Company NameNEUE Schule Group Limited
Company StatusActive
Company Number10519886
CategoryPrivate Limited Company
Incorporation Date12 December 2016(7 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Sarfraz Alam Mian
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2016(same day as company formation)
RoleCEO
Country of ResidenceEngland
Correspondence AddressSuite 3, 108b Newgate Street
Bishop Auckland
DL14 7EQ
Director NameMrs Heather Jayne Margaret Hyde-Saddington
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2017(1 month, 4 weeks after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 3, 108b Newgate Street
Bishop Auckland
DL14 7EQ
Director NameMrs Susan Jane Lesley Cross
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2023(6 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSuite 3, 108b Newgate Street
Bishop Auckland
DL14 7EQ
Director NameDr Graham Hugh Cross
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2017(1 month, 4 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 29 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Victoria Avenue
Bishop Auckland
DL14 7JH

Location

Registered AddressSuite 3, 108b
Newgate Street
Bishop Auckland
DL14 7EQ
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishBishop Auckland
WardBishop Auckland Town
Built Up AreaBishop Auckland
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Filing History

27 July 2020Registered office address changed from 5 Victoria Avenue Bishop Auckland DL14 7JH England to Suite 3, 108B Newgate Street Bishop Auckland DL14 7EQ on 27 July 2020 (1 page)
30 June 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
20 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
1 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
29 April 2019Termination of appointment of Graham Hugh Cross as a director on 29 April 2019 (1 page)
27 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
10 July 2018Confirmation statement made on 30 June 2018 with updates (4 pages)
11 May 2018Micro company accounts made up to 30 June 2017 (2 pages)
12 February 2018Previous accounting period shortened from 31 December 2017 to 30 June 2017 (1 page)
12 July 2017Statement of capital following an allotment of shares on 9 February 2017
  • GBP 200
(3 pages)
12 July 2017Statement of capital following an allotment of shares on 9 February 2017
  • GBP 200
(3 pages)
30 June 2017Notification of Heather Jayne Margaret Hyde-Saddington as a person with significant control on 6 March 2017 (2 pages)
30 June 2017Notification of Heather Jayne Margaret Hyde-Saddington as a person with significant control on 30 June 2017 (2 pages)
30 June 2017Cessation of Safraz Alam Mian as a person with significant control on 6 March 2017 (1 page)
30 June 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
30 June 2017Notification of Heather Jayne Margaret Hyde-Saddington as a person with significant control on 6 March 2017 (2 pages)
30 June 2017Cessation of Safraz Alam Mian as a person with significant control on 30 June 2017 (1 page)
30 June 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
30 June 2017Cessation of Safraz Alam Mian as a person with significant control on 6 March 2017 (1 page)
5 May 2017Registered office address changed from Novus Business Centre Judson Road North West Industrial Estate Peterlee SR8 2QJ United Kingdom to 5 Victoria Avenue Bishop Auckland DL14 7JH on 5 May 2017 (1 page)
5 May 2017Registered office address changed from Novus Business Centre Judson Road North West Industrial Estate Peterlee SR8 2QJ United Kingdom to 5 Victoria Avenue Bishop Auckland DL14 7JH on 5 May 2017 (1 page)
6 March 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
6 March 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
27 February 2017Appointment of Mrs Heather Jayne Margaret Hyde-Saddington as a director on 9 February 2017 (2 pages)
27 February 2017Appointment of Dr Graham Hugh Cross as a director on 9 February 2017 (2 pages)
27 February 2017Appointment of Dr Graham Hugh Cross as a director on 9 February 2017 (2 pages)
27 February 2017Appointment of Mrs Heather Jayne Margaret Hyde-Saddington as a director on 9 February 2017 (2 pages)
2 February 2017Sub-division of shares on 16 December 2016 (6 pages)
2 February 2017Sub-division of shares on 16 December 2016 (6 pages)
11 January 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
11 January 2017Statement of capital following an allotment of shares on 16 December 2016
  • GBP 100
(8 pages)
11 January 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
11 January 2017Statement of capital following an allotment of shares on 16 December 2016
  • GBP 100
(8 pages)
12 December 2016Incorporation
Statement of capital on 2016-12-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
12 December 2016Incorporation
Statement of capital on 2016-12-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)