Background WavePink WaveYellow Wave

NEWCASTLE-UNDER-LYME SCHOOL (06611453)

NEWCASTLE-UNDER-LYME SCHOOL (06611453) is an active UK company. incorporated on 4 June 2008. with registered office in Newcastle Under Lyme. The company operates in the Education sector, engaged in pre-primary education and 2 other business activities. NEWCASTLE-UNDER-LYME SCHOOL has been registered for 17 years. Current directors include COLCLOUGH, Richard John, HOLLAND, David Robert, JAGADESHAM, Vamshi and 5 others.

Company Number
06611453
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
4 June 2008
Age
17 years
Address
Newcastle Under Lyme School, Newcastle Under Lyme, ST5 1DB
Industry Sector
Education
Business Activity
Pre-primary education
Directors
COLCLOUGH, Richard John, HOLLAND, David Robert, JAGADESHAM, Vamshi, MCGOWAN, Andrew, NEYT, Graham Eric, SHARDLOW, Susan, WALLBANK, David Philip, WILLIAMS, David Ross
SIC Codes
85100, 85200, 85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWCASTLE-UNDER-LYME SCHOOL

NEWCASTLE-UNDER-LYME SCHOOL is an active company incorporated on 4 June 2008 with the registered office located in Newcastle Under Lyme. The company operates in the Education sector, specifically engaged in pre-primary education and 2 other business activities. NEWCASTLE-UNDER-LYME SCHOOL was registered 17 years ago.(SIC: 85100, 85200, 85310)

Status

active

Active since 17 years ago

Company No

06611453

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

Age

17 Years

Incorporated 4 June 2008

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 17 February 2026 (1 month ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 4 June 2025 (9 months ago)
Submitted on 9 June 2025 (9 months ago)

Next Due

Due by 18 June 2026
For period ending 4 June 2026
Contact
Address

Newcastle Under Lyme School Mount Pleasant Newcastle Under Lyme, ST5 1DB,

Timeline

62 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Jun 08
Director Left
Jan 10
Director Left
Mar 10
Director Joined
Aug 10
Director Joined
Sept 10
Director Joined
Oct 10
Director Left
Dec 10
Director Left
Dec 10
Director Left
Jul 11
Director Left
Jul 11
Director Left
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Director Left
Mar 12
Director Left
Mar 12
Director Left
Aug 12
Director Joined
Aug 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Oct 12
Director Joined
Aug 13
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Loan Secured
May 14
Loan Secured
May 14
Loan Secured
May 14
Director Joined
Jul 15
Director Left
Dec 15
Director Joined
Jun 16
Director Left
Jul 16
Director Joined
Aug 16
Director Left
Aug 16
Director Left
Sept 16
Director Joined
Oct 16
Director Left
Nov 16
Director Left
May 17
Director Left
Aug 17
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Apr 18
Director Joined
May 18
Director Left
Jun 18
Director Joined
Jan 19
Director Joined
Jul 19
Director Left
Oct 19
Director Left
Jul 21
Director Left
Jul 21
Director Joined
Jan 22
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Dec 22
Director Left
Oct 23
Director Left
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
0
Funding
58
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

COLCLOUGH, Richard John

Active
Mount Pleasant, Newcastle Under LymeST5 1DB
Born February 1971
Director
Appointed 23 Jan 2025

HOLLAND, David Robert

Active
Mount Pleasant, Newcastle Under LymeST5 1DB
Born March 1966
Director
Appointed 26 Mar 2018

JAGADESHAM, Vamshi

Active
Mount Pleasant, Newcastle Under LymeST5 1DB
Born August 1978
Director
Appointed 23 Jan 2025

MCGOWAN, Andrew

Active
Mount Pleasant, Newcastle Under LymeST5 1DB
Born March 1974
Director
Appointed 06 Dec 2017

NEYT, Graham Eric

Active
Mount Pleasant, Newcastle Under LymeST5 1DB
Born November 1964
Director
Appointed 24 May 2016

SHARDLOW, Susan

Active
Mount Pleasant, Newcastle Under LymeST5 1DB
Born October 1961
Director
Appointed 20 Oct 2025

WALLBANK, David Philip

Active
Mount Pleasant, Newcastle Under LymeST5 1DB
Born September 1961
Director
Appointed 01 Jul 2008

WILLIAMS, David Ross

Active
Mount Pleasant, Newcastle Under LymeST5 1DB
Born July 1964
Director
Appointed 01 Sept 2024

LONGDON, Jonathan Paul

Resigned
Mount Pleasant, Newcastle Under LymeST5 1DB
Secretary
Appointed 12 Jul 2010
Resigned 25 Apr 2017

SIMPSON, Alan Desmond

Resigned
Rydal Way, Stoke-On-TrentST7 2EH
Secretary
Appointed 01 Jul 2008
Resigned 31 Mar 2010

BASSETT, Leonard John

Resigned
Mount Pleasant, Newcastle Under LymeST5 1DB
Born December 1945
Director
Appointed 01 Jul 2008
Resigned 10 Dec 2013

CARNES, Bryan Charles

Resigned
Heathcote Road, Stoke-On-TrentST7 8LL
Born January 1951
Director
Appointed 25 Jun 2012
Resigned 07 Dec 2015

CAULKIN, Mark

Resigned
Mount Pleasant, Newcastle Under LymeST5 1DB
Born June 1970
Director
Appointed 25 Jun 2012
Resigned 06 Sept 2016

CHEETHAM, Ian Robert

Resigned
Mount Pleasant, Newcastle Under LymeST5 1DB
Born September 1962
Director
Appointed 01 Jul 2008
Resigned 08 Jul 2011

CLEWS, Lorraine

Resigned
Mount Pleasant, Newcastle Under LymeST5 1DB
Born August 1959
Director
Appointed 29 Jul 2019
Resigned 04 Jul 2025

COCKS, Raymond Charles James, Professor

Resigned
Heathend Road, Stoke-On-TrentST7 2SQ
Born October 1947
Director
Appointed 01 Jul 2008
Resigned 01 Apr 2009

COOK, David Howard Iain

Resigned
Mount Pleasant, Newcastle Under LymeST5 1DB
Born October 1964
Director
Appointed 28 Jun 2010
Resigned 10 May 2017

CURZON, Anthony Frederick

Resigned
Mount Pleasant, Newcastle Under LymeST5 1DB
Born September 1946
Director
Appointed 01 Jul 2008
Resigned 05 Dec 2011

EDMENDS, Shireen, Dr

Resigned
Mount Pleasant, Newcastle Under LymeST5 1DB
Born September 1963
Director
Appointed 01 Sept 2016
Resigned 30 Jun 2022

EVANS, Rosemary Elizabeth

Resigned
Mount Pleasant, Newcastle Under LymeST5 1DB
Born January 1960
Director
Appointed 01 Jul 2008
Resigned 31 Aug 2016

EVANS, William Huw Philip

Resigned
Mount Pleasant, Newcastle Under LymeST5 1DB
Born October 1953
Director
Appointed 08 Oct 2008
Resigned 05 Dec 2011

FOSTER, Robin

Resigned
Mount Pleasant, Newcastle Under LymeST5 1DB
Born July 1986
Director
Appointed 12 Dec 2018
Resigned 22 Jun 2023

GILLOW, Elizabeth Anne Eleanor

Resigned
Mount Pleasant, Newcastle Under LymeST5 1DB
Born May 1963
Director
Appointed 25 Jun 2012
Resigned 25 Jun 2018

GOUGH, Andrew Terah

Resigned
Mount Pleasant, Newcastle Under LymeST5 1DB
Born April 1962
Director
Appointed 01 Jul 2008
Resigned 05 Dec 2011

GRANT, Julie Ann

Resigned
Mount Pleasant, Newcastle Under LymeST5 1DB
Born May 1962
Director
Appointed 26 Sept 2016
Resigned 24 Jun 2021

JAMES, Michael Stanley

Resigned
Glascoed Road, St AsaphLL17 0LH
Born September 1945
Director
Appointed 08 Oct 2008
Resigned 22 May 2009

JONES, Helen Marie

Resigned
Mount Pleasant, Newcastle Under LymeST5 1DB
Born June 1963
Director
Appointed 24 Jun 2020
Resigned 01 Sept 2024

JONES, Peter Watts, Professor

Resigned
Mount Pleasant, Newcastle Under LymeST5 1DB
Born April 1945
Director
Appointed 29 Jun 2009
Resigned 31 Jul 2017

LAWTON, Michael Richard

Resigned
Mount Pleasant, Newcastle Under LymeST5 1DB
Born March 1964
Director
Appointed 28 Jun 2010
Resigned 26 Mar 2012

LEESE, Maureen Erica

Resigned
Mount Pleasant, Newcastle Under LymeST5 1DB
Born July 1935
Director
Appointed 01 Jul 2008
Resigned 06 Dec 2010

MACDONALD, Iain Graham Ross

Resigned
Mount Pleasant, Newcastle Under LymeST5 1DB
Born October 1966
Director
Appointed 06 Dec 2017
Resigned 08 Dec 2022

MILLER, Kathleen Anne

Resigned
Mount Pleasant, Newcastle Under LymeST5 1DB
Born March 1956
Director
Appointed 01 Jul 2008
Resigned 04 Jun 2025

MILLS, Paul David

Resigned
Trentham House, Stoke On TrentST3 3DH
Born July 1953
Director
Appointed 01 Jul 2008
Resigned 20 Jun 2009

MORREY, Glyn

Resigned
172 Longton Road, Stoke On TrentST4 8BU
Born April 1951
Director
Appointed 08 Oct 2008
Resigned 07 Dec 2009

MORREY, Rosemary Joy

Resigned
Northwood Lane, NewcastleST5 4BZ
Born September 1938
Director
Appointed 01 Jul 2008
Resigned 07 Dec 2009
Fundings
Financials
Latest Activities

Filing History

169

Accounts With Accounts Type Full
17 February 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2025
TM01Termination of Director
Accounts With Accounts Type Full
2 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
19 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
13 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 January 2022
AP01Appointment of Director
Accounts With Accounts Type Full
24 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 February 2021
AAAnnual Accounts
Change Account Reference Date Company Current Extended
25 June 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2020
AAAnnual Accounts
Resolution
29 October 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
15 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2019
AP01Appointment of Director
Confirmation Statement With No Updates
6 June 2019
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
18 January 2019
AAMDAAMD
Appoint Person Director Company With Name Date
8 January 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2018
TM01Termination of Director
Accounts With Accounts Type Full
22 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2017
TM01Termination of Director
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 May 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 May 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
5 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 June 2016
AR01AR01
Appoint Person Director Company With Name Date
2 June 2016
AP01Appointment of Director
Accounts With Accounts Type Full
29 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
20 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
8 June 2015
AR01AR01
Accounts With Accounts Type Full
28 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 June 2014
AR01AR01
Change Person Director Company With Change Date
11 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2014
CH01Change of Director Details
Mortgage Create With Deed With Charge Number
15 May 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
15 May 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
15 May 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
3 February 2014
AAAnnual Accounts
Termination Director Company With Name
9 January 2014
TM01Termination of Director
Termination Director Company With Name
9 January 2014
TM01Termination of Director
Termination Director Company With Name
9 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
19 August 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
7 June 2013
AR01AR01
Accounts With Accounts Type Full
3 January 2013
AAAnnual Accounts
Legacy
12 December 2012
MG01MG01
Appoint Person Director Company With Name
3 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
28 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
28 August 2012
AP01Appointment of Director
Termination Director Company With Name
15 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 June 2012
AR01AR01
Resolution
10 April 2012
RESOLUTIONSResolutions
Termination Director Company With Name
29 March 2012
TM01Termination of Director
Termination Director Company With Name
29 March 2012
TM01Termination of Director
Accounts With Accounts Type Full
9 January 2012
AAAnnual Accounts
Termination Director Company With Name
19 December 2011
TM01Termination of Director
Termination Director Company With Name
13 December 2011
TM01Termination of Director
Termination Director Company With Name
13 December 2011
TM01Termination of Director
Termination Director Company With Name
12 July 2011
TM01Termination of Director
Termination Director Company With Name
4 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
7 June 2011
AR01AR01
Accounts With Accounts Type Full
26 January 2011
AAAnnual Accounts
Termination Director Company With Name
14 December 2010
TM01Termination of Director
Termination Director Company With Name
14 December 2010
TM01Termination of Director
Appoint Person Director Company With Name
22 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 September 2010
AP01Appointment of Director
Change Person Director Company With Change Date
18 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2010
CH01Change of Director Details
Appoint Person Director Company With Name
18 August 2010
AP01Appointment of Director
Change Person Director Company With Change Date
18 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
16 August 2010
AP03Appointment of Secretary
Change Person Director Company With Change Date
11 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
18 June 2010
AR01AR01
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Termination Secretary Company With Name
12 April 2010
TM02Termination of Secretary
Termination Director Company With Name
29 March 2010
TM01Termination of Director
Termination Director Company With Name
12 January 2010
TM01Termination of Director
Accounts With Accounts Type Full
29 December 2009
AAAnnual Accounts
Legacy
20 August 2009
288aAppointment of Director or Secretary
Legacy
8 August 2009
288bResignation of Director or Secretary
Legacy
8 August 2009
288bResignation of Director or Secretary
Legacy
8 August 2009
288bResignation of Director or Secretary
Legacy
5 August 2009
288aAppointment of Director or Secretary
Legacy
15 July 2009
403aParticulars of Charge Subject to s859A
Legacy
15 July 2009
403aParticulars of Charge Subject to s859A
Legacy
1 July 2009
363aAnnual Return
Legacy
1 July 2009
288bResignation of Director or Secretary
Legacy
1 July 2009
288bResignation of Director or Secretary
Memorandum Articles
2 February 2009
MEM/ARTSMEM/ARTS
Memorandum Articles
2 February 2009
MEM/ARTSMEM/ARTS
Resolution
2 February 2009
RESOLUTIONSResolutions
Legacy
27 December 2008
395Particulars of Mortgage or Charge
Legacy
27 December 2008
395Particulars of Mortgage or Charge
Legacy
13 November 2008
395Particulars of Mortgage or Charge
Legacy
13 November 2008
395Particulars of Mortgage or Charge
Legacy
16 October 2008
288aAppointment of Director or Secretary
Legacy
16 October 2008
288aAppointment of Director or Secretary
Legacy
16 October 2008
288aAppointment of Director or Secretary
Legacy
7 July 2008
288aAppointment of Director or Secretary
Legacy
3 July 2008
288aAppointment of Director or Secretary
Legacy
3 July 2008
288aAppointment of Director or Secretary
Legacy
3 July 2008
288aAppointment of Director or Secretary
Legacy
3 July 2008
288aAppointment of Director or Secretary
Legacy
3 July 2008
288aAppointment of Director or Secretary
Legacy
3 July 2008
288aAppointment of Director or Secretary
Legacy
3 July 2008
288aAppointment of Director or Secretary
Legacy
3 July 2008
288aAppointment of Director or Secretary
Legacy
3 July 2008
288aAppointment of Director or Secretary
Legacy
3 July 2008
288aAppointment of Director or Secretary
Legacy
3 July 2008
288aAppointment of Director or Secretary
Legacy
3 July 2008
288aAppointment of Director or Secretary
Legacy
3 July 2008
288aAppointment of Director or Secretary
Legacy
3 July 2008
288aAppointment of Director or Secretary
Incorporation Company
4 June 2008
NEWINCIncorporation