Background WavePink WaveYellow Wave

NEWHAM PARTNERSHIP WORKING LIMITED (07869426)

NEWHAM PARTNERSHIP WORKING LIMITED (07869426) is an active UK company. incorporated on 2 December 2011. with registered office in London. The company operates in the Education sector, engaged in educational support activities. NEWHAM PARTNERSHIP WORKING LIMITED has been registered for 14 years. Current directors include CLEARY, Robert David, DESLANDES, Joan Miner, GILLATT, Stephen Michael and 6 others.

Company Number
07869426
Status
active
Type
private-limited-guarant-nsc
Incorporated
2 December 2011
Age
14 years
Address
Boardman House (3rd Floor), 64 Broadway, London, E15 1NT
Industry Sector
Education
Business Activity
Educational support activities
Directors
CLEARY, Robert David, DESLANDES, Joan Miner, GILLATT, Stephen Michael, HARRISON, Timothy John, ILYAS, Amber Fatima, JAMES, Christopher William Charles, KHAN, Shabana, VAZA, Iqbal, YEARNSHIRE, Helen Elizabeth
SIC Codes
85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWHAM PARTNERSHIP WORKING LIMITED

NEWHAM PARTNERSHIP WORKING LIMITED is an active company incorporated on 2 December 2011 with the registered office located in London. The company operates in the Education sector, specifically engaged in educational support activities. NEWHAM PARTNERSHIP WORKING LIMITED was registered 14 years ago.(SIC: 85600)

Status

active

Active since 14 years ago

Company No

07869426

PRIVATE-LIMITED-GUARANT-NSC Company

Age

14 Years

Incorporated 2 December 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 2 December 2025 (4 months ago)
Submitted on 4 December 2025 (4 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026
Contact
Address

Boardman House (3rd Floor), 64 Broadway London, E15 1NT,

Previous Addresses

Francis House 760 Barking Road London E13 9PJ
From: 3 January 2013To: 29 March 2022
Francis House 760-762 Barking Road London E13 9PJ England
From: 30 July 2012To: 3 January 2013
C/O Gary Wilkie, Npw Sheringham Primary School Sheringham Avenue London E12 5PB United Kingdom
From: 17 April 2012To: 30 July 2012
62 Lavender Hill Enfield EN2 0RQ United Kingdom
From: 2 December 2011To: 17 April 2012
Timeline

99 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Dec 11
Director Joined
Apr 12
Director Joined
Apr 12
Director Left
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Jul 12
Director Joined
Oct 12
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Joined
Mar 13
Director Joined
May 13
Loan Secured
Jul 13
Director Left
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Joined
Jun 14
Director Left
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
Nov 14
Director Left
Dec 14
Director Joined
Feb 15
Director Joined
Feb 15
Director Left
Feb 15
Director Left
Apr 15
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Joined
Sept 15
Director Left
Dec 15
Director Left
Dec 15
Director Left
Dec 16
Director Left
Jan 17
Director Left
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Joined
Apr 17
Director Left
Jun 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Aug 17
Director Left
Nov 17
Director Joined
Mar 18
Director Left
Oct 18
Director Left
Jan 19
Director Joined
Sept 19
Director Joined
Oct 19
Director Left
Nov 20
Director Left
Mar 21
Director Joined
Mar 21
Director Left
Jul 22
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Dec 22
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Aug 23
Director Joined
Nov 23
Director Left
Mar 24
Loan Cleared
Jul 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Dec 24
Director Joined
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Joined
Sept 25
Director Left
Nov 25
0
Funding
96
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

BEAUMONT, Sarah

Active
Broadway, LondonE15 1NT
Secretary
Appointed 20 Sept 2019

CLEARY, Robert David

Active
Broadway, LondonE15 1NT
Born October 1971
Director
Appointed 05 Jul 2017

DESLANDES, Joan Miner

Active
Broadway, LondonE15 1NT
Born June 1958
Director
Appointed 12 Dec 2012

GILLATT, Stephen Michael

Active
Broadway, LondonE15 1NT
Born January 1965
Director
Appointed 11 Oct 2024

HARRISON, Timothy John

Active
Broadway, LondonE15 1NT
Born March 1947
Director
Appointed 05 Mar 2013

ILYAS, Amber Fatima

Active
Broadway, LondonE15 1NT
Born January 1975
Director
Appointed 05 Jul 2017

JAMES, Christopher William Charles

Active
Broadway, LondonE15 1NT
Born April 1985
Director
Appointed 01 Sept 2025

KHAN, Shabana

Active
Broadway, LondonE15 1NT
Born August 1970
Director
Appointed 17 Nov 2023

VAZA, Iqbal

Active
Broadway, LondonE15 1NT
Born May 1979
Director
Appointed 01 Jan 2021

YEARNSHIRE, Helen Elizabeth

Active
Broadway, LondonE15 1NT
Born August 1984
Director
Appointed 01 Sept 2025

BAGLEE, Paul Kenneth

Resigned
760 Barking Road, LondonE13 9PJ
Secretary
Appointed 23 May 2012
Resigned 19 Sept 2019

ALEXANDER, Patrick Anthony Joseph

Resigned
Broadway, LondonE15 1NT
Born April 1980
Director
Appointed 19 Oct 2022
Resigned 22 Mar 2023

ANSELL, Colin John

Resigned
Broadway, LondonE15 1NT
Born February 1980
Director
Appointed 10 Jul 2019
Resigned 23 Mar 2022

ASUNI, David Oladapo

Resigned
Broadway, LondonE15 1NT
Born July 1968
Director
Appointed 05 Jul 2017
Resigned 01 Sept 2025

BINGHAM, Linda-May

Resigned
760 Barking Road, LondonE13 9PJ
Born May 1959
Director
Appointed 18 Jan 2012
Resigned 28 Feb 2017

BUCKINGHAM, Ann Julia

Resigned
760 Barking Road, LondonE13 9PJ
Born January 1953
Director
Appointed 18 Jan 2012
Resigned 22 Jan 2013

CAMERON, Stephen

Resigned
760 Barking Road, LondonE13 9PJ
Born June 1950
Director
Appointed 08 Jun 2012
Resigned 16 Jun 2016

COLLIER, Ann

Resigned
760 Barking Road, LondonE13 9PJ
Born April 1959
Director
Appointed 20 Jan 2014
Resigned 28 Feb 2017

COWAN, Rosemary Frances

Resigned
760 Barking Road, LondonE13 9PJ
Born July 1949
Director
Appointed 18 Jan 2012
Resigned 22 Jan 2013

CRISPIN, Anna

Resigned
760 Barking Road, LondonE13 9PJ
Born October 1961
Director
Appointed 24 Mar 2017
Resigned 31 Dec 2020

EARL, Jacqueline

Resigned
760 Barking Road, LondonE13 9PJ
Born February 1964
Director
Appointed 04 Feb 2014
Resigned 28 Feb 2017

HARRIS, Paul

Resigned
760 Barking Road, LondonE13 9PJ
Born December 1975
Director
Appointed 18 Jan 2012
Resigned 30 Sept 2015

HEATON, Robert Michael

Resigned
760 Barking Road, LondonE13 9PJ
Born August 1953
Director
Appointed 18 Oct 2012
Resigned 01 Dec 2013

HETHERINGTON, Karen Theresa

Resigned
760 Barking Road, LondonE13 9PJ
Born January 1959
Director
Appointed 12 Dec 2012
Resigned 31 Aug 2015

HILL, Paul William

Resigned
760 Barking Road, LondonE13 9PJ
Born May 1953
Director
Appointed 05 Jul 2017
Resigned 31 May 2020

HUMPHRIES, Julie

Resigned
760 Barking Road, LondonE13 9PJ
Born July 1961
Director
Appointed 12 Dec 2012
Resigned 01 Dec 2013

IIYAMBO, Rebekah Jane

Resigned
760 Barking Road, LondonE13 9PJ
Born September 1972
Director
Appointed 21 Mar 2018
Resigned 16 Jan 2019

JACOBS, Sarah Harriet

Resigned
760 Barking Road, LondonE13 9PJ
Born December 1957
Director
Appointed 10 Feb 2015
Resigned 03 Sept 2015

JANA, Shashankar

Resigned
760 Barking Road, LondonE13 9PJ
Born June 1974
Director
Appointed 10 Feb 2015
Resigned 21 Jun 2017

JIBUNOH, Ifeyinwa Chinye

Resigned
760 Barking Road, LondonE13 9PJ
Born April 1961
Director
Appointed 12 Dec 2012
Resigned 10 Feb 2015

KIBUUKA, Anne Margaret

Resigned
760 Barking Road, LondonE13 9PJ
Born August 1958
Director
Appointed 18 Jan 2012
Resigned 22 Jan 2013

MACGREGOR, Gavin

Resigned
Broadway, LondonE15 1NT
Born October 1978
Director
Appointed 10 Jul 2019
Resigned 31 Aug 2023

MAHER, Maria

Resigned
760 Barking Road, LondonE13 9PJ
Born February 1958
Director
Appointed 14 Jan 2014
Resigned 05 Feb 2017

MOON, Jane Isobel

Resigned
760 Barking Road, LondonE13 9PJ
Born October 1960
Director
Appointed 25 Sept 2015
Resigned 07 Mar 2018

NASIR, Bushra Khanam

Resigned
760-762 Barking Road, LondonE13 9PJ
Born November 1952
Director
Appointed 18 Jan 2012
Resigned 31 Dec 2012
Fundings
Financials
Latest Activities

Filing History

152

Confirmation Statement With No Updates
4 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 November 2025
TM01Termination of Director
Accounts With Accounts Type Small
28 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
4 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 December 2024
TM01Termination of Director
Accounts With Accounts Type Small
24 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
15 July 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
15 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
8 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
29 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
24 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 December 2022
AP01Appointment of Director
Accounts With Accounts Type Small
8 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
13 September 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 March 2022
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Small
21 January 2022
AAMDAAMD
Accounts With Accounts Type Small
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2021
CS01Confirmation Statement
Memorandum Articles
23 November 2021
MAMA
Resolution
23 November 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
24 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2021
TM01Termination of Director
Accounts Amended With Accounts Type Small
11 February 2021
AAMDAAMD
Accounts Amended With Accounts Type Small
11 February 2021
AAMDAAMD
Accounts With Accounts Type Small
8 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
29 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 October 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
24 September 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 September 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 September 2019
AP01Appointment of Director
Auditors Resignation Company
8 April 2019
AUDAUD
Termination Director Company With Name Termination Date
28 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
11 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 October 2018
TM01Termination of Director
Resolution
22 October 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
29 March 2018
AP01Appointment of Director
Accounts With Accounts Type Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
19 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 June 2017
TM01Termination of Director
Change Person Director Company With Change Date
11 May 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2017
TM01Termination of Director
Resolution
9 March 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
12 January 2017
TM01Termination of Director
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 December 2016
TM01Termination of Director
Accounts With Accounts Type Full
4 November 2016
AAAnnual Accounts
Accounts With Accounts Type Full
2 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 December 2015
AR01AR01
Termination Director Company With Name Termination Date
8 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
28 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
25 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
25 September 2015
TM01Termination of Director
Memorandum Articles
29 June 2015
MAMA
Resolution
29 June 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2015
TM01Termination of Director
Resolution
25 February 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
10 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
10 December 2014
AR01AR01
Accounts With Accounts Type Small
9 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2014
TM01Termination of Director
Appoint Person Director Company With Name
30 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
18 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
6 June 2014
AP01Appointment of Director
Termination Director Company With Name
6 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
23 December 2013
AR01AR01
Termination Director Company With Name
23 December 2013
TM01Termination of Director
Termination Director Company With Name
23 December 2013
TM01Termination of Director
Termination Director Company With Name
23 December 2013
TM01Termination of Director
Termination Director Company With Name
23 December 2013
TM01Termination of Director
Accounts With Accounts Type Small
6 September 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
17 July 2013
MR01Registration of a Charge
Appoint Person Director Company With Name
17 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 January 2013
AP01Appointment of Director
Termination Director Company With Name
23 January 2013
TM01Termination of Director
Termination Director Company With Name
23 January 2013
TM01Termination of Director
Termination Director Company With Name
23 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
21 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
3 January 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
3 January 2013
AD01Change of Registered Office Address
Termination Director Company With Name
2 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 December 2012
AR01AR01
Change Person Secretary Company With Change Date
23 October 2012
CH03Change of Secretary Details
Appoint Person Director Company With Name
23 October 2012
AP01Appointment of Director
Change Account Reference Date Company Current Extended
14 September 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
30 July 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2012
CH01Change of Director Details
Appoint Person Director Company With Name
5 July 2012
AP01Appointment of Director
Resolution
3 July 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
19 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 June 2012
AP01Appointment of Director
Resolution
29 May 2012
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
28 May 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
26 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
24 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
24 April 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
17 April 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
16 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 April 2012
AP01Appointment of Director
Termination Director Company With Name
16 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
16 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 April 2012
AP01Appointment of Director
Incorporation Company
2 December 2011
NEWINCIncorporation