Company NameNew Schools Network
Company StatusActive
Company Number06953650
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date6 July 2009(14 years, 9 months ago)

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Director NameMr David Peter John Ross
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2016(6 years, 7 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61a Cadogan Square
London
SW1X 0HZ
Director NameSir Nicholas John Weller
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2018(8 years, 6 months after company formation)
Appointment Duration6 years, 3 months
RoleCeo, Dixons Academies Trust
Country of ResidenceEngland
Correspondence AddressDixons McMillan Academy Trinity Road
Bradford
BD5 0JD
Director NameMiss Julie Kirkbride
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2019(10 years, 3 months after company formation)
Appointment Duration4 years, 6 months
RolePolitician
Country of ResidenceEngland
Correspondence Address10 St. James's Place
London
SW1A 1NP
Director NameDr Philip Antony Jones
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2020(10 years, 7 months after company formation)
Appointment Duration4 years, 2 months
RoleCEO
Country of ResidenceEngland
Correspondence Address10 St. James's Place
London
SW1A 1NP
Director NameMr Simon Alec Amess
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2020(10 years, 7 months after company formation)
Appointment Duration4 years, 2 months
RoleBanker
Country of ResidenceEngland
Correspondence Address10 St. James's Place
London
SW1A 1NP
Director NameMr David Hall
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2021(11 years, 9 months after company formation)
Appointment Duration2 years, 11 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address10 St. James's Place
London
SW1A 1NP
Secretary NameMr David Hall
StatusCurrent
Appointed01 November 2022(13 years, 4 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Correspondence Address10 St. James's Place
London
SW1A 1NP
Director NameSir Geoffrey David Owen
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2009(4 weeks, 1 day after company formation)
Appointment Duration7 years, 7 months (resigned 01 March 2017)
RoleAcademic
Country of ResidenceUnited Kingdom
Correspondence Address24a Saint Petersburgh Place
London
W2 4LB
Director NameLord Theodore Thomas More Agnew
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2009(1 month after company formation)
Appointment Duration3 years, 5 months (resigned 25 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBurnley Hall
East Somerton
Great Yarmouth
Norfolk
NR29 4DZ
Director NameMs Christine Elaine Homer
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2009(1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 29 March 2010)
RoleConsultant
Country of ResidenceEngland
Correspondence Address72 Richborne Terrace
London
SW8 1AX
Director NameMrs Amanda Mary Victoria Spielman
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2009(1 month after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 2011)
RoleR&D Director
Country of ResidenceEngland
Correspondence AddressSw4
Director NameSir Bruce Liddington
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2009(3 months, 1 week after company formation)
Appointment Duration11 months, 1 week (resigned 23 September 2010)
RoleDirector General
Country of ResidenceEngland
Correspondence Address7 Heron Quay
London
E14 4JB
Secretary NameMiss Rachel Wolf
StatusResigned
Appointed15 October 2009(3 months, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 04 January 2013)
RoleCompany Director
Correspondence Address89 Buckingham Palace Road
London
SW1W 0QL
Director NameMrs Barbara Andrea Harrison
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2009(3 months, 4 weeks after company formation)
Appointment Duration8 years, 2 months (resigned 09 January 2018)
RoleInternational Education Consultant
Country of ResidenceEngland
Correspondence AddressWestminster Tower 3 Albert Embankment
London
SE1 7SL
Director NameMr Michael Benjamin Clark
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(1 year, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 19 February 2014)
RoleJunior Partner
Country of ResidenceUnited Kingdom
Correspondence AddressWestminster Tower 3 Albert Embankment
London
SE1 7SL
Director NameMr Laurence Justin Dowley
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2012(2 years, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 30 June 2019)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressWestminster Tower 3 Albert Embankment
London
SE1 7SL
Director NameMr Michael David George
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2012(2 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 09 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestminster Tower 3 Albert Embankment
London
SE1 7SL
Director NameMr Anthony Gordon Lennox
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2012(2 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 January 2014)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
Nuffield House 41-46 Piccadilly
London
W1J 0DS
Director NameMr Geoffrey Ronald Davies
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2012(2 years, 7 months after company formation)
Appointment Duration8 years, 8 months (resigned 30 October 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address4 4 Faulstone Barns
Bishopstone
Salisbury
SP5 4BD
Director NameMrs Rachel Janet Wolf
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2013(3 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 18 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestminster Tower 3 Albert Embankment
London
SE1 7SL
Director NameMiss Natalie Evans
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2013(3 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 04 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestminster Tower 3 Albert Embankment
London
SE1 7SL
Secretary NameMrs Natalie Evans
StatusResigned
Appointed04 January 2013(3 years, 6 months after company formation)
Appointment Duration2 weeks, 5 days (resigned 23 January 2013)
RoleCompany Director
Correspondence Address89 Buckingham Palace Road
London
SW1W 0QL
Secretary NameMs Sigrun Olafsdottir
StatusResigned
Appointed23 January 2013(3 years, 6 months after company formation)
Appointment Duration7 years (resigned 04 February 2020)
RoleCompany Director
Correspondence AddressWestminster Tower 3 Albert Embankment
London
SE1 7SL
Director NameMr Rory Patrick Macnamara
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2013(4 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 17 December 2016)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence AddressWestminster Tower 3 Albert Embankment
London
SE1 7SL
Director NameMr Barnaby John Lenon
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2014(4 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 26 January 2019)
RoleTrustee
Country of ResidenceEngland
Correspondence AddressWestminster Tower 3 Albert Embankment
London
SE1 7SL
Director NameMr Stephen De Heinrich
Date of BirthDecember 1970 (Born 53 years ago)
NationalitySwiss
StatusResigned
Appointed09 April 2014(4 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestminster Tower 3 Albert Embankment
London
SE1 7SL
Director NameMs Diana Margaret Jane Berry
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2015(6 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 09 January 2018)
RoleTrustee
Country of ResidenceUnited Kingdom
Correspondence Address15 St. Leonards Terrace
London
SW3 4QG
Director NameDr Juliette Jo Saxton
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2015(6 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 April 2017)
RoleTrustee
Country of ResidenceEngland
Correspondence AddressWestminster Tower 3 Albert Embankment
London
SE1 7SL
Director NameMiss Katharine Moana Birbalsingh
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2018(8 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 17 September 2021)
RoleHeadmistress
Country of ResidenceEngland
Correspondence Address71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
Director NameMr Andrew Eric Law
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2018(8 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 04 March 2021)
RoleFund Management
Country of ResidenceEngland
Correspondence Address71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
Director NameMr Stephen Gregory Peter De Henrich
Date of BirthDecember 1970 (Born 53 years ago)
NationalitySwiss
StatusResigned
Appointed18 April 2018(8 years, 9 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 28 November 2018)
RoleManager
Country of ResidenceEngland
Correspondence AddressWestminster Tower 3 Albert Embankment
London
SE1 7SL
Director NameMr Mohamed Isap
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2020(10 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 June 2021)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
Secretary NameMrs Alison Anne Mugunthan
StatusResigned
Appointed05 February 2020(10 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 July 2021)
RoleCompany Director
Correspondence Address71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
Secretary NameMs Teresa Dawne Clack
StatusResigned
Appointed16 July 2021(12 years after company formation)
Appointment Duration1 year, 3 months (resigned 31 October 2022)
RoleCompany Director
Correspondence Address27 Westfield Road
Long Wittenham
Abingdon
OX14 4RF

Contact

Websitewww.newschoolsnetwork.org/
Telephone020 75379208
Telephone regionLondon

Location

Registered Address10 St. James's Place
London
SW1A 1NP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Turnover£1,898,255
Net Worth£1,027,668
Cash£1,509,759
Current Liabilities£644,550

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return10 June 2023 (10 months, 2 weeks ago)
Next Return Due24 June 2024 (2 months from now)

Filing History

4 November 2020Termination of appointment of Geoffrey Ronald Davies as a director on 30 October 2020 (1 page)
27 August 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
6 February 2020Termination of appointment of Sigrun Olafsdottir as a secretary on 4 February 2020 (1 page)
6 February 2020Appointment of Mrs Alison Anne Mugunthan as a secretary on 5 February 2020 (2 pages)
31 January 2020Appointment of Dr Philip Antony Jones as a director on 31 January 2020 (2 pages)
31 January 2020Appointment of Mr Simon Alec Amess as a director on 31 January 2020 (2 pages)
31 January 2020Appointment of Mr Mohamed Isap as a director on 31 January 2020 (2 pages)
18 December 2019Accounts for a small company made up to 31 March 2019 (29 pages)
17 October 2019Appointment of Ms Julie Kirkbride as a director on 17 October 2019 (2 pages)
2 July 2019Termination of appointment of Laurence Justin Dowley as a director on 30 June 2019 (1 page)
26 June 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
29 January 2019Director's details changed for Mr Geoffrey Ronald Davies on 26 January 2019 (2 pages)
29 January 2019Termination of appointment of Barnaby John Lenon as a director on 26 January 2019 (1 page)
29 November 2018Termination of appointment of Stephen Gregory Peter De Henrich as a director on 28 November 2018 (1 page)
26 November 2018Accounts for a small company made up to 31 March 2018 (29 pages)
28 June 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
7 June 2018Memorandum and Articles of Association (19 pages)
7 June 2018Statement of company's objects (2 pages)
7 June 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
20 April 2018Appointment of Mr Stephen Gregory Peter De Henrich as a director on 18 April 2018 (2 pages)
24 January 2018Appointment of Miss Katharine Moana Birbalsingh as a director on 9 January 2018 (2 pages)
16 January 2018Appointment of Mr Andrew Eric Law as a director on 9 January 2018 (2 pages)
15 January 2018Termination of appointment of Michael David George as a director on 9 January 2018 (1 page)
15 January 2018Termination of appointment of Barbara Andrea Harrison as a director on 9 January 2018 (1 page)
15 January 2018Termination of appointment of Diana Margaret Jane Berry as a director on 9 January 2018 (1 page)
15 January 2018Appointment of Sir Nicholas John Weller as a director on 9 January 2018 (2 pages)
23 October 2017Full accounts made up to 31 March 2017 (25 pages)
23 October 2017Full accounts made up to 31 March 2017 (25 pages)
4 July 2017Notification of a person with significant control statement (2 pages)
4 July 2017Notification of a person with significant control statement (2 pages)
27 June 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
27 June 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
26 April 2017Termination of appointment of Juliette Jo Saxton as a director on 26 April 2017 (1 page)
26 April 2017Termination of appointment of Juliette Jo Saxton as a director on 26 April 2017 (1 page)
10 March 2017Termination of appointment of Geoffrey David Owen as a director on 1 March 2017 (1 page)
10 March 2017Termination of appointment of Geoffrey David Owen as a director on 1 March 2017 (1 page)
18 January 2017Termination of appointment of Rory Patrick Macnamara as a director on 17 December 2016 (1 page)
18 January 2017Termination of appointment of Rory Patrick Macnamara as a director on 17 December 2016 (1 page)
4 January 2017Full accounts made up to 31 March 2016 (23 pages)
4 January 2017Full accounts made up to 31 March 2016 (23 pages)
14 September 2016Previous accounting period shortened from 31 August 2016 to 31 March 2016 (1 page)
14 September 2016Previous accounting period shortened from 31 August 2016 to 31 March 2016 (1 page)
29 June 2016Annual return made up to 24 June 2016 no member list (9 pages)
29 June 2016Annual return made up to 24 June 2016 no member list (9 pages)
23 March 2016Full accounts made up to 31 August 2015 (21 pages)
23 March 2016Full accounts made up to 31 August 2015 (21 pages)
26 February 2016Appointment of Mr David Peter John Ross as a director on 26 February 2016 (2 pages)
26 February 2016Appointment of Mr David Peter John Ross as a director on 26 February 2016 (2 pages)
5 January 2016Appointment of Dr Juliette Jo Saxton as a director on 23 December 2015 (2 pages)
5 January 2016Appointment of Dr Juliette Jo Saxton as a director on 23 December 2015 (2 pages)
24 August 2015Appointment of Ms Diana Margaret Jane Berry as a director on 18 August 2015 (2 pages)
24 August 2015Termination of appointment of Rachel Janet Wolf as a director on 18 August 2015 (1 page)
24 August 2015Termination of appointment of Rachel Janet Wolf as a director on 18 August 2015 (1 page)
24 August 2015Appointment of Ms Diana Margaret Jane Berry as a director on 18 August 2015 (2 pages)
18 August 2015Termination of appointment of Stephen De Heinrich as a director on 18 August 2015 (1 page)
18 August 2015Termination of appointment of Stephen De Heinrich as a director on 18 August 2015 (1 page)
25 June 2015Annual return made up to 24 June 2015 no member list (7 pages)
25 June 2015Annual return made up to 24 June 2015 no member list (7 pages)
26 May 2015Full accounts made up to 31 August 2014 (20 pages)
26 May 2015Full accounts made up to 31 August 2014 (20 pages)
17 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
17 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
24 June 2014Annual return made up to 24 June 2014 no member list (7 pages)
24 June 2014Annual return made up to 24 June 2014 no member list (7 pages)
9 April 2014Appointment of Mr Stephen De Heinrich as a director (2 pages)
9 April 2014Appointment of Mr Stephen De Heinrich as a director (2 pages)
14 March 2014Appointment of Mr Barnaby John Lenon as a director (2 pages)
14 March 2014Appointment of Mr Barnaby John Lenon as a director (2 pages)
19 February 2014Termination of appointment of Michael Clark as a director (1 page)
19 February 2014Termination of appointment of Michael Clark as a director (1 page)
10 February 2014Full accounts made up to 31 August 2013 (20 pages)
10 February 2014Full accounts made up to 31 August 2013 (20 pages)
31 January 2014Termination of appointment of Anthony Gordon Lennox as a director (1 page)
31 January 2014Termination of appointment of Anthony Gordon Lennox as a director (1 page)
16 January 2014Termination of appointment of Natalie Evans as a director (1 page)
16 January 2014Termination of appointment of Natalie Evans as a director (1 page)
9 September 2013Appointment of Mr Rory Patrick Macnamara as a director (2 pages)
9 September 2013Appointment of Mr Rory Patrick Macnamara as a director (2 pages)
4 July 2013Annual return made up to 24 June 2013 no member list (9 pages)
4 July 2013Annual return made up to 24 June 2013 no member list (9 pages)
28 February 2013Full accounts made up to 31 August 2012 (19 pages)
28 February 2013Full accounts made up to 31 August 2012 (19 pages)
25 January 2013Termination of appointment of Theodore Agnew as a director (1 page)
25 January 2013Termination of appointment of Theodore Agnew as a director (1 page)
24 January 2013Registered office address changed from 89 Buckingham Palace Road London SW1W 0QL England on 24 January 2013 (1 page)
24 January 2013Registered office address changed from 89 Buckingham Palace Road London SW1W 0QL England on 24 January 2013 (1 page)
23 January 2013Termination of appointment of Natalie Evans as a secretary (1 page)
23 January 2013Appointment of Ms Natalie Evans as a director (2 pages)
23 January 2013Appointment of Ms Sigrun Olafsdottir as a secretary (1 page)
23 January 2013Appointment of Ms Sigrun Olafsdottir as a secretary (1 page)
23 January 2013Termination of appointment of Natalie Evans as a secretary (1 page)
23 January 2013Appointment of Ms Natalie Evans as a director (2 pages)
4 January 2013Appointment of Mrs Rachel Wolf as a director (2 pages)
4 January 2013Termination of appointment of Rachel Wolf as a secretary (1 page)
4 January 2013Appointment of Mrs Natalie Evans as a secretary (1 page)
4 January 2013Appointment of Mrs Natalie Evans as a secretary (1 page)
4 January 2013Appointment of Mrs Rachel Wolf as a director (2 pages)
4 January 2013Termination of appointment of Rachel Wolf as a secretary (1 page)
26 June 2012Annual return made up to 24 June 2012 no member list (8 pages)
26 June 2012Annual return made up to 24 June 2012 no member list (8 pages)
9 May 2012Appointment of Mr Michael David George as a director (2 pages)
9 May 2012Appointment of Mr Michael David George as a director (2 pages)
30 March 2012Appointment of Mr Anthony Gordon Lennox as a director (2 pages)
30 March 2012Appointment of Mr Laurence Justin Dowley as a director (2 pages)
30 March 2012Appointment of Mr Anthony Gordon Lennox as a director (2 pages)
30 March 2012Appointment of Mr Geoffrey Ronald Davies as a director (2 pages)
30 March 2012Appointment of Mr Laurence Justin Dowley as a director (2 pages)
30 March 2012Appointment of Mr Geoffrey Ronald Davies as a director (2 pages)
30 January 2012Full accounts made up to 31 August 2011 (16 pages)
30 January 2012Full accounts made up to 31 August 2011 (16 pages)
9 January 2012Termination of appointment of Amanda Spielman as a director (1 page)
9 January 2012Termination of appointment of Amanda Spielman as a director (1 page)
19 October 2011Registered office address changed from 7 Heron Quay London E14 4JB United Kingdom on 19 October 2011 (1 page)
19 October 2011Registered office address changed from 7 Heron Quay London E14 4JB United Kingdom on 19 October 2011 (1 page)
13 September 2011Memorandum and Articles of Association (15 pages)
13 September 2011Statement of company's objects (2 pages)
13 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 September 2011Memorandum and Articles of Association (15 pages)
13 September 2011Statement of company's objects (2 pages)
13 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 July 2011Annual return made up to 24 June 2011 no member list (5 pages)
21 July 2011Annual return made up to 24 June 2011 no member list
  • ANNOTATION Other The address of Amanda Mary Victoria Spielman, former director of new schools network, was partially-suppressed on 18/06/2019 under section 1088 of the Companies Act 2006
(5 pages)
8 April 2011Full accounts made up to 31 August 2010 (14 pages)
8 April 2011Full accounts made up to 31 August 2010 (14 pages)
22 March 2011Appointment of Mr Michael Clark as a director (2 pages)
22 March 2011Termination of appointment of Michael Clark as a director (1 page)
22 March 2011Termination of appointment of Michael Clark as a director (1 page)
22 March 2011Appointment of Mr Michael Clark as a director (2 pages)
8 March 2011Appointment of Mr Michael Clark as a director (2 pages)
8 March 2011Appointment of Mr Michael Clark as a director (2 pages)
26 November 2010Previous accounting period extended from 31 July 2010 to 31 August 2010 (3 pages)
26 November 2010Previous accounting period extended from 31 July 2010 to 31 August 2010 (3 pages)
9 November 2010Termination of appointment of Bruce Liddington as a director (1 page)
9 November 2010Termination of appointment of Bruce Liddington as a director (1 page)
21 October 2010Registered office address changed from 27 Queen Annes Gate London London SW1H 9BU England on 21 October 2010 (1 page)
21 October 2010Registered office address changed from 27 Queen Annes Gate London London SW1H 9BU England on 21 October 2010 (1 page)
24 June 2010Termination of appointment of Christine Homer as a director (1 page)
24 June 2010Director's details changed for Sir Geoffrey David Owen on 24 June 2010 (2 pages)
24 June 2010Director's details changed for Amanda Mary Victoria Spielman on 24 June 2010 (2 pages)
24 June 2010Annual return made up to 24 June 2010 no member list
  • ANNOTATION Other The address of Amanda Mary Victoria Spielman, former director of new schools network, was partially-suppressed on 18/06/2019 under section 1088 of the Companies Act 2006
(4 pages)
24 June 2010Director's details changed for Amanda Mary Victoria Spielman on 24 June 2010 (2 pages)
24 June 2010Annual return made up to 24 June 2010 no member list (4 pages)
24 June 2010Termination of appointment of Christine Homer as a director (1 page)
24 June 2010Director's details changed for Sir Geoffrey David Owen on 24 June 2010 (2 pages)
12 November 2009Appointment of Mrs Barbara Andrea Harrison as a director (2 pages)
12 November 2009Appointment of Mrs Barbara Andrea Harrison as a director (2 pages)
11 November 2009Registered office address changed from 27 Court Lane London SE21 7DH on 11 November 2009 (1 page)
11 November 2009Registered office address changed from 27 Court Lane London SE21 7DH on 11 November 2009 (1 page)
31 October 2009Appointment of Miss Rachel Wolf as a secretary (1 page)
31 October 2009Appointment of Sir Bruce Liddington as a director (2 pages)
31 October 2009Termination of appointment of Rachel Wolf as a director (1 page)
31 October 2009Termination of appointment of Rachel Wolf as a director (1 page)
31 October 2009Appointment of Miss Rachel Wolf as a secretary (1 page)
31 October 2009Appointment of Sir Bruce Liddington as a director (2 pages)
24 August 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(16 pages)
24 August 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(16 pages)
19 August 2009Director appointed christine homer (2 pages)
19 August 2009Director appointed christine homer (2 pages)
12 August 2009Director appointed sir geoffrey owen (2 pages)
12 August 2009Director appointed amanda mary victoria spielman (2 pages)
12 August 2009Director appointed amanda mary victoria spielman
  • ANNOTATION Other The address of Amanda Mary Victoria Spielman, former director of new schools network, was partially-suppressed on 18/06/2019 under section 1088 of the Companies Act 2006
(2 pages)
12 August 2009Director appointed sir geoffrey owen (2 pages)
12 August 2009Director appointed theodore agnew (2 pages)
12 August 2009Director appointed theodore agnew (2 pages)
6 July 2009Incorporation (30 pages)
6 July 2009Incorporation (30 pages)