Newland Chase Education Limited (reg no 06486743) is a private limited company legally formed on 2008-01-29 in United Kingdom. The firm is situated at Skyline House First Floor, 200 Union Street, London SE1 0LX. Changed on 2020-04-02, the previous name the enterprise utilized was Taylor Partnership (Immigration) Limited. Newland Chase Education Limited is operating under Standard Industrial Classification code: 82990 - "other business support service activities not elsewhere classified".

Company details

Name Newland Chase Education Limited
Number 06486743
Date of Incorporation: 29th January 2008
End of financial year: 31 December
Address: Skyline House First Floor, 200 Union Street, London, SE1 0LX
SIC code: 82990 - Other business support service activities not elsewhere classified

As for the 2 directors that can be found in this particular enterprise, we can name: Donald L. (in the company from 20 April 2023), Benjamin Y. (appointment date: 15 July 2020). The Companies House lists 2 persons of significant control, namely: The Taylor Partnership Limited can be reached at Devonshire Street, Keighley, BD21 2BH West Yorkshire, England. The corporate PSC has over 3/4 of shares,. Mark T. has over 1/2 to 3/4 of shares , over 1/2 to 3/4 of voting rights.

Directors

Accounts data

Date of Accounts 2012-07-31 2013-07-31 2014-07-31 2015-07-31 2016-07-31 2017-07-31
Current Assets 67,889 94,205 62,271 190,780 231,606 285,754
Number Shares Allotted - - 1 1 1 -
Shareholder Funds 993 10,386 29,747 64,187 51,349 -
Tangible Fixed Assets 1,990 1,918 5,880 9,130 20,780 -
Total Assets Less Current Liabilities 993 10,386 29,747 64,187 51,349 45,839
Fixed Assets 1,990 1,918 - - - -

People with significant control

The Taylor Partnership Limited
31 January 2018
Address 15-17 Devonshire Street, Keighley, West Yorkshire, England, BD21 2BH, England
Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 06286333
Nature of control: 75,01-100% shares
Mark T.
6 April 2016 - 31 January 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Filings

Categories:
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
(TM01) Thu, 29th Feb 2024 - the day director's appointment was terminated
filed on: 29th, February 2024 | officers
Free Download (1 page)