NEWLAND CHASE EDUCATION LIMITED - LONDON
Company Profile | Company Filings |
Overview
NEWLAND CHASE EDUCATION LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
NEWLAND CHASE EDUCATION LIMITED was incorporated 16 years ago on 29/01/2008 and has the registered number: 06486743. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2023.
NEWLAND CHASE EDUCATION LIMITED was incorporated 16 years ago on 29/01/2008 and has the registered number: 06486743. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2023.
NEWLAND CHASE EDUCATION LIMITED - LONDON
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2021 | 30/09/2023 |
Registered Office
SKYLINE HOUSE FIRST FLOOR
LONDON
SE1 0LX
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
TAYLOR PARTNERSHIP (IMMIGRATION) LIMITED (until 02/04/2020)
TAYLOR PARTNERSHIP (IMMIGRATION) LIMITED (until 02/04/2020)
MJS (IMMIGRATION) LIMITED (until 21/07/2008)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
29/01/2023 | 12/02/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
CITCO MANAGEMENT (UK) LIMITED | Corporate Secretary | 2022-10-01 | CURRENT | ||
DONALD TODD LEHMAN | Jan 1965 | American | Director | 2023-04-20 | CURRENT |
STEVEN DIEHL | Dec 1972 | American | Director | 2020-07-15 UNTIL 2022-07-01 | RESIGNED |
ERIC SCOTT SCHEINERMAN | Secretary | 2019-09-30 UNTIL 2022-10-01 | RESIGNED | ||
WILLIAM GARRAHAN | Secretary | 2018-01-31 UNTIL 2019-09-30 | RESIGNED | ||
GRAHAM SMITH | British | Secretary | 2008-05-28 UNTIL 2018-01-31 | RESIGNED | |
MR MARK PATRICK TAYLOR | Jan 1968 | British | Secretary | 2008-01-29 UNTIL 2008-05-28 | RESIGNED |
PETER FOX | Aug 1965 | American | Director | 2018-01-31 UNTIL 2021-04-09 | RESIGNED |
MR YITZCHOK SHMULEWITZ | Dec 1974 | British | Director | 2022-07-01 UNTIL 2023-04-20 | RESIGNED |
BENJAMIN YU | Oct 1990 | American | Director | 2020-07-15 UNTIL 2024-02-29 | RESIGNED |
MR MARK PATRICK TAYLOR | Jan 1968 | British | Director | 2008-01-29 UNTIL 2018-01-31 | RESIGNED |
REED SMITH CORPORATE SERVICES LIMITED | Corporate Secretary | 2018-01-31 UNTIL 2023-11-07 | RESIGNED | ||
STUART MATTHEW HANSON | Jan 1978 | British | Director | 2008-01-29 UNTIL 2008-05-28 | RESIGNED |
BARTLETT HARWOOD IV | Sep 1988 | American | Director | 2018-01-31 UNTIL 2020-07-14 | RESIGNED |
MS SOPHY FRANCES KING | Mar 1977 | British | Director | 2018-01-31 UNTIL 2020-10-21 | RESIGNED |
JAMES WILLIAM PRESSLEY | Jan 1968 | British | Director | 2008-01-29 UNTIL 2008-05-28 | RESIGNED |
COMPANY DIRECTORS LIMITED | Corporate Nominee Director | 2008-01-29 UNTIL 2008-01-29 | RESIGNED | ||
TEMPLE SECRETARIES LIMITED | Corporate Nominee Secretary | 2008-01-29 UNTIL 2008-01-29 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
The Taylor Partnership Limited | 2018-01-31 | West Yorkshire England | Ownership of shares 75 to 100 percent | |
Mr Mark Patrick Taylor | 2016-04-06 - 2018-01-31 | 1/1968 | Keighley West Yorkshire |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Taylor Partnership (Immigration) Limited - Accounts to registrar (filleted) - small 17.3 | 2017-11-07 | 31-07-2017 | £91,984 Cash £40,613 equity |
Taylor Partnership (Immigration) Limited - Abbreviated accounts 16.3 | 2017-03-23 | 31-07-2016 | £86,630 Cash £51,349 equity |
Taylor Partnership (Immigration) Limited - Abbreviated accounts 16.1 | 2016-04-29 | 31-07-2015 | £45,075 Cash £64,187 equity |
Taylor Partnership (Immigration) Limited - Limited company - abbreviated - 11.6 | 2015-05-01 | 31-07-2014 | £13,284 Cash £29,747 equity |