Background WavePink WaveYellow Wave

NORTHAMPTON SCHOOLS LIMITED (05613429)

NORTHAMPTON SCHOOLS LIMITED (05613429) is an active UK company. incorporated on 4 November 2005. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. NORTHAMPTON SCHOOLS LIMITED has been registered for 20 years. Current directors include LEWIS, William Edward, TROW, Andrew John, WARD, Daniel Colin.

Company Number
05613429
Status
active
Type
ltd
Incorporated
4 November 2005
Age
20 years
Address
3 More London Riverside, London, SE1 2AQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
LEWIS, William Edward, TROW, Andrew John, WARD, Daniel Colin
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTHAMPTON SCHOOLS LIMITED

NORTHAMPTON SCHOOLS LIMITED is an active company incorporated on 4 November 2005 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. NORTHAMPTON SCHOOLS LIMITED was registered 20 years ago.(SIC: 70100)

Status

active

Active since 20 years ago

Company No

05613429

LTD Company

Age

20 Years

Incorporated 4 November 2005

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 7 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 12 June 2025 (9 months ago)
Submitted on 13 June 2025 (9 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026
Contact
Address

3 More London Riverside London, SE1 2AQ,

Previous Addresses

Two London Bridge London SE1 9RA
From: 4 November 2005To: 31 July 2017
Timeline

11 key events • 2005 - 2022

Funding Officers Ownership
Company Founded
Nov 05
Director Joined
Jun 11
Director Left
Sept 12
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
May 19
Director Left
Nov 19
Director Left
Nov 19
Director Joined
May 21
Director Joined
Jul 22
Director Left
Jul 22
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

WOODS, Amanda Elizabeth

Active
LondonSE1 2AQ
Secretary
Appointed 10 Jan 2011

LEWIS, William Edward

Active
LondonSE1 2AQ
Born June 1979
Director
Appointed 01 Jul 2022

TROW, Andrew John

Active
LondonSE1 2AQ
Born March 1974
Director
Appointed 01 Nov 2019

WARD, Daniel Colin

Active
LondonSE1 2AQ
Born February 1982
Director
Appointed 14 May 2019

DEWAR, Neil Lewis

Resigned
Gowers, WeybridgeKT13 0PS
Secretary
Appointed 04 Nov 2005
Resigned 12 Jun 2009

LEES, David John

Resigned
Two London Bridge, LondonSE1 9RA
Secretary
Appointed 12 Jun 2009
Resigned 10 Jan 2011

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 04 Nov 2005
Resigned 04 Nov 2005

ANWER, Muhammad Ahmed

Resigned
LondonSE1 2AQ
Born April 1984
Director
Appointed 30 Jun 2014
Resigned 01 Jul 2022

BLANEY, Hugh Luke

Resigned
10 Dunmore Road, LondonSW20 8TN
Born October 1963
Director
Appointed 04 Nov 2005
Resigned 26 Apr 2006

DEERING, Julian Malcolm St John

Resigned
Rectory Road, LondonSW13 0DT
Born July 1968
Director
Appointed 04 Nov 2005
Resigned 17 Nov 2008

DUNCAN, Timothy

Resigned
Ellerslie House, KingswoodKT20 6LL
Born September 1959
Director
Appointed 04 Nov 2005
Resigned 17 Nov 2008

FROST, Giles James

Resigned
LondonSE1 2AQ
Born October 1962
Director
Appointed 30 Sept 2008
Resigned 01 Nov 2019

GREGORY, Michael John

Resigned
LondonSE1 2AQ
Born September 1968
Director
Appointed 04 Nov 2005
Resigned 01 Nov 2019

LEES, David John

Resigned
Two London Bridge, LondonSE1 9RA
Born November 1967
Director
Appointed 30 Sept 2008
Resigned 30 Jun 2011

SINGLETON, Nicholas Raymond

Resigned
LondonSE1 9RA
Born May 1978
Director
Appointed 17 Jun 2011
Resigned 18 Jul 2014

WHEELDON, Timothy Scott

Resigned
Flat 6, LondonSW7 4JA
Born June 1967
Director
Appointed 04 Nov 2005
Resigned 03 Nov 2008

INSTANT COMPANIES LIMITED

Resigned
1 Mitchell Lane, BristolBS1 6BU
Corporate director
Appointed 04 Nov 2005
Resigned 04 Nov 2005

Persons with significant control

1

LondonSE1 2AQ

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

99

Confirmation Statement With No Updates
13 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
7 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
21 May 2024
AAAnnual Accounts
Change Person Director Company With Change Date
23 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2024
CH01Change of Director Details
Accounts With Accounts Type Group
19 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2022
TM01Termination of Director
Accounts With Accounts Type Full
15 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
2 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 May 2021
AP01Appointment of Director
Accounts With Accounts Type Full
6 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2019
TM01Termination of Director
Accounts With Accounts Type Full
12 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 May 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
20 June 2018
TM02Termination of Secretary
Confirmation Statement With Updates
13 June 2018
CS01Confirmation Statement
Change To A Person With Significant Control
11 June 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
7 June 2018
AAAnnual Accounts
Change Person Director Company With Change Date
2 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 August 2017
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
31 July 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
30 June 2017
CH01Change of Director Details
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
2 June 2017
AAAnnual Accounts
Mortgage Charge Part Release With Charge Number
15 February 2017
MR05Certification of Charge
Change Person Director Company With Change Date
26 September 2016
CH01Change of Director Details
Accounts With Accounts Type Full
15 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 October 2015
AR01AR01
Accounts With Accounts Type Full
18 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2014
AR01AR01
Accounts With Accounts Type Full
8 September 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 July 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
23 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 October 2013
AR01AR01
Accounts With Accounts Type Full
5 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Miscellaneous
26 September 2012
MISCMISC
Accounts With Accounts Type Full
18 September 2012
AAAnnual Accounts
Termination Director Company With Name
4 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 November 2011
AR01AR01
Appoint Person Director Company With Name
20 June 2011
AP01Appointment of Director
Accounts With Accounts Type Full
16 June 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
26 January 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
25 January 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
13 October 2010
AR01AR01
Change Person Director Company With Change Date
2 September 2010
CH01Change of Director Details
Accounts With Accounts Type Full
26 May 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
4 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 October 2009
AR01AR01
Legacy
29 September 2009
287Change of Registered Office
Accounts With Accounts Type Full
1 July 2009
AAAnnual Accounts
Legacy
15 June 2009
288aAppointment of Director or Secretary
Legacy
24 December 2008
363aAnnual Return
Legacy
24 December 2008
288bResignation of Director or Secretary
Legacy
16 December 2008
288cChange of Particulars
Legacy
27 November 2008
288bResignation of Director or Secretary
Legacy
19 November 2008
288bResignation of Director or Secretary
Legacy
7 November 2008
288aAppointment of Director or Secretary
Legacy
30 October 2008
288aAppointment of Director or Secretary
Resolution
21 October 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 October 2008
AAAnnual Accounts
Legacy
23 May 2008
395Particulars of Mortgage or Charge
Legacy
20 May 2008
395Particulars of Mortgage or Charge
Legacy
16 November 2007
363aAnnual Return
Legacy
15 October 2007
287Change of Registered Office
Accounts With Accounts Type Full
10 September 2007
AAAnnual Accounts
Legacy
21 August 2007
288bResignation of Director or Secretary
Legacy
21 August 2007
288bResignation of Director or Secretary
Legacy
11 July 2007
288cChange of Particulars
Legacy
14 November 2006
363sAnnual Return (shuttle)
Legacy
18 October 2006
288cChange of Particulars
Legacy
10 October 2006
288cChange of Particulars
Legacy
23 May 2006
288bResignation of Director or Secretary
Legacy
23 December 2005
395Particulars of Mortgage or Charge
Legacy
25 November 2005
225Change of Accounting Reference Date
Legacy
25 November 2005
287Change of Registered Office
Legacy
22 November 2005
288aAppointment of Director or Secretary
Legacy
22 November 2005
288aAppointment of Director or Secretary
Legacy
22 November 2005
288aAppointment of Director or Secretary
Legacy
22 November 2005
288aAppointment of Director or Secretary
Legacy
22 November 2005
288aAppointment of Director or Secretary
Legacy
22 November 2005
288aAppointment of Director or Secretary
Legacy
17 November 2005
287Change of Registered Office
Incorporation Company
4 November 2005
NEWINCIncorporation