General information

Name:

Newman Schools Ltd

Office Address:

Arnold Lodge School Kenilworth Road CV32 5TW Leamington Spa

Number: 03941615

Incorporation date: 2000-03-07

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

Newman Schools Limited can be contacted at Leamington Spa at Arnold Lodge School. You can look up the firm by the zip code - CV32 5TW. This enterprise has been in business on the UK market for twenty four years. The company is registered under the number 03941615 and its last known status is active. The company currently known as Newman Schools Limited, was earlier listed as Pinco 1368. The change has taken place in 2000-04-14. The enterprise's registered with SIC code 85310 and their NACE code stands for General secondary education. Newman Schools Ltd released its latest accounts for the financial year up to August 31, 2022. The business latest confirmation statement was submitted on February 24, 2023.

5 transactions have been registered in 2015 with a sum total of £20,693. In 2014 there was a similar number of transactions (exactly 5) that added up to £21,036. The Council conducted 4 transactions in 2013, this added up to £20,953. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 16 transactions and issued invoices for £72,759. Cooperation with the Solihull Metropolitan Borough Council council covered the following areas: Children & Education Services.

For the business, all of director's obligations have been executed by Sanjit D., David P., David N. and Wynford D.. Within the group of these four executives, David N. has administered business the longest, having been a part of company's Management Board since 2000-03-17. In order to help the directors in their tasks, this business has been utilizing the skillset of Wynford D. as a secretary since the appointment on 2004-03-10.

  • Previous company's names
  • Newman Schools Limited 2000-04-14
  • Pinco 1368 Limited 2000-03-07

Financial data based on annual reports

Company staff

Sanjit D.

Role: Director

Appointed: 12 May 2023

Latest update: 25 January 2024

David P.

Role: Director

Appointed: 02 August 2019

Latest update: 25 January 2024

Wynford D.

Role: Secretary

Appointed: 10 March 2004

Latest update: 25 January 2024

David N.

Role: Director

Appointed: 17 March 2000

Latest update: 25 January 2024

Wynford D.

Role: Director

Appointed: 17 March 2000

Latest update: 25 January 2024

People with significant control

Executives with significant control over the firm are: Wynford D. owns 1/2 or less of company shares and has 1/2 or less of voting rights. David N. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Wynford D.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
David N.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 09 March 2024
Confirmation statement last made up date 24 February 2023
Annual Accounts 24 May 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 24 May 2016
Annual Accounts 30 May 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 30 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts
Start Date For Period Covered By Report 01 September 2021
End Date For Period Covered By Report 31 August 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to Wed, 31st Aug 2022 (AA)
filed on: 17th, May 2023
accounts
Free Download Download filing (12 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Solihull Metropolitan Borough Council 5 £ 20 693.40
2015-05-05 05/05/2015_7537 £ 7 455.07 Children & Education Services
2015-01-16 16/01/2015_6999 £ 3 580.00 Children & Education Services
2015-05-05 05/05/2015_7535 £ 3 580.00 Children & Education Services
2014 Solihull Metropolitan Borough Council 5 £ 21 035.98
2014-08-14 38350548 £ 6 078.33 Children & Education Services
2014-12-23 23/12/2014_7595 £ 6 078.33 Children & Education Services
2014-04-30 27670547 £ 6 069.33 Children & Education Services
2013 Solihull Metropolitan Borough Council 4 £ 20 953.32
2013-08-05 15576551 £ 5 358.33 Children & Education Services
2013-12-13 21434552 £ 5 358.33 Children & Education Services
2013-02-07 13006750 £ 5 118.33 Children & Education Services
2012 Solihull Metropolitan Borough Council 2 £ 10 076.66
2012-08-30 12210857 £ 5 118.33 Children & Education Services
2012-07-02 02/07/2012_2844 £ 4 958.33 Children & Education Services

Search other companies

Services (by SIC Code)

  • 85310 : General secondary education
  • 85200 : Primary education
24
Company Age

Similar companies nearby

Closest companies