Company NameNewcastle School For Boys
Company StatusActive
Company Number01196898
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 January 1975(49 years, 3 months ago)
Previous NameNewlands Educational Trust

Business Activity

Section PEducation
SIC 85100Pre-primary education
SIC 8010Primary education
SIC 85200Primary education
SIC 8021General secondary education
SIC 85310General secondary education

Directors

Director NameDr Neil Daniel Lloyd Jones
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2005(30 years, 7 months after company formation)
Appointment Duration18 years, 8 months
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence Address30 West Avenue
Gosforth
Newcastle Upon Tyne
NE3 4ES
Director NameMr Timothy James Care
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2012(37 years, 9 months after company formation)
Appointment Duration11 years, 6 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address30 West Avenue
Gosforth
Newcastle Upon Tyne
NE3 4ES
Director NameMr Philip Douglas Parkinson
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2014(39 years, 2 months after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 West Avenue
Gosforth
Newcastle Upon Tyne
NE3 4ES
Director NameMrs Claire Jane King
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2014(39 years, 4 months after company formation)
Appointment Duration9 years, 11 months
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address30 West Avenue
Gosforth
Newcastle Upon Tyne
NE3 4ES
Director NameMr Jonathan Roger Sykes
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2018(43 years, 8 months after company formation)
Appointment Duration5 years, 7 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address30 West Avenue
Gosforth
Newcastle Upon Tyne
NE3 4ES
Director NameMiss Susan Claire Melbourne
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2019(44 years, 2 months after company formation)
Appointment Duration5 years
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address30 West Avenue
Gosforth
Newcastle Upon Tyne
NE3 4ES
Director NameMrs Lucia Emma Graham
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2019(44 years, 8 months after company formation)
Appointment Duration4 years, 6 months
RoleBusiness Proprietor
Country of ResidenceEngland
Correspondence Address30 West Avenue
Gosforth
Newcastle Upon Tyne
NE3 4ES
Director NameMr Mark Richard Gill
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2021(46 years, 10 months after company formation)
Appointment Duration2 years, 4 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address30 West Avenue
Gosforth
Newcastle Upon Tyne
NE3 4ES
Director NameMr David Thomas Hopper
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1992(17 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 27 February 1996)
RoleCompany Director
Correspondence Address13 Cranbrook Avenue
Grange Park
Newcastle Upon Tyne
Tyne & Wear
NE3 2HQ
Director NameMrs Estelle Baker
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1992(17 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 27 February 1995)
RoleHousewife
Correspondence Address6 Fernville Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4HT
Director NameRev Ralph Walter Goundry
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1992(17 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 27 February 1995)
RoleClerk In Holy Orders
Correspondence Address3 Station Road
Forest Hall
Newcastle Upon Tyne
Tyne & Wear
NE12 8AN
Director NameMr Francis Anthony Cawthorn
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1992(17 years, 1 month after company formation)
Appointment Duration13 years, 5 months (resigned 01 September 2005)
RoleGen Manager
Correspondence AddressStudley
79 Moorside North
Newcastle Upon Tyne
Tyne & Wear
NE4 9DX
Director NameRonald Stirling Lock
Date of BirthDecember 1922 (Born 101 years ago)
NationalityAustralian
StatusResigned
Appointed12 March 1992(17 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 27 February 1996)
RoleRetired Fcis
Correspondence Address1 Woolsington Park South
Woolsington
Newcastle Upon Tyne
Tyne & Wear
NE13 8BJ
Director NameMr David Douglass
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1992(17 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 03 March 1997)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressNursery House
Bradley Hall
Wylam
Northumberland
NE41 8JL
Secretary NameMr Roy George Clarke Manning
NationalityBritish
StatusResigned
Appointed12 March 1992(17 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 1995)
RoleCompany Director
Correspondence AddressAberavon Peth Lane
Ryton
Tyne & Wear
NE40 3PB
Director NameRichard Albert Clerey
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(18 years, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 05 April 2000)
RoleChartered Accountant
Correspondence AddressPlessey North Moor House
Blagdon Lane
Cramlington
Northumberland
NE23 8AU
Director NameJacqueline Mary Crawford
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1994(19 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 March 1996)
RoleNurse
Correspondence Address25 The Grove
Gosforth
Newcastle Upon Tyne
NE3 1NE
Secretary NameGerald Albert Camozzi
NationalityBritish
StatusResigned
Appointed01 January 1996(20 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 23 August 1999)
RoleCompany Director
Correspondence Address15 Braintree Gardens
Kenton
Newcastle Upon Tyne
Tyne & Wear
NE3 3DL
Director NameMrs Penelope Ann Breakey
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1996(21 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 March 2003)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address46 High Street
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1LX
Director NameDavid Carrick Foster
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1997(22 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 March 2003)
RoleRetired
Correspondence AddressEast Barn East Cold Coats
Ponteland
Newcastle Upon Tyne
NE20 0AE
Director NameChristopher Halliwell Hirst
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1998(23 years, 2 months after company formation)
Appointment Duration9 years, 10 months (resigned 06 February 2008)
RoleHeadmaster
Country of ResidenceUnited Kingdom
Correspondence AddressBirksholme
Sedbergh
Cumbria
LA10 5HQ
Secretary NameJoan Burnett
NationalityBritish
StatusResigned
Appointed20 September 1999(24 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 September 2005)
RoleCompany Director
Correspondence Address63 The Fairway
Newcastle Upon Tyne
Tyne & Wear
NE3 5AQ
Director NameMr Ralph Graham Appleby
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2000(25 years after company formation)
Appointment Duration2 years, 5 months (resigned 22 July 2002)
RoleAccountant
Correspondence Address11 Crossway
Newcastle Upon Tyne
Tyne & Wear
NE2 3QH
Director NamePenelope Jill Jefferson
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2002(27 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 01 September 2005)
RoleProperty Developer
Correspondence Address8 Oabaldeston Gardens
Newcastle
Tyne & Wear
NE3 4UE
Director NameDr Catherine Jane Dias
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2002(27 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 September 2005)
RoleMedical Practitioner
Correspondence Address8 Westfield Drive
Gosforth
Newcastle
NE3 4XU
Director NameLinda Garner
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2003(28 years after company formation)
Appointment Duration2 years, 7 months (resigned 01 September 2005)
RoleDirector Of Studies
Country of ResidenceEngland
Correspondence AddressThe Granary
2 Holburns Croft
Heslington
North Yorkshire
YO10 5DP
Director NameLorraine Mary Brown
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2005(30 years, 2 months after company formation)
Appointment Duration9 years, 7 months (resigned 12 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Police Building
Hawthorn Road
Newcastle Upon Tyne
Tyne & Wear
NE3 4DE
Director NameAndrew Christopher Hoyle
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(30 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 03 July 2009)
RoleSolicitor
Correspondence Address15 Brandling Park
Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 4RR
Director NameMr Robert Maxwell Gibson
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(30 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 22 August 2006)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address46 Moor Road North
Gosforth
Newcastle Upon Tyne
NE3 1AD
Director NamePaul Mankin
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(30 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 02 May 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Rectory Terrace
Gosforth
Newcastle Upon Tyne
NE3 1XY
Secretary NameMrs Janice Elizabeth Lightley
NationalityBritish
StatusResigned
Appointed01 September 2005(30 years, 7 months after company formation)
Appointment Duration7 years, 10 months (resigned 05 July 2013)
RoleCompany Director
Correspondence Address36 Graham Park Road
Gosforth
Newcastle Upon Tyne
NE3 4BJ
Director NameMr Justin Paul Barlow
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2008(33 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 12 December 2012)
RoleDirector Of Business Development
Country of ResidenceEngland
Correspondence Address20 Low Gosforth Court
Gosforth
Newcastle Upon Tyne
NE3 5QU
Director NameMr Andrew Reid Hunter
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2009(34 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 08 July 2011)
RoleHeadmaster,Independent School
Country of ResidenceScotland,Uk
Correspondence AddressMerchiston Castle School Colinton Road
Colinton
Edinburgh
EH13 0PU
Scotland
Director NameMr Alan Crawford Fletcher
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2010(35 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 11 February 2013)
RoleLawyer
Country of ResidenceEngland
Correspondence Address6 Osbaldeston Gardens
Newcastle Upon Tyne
NE3 4JE
Director NameMr Michael Gregory Austin
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2013(38 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 02 October 2018)
RoleHuman Resources Senior Executive
Country of ResidenceUnited Kingdom
Correspondence Address30 West Avenue
Gosforth
Newcastle Upon Tyne
NE3 4ES

Contact

Websitenewcastleschool.co.uk
Telephone0191 2851619
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address30 West Avenue
Gosforth
Newcastle Upon Tyne
NE3 4ES
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside

Financials

Year2013
Turnover£3,697,980
Net Worth£3,904,626
Cash£220,278
Current Liabilities£843,188

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryFull
Accounts Year End31 August

Returns

Latest Return10 March 2024 (1 month, 2 weeks ago)
Next Return Due24 March 2025 (11 months from now)

Charges

16 November 2011Delivered on: 17 November 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 21 north avenue gosforth newcastle upon tyne.
Outstanding
29 June 2007Delivered on: 30 June 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a ascham house 21 north avenue gosforth newcastle upon tyne t/n TY440032.
Outstanding
29 June 2007Delivered on: 30 June 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H 39/40/43 linden road and 30 west avenue gosforth newcastle upon tyne t/nos TY440033 and TY70058.
Outstanding
29 June 2007Delivered on: 30 June 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land at the grove and moor road south t/no TY12155.
Outstanding
26 September 2006Delivered on: 2 October 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land and buildings of the grove and moor road south gosforth newcastle upon tyne t/no TY12155.
Outstanding
31 January 1996Delivered on: 20 February 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 38 high street gosforth newcastle upon tyne tyne & wear.
Outstanding
25 March 1975Delivered on: 4 April 1975
Satisfied on: 3 June 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Newlands school, the grove gosforth, newcastle upon tyne. (See doc m/9).
Fully Satisfied

Filing History

13 March 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
12 February 2020Full accounts made up to 31 August 2019 (35 pages)
21 November 2019Appointment of Mrs Lucia Emma Graham as a director on 3 October 2019 (2 pages)
29 March 2019Director's details changed for Miss Sue Claire Melbourne on 29 March 2019 (2 pages)
29 March 2019Appointment of Miss Sue Claire Melbourne as a director on 29 March 2019 (2 pages)
20 March 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
31 January 2019Full accounts made up to 31 August 2018 (34 pages)
16 November 2018Director's details changed for Dr Neil Daniel Lloyd Jones on 16 November 2018 (2 pages)
4 October 2018Termination of appointment of Michael Gregory Austin as a director on 2 October 2018 (1 page)
1 October 2018Appointment of Mr Jonathan Roger Sykes as a director on 24 September 2018 (2 pages)
19 March 2018Confirmation statement made on 10 March 2018 with updates (3 pages)
19 March 2018Termination of appointment of Andrew Richardson as a director on 13 March 2018 (1 page)
19 December 2017Full accounts made up to 31 August 2017 (32 pages)
19 December 2017Full accounts made up to 31 August 2017 (32 pages)
30 October 2017Termination of appointment of Samuel James Morton as a director on 8 May 2017 (1 page)
30 October 2017Termination of appointment of Samuel James Morton as a director on 8 May 2017 (1 page)
22 May 2017Full accounts made up to 31 August 2016 (33 pages)
22 May 2017Full accounts made up to 31 August 2016 (33 pages)
16 March 2017Confirmation statement made on 10 March 2017 with updates (4 pages)
16 March 2017Confirmation statement made on 10 March 2017 with updates (4 pages)
3 October 2016Appointment of Mr Andrew Richardson as a director on 26 September 2016 (2 pages)
3 October 2016Appointment of Mr Andrew Richardson as a director on 26 September 2016 (2 pages)
5 April 2016Annual return made up to 10 March 2016 no member list (5 pages)
5 April 2016Annual return made up to 10 March 2016 no member list (5 pages)
4 April 2016Director's details changed for Mr Samual James Morton on 1 April 2016 (2 pages)
4 April 2016Director's details changed for Mr Samual James Morton on 1 April 2016 (2 pages)
4 April 2016Director's details changed for Mr Samuel James Morton on 10 March 2016 (2 pages)
4 April 2016Director's details changed for Mr Samuel James Morton on 10 March 2016 (2 pages)
28 January 2016Full accounts made up to 31 August 2015 (26 pages)
28 January 2016Full accounts made up to 31 August 2015 (26 pages)
2 December 2015Termination of appointment of Melissa Anne Pattinson as a director on 11 May 2015 (1 page)
2 December 2015Termination of appointment of Melissa Anne Pattinson as a director on 11 May 2015 (1 page)
2 December 2015Appointment of Mr Samual James Morton as a director on 20 May 2014 (2 pages)
2 December 2015Appointment of Mr Samual James Morton as a director on 20 May 2014 (2 pages)
26 April 2015Full accounts made up to 31 August 2014 (26 pages)
26 April 2015Full accounts made up to 31 August 2014 (26 pages)
7 April 2015Annual return made up to 10 March 2015 no member list (5 pages)
7 April 2015Annual return made up to 10 March 2015 no member list (5 pages)
12 November 2014Termination of appointment of Lorraine Mary Brown as a director on 12 November 2014 (1 page)
12 November 2014Termination of appointment of Lorraine Mary Brown as a director on 12 November 2014 (1 page)
28 August 2014Appointment of Mrs Claire Jane King as a director on 20 May 2014 (2 pages)
28 August 2014Appointment of Mrs Claire Jane King as a director on 20 May 2014 (2 pages)
28 March 2014Appointment of Mr Philip Douglas Parkinson as a director (2 pages)
28 March 2014Appointment of Mr Philip Douglas Parkinson as a director (2 pages)
27 March 2014Annual return made up to 10 March 2014 no member list (6 pages)
27 March 2014Annual return made up to 10 March 2014 no member list (6 pages)
26 March 2014Termination of appointment of Maria Page as a director (1 page)
26 March 2014Termination of appointment of Maria Page as a director (1 page)
14 March 2014Appointment of Mrs Melissa Anne Pattinson as a director (2 pages)
14 March 2014Appointment of Mrs Melissa Anne Pattinson as a director (2 pages)
16 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 January 2014Memorandum and Articles of Association (16 pages)
16 January 2014Memorandum and Articles of Association (16 pages)
16 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 December 2013Full accounts made up to 31 August 2013 (27 pages)
30 December 2013Full accounts made up to 31 August 2013 (27 pages)
20 September 2013Termination of appointment of Simon Scougall as a director (1 page)
20 September 2013Termination of appointment of Simon Scougall as a director (1 page)
5 July 2013Termination of appointment of Ruth Miller as a director (1 page)
5 July 2013Termination of appointment of Ruth Miller as a director (1 page)
5 July 2013Termination of appointment of Peter Marshall as a director (1 page)
5 July 2013Termination of appointment of Janice Lightley as a secretary (1 page)
5 July 2013Termination of appointment of Janice Lightley as a secretary (1 page)
5 July 2013Termination of appointment of Peter Marshall as a director (1 page)
5 July 2013Termination of appointment of Ruth Miller as a director (1 page)
5 July 2013Termination of appointment of Ruth Miller as a director (1 page)
14 June 2013Appointment of Mrs Maria Catherine Page as a director (2 pages)
14 June 2013Appointment of Mrs Maria Catherine Page as a director (2 pages)
14 June 2013Appointment of Mr Michael Gregory Austin as a director (2 pages)
14 June 2013Appointment of Mr Michael Gregory Austin as a director (2 pages)
23 May 2013Full accounts made up to 31 August 2012 (27 pages)
23 May 2013Full accounts made up to 31 August 2012 (27 pages)
11 March 2013Annual return made up to 10 March 2013 no member list (8 pages)
11 March 2013Annual return made up to 10 March 2013 no member list (8 pages)
21 February 2013Appointment of Mr Simon Scougall as a director (2 pages)
21 February 2013Appointment of Mr Simon Scougall as a director (2 pages)
19 February 2013Termination of appointment of Alan Fletcher as a director (1 page)
19 February 2013Termination of appointment of Alan Fletcher as a director (1 page)
14 January 2013Termination of appointment of Justin Barlow as a director (1 page)
14 January 2013Termination of appointment of Justin Barlow as a director (1 page)
10 December 2012Appointment of Mr Timothy James Care as a director (2 pages)
10 December 2012Appointment of Mr Timothy James Care as a director (2 pages)
7 December 2012Termination of appointment of Richard Pickersgill as a director (1 page)
7 December 2012Termination of appointment of Richard Pickersgill as a director (1 page)
23 October 2012Termination of appointment of James Rainbow as a director (1 page)
23 October 2012Termination of appointment of James Rainbow as a director (1 page)
8 May 2012Termination of appointment of Paul Mankin as a director (1 page)
8 May 2012Termination of appointment of Paul Mankin as a director (1 page)
10 March 2012Annual return made up to 10 March 2012 no member list (11 pages)
10 March 2012Annual return made up to 10 March 2012 no member list (11 pages)
2 March 2012Full accounts made up to 31 August 2011 (27 pages)
2 March 2012Full accounts made up to 31 August 2011 (27 pages)
9 December 2011Termination of appointment of Trevor Page as a director (1 page)
9 December 2011Termination of appointment of Trevor Page as a director (1 page)
17 November 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
17 November 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
14 July 2011Termination of appointment of Trevor Thorne as a director (1 page)
14 July 2011Termination of appointment of Andrew Hunter as a director (1 page)
14 July 2011Termination of appointment of Andrew Hunter as a director (1 page)
14 July 2011Termination of appointment of Trevor Thorne as a director (1 page)
16 March 2011Full accounts made up to 31 August 2010 (27 pages)
16 March 2011Full accounts made up to 31 August 2010 (27 pages)
11 March 2011Annual return made up to 10 March 2011 no member list (14 pages)
11 March 2011Annual return made up to 10 March 2011 no member list (14 pages)
8 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
8 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
2 June 2010Appointment of Mr James Mark Rainbow as a director (2 pages)
2 June 2010Appointment of Mr James Mark Rainbow as a director (2 pages)
2 June 2010Appointment of Mr Alan Crawford Fletcher as a director (2 pages)
2 June 2010Appointment of Mr Alan Crawford Fletcher as a director (2 pages)
4 May 2010Full accounts made up to 31 August 2009 (28 pages)
4 May 2010Full accounts made up to 31 August 2009 (28 pages)
9 April 2010Appointment of Mr Andrew Reid Hunter as a director (3 pages)
9 April 2010Appointment of Mr Andrew Reid Hunter as a director (3 pages)
31 March 2010Annual return made up to 10 March 2010 no member list (7 pages)
31 March 2010Annual return made up to 10 March 2010 no member list (7 pages)
30 March 2010Director's details changed for Peter Stephen Marshall on 9 March 2010 (2 pages)
30 March 2010Director's details changed for Peter Stephen Marshall on 9 March 2010 (2 pages)
30 March 2010Termination of appointment of Andrew Hoyle as a director (1 page)
30 March 2010Director's details changed for Richard Pickersgill on 9 March 2010 (2 pages)
30 March 2010Director's details changed for Ruth Margaret Miller on 9 March 2010 (2 pages)
30 March 2010Director's details changed for Richard Pickersgill on 9 March 2010 (2 pages)
30 March 2010Termination of appointment of Andrew Hoyle as a director (1 page)
30 March 2010Director's details changed for Mr Justin Paul Barlow on 9 March 2010 (2 pages)
30 March 2010Director's details changed for Dr Neil Daniel Lloyd Jones on 9 March 2010 (2 pages)
30 March 2010Director's details changed for Mr Justin Paul Barlow on 9 March 2010 (2 pages)
30 March 2010Director's details changed for Lorraine Mary Brown on 9 March 2010 (2 pages)
30 March 2010Director's details changed for Richard Pickersgill on 9 March 2010 (2 pages)
30 March 2010Director's details changed for Mr Justin Paul Barlow on 9 March 2010 (2 pages)
30 March 2010Director's details changed for Ruth Margaret Miller on 9 March 2010 (2 pages)
30 March 2010Director's details changed for Peter Stephen Marshall on 9 March 2010 (2 pages)
30 March 2010Director's details changed for Ruth Margaret Miller on 9 March 2010 (2 pages)
30 March 2010Director's details changed for Lorraine Mary Brown on 9 March 2010 (2 pages)
30 March 2010Director's details changed for Dr Neil Daniel Lloyd Jones on 9 March 2010 (2 pages)
30 March 2010Director's details changed for Dr Neil Daniel Lloyd Jones on 9 March 2010 (2 pages)
30 March 2010Director's details changed for Lorraine Mary Brown on 9 March 2010 (2 pages)
6 June 2009Full accounts made up to 31 August 2008 (24 pages)
6 June 2009Full accounts made up to 31 August 2008 (24 pages)
16 March 2009Annual return made up to 10/03/09 (5 pages)
16 March 2009Annual return made up to 10/03/09 (5 pages)
13 March 2009Secretary's change of particulars / janice lightley / 01/01/2009 (2 pages)
13 March 2009Director appointed professor trevor francis page (1 page)
13 March 2009Director's change of particulars / peter marshall / 01/09/2008 (1 page)
13 March 2009Director appointed professor trevor francis page (1 page)
13 March 2009Director's change of particulars / peter marshall / 01/09/2008 (1 page)
13 March 2009Secretary's change of particulars / janice lightley / 01/01/2009 (2 pages)
9 October 2008Director appointed mr justin paul barlow (1 page)
9 October 2008Director appointed mr justin paul barlow (1 page)
2 October 2008Appointment terminated director sarah stewart (1 page)
2 October 2008Appointment terminated director sarah stewart (1 page)
8 May 2008Full accounts made up to 31 August 2007 (23 pages)
8 May 2008Full accounts made up to 31 August 2007 (23 pages)
21 April 2008Annual return made up to 10/03/08 (5 pages)
21 April 2008Appointment terminated director christopher hirst (1 page)
21 April 2008Annual return made up to 10/03/08 (5 pages)
21 April 2008Appointment terminated director christopher hirst (1 page)
21 April 2008Appointment terminated director john simpson (1 page)
21 April 2008Appointment terminated director john simpson (1 page)
11 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
11 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
30 June 2007Particulars of mortgage/charge (3 pages)
30 June 2007Particulars of mortgage/charge (3 pages)
30 June 2007Particulars of mortgage/charge (3 pages)
30 June 2007Particulars of mortgage/charge (3 pages)
30 June 2007Particulars of mortgage/charge (3 pages)
30 June 2007Particulars of mortgage/charge (3 pages)
19 March 2007Director's particulars changed (1 page)
19 March 2007Annual return made up to 10/03/07 (3 pages)
19 March 2007Annual return made up to 10/03/07 (3 pages)
19 March 2007Director's particulars changed (1 page)
14 March 2007Accounts for a small company made up to 31 August 2006 (7 pages)
14 March 2007Accounts for a small company made up to 31 August 2006 (7 pages)
2 October 2006Particulars of mortgage/charge (3 pages)
2 October 2006Particulars of mortgage/charge (3 pages)
15 September 2006Director resigned (1 page)
15 September 2006Director resigned (1 page)
26 May 2006Accounts for a small company made up to 31 August 2005 (5 pages)
26 May 2006Accounts for a small company made up to 31 August 2005 (5 pages)
6 April 2006Annual return made up to 10/03/06
  • 363(287) ‐ Registered office changed on 06/04/06
(9 pages)
6 April 2006Annual return made up to 10/03/06
  • 363(287) ‐ Registered office changed on 06/04/06
(9 pages)
30 September 2005New director appointed (2 pages)
30 September 2005New secretary appointed (2 pages)
30 September 2005New director appointed (2 pages)
30 September 2005New director appointed (2 pages)
30 September 2005New director appointed (2 pages)
30 September 2005New director appointed (2 pages)
30 September 2005New director appointed (2 pages)
30 September 2005New secretary appointed (2 pages)
30 September 2005New director appointed (2 pages)
30 September 2005New director appointed (2 pages)
30 September 2005New director appointed (2 pages)
30 September 2005New director appointed (2 pages)
30 September 2005New director appointed (2 pages)
30 September 2005New director appointed (2 pages)
13 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
13 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
12 September 2005Secretary resigned (1 page)
12 September 2005Director resigned (1 page)
12 September 2005Director resigned (1 page)
12 September 2005Director resigned (1 page)
12 September 2005Director resigned (1 page)
12 September 2005Director resigned (1 page)
12 September 2005Director resigned (1 page)
12 September 2005Director resigned (1 page)
12 September 2005Secretary resigned (1 page)
12 September 2005Director resigned (1 page)
12 September 2005Director resigned (1 page)
12 September 2005Director resigned (1 page)
12 September 2005Director resigned (1 page)
12 September 2005Director resigned (1 page)
12 September 2005Director resigned (1 page)
12 September 2005Director resigned (1 page)
12 September 2005Director resigned (1 page)
12 September 2005Director resigned (1 page)
6 September 2005Company name changed newlands educational trust\certificate issued on 06/09/05 (2 pages)
6 September 2005Company name changed newlands educational trust\certificate issued on 06/09/05 (2 pages)
3 June 2005Declaration of satisfaction of mortgage/charge (1 page)
3 June 2005Declaration of satisfaction of mortgage/charge (1 page)
29 March 2005New director appointed (2 pages)
29 March 2005New director appointed (2 pages)
29 March 2005Director resigned (1 page)
29 March 2005New director appointed (2 pages)
29 March 2005New director appointed (2 pages)
29 March 2005Director resigned (1 page)
14 March 2005Annual return made up to 10/03/05 (9 pages)
14 March 2005Annual return made up to 10/03/05 (9 pages)
17 February 2005Accounts for a small company made up to 31 August 2004 (4 pages)
17 February 2005Accounts for a small company made up to 31 August 2004 (4 pages)
28 May 2004Director resigned (1 page)
28 May 2004Accounts for a small company made up to 31 August 2003 (5 pages)
28 May 2004Director resigned (1 page)
28 May 2004Accounts for a small company made up to 31 August 2003 (5 pages)
16 March 2004Annual return made up to 10/03/04
  • 363(288) ‐ Director's particulars changed
(10 pages)
16 March 2004Annual return made up to 10/03/04
  • 363(288) ‐ Director's particulars changed
(10 pages)
9 April 2003New director appointed (2 pages)
9 April 2003New director appointed (2 pages)
9 April 2003Director resigned (1 page)
9 April 2003Director resigned (1 page)
9 April 2003Director resigned (1 page)
9 April 2003Director resigned (1 page)
14 March 2003New director appointed (2 pages)
14 March 2003Annual return made up to 10/03/03
  • 363(288) ‐ Director's particulars changed
(10 pages)
14 March 2003Full accounts made up to 31 August 2002 (15 pages)
14 March 2003Annual return made up to 10/03/03
  • 363(288) ‐ Director's particulars changed
(10 pages)
14 March 2003New director appointed (2 pages)
14 March 2003Full accounts made up to 31 August 2002 (15 pages)
6 February 2003Director resigned (1 page)
6 February 2003New director appointed (2 pages)
6 February 2003New director appointed (2 pages)
6 February 2003Director resigned (1 page)
6 February 2003New director appointed (2 pages)
6 February 2003New director appointed (2 pages)
6 June 2002Accounts for a small company made up to 31 August 2001 (5 pages)
6 June 2002Accounts for a small company made up to 31 August 2001 (5 pages)
1 June 2002New director appointed (2 pages)
1 June 2002New director appointed (2 pages)
15 May 2002Director resigned (1 page)
15 May 2002Director resigned (1 page)
26 March 2002New director appointed (2 pages)
26 March 2002New director appointed (2 pages)
15 March 2002Director resigned (1 page)
15 March 2002Annual return made up to 10/03/02
  • 363(288) ‐ Director resigned
(7 pages)
15 March 2002Annual return made up to 10/03/02
  • 363(288) ‐ Director resigned
(7 pages)
15 March 2002Director resigned (1 page)
27 June 2001Full accounts made up to 31 August 2000 (14 pages)
27 June 2001Full accounts made up to 31 August 2000 (14 pages)
19 March 2001Annual return made up to 10/03/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 March 2001Annual return made up to 10/03/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 March 2001New director appointed (3 pages)
19 March 2001New director appointed (3 pages)
10 May 2000Full accounts made up to 31 August 1999 (14 pages)
10 May 2000Full accounts made up to 31 August 1999 (14 pages)
12 April 2000Annual return made up to 10/03/00
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 12/04/00
(7 pages)
12 April 2000New director appointed (2 pages)
12 April 2000New director appointed (2 pages)
12 April 2000Annual return made up to 10/03/00
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 12/04/00
(7 pages)
29 November 1999New secretary appointed (2 pages)
29 November 1999Secretary resigned (1 page)
29 November 1999Secretary resigned (1 page)
29 November 1999New secretary appointed (2 pages)
16 June 1999Accounts for a small company made up to 31 August 1998 (5 pages)
16 June 1999Accounts for a small company made up to 31 August 1998 (5 pages)
16 March 1999Annual return made up to 10/03/99
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 March 1999Annual return made up to 10/03/99
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 August 1998New director appointed (2 pages)
20 August 1998New director appointed (2 pages)
5 March 1998Annual return made up to 10/03/98 (8 pages)
5 March 1998Annual return made up to 10/03/98 (8 pages)
17 February 1998Accounts for a small company made up to 31 August 1997 (5 pages)
17 February 1998Accounts for a small company made up to 31 August 1997 (5 pages)
21 November 1997New director appointed (2 pages)
21 November 1997New director appointed (2 pages)
28 October 1997New director appointed (2 pages)
28 October 1997Director resigned (1 page)
28 October 1997New director appointed (2 pages)
28 October 1997New director appointed (2 pages)
28 October 1997Director resigned (1 page)
28 October 1997New director appointed (2 pages)
30 July 1997Director resigned (1 page)
30 July 1997Director resigned (1 page)
25 March 1997Accounts for a small company made up to 31 August 1996 (5 pages)
25 March 1997Accounts for a small company made up to 31 August 1996 (5 pages)
11 March 1997New director appointed (2 pages)
11 March 1997New director appointed (2 pages)
11 March 1997Annual return made up to 01/03/97
  • 363(288) ‐ Director resigned
(8 pages)
11 March 1997Annual return made up to 01/03/97
  • 363(288) ‐ Director resigned
(8 pages)
17 May 1996Full accounts made up to 31 August 1995 (12 pages)
17 May 1996Full accounts made up to 31 August 1995 (12 pages)
23 April 1996New director appointed (2 pages)
23 April 1996New director appointed (2 pages)
23 April 1996Annual return made up to 01/03/96 (8 pages)
23 April 1996Annual return made up to 01/03/96 (8 pages)
20 February 1996Particulars of mortgage/charge (3 pages)
20 February 1996Particulars of mortgage/charge (3 pages)
25 January 1996New secretary appointed (2 pages)
25 January 1996New secretary appointed (2 pages)
22 December 1995Secretary resigned (2 pages)
22 December 1995Secretary resigned (2 pages)
24 December 1980Memorandum and Articles of Association (19 pages)
24 December 1980Memorandum and Articles of Association (19 pages)