NEWSTEAD WOOD SCHOOL
ORPINGTON

Hellopages » Greater London » Bromley » BR6 9SA

Company number 07557883
Status Active
Incorporation Date 9 March 2011
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address NEWSTEAD WOOD SCHOOL, AVEBURY ROAD, ORPINGTON, KENT, BR6 9SA
Home Country United Kingdom
Nature of Business 85310 - General secondary education
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 9 March 2017 with updates; Full accounts made up to 31 August 2016; Termination of appointment of Darren Peter Norris as a director on 13 September 2016. The most likely internet sites of NEWSTEAD WOOD SCHOOL are www.newsteadwood.co.uk, and www.newstead-wood.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and seven months. Newstead Wood School is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 07557883. Newstead Wood School has been working since 09 March 2011. The present status of the company is Active. The registered address of Newstead Wood School is Newstead Wood School Avebury Road Orpington Kent Br6 9sa. . ALLSOP, Christine Patricia is a Director of the company. CABOT, Lyndon Bruce, Dr is a Director of the company. CAPON, Jonathan Andrew James is a Director of the company. KHALID, Naureen is a Director of the company. METCALFE, Micon Mary is a Director of the company. PENN, Jo-Anne is a Director of the company. PENNY, Stephen David is a Director of the company. WEBB, Nicholas Alexander is a Director of the company. YOUNG, Colleen Bridget Mary is a Director of the company. Secretary RILEY, June Christine has been resigned. Director ALLEN, Elizabeth Martin has been resigned. Director EVANS, Desiree Elizabeth has been resigned. Director GRINT, John Leslie Martin has been resigned. Director JOHN, Vinoo has been resigned. Director KYDD, Helene has been resigned. Director MARSHALL, Paul David John has been resigned. Director NORRIS, Darren Peter has been resigned. Director PARKS, Geoffrey Thomas, Dr has been resigned. Director PENN, Jo-Anne has been resigned. Director PETCH, Patricia Ann has been resigned. Director ROSS, Alison has been resigned. Director SAVUR, Ravi has been resigned. Director SINGH, Suveer, Dr has been resigned. Director TREWIN, Parizan Vistasp has been resigned. Director WANOSTROCHT, Elaine Brenda, Dr has been resigned. The company operates in "General secondary education".


Current Directors

Director
ALLSOP, Christine Patricia
Appointed Date: 09 March 2013
75 years old

Director
CABOT, Lyndon Bruce, Dr
Appointed Date: 12 July 2013
73 years old

Director
CAPON, Jonathan Andrew James
Appointed Date: 09 July 2012
60 years old

Director
KHALID, Naureen
Appointed Date: 09 July 2012
63 years old

Director
METCALFE, Micon Mary
Appointed Date: 01 July 2015
60 years old

Director
PENN, Jo-Anne
Appointed Date: 09 July 2013
63 years old

Director
PENNY, Stephen David
Appointed Date: 09 July 2012
67 years old

Director
WEBB, Nicholas Alexander
Appointed Date: 01 September 2015
63 years old

Director
YOUNG, Colleen Bridget Mary
Appointed Date: 20 September 2012
67 years old

Resigned Directors

Secretary
RILEY, June Christine
Resigned: 12 December 2013
Appointed Date: 01 April 2011

Director
ALLEN, Elizabeth Martin
Resigned: 31 December 2013
Appointed Date: 09 March 2011
79 years old

Director
EVANS, Desiree Elizabeth
Resigned: 18 March 2013
Appointed Date: 09 March 2011
78 years old

Director
GRINT, John Leslie Martin
Resigned: 12 December 2013
Appointed Date: 06 November 2012
70 years old

Director
JOHN, Vinoo
Resigned: 13 September 2016
Appointed Date: 20 December 2012
53 years old

Director
KYDD, Helene
Resigned: 09 February 2013
Appointed Date: 09 July 2012
65 years old

Director
MARSHALL, Paul David John
Resigned: 25 April 2015
Appointed Date: 09 March 2011
66 years old

Director
NORRIS, Darren Peter
Resigned: 13 September 2016
Appointed Date: 20 December 2012
54 years old

Director
PARKS, Geoffrey Thomas, Dr
Resigned: 22 May 2013
Appointed Date: 20 September 2012
64 years old

Director
PENN, Jo-Anne
Resigned: 20 September 2012
Appointed Date: 09 March 2011
63 years old

Director
PETCH, Patricia Ann
Resigned: 15 July 2014
Appointed Date: 09 July 2013
79 years old

Director
ROSS, Alison
Resigned: 31 August 2015
Appointed Date: 26 March 2014
67 years old

Director
SAVUR, Ravi
Resigned: 13 January 2014
Appointed Date: 20 December 2012
62 years old

Director
SINGH, Suveer, Dr
Resigned: 31 December 2012
Appointed Date: 09 July 2012
57 years old

Director
TREWIN, Parizan Vistasp
Resigned: 19 June 2012
Appointed Date: 09 March 2011
51 years old

Director
WANOSTROCHT, Elaine Brenda, Dr
Resigned: 01 November 2014
Appointed Date: 09 July 2012
68 years old

Persons With Significant Control

Mrs Naureen Khalid
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Stephen David Penny
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Patricia Ann Petch
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

NEWSTEAD WOOD SCHOOL Events

24 Mar 2017
Confirmation statement made on 9 March 2017 with updates
26 Jan 2017
Full accounts made up to 31 August 2016
23 Sep 2016
Termination of appointment of Darren Peter Norris as a director on 13 September 2016
23 Sep 2016
Termination of appointment of Vinoo John as a director on 13 September 2016
14 Mar 2016
Annual return made up to 9 March 2016 no member list
...
... and 43 more events
12 Mar 2012
Annual return made up to 9 March 2012 no member list
14 Apr 2011
Current accounting period extended from 31 March 2012 to 31 August 2012
11 Apr 2011
Appointment of June Christine Riley as a secretary
01 Apr 2011
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

09 Mar 2011
Incorporation

NEWSTEAD WOOD SCHOOL Charges

21 July 2014
Charge code 0755 7883 0001
Delivered: 23 July 2014
Status: Outstanding
Persons entitled: Lta Operations Limited
Description: Newstead wood school, avebury road, orpington, BR6 9SA and…