Background WavePink WaveYellow Wave

NEWHAM LEARNING PARTNERSHIP (PSP) LIMITED (06773359)

NEWHAM LEARNING PARTNERSHIP (PSP) LIMITED (06773359) is an active UK company. incorporated on 15 December 2008. with registered office in London. The company operates in the Construction sector, engaged in construction of commercial buildings. NEWHAM LEARNING PARTNERSHIP (PSP) LIMITED has been registered for 17 years. Current directors include HUNT, Edward Thomas, THORNELOE, Simon Darius, TINER, Mark Andrew James.

Company Number
06773359
Status
active
Type
ltd
Incorporated
15 December 2008
Age
17 years
Address
Level 7 One Bartholomew Close, London, EC1A 7BL
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
HUNT, Edward Thomas, THORNELOE, Simon Darius, TINER, Mark Andrew James
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWHAM LEARNING PARTNERSHIP (PSP) LIMITED

NEWHAM LEARNING PARTNERSHIP (PSP) LIMITED is an active company incorporated on 15 December 2008 with the registered office located in London. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. NEWHAM LEARNING PARTNERSHIP (PSP) LIMITED was registered 17 years ago.(SIC: 41201)

Status

active

Active since 17 years ago

Company No

06773359

LTD Company

Age

17 Years

Incorporated 15 December 2008

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 22 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

27 days left

Last Filed

Made up to 4 April 2025 (11 months ago)
Submitted on 4 April 2025 (11 months ago)

Next Due

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

Level 7 One Bartholomew Close Barts Square London, EC1A 7BL,

Previous Addresses

12 Charles Ii Street London SW1Y 4QU
From: 13 March 2015To: 2 July 2020
Bridge Place Anchor Boulevard Dartford Kent DA2 6SN
From: 15 December 2008To: 13 March 2015
Timeline

41 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Dec 08
Director Joined
May 10
Director Left
May 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Left
Mar 12
Director Joined
Mar 12
Director Joined
Nov 12
Director Left
Nov 12
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Aug 16
Director Left
Sept 17
Director Left
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Oct 17
Director Left
Mar 18
Director Joined
Mar 18
Director Left
Jul 18
Director Joined
Dec 20
Director Left
Jan 21
Director Left
Feb 21
Director Joined
Feb 21
Director Left
Apr 21
Director Joined
Apr 21
Director Left
Feb 22
Director Joined
Feb 22
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Mar 23
Director Left
Feb 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Apr 25
Director Left
Apr 25
0
Funding
40
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

3 Active
24 Resigned

HUNT, Edward Thomas

Active
One Bartholomew Close, LondonEC1A 7BL
Born January 1984
Director
Appointed 15 Dec 2020

THORNELOE, Simon Darius

Active
One Bartholomew Close, LondonEC1A 7BL
Born December 1982
Director
Appointed 28 May 2024

TINER, Mark Andrew James

Active
One Bartholomew Close, LondonEC1A 7BL
Born September 1981
Director
Appointed 01 Apr 2025

MCKENZIE, Clive William Price

Resigned
3 Warren Lodge Drive, KingswoodKT20 6QN
Secretary
Appointed 15 Dec 2008
Resigned 28 May 2010

MENDES, Emily

Resigned
One Bartholomew Close, LondonEC1A 7BL
Secretary
Appointed 12 Jan 2018
Resigned 22 Sept 2025

SULLIVAN, Stephen John

Resigned
Anchor Boulevard Admirals Park, Crossways DartfordDA2 6SN
Secretary
Appointed 28 May 2010
Resigned 11 Mar 2015

WYLLIE, Alison

Resigned
Charles Ii Street, LondonSW1Y 4QU
Secretary
Appointed 16 Jul 2015
Resigned 12 Jan 2018

DEAN, John Michael

Resigned
Anchor Boulevard, DartfordDA2 6SN
Born July 1951
Director
Appointed 15 Dec 2008
Resigned 11 Jan 2010

DRIVER, Ross William

Resigned
Charles Ii Street, LondonSW1Y 4QU
Born May 1981
Director
Appointed 11 Mar 2015
Resigned 07 Jul 2017

HOCKADAY, Stephen

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

HOLDEN, Mark Geoffrey David

Resigned
Charles Ii Street, LondonSW1Y 4QU
Born September 1957
Director
Appointed 11 Mar 2015
Resigned 07 Jul 2017

HUNTER, David John

Resigned
Meadow Way, CranleighGU6 7HP
Born November 1955
Director
Appointed 15 Dec 2008
Resigned 09 Nov 2010

HUTCHINGS, Robin Reginald Thomas

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

JARMANY, David James

Resigned
One Bartholomew Close, LondonEC1A 7BL
Born January 1986
Director
Appointed 23 Feb 2022
Resigned 28 Mar 2023

KINGHORN, Andre Eugene

Resigned
Charles Ii Street, LondonSW1Y 4QU
Born July 1978
Director
Appointed 15 Aug 2016
Resigned 20 Mar 2018

KUMAR, Shaheen

Resigned
One Bartholomew Close, LondonEC1A 7BL
Born September 1987
Director
Appointed 28 May 2024
Resigned 01 Apr 2025

PICKARD, Keith William

Resigned
One Bartholomew Close, LondonEC1A 7BL
Born June 1968
Director
Appointed 07 Jul 2017
Resigned 14 Mar 2022

PITCHER, Caroline Louise, Ms.

Resigned
One Bartholomew Close, LondonEC1A 7BL
Born May 1991
Director
Appointed 20 Mar 2018
Resigned 15 Jan 2021

RICHARDS, Ceri

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

ROBSON, Patrick Thomas

Resigned
One Bartholomew Close, LondonEC1A 7BL
Born February 1985
Director
Appointed 14 Mar 2022
Resigned 23 Feb 2024

ROBSON, Patrick Thomas

Resigned
One Bartholomew Close, LondonEC1A 7BL
Born February 1985
Director
Appointed 16 Apr 2021
Resigned 23 Feb 2022

ROPER, Anthony Charles

Resigned
Charles Ii Street, LondonSW1Y 4QU
Born December 1960
Director
Appointed 07 Jul 2017
Resigned 30 Jun 2018

SCENNA, Lisa

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

SEEKINGS, Harry Edward Charles

Resigned
One Bartholomew Close, LondonEC1A 7BL
Born December 1973
Director
Appointed 23 Oct 2017
Resigned 23 Feb 2021

SU, Ying

Resigned
One Bartholomew Close, LondonEC1A 7BL
Born January 1988
Director
Appointed 23 Feb 2021
Resigned 16 Apr 2021

TRAVIS, Alan

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

WARWICK, Edward John Roger

Resigned
Charles Ii Street, LondonSW1Y 4QU
Born January 1976
Director
Appointed 09 Nov 2010
Resigned 26 Mar 2015

Persons with significant control

1

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
Fundings
Financials
Latest Activities

Filing History

104

Accounts With Accounts Type Full
22 October 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
2 October 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Accounts With Accounts Type Full
17 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 February 2024
TM01Termination of Director
Accounts With Accounts Type Full
10 January 2024
AAAnnual Accounts
Change Person Director Company With Change Date
26 October 2023
CH01Change of Director Details
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 March 2023
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2022
AAAnnual Accounts
Change Person Director Company With Change Date
16 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2022
CH01Change of Director Details
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
28 February 2022
AP01Appointment of Director
Accounts With Accounts Type Full
24 November 2021
AAAnnual Accounts
Second Filing Of Director Termination With Name
24 September 2021
RP04TM01RP04TM01
Change Person Director Company With Change Date
7 September 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
9 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
24 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2021
TM01Termination of Director
Second Filing Of Director Appointment With Name
23 December 2020
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
16 December 2020
AP01Appointment of Director
Accounts With Accounts Type Full
27 October 2020
AAAnnual Accounts
Change Person Director Company With Change Date
16 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 July 2020
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
2 July 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
2 July 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
17 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
25 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
21 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 July 2018
TM01Termination of Director
Change Person Director Company With Change Date
18 April 2018
CH01Change of Director Details
Confirmation Statement With Updates
4 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 January 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 January 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
24 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
20 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2017
AP01Appointment of Director
Accounts With Accounts Type Full
3 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 August 2016
AP01Appointment of Director
Auditors Resignation Company
7 June 2016
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
2 March 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Accounts With Accounts Type Full
18 December 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
24 July 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
30 March 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 March 2015
AD01Change of Registered Office Address
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 Secretary Company With Name Termination Date
13 March 2015
TM02Termination of Secretary
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
Annual Return Company With Made Up Date Full List Shareholders
18 December 2014
AR01AR01
Accounts With Accounts Type Full
5 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Accounts With Accounts Type Full
6 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2012
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 Full
9 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
16 March 2012
AP01Appointment of Director
Termination Director Company With Name
14 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 January 2012
AR01AR01
Accounts With Accounts Type Full
13 December 2011
AAAnnual Accounts
Change Person Director Company With Change Date
31 August 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
9 August 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Change Account Reference Date Company Current Extended
17 December 2010
AA01Change of Accounting Reference Date
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 Full
21 October 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
2 June 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
2 June 2010
TM02Termination of Secretary
Termination Director Company With Name
19 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
12 May 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 January 2010
AR01AR01
Legacy
16 January 2009
88(2)Return of Allotment of Shares
Legacy
16 January 2009
288aAppointment of Director or Secretary
Resolution
16 January 2009
RESOLUTIONSResolutions
Incorporation Company
15 December 2008
NEWINCIncorporation