane Canning Town London London E16 4PZ
From: 30 December 2009To: 14 April 2010
1 Comyns Close Canning Town London E16 4JJ
From: 3 February 2004To: 30 December 2009
Timeline

42 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Feb 04
Director Left
Dec 09
Director Joined
Jul 10
Director Joined
Nov 10
Director Left
Apr 11
Director Joined
Nov 11
Director Left
Mar 12
Director Left
Mar 12
Director Left
May 12
Director Left
May 12
Director Left
May 12
Director Left
May 12
Director Left
May 12
Director Joined
Dec 12
Director Left
Dec 12
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Nov 13
Director Joined
Feb 14
Director Left
Feb 14
Director Left
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Director Joined
Mar 15
Director Left
Mar 15
Director Joined
Aug 15
Director Left
Mar 17
Director Joined
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Director Left
Dec 18
Director Left
Mar 20
Director Joined
Jun 20
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
May 23
Director Joined
Jul 24
Director Joined
Oct 24
Director Left
Mar 25
Director Left
Mar 26
Director Left
Mar 26
0
Funding
41
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

BAIRD, Fiona Elizabeth

Active
Tarling Road, LondonE16 1HN
Secretary
Appointed 14 Dec 2016

BIELICZKY, Margit

Active
Tarling Road, LondonE16 1HN
Born October 1974
Director
Appointed 24 Sept 2024

CHOWDHURI, Farzana Akther

Active
Tarling Road, LondonE16 1HN
Born March 1987
Director
Appointed 17 Jan 2018

CRANWELL, Keith Alfred

Active
Tarling Road, LondonE16 1HN
Born April 1950
Director
Appointed 19 Jul 2024

LOIZIDOU, Amalia

Active
Tarling Road, LondonE16 1HN
Born March 1979
Director
Appointed 25 Oct 2022

SWALES, Eloise Inedahl

Active
Tarling Road, LondonE16 1HN
Born July 1989
Director
Appointed 25 Oct 2022

TAVERNER, Hazel Maria

Active
Tarling Road, LondonE16 1HN
Born January 1957
Director
Appointed 24 Feb 2015

LUDLAM, James

Resigned
Chester Road, LondonE16 4NL
Secretary
Appointed 03 Dec 2009
Resigned 19 Dec 2016

PERRY, Paul James

Resigned
Flat 1 - 16 Notting Hill Gate, LondonW11 3JE
Secretary
Appointed 03 Feb 2004
Resigned 27 Apr 2004

PRESHO, Betty

Resigned
4 Belgravia Close, BarnetEN5 5XA
Secretary
Appointed 27 Apr 2004
Resigned 03 Dec 2009

ABDULAI, Majeed

Resigned
35 Given Wilson Walk, LondonE13 0EB
Born March 1976
Director
Appointed 19 Dec 2007
Resigned 01 Apr 2012

AMOAH, Reginald

Resigned
9 Verbena Close, LondonE16 4NU
Born January 1977
Director
Appointed 28 Jan 2008
Resigned 15 Mar 2017

AYERS, Elizabeth

Resigned
27 Celandine Way, LondonE15 3DE
Born September 1944
Director
Appointed 03 Feb 2004
Resigned 29 Nov 2008

BARRATT, Nicola Heather

Resigned
Salmen Road, LondonE13 0DT
Born April 1968
Director
Appointed 30 Jan 2014
Resigned 17 Jan 2017

BARRATT, Nicola Heather

Resigned
41 Salmen Road, LondonE13 0DT
Born April 1968
Director
Appointed 23 Nov 2004
Resigned 29 Nov 2008

BEVAN, David Ian

Resigned
Voluntary Place, LondonE11 2RP
Born May 1978
Director
Appointed 29 Nov 2008
Resigned 11 Mar 2009

BOAMA, Ernest

Resigned
5 Durham Court, LondonE16 4NF
Born January 1965
Director
Appointed 23 Nov 2004
Resigned 28 Jun 2005

BRIAULT, Clive Bramwell

Resigned
27 Coley Hill, ReadingRG1 6AE
Born September 1957
Director
Appointed 29 Nov 2008
Resigned 01 Apr 2012

BUDHU, Yurie

Resigned
Tarling Road, LondonE16 1HN
Born August 1983
Director
Appointed 17 Jan 2018
Resigned 17 Mar 2020

CANNINGS, Fay Elizabeth

Resigned
Time Square, LondonE8 2LT
Born June 1979
Director
Appointed 19 Sept 2013
Resigned 02 May 2023

CHOUDHURY, Shamimara

Resigned
49 Salmen Road, LondonE13 0DT
Born March 1974
Director
Appointed 27 Apr 2004
Resigned 23 Nov 2004

COATES, Paul

Resigned
55 Greenway, BerkhamstedHP4 3LF
Born August 1975
Director
Appointed 23 Nov 2004
Resigned 27 Nov 2007

COLLIER, Marie

Resigned
331 Newham Way, LondonE16 4ED
Born February 1939
Director
Appointed 03 Feb 2004
Resigned 19 May 2011

CORSELLIS, Emily Ann

Resigned
19 Park Road, LondonE15 3QP
Born January 1970
Director
Appointed 03 Feb 2004
Resigned 27 Apr 2004

COTTLE, Veronica

Resigned
8 Springfield Road, LondonE15 3TR
Born July 1961
Director
Appointed 03 Feb 2004
Resigned 28 Sept 2004

CURTHOYS, Noah

Resigned
Albion Avenue, LondonSW8 2AR
Born December 1976
Director
Appointed 29 Nov 2008
Resigned 03 Dec 2009

DABHI, Raj

Resigned
3 Pretoria Road, LondonE16 4NP
Born April 1961
Director
Appointed 03 Feb 2004
Resigned 28 Sept 2004

DOONER, Niamh

Resigned
Tarling Road, LondonE16 1HN
Born April 1986
Director
Appointed 16 Jun 2015
Resigned 11 Dec 2018

GARDNER, Pamela

Resigned
37a Church Hill Road, LondonE17 9RX
Born August 1963
Director
Appointed 03 Feb 2004
Resigned 27 Nov 2007

GILBERT, Helen Shirley

Resigned
25 Chadd Green, LondonE13 0NJ
Born January 1941
Director
Appointed 03 Feb 2004
Resigned 27 Nov 2007

GITIBA, Sophie

Resigned
Given Wilson Walk, LondonE13 0EB
Born July 1965
Director
Appointed 03 Feb 2004
Resigned 29 Nov 2008

GRAVES, Valerie Jane

Resigned
12 Ollerton Road, LondonN11 2LA
Born December 1954
Director
Appointed 03 Feb 2004
Resigned 24 Oct 2006

GRUTER, Jan

Resigned
Tarling Road, LondonE16 1HN
Born January 1980
Director
Appointed 26 Sept 2012
Resigned 13 Mar 2015

HASSAN, Abah Abdillah

Resigned
40 Chadd Green, LondonE13 0NJ
Born July 1965
Director
Appointed 28 Jan 2008
Resigned 29 Nov 2008

HEATON, Robert Michael

Resigned
Great Wheatley Road, RayleighSS6 7AL
Born August 1953
Director
Appointed 23 May 2012
Resigned 20 Nov 2013
Fundings
Financials
Latest Activities

Filing History

182

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
17 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
19 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
27 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2021
AAAnnual Accounts
Resolution
10 August 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
5 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
4 September 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
26 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 March 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 December 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
23 January 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
27 March 2017
CH01Change of Director Details
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 March 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 March 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
19 December 2016
AP03Appointment of Secretary
Accounts With Accounts Type Full
21 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 February 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 August 2015
AP01Appointment of Director
Change Person Director Company With Change Date
6 May 2015
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
27 April 2015
AR01AR01
Memorandum Articles
24 April 2015
MAMA
Resolution
24 April 2015
RESOLUTIONSResolutions
Statement Of Companys Objects
24 April 2015
CC04CC04
Resolution
24 April 2015
RESOLUTIONSResolutions
Capital Variation Of Class Rights
24 April 2015
SH12Notice of Variation of Class Rights
Appoint Person Director Company With Name Date
16 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2014
TM01Termination of Director
Change Person Director Company With Change Date
3 July 2014
CH01Change of Director Details
Resolution
25 March 2014
RESOLUTIONSResolutions
Memorandum Articles
24 March 2014
MEM/ARTSMEM/ARTS
Resolution
24 March 2014
RESOLUTIONSResolutions
Change Person Secretary Company With Change Date
17 March 2014
CH03Change of Secretary Details
Annual Return Company With Made Up Date No Member List
15 March 2014
AR01AR01
Change Person Secretary Company With Change Date
15 March 2014
CH03Change of Secretary Details
Memorandum Articles
12 March 2014
MEM/ARTSMEM/ARTS
Termination Director Company With Name
22 February 2014
TM01Termination of Director
Accounts With Accounts Type Full
6 February 2014
AAAnnual Accounts
Appoint Person Director Company With Name
3 February 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
27 December 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
20 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
15 March 2013
AR01AR01
Appoint Person Director Company With Name
15 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 March 2013
AP01Appointment of Director
Accounts With Accounts Type Full
15 February 2013
AAAnnual Accounts
Appoint Person Director Company With Name
8 December 2012
AP01Appointment of Director
Termination Director Company With Name
8 December 2012
TM01Termination of Director
Termination Director Company With Name
25 May 2012
TM01Termination of Director
Termination Director Company With Name
24 May 2012
TM01Termination of Director
Termination Director Company With Name
24 May 2012
TM01Termination of Director
Termination Director Company With Name
24 May 2012
TM01Termination of Director
Termination Director Company With Name
24 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
15 March 2012
AR01AR01
Termination Director Company With Name
15 March 2012
TM01Termination of Director
Termination Director Company With Name
15 March 2012
TM01Termination of Director
Accounts With Accounts Type Full
17 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
28 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
13 April 2011
AR01AR01
Change Person Director Company With Change Date
12 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2011
CH01Change of Director Details
Termination Director Company With Name
12 April 2011
TM01Termination of Director
Change Person Director Company With Change Date
12 April 2011
CH01Change of Director Details
Accounts With Accounts Type Full
29 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
23 November 2010
AP01Appointment of Director
Resolution
2 November 2010
RESOLUTIONSResolutions
Certificate Change Of Name Company
2 November 2010
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
20 July 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
14 April 2010
AD01Change of Registered Office Address
Certificate Change Of Name Company
30 March 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
30 March 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date
26 March 2010
AR01AR01
Accounts With Accounts Type Full
16 January 2010
AAAnnual Accounts
Termination Director Company With Name
30 December 2009
TM01Termination of Director
Appoint Person Secretary Company With Name
30 December 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
30 December 2009
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
30 December 2009
AD01Change of Registered Office Address
Legacy
27 April 2009
288bResignation of Director or Secretary
Resolution
24 February 2009
RESOLUTIONSResolutions
Legacy
24 February 2009
363aAnnual Return
Legacy
24 February 2009
287Change of Registered Office
Accounts With Accounts Type Full
15 December 2008
AAAnnual Accounts
Legacy
10 December 2008
288aAppointment of Director or Secretary
Legacy
10 December 2008
288aAppointment of Director or Secretary
Legacy
10 December 2008
288aAppointment of Director or Secretary
Legacy
10 December 2008
288bResignation of Director or Secretary
Legacy
10 December 2008
288bResignation of Director or Secretary
Legacy
10 December 2008
288bResignation of Director or Secretary
Legacy
10 December 2008
288bResignation of Director or Secretary
Legacy
10 December 2008
288bResignation of Director or Secretary
Legacy
10 December 2008
288bResignation of Director or Secretary
Legacy
10 December 2008
288bResignation of Director or Secretary
Legacy
10 December 2008
288bResignation of Director or Secretary
Legacy
2 September 2008
288bResignation of Director or Secretary
Legacy
20 March 2008
288aAppointment of Director or Secretary
Legacy
20 March 2008
288aAppointment of Director or Secretary
Legacy
14 February 2008
363aAnnual Return
Legacy
14 February 2008
287Change of Registered Office
Accounts With Accounts Type Full
2 February 2008
AAAnnual Accounts
Legacy
1 February 2008
288aAppointment of Director or Secretary
Legacy
30 January 2008
288aAppointment of Director or Secretary
Legacy
25 January 2008
288bResignation of Director or Secretary
Legacy
25 January 2008
288aAppointment of Director or Secretary
Legacy
25 January 2008
288aAppointment of Director or Secretary
Legacy
1 December 2007
288bResignation of Director or Secretary
Legacy
1 December 2007
288bResignation of Director or Secretary
Legacy
1 December 2007
288bResignation of Director or Secretary
Legacy
1 December 2007
288bResignation of Director or Secretary
Legacy
1 December 2007
288bResignation of Director or Secretary
Legacy
1 December 2007
288bResignation of Director or Secretary
Legacy
1 December 2007
288bResignation of Director or Secretary
Legacy
25 July 2007
288aAppointment of Director or Secretary
Legacy
29 June 2007
288bResignation of Director or Secretary
Memorandum Articles
27 June 2007
MEM/ARTSMEM/ARTS
Resolution
27 June 2007
RESOLUTIONSResolutions
Legacy
13 April 2007
288aAppointment of Director or Secretary
Legacy
4 April 2007
288aAppointment of Director or Secretary
Legacy
14 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 January 2007
AAAnnual Accounts
Legacy
23 November 2006
288bResignation of Director or Secretary
Legacy
23 November 2006
288bResignation of Director or Secretary
Legacy
30 August 2006
288bResignation of Director or Secretary
Legacy
16 May 2006
288bResignation of Director or Secretary
Legacy
15 February 2006
288bResignation of Director or Secretary
Legacy
15 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 December 2005
AAAnnual Accounts
Legacy
26 July 2005
288bResignation of Director or Secretary
Legacy
15 April 2005
288aAppointment of Director or Secretary
Legacy
10 February 2005
363sAnnual Return (shuttle)
Legacy
20 December 2004
288aAppointment of Director or Secretary
Legacy
14 December 2004
288aAppointment of Director or Secretary
Legacy
30 November 2004
288aAppointment of Director or Secretary
Legacy
30 November 2004
288aAppointment of Director or Secretary
Legacy
30 November 2004
288aAppointment of Director or Secretary
Legacy
30 November 2004
288aAppointment of Director or Secretary
Legacy
30 November 2004
288aAppointment of Director or Secretary
Legacy
30 November 2004
288bResignation of Director or Secretary
Legacy
30 November 2004
288bResignation of Director or Secretary
Legacy
30 November 2004
288bResignation of Director or Secretary
Resolution
13 October 2004
RESOLUTIONSResolutions
Legacy
5 October 2004
288bResignation of Director or Secretary
Legacy
5 October 2004
288bResignation of Director or Secretary
Legacy
5 October 2004
288bResignation of Director or Secretary
Legacy
12 July 2004
288bResignation of Director or Secretary
Legacy
12 July 2004
288bResignation of Director or Secretary
Legacy
12 July 2004
288aAppointment of Director or Secretary
Legacy
12 July 2004
288aAppointment of Director or Secretary
Legacy
25 June 2004
225Change of Accounting Reference Date
Legacy
28 May 2004
288aAppointment of Director or Secretary
Legacy
28 May 2004
288aAppointment of Director or Secretary
Legacy
28 May 2004
287Change of Registered Office
Incorporation Company
3 February 2004
NEWINCIncorporation