NEWHAM PARTNERSHIP WORKING LIMITED - LONDON


Company Profile Company Filings

Overview

NEWHAM PARTNERSHIP WORKING LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from LONDON ENGLAND and has the status: Active.
NEWHAM PARTNERSHIP WORKING LIMITED was incorporated 12 years ago on 02/12/2011 and has the registered number: 07869426. The accounts status is SMALL and accounts are next due on 31/12/2024.

NEWHAM PARTNERSHIP WORKING LIMITED - LONDON

This company is listed in the following categories:
85600 - Educational support services

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

BOARDMAN HOUSE (3RD FLOOR), 64
LONDON
E15 1NT
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
02/12/2023 16/12/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS SARAH BEAUMONT Secretary 2019-09-20 CURRENT
MR DAVID OLADAPO ASUNI Jul 1968 Irish Director 2017-07-05 CURRENT
MR VIKAS VERMA Aug 1985 British Director 2023-03-22 CURRENT
ROBERT DAVID CLEARY Oct 1971 British Director 2017-07-05 CURRENT
MS JOAN MINER DESLANDES Jun 1958 British Director 2012-12-12 CURRENT
MS AMBER FATIMA ILYAS Jan 1975 Irish Director 2017-07-05 CURRENT
MR TIMOTHY JOHN HARRISON Mar 1947 British Director 2013-03-05 CURRENT
MRS SHABANA KHAN Aug 1970 British Director 2023-11-17 CURRENT
MR MATTHEW WILLIAM ROWE May 1969 British Director 2015-04-01 CURRENT
MRS SARAH LOUISE ROWLANDS Dec 1965 British Director 2012-01-18 CURRENT
MS ANITA JANE STEWART Nov 1980 British Director 2022-03-23 CURRENT
MR IQBAL VAZA May 1979 British Director 2021-01-01 CURRENT
MR DARREN WILLIAMS Jul 1971 British Director 2012-01-18 CURRENT
REBEKAH JANE IIYAMBO Sep 1972 British Director 2018-03-21 UNTIL 2019-01-16 RESIGNED
MS CHARLOTTE ELIZABETH ROBINSON Jul 1965 British Director 2012-01-18 UNTIL 2015-09-16 RESIGNED
MRS LINZI MARIE CARMEL ROBERTS-EGAN May 1970 British Director 2012-06-08 UNTIL 2013-12-13 RESIGNED
IAN DAVID LEA RICHARDSON Feb 1945 British Director 2012-12-12 UNTIL 2014-10-13 RESIGNED
REVD. CLLR QUINTIN BRIAN DUNCOMBE PEPPIATT Apr 1963 British Director 2012-11-29 UNTIL 2015-04-01 RESIGNED
MR PAUL WILLIAM HILL May 1953 British Director 2017-07-05 UNTIL 2020-05-31 RESIGNED
MR DAVID LEWIS PASCALL Feb 1949 British Director 2013-01-18 UNTIL 2014-06-30 RESIGNED
JOHN O'CONNOR Aug 1953 British Director 2011-12-02 UNTIL 2012-01-18 RESIGNED
MS JULIE HUMPHRIES Jul 1961 British Director 2012-12-12 UNTIL 2013-12-01 RESIGNED
MR PAUL KENNETH BAGLEE Secretary 2012-05-23 UNTIL 2019-09-19 RESIGNED
MS SARAH HARRIET JACOBS Dec 1957 British Director 2015-02-10 UNTIL 2015-09-03 RESIGNED
MR SHASHANKAR JANA Jun 1974 British Director 2015-02-10 UNTIL 2017-06-21 RESIGNED
MS IFEYINWA CHINYE JIBUNOH Apr 1961 British Director 2012-12-12 UNTIL 2015-02-10 RESIGNED
MS ANNE MARGARET KIBUUKA Aug 1958 British Director 2012-01-18 UNTIL 2013-01-22 RESIGNED
MR GAVIN MACGREGOR Oct 1978 British Director 2019-07-10 UNTIL 2023-08-31 RESIGNED
MS MARIA MAHER Feb 1958 British Director 2014-01-14 UNTIL 2017-02-05 RESIGNED
MRS JANE ISOBEL MOON Oct 1960 British Director 2015-09-25 UNTIL 2018-03-07 RESIGNED
MRS BUSHRA NASIR Nov 1952 British Director 2012-01-18 UNTIL 2012-12-31 RESIGNED
MR PATRICK ANTHONY JOSEPH ALEXANDER Apr 1980 British Director 2022-10-19 UNTIL 2023-03-22 RESIGNED
MR PAUL HARRIS Dec 1975 British Director 2012-01-18 UNTIL 2015-09-30 RESIGNED
MISS JACQUELINE EARL Feb 1964 British Director 2014-02-04 UNTIL 2017-02-28 RESIGNED
MS ANNA CRISPIN Oct 1961 British Director 2017-03-24 UNTIL 2020-12-31 RESIGNED
MS ROSEMARY FRANCES COWAN Jul 1949 British Director 2012-01-18 UNTIL 2013-01-22 RESIGNED
MS ANN COLLIER Apr 1959 British Director 2014-01-20 UNTIL 2017-02-28 RESIGNED
MR STEPHEN CAMERON Jun 1950 British Director 2012-06-08 UNTIL 2016-06-16 RESIGNED
MRS ANN JULIA BUCKINGHAM Jan 1953 British Director 2012-01-18 UNTIL 2013-01-22 RESIGNED
MRS LINDA-MAY MAY BINGHAM May 1959 British Director 2012-01-18 UNTIL 2017-02-28 RESIGNED
MR COLIN JOHN ANSELL Feb 1980 British Director 2019-07-10 UNTIL 2022-03-23 RESIGNED
MS DIANE MARY ROCHFORD Jan 1959 British Director 2012-01-18 UNTIL 2017-01-10 RESIGNED
MR ROBERT MICHAEL HEATON Aug 1953 British Director 2012-10-18 UNTIL 2013-12-01 RESIGNED
MS KAREN THERESA HETHERINGTON Jan 1959 British Director 2012-12-12 UNTIL 2015-08-31 RESIGNED
MR GARY ROLAND WILKIE Feb 1966 British Director 2015-04-02 UNTIL 2017-11-14 RESIGNED
MISS PAULETTE NICOLA WATSON Mar 1976 British Director 2017-07-05 UNTIL 2022-06-28 RESIGNED
MR NICHOLAS PETER TURVEY Mar 1975 British Director 2012-01-18 UNTIL 2013-12-01 RESIGNED
MR JAMES DAVID THOMAS Oct 1966 British Director 2015-09-25 UNTIL 2017-08-07 RESIGNED
MS ANGELA TAPSCOTT Jan 1965 British Director 2012-01-18 UNTIL 2015-04-01 RESIGNED
MR PAUL STRATTON Sep 1966 British Director 2013-01-21 UNTIL 2014-02-04 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BRIGHTON COLLEGE BRIGHTON Active GROUP 85100 - Pre-primary education
SHALOM EMPLOYMENT ACTION CENTRE LONDON Dissolved... TOTAL EXEMPTION FULL 85410 - Post-secondary non-tertiary education
ROYAL DOCKS TRUST (LONDON) LONDON ENGLAND Active FULL 88990 - Other social work activities without accommodation n.e.c.
POPLAR HOUSING AND REGENERATION COMMUNITY ASSOCIATION LIMITED Dissolved... GROUP 68201 - Renting and operating of Housing Association real estate
15BILLION LONDON ENGLAND Active SMALL 85600 - Educational support services
NEWHAM FOUNDATION LONDON Active SMALL 85320 - Technical and vocational secondary education
DIGITAL SKILLS SOLUTIONS LIMITED EAST HAM Dissolved... SMALL 62090 - Other information technology service activities
NEWHAM NEW DEAL PARTNERSHIP LONDON Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
ACADEMIES ENTERPRISE TRUST LONDON ENGLAND Active GROUP 85200 - Primary education
E13 LEARNING COMMUNITY LIMITED PLAISTOW Dissolved... TOTAL EXEMPTION SMALL 85600 - Educational support services
B & T HEATON LIMITED TUNBRIDGE WELLS Dissolved... TOTAL EXEMPTION SMALL 70229 - Management consultancy activities other than financial management
ACTIVENEWHAM LONDON ENGLAND Active FULL 93110 - Operation of sports facilities
LEARNING IN HARMONY MULTI ACADEMY TRUST LONDON ENGLAND Active FULL 85590 - Other education n.e.c.
PRIMA LEARNING TRUST BRISTOL UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 85600 - Educational support services
PUBLIC REALM SERVICES LTD YORK ... SMALL 81222 - Specialised cleaning services
BRITANNIA EDUCATION TRUST LONDON UNITED KINGDOM Active FULL 85200 - Primary education
HEALTH & CARE SPACE NEWHAM LIMITED LONDON Active SMALL 68209 - Other letting and operating of own or leased real estate
THE EDUCATION SPACE LIMITED LONDON ENGLAND Active DORMANT 85600 - Educational support services
THE NORTON OWNERS CLUB LIMITED STAFFORD ENGLAND Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WHITEFIELDS BUSINESS SCHOOL LIMITED LONDON ENGLAND Active DORMANT 85590 - Other education n.e.c.
ZEN PERSONNEL LTD LONDON Active TOTAL EXEMPTION FULL 78200 - Temporary employment agency activities
ZEN DIGITAL MEDIA LTD LONDON Active TOTAL EXEMPTION FULL 63120 - Web portals
CIRCLE ONE LIMITED LONDON ENGLAND Active MICRO ENTITY 62020 - Information technology consultancy activities
MIHAELA LEARNING CENTRE LTD LONDON ENGLAND Active MICRO ENTITY 85600 - Educational support services
LONDON FASHION HUB LTD LONDON ENGLAND Active UNAUDITED ABRIDGED 46420 - Wholesale of clothing and footwear
THE EDUCATION SPACE LIMITED LONDON ENGLAND Active DORMANT 85600 - Educational support services
MAX WEALTH LIMITED LONDON ENGLAND Active DORMANT 69201 - Accounting and auditing activities
TIBB GROUP LTD LONDON ENGLAND Active TOTAL EXEMPTION FULL 86210 - General medical practice activities
E4ACADEMY LTD STRATFORD ENGLAND Active DORMANT 62020 - Information technology consultancy activities