Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NEWPORT SCHOOL SOLUTIONS (HOLDINGS) LIMITED
Company Information for

NEWPORT SCHOOL SOLUTIONS (HOLDINGS) LIMITED

CANNON PLACE, 78 CANNON STREET, LONDON, EC4N 6AF,
Company Registration Number
04921422
Private Limited Company
Active

Company Overview

About Newport School Solutions (holdings) Ltd
NEWPORT SCHOOL SOLUTIONS (HOLDINGS) LIMITED was founded on 2003-10-03 and has its registered office in London. The organisation's status is listed as "Active". Newport School Solutions (holdings) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
NEWPORT SCHOOL SOLUTIONS (HOLDINGS) LIMITED
 
Legal Registered Office
CANNON PLACE
78 CANNON STREET
LONDON
EC4N 6AF
Other companies in WD24
 
Previous Names
ASTRAL HOUSE (GENERAL PARTNER) LIMITED24/04/2006
LANDE HOLST LIMITED07/12/2005
Filing Information
Company Number 04921422
Company ID Number 04921422
Date formed 2003-10-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 02/10/2015
Return next due 30/10/2016
Type of accounts GROUP
Last Datalog update: 2023-11-06 10:56:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NEWPORT SCHOOL SOLUTIONS (HOLDINGS) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of NEWPORT SCHOOL SOLUTIONS (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
JEAN-PIERRE BONNET
Company Secretary 2015-01-07
DAVID WYN DAVIES
Director 2017-09-21
DAVID GEOFFREY LEWIS
Director 2013-01-04
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN WHITTINGTON
Director 2011-12-15 2017-09-21
ALEXANDER MICHAEL COMBA
Company Secretary 2008-02-29 2014-12-22
ADRIAN ALEXANDER GLENN
Director 2009-12-14 2014-03-28
DAVID JOHN FINCH
Director 2005-11-29 2013-12-20
DAVID WYN DAVIES
Director 2011-12-15 2013-01-04
ANDREW MATTHEWS
Director 2008-03-14 2011-12-19
ANASTASIOS CHRISTAKIS
Director 2009-08-06 2010-03-05
MARTIN HUNT
Director 2008-02-06 2009-11-24
ROBERT JAMES STYLES
Director 2008-03-14 2009-04-06
DAVID WILLIAM BOWLER
Company Secretary 2003-10-03 2008-02-29
DAVID WILLIAM BOWLER
Director 2003-10-03 2007-12-05
JOHN CHRISTOPHER BERGIN
Director 2003-10-03 2007-02-01
JOHN CHRISTOPHER TURNER
Director 2003-10-03 2005-11-28
DRUCILLA JOY VESTY
Director 2003-10-03 2005-11-28
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2003-10-03 2003-10-03
INSTANT COMPANIES LIMITED
Nominated Director 2003-10-03 2003-10-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID WYN DAVIES BANGOR AND NENDRUM SCHOOLS SERVICES LIMITED Director 2018-01-18 CURRENT 2005-04-15 Active
DAVID WYN DAVIES BANGOR AND NENDRUM SCHOOLS SERVICES HOLDINGS LIMITED Director 2018-01-18 CURRENT 2005-09-09 Active
DAVID WYN DAVIES H & D SUPPORT SERVICES (HOLDINGS) LIMITED Director 2017-09-21 CURRENT 2004-01-08 Active
DAVID WYN DAVIES DERBY SCHOOL SOLUTIONS (HOLDINGS) LIMITED Director 2017-09-21 CURRENT 2004-03-10 Active
DAVID WYN DAVIES NEWPORT SCHOOL SOLUTIONS LIMITED Director 2017-09-21 CURRENT 2002-04-02 Active
DAVID WYN DAVIES H & D SUPPORT SERVICES LIMITED Director 2017-09-21 CURRENT 2004-01-08 Active
DAVID WYN DAVIES DERBY SCHOOL SOLUTIONS LIMITED Director 2017-09-21 CURRENT 2004-03-12 Active
DAVID WYN DAVIES NEWHAM TRANSFORMATION PARTNERSHIP LIMITED Director 2017-01-25 CURRENT 2008-12-11 Active
DAVID WYN DAVIES NEWHAM LEARNING PARTNERSHIP (HOLD CO) LIMITED Director 2017-01-25 CURRENT 2003-04-01 Active
DAVID WYN DAVIES NEWHAM LEARNING PARTNERSHIP (PROJECT CO) LIMITED Director 2017-01-25 CURRENT 2006-11-08 Active
DAVID WYN DAVIES FCC (EAST AYRSHIRE) LIMITED Director 2016-11-22 CURRENT 2006-04-07 Active
DAVID WYN DAVIES PPP SERVICES (NORTH AYRSHIRE) HOLDINGS LIMITED Director 2016-11-22 CURRENT 2005-12-23 Active
DAVID WYN DAVIES PPP SERVICES (NORTH AYRSHIRE) LIMITED Director 2016-11-22 CURRENT 2005-12-23 Active
DAVID WYN DAVIES FCC (EAST AYRSHIRE) HOLDINGS LIMITED Director 2016-11-22 CURRENT 2006-04-07 Active
DAVID WYN DAVIES ENTERPRISE CIVIC BUILDINGS (HOLDINGS) LIMITED Director 2015-05-28 CURRENT 2002-04-22 Active
DAVID WYN DAVIES ENTERPRISE CIVIC BUILDINGS LIMITED Director 2015-05-28 CURRENT 2002-04-22 Active
DAVID WYN DAVIES SHEPPEY ROUTE (HOLDINGS) LIMITED Director 2013-02-01 CURRENT 2003-10-02 Active
DAVID WYN DAVIES SHEPPEY ROUTE LIMITED Director 2013-02-01 CURRENT 2003-10-02 Active
DAVID WYN DAVIES WILLCARE HOLDINGS LIMITED Director 2013-01-01 CURRENT 2001-10-03 Active
DAVID WYN DAVIES WILLCARE (MIM) LIMITED Director 2013-01-01 CURRENT 2001-10-04 Active
DAVID WYN DAVIES NEWTON ABBOT HEALTH LIMITED Director 2013-01-01 CURRENT 2006-09-08 Active
DAVID WYN DAVIES NEWTON ABBOT HEALTH HOLDINGS LIMITED Director 2013-01-01 CURRENT 2007-01-03 Active
DAVID WYN DAVIES MANCHESTER SCHOOL SERVICES HOLDINGS LIMITED Director 2011-12-19 CURRENT 2004-12-22 Active
DAVID WYN DAVIES DORSET EMERGENCY SERVICES PPP (HOLDINGS) LIMITED Director 2011-12-19 CURRENT 2007-04-26 Active
DAVID WYN DAVIES PFF (DORSET) LIMITED Director 2011-12-19 CURRENT 2007-04-26 Active
DAVID WYN DAVIES MANCHESTER SCHOOL SERVICES LIMITED Director 2011-12-19 CURRENT 2004-12-22 Active
DAVID GEOFFREY LEWIS GLASGOW HEALTHCARE FACILITIES (HOLDINGS) LIMITED Director 2017-10-30 CURRENT 2005-09-22 Active
DAVID GEOFFREY LEWIS GLASGOW HEALTHCARE FACILITIES LIMITED Director 2017-10-30 CURRENT 2005-09-22 Active
DAVID GEOFFREY LEWIS SALFORD SCHOOLS SOLUTIONS HOLDCO LIMITED Director 2016-11-22 CURRENT 2006-06-15 Active
DAVID GEOFFREY LEWIS SALFORD SCHOOLS SOLUTIONS LIMITED Director 2016-11-22 CURRENT 2006-06-15 Active
DAVID GEOFFREY LEWIS CWRT PENHILL (MANAGEMENT) LIMITED Director 2016-10-13 CURRENT 2015-12-10 Active
DAVID GEOFFREY LEWIS ENTERPRISE HEALTHCARE LIMITED Director 2015-05-18 CURRENT 2003-11-19 Active
DAVID GEOFFREY LEWIS ENTERPRISE HEALTHCARE HOLDINGS LIMITED Director 2015-05-18 CURRENT 2003-11-18 Active
DAVID GEOFFREY LEWIS DERBY SCHOOL SOLUTIONS (HOLDINGS) LIMITED Director 2013-01-04 CURRENT 2004-03-10 Active
DAVID GEOFFREY LEWIS NEWPORT SCHOOL SOLUTIONS LIMITED Director 2013-01-04 CURRENT 2002-04-02 Active
DAVID GEOFFREY LEWIS DERBY SCHOOL SOLUTIONS LIMITED Director 2013-01-04 CURRENT 2004-03-12 Active
DAVID GEOFFREY LEWIS ASHBURTON SERVICES (HOLDINGS) LIMITED Director 2011-12-19 CURRENT 2003-09-17 Active
DAVID GEOFFREY LEWIS TW ACCOMMODATION SERVICES (HOLDINGS) LIMITED Director 2011-12-19 CURRENT 2003-01-24 Active
DAVID GEOFFREY LEWIS BOLDON SCHOOL (HOLDINGS) LIMITED Director 2011-12-19 CURRENT 2003-09-21 Active
DAVID GEOFFREY LEWIS BOLDON SCHOOL LIMITED Director 2011-12-19 CURRENT 2003-09-21 Active
DAVID GEOFFREY LEWIS TW ACCOMMODATION SERVICES LIMITED Director 2011-12-19 CURRENT 2002-12-11 Active
DAVID GEOFFREY LEWIS 2003 SCHOOLS SERVICES (HOLDINGS) LIMITED Director 2011-12-19 CURRENT 2002-08-09 Active - Proposal to Strike off
DAVID GEOFFREY LEWIS 2003 SCHOOLS SERVICES LIMITED Director 2011-12-19 CURRENT 2002-08-09 Active - Proposal to Strike off
DAVID GEOFFREY LEWIS ASHBURTON SERVICES LIMITED Director 2011-12-19 CURRENT 2003-06-13 Active
DAVID GEOFFREY LEWIS H & D SUPPORT SERVICES (HOLDINGS) LIMITED Director 2011-12-15 CURRENT 2004-01-08 Active
DAVID GEOFFREY LEWIS H & D SUPPORT SERVICES LIMITED Director 2011-12-15 CURRENT 2004-01-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-16CONFIRMATION STATEMENT MADE ON 02/10/23, WITH NO UPDATES
2023-09-08GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2022-10-18CS01CONFIRMATION STATEMENT MADE ON 02/10/22, WITH NO UPDATES
2022-10-10GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-10-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-08-30Appointment of Infrastructure Managers Limited as company secretary on 2022-08-17
2022-08-30REGISTERED OFFICE CHANGED ON 30/08/22 FROM Astral House, Imperial Way Watford Hertfordshire WD24 4WW
2022-08-30AD01REGISTERED OFFICE CHANGED ON 30/08/22 FROM Astral House, Imperial Way Watford Hertfordshire WD24 4WW
2022-08-30AP04Appointment of Infrastructure Managers Limited as company secretary on 2022-08-17
2022-08-16TM02Termination of appointment of Ian Hudson on 2022-08-15
2022-01-14APPOINTMENT TERMINATED, DIRECTOR ELISE MARIE BOURGEOIS
2022-01-14APPOINTMENT TERMINATED, DIRECTOR ELISE MARIE BOURGEOIS
2022-01-14DIRECTOR APPOINTED MR JOHN PHILIP GEORGE
2022-01-14AP01DIRECTOR APPOINTED MR JOHN PHILIP GEORGE
2022-01-14TM01APPOINTMENT TERMINATED, DIRECTOR ELISE MARIE BOURGEOIS
2021-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-10-05CS01CONFIRMATION STATEMENT MADE ON 02/10/21, WITH NO UPDATES
2021-02-17TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER VICTOR THORNE
2021-02-17AP01DIRECTOR APPOINTED MS ELISE MARIE BOURGEOIS
2021-02-10AP01DIRECTOR APPOINTED MR DAVID WYN DAVIES
2021-02-10TM01APPOINTMENT TERMINATED, DIRECTOR HANNAH HOLMAN
2020-10-13CS01CONFIRMATION STATEMENT MADE ON 02/10/20, WITH NO UPDATES
2020-07-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2019-10-30AP01DIRECTOR APPOINTED MR ALEXANDER VICTOR THORNE
2019-10-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WYN DAVIES
2019-10-16CS01CONFIRMATION STATEMENT MADE ON 02/10/19, WITH NO UPDATES
2019-10-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-02-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GEOFFREY LEWIS
2019-02-12AP01DIRECTOR APPOINTED MS HANNAH HOLMAN
2019-01-25TM02Termination of appointment of Jean-Pierre Bonnet on 2019-01-07
2019-01-24AP03Appointment of Ian Hudson as company secretary on 2019-01-10
2018-10-12CS01CONFIRMATION STATEMENT MADE ON 02/10/18, WITH NO UPDATES
2018-07-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2017-10-12CS01CONFIRMATION STATEMENT MADE ON 02/10/17, WITH NO UPDATES
2017-10-11AP01DIRECTOR APPOINTED MR DAVID WYN DAVIES
2017-10-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WHITTINGTON
2017-07-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2016-12-20CH01Director's details changed for Mr David Geoffrey Lewis on 2016-02-12
2016-10-14LATEST SOC14/10/16 STATEMENT OF CAPITAL;GBP 1000
2016-10-14CS01CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES
2016-07-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-02-19CH03SECRETARY'S DETAILS CHNAGED FOR JEAN-PIERRE BONNET on 2016-02-05
2015-11-28CH03SECRETARY'S DETAILS CHNAGED FOR JEAN-PIERRE BONNET on 2015-10-21
2015-10-08LATEST SOC08/10/15 STATEMENT OF CAPITAL;GBP 1000
2015-10-08AR0102/10/15 ANNUAL RETURN FULL LIST
2015-06-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-01-27AP03Appointment of Jean-Pierre Bonnet as company secretary on 2015-01-07
2015-01-23TM02Termination of appointment of Alexander Michael Comba on 2014-12-22
2014-10-21LATEST SOC21/10/14 STATEMENT OF CAPITAL;GBP 1000
2014-10-21AR0102/10/14 ANNUAL RETURN FULL LIST
2014-06-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-04-28TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN GLENN
2014-01-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FINCH
2013-10-23LATEST SOC23/10/13 STATEMENT OF CAPITAL;GBP 1000
2013-10-23AR0102/10/13 FULL LIST
2013-06-20AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-23AP01DIRECTOR APPOINTED MR DAVID GEOFFREY LEWIS
2013-01-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DAVIES
2012-10-09AR0102/10/12 FULL LIST
2012-06-22AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-16TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MATTHEWS
2012-01-10AP01DIRECTOR APPOINTED DAVID WYN DAVIES
2012-01-10AP01DIRECTOR APPOINTED MR JOHN WHITTINGTON
2011-10-21AR0102/10/11 FULL LIST
2011-07-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-11-15AR0101/10/10 FULL LIST
2010-10-01TM01APPOINTMENT TERMINATED, DIRECTOR ANASTASIOS CHRISTAKIS
2010-08-11AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-29AP01DIRECTOR APPOINTED ADRIAN ALEXANDER GLENN
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN FINCH / 12/01/2010
2009-12-14TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN HUNT
2009-11-20AR0102/10/09 FULL LIST AMEND
2009-11-04AR0102/10/09 FULL LIST
2009-09-17288aDIRECTOR APPOINTED ANASTASIOS CHRISTAKIS
2009-06-11AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-28288bAPPOINTMENT TERMINATED DIRECTOR ROBERT STYLES
2008-11-25363aRETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS
2008-09-23288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID FINCH / 18/09/2008
2008-06-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-04-24288aDIRECTOR APPOINTED ANDREW MATTHEWS
2008-04-24288aDIRECTOR APPOINTED ROBERT JAMES STYLES
2008-04-21RES01ADOPT ARTICLES 14/03/2008
2008-04-2188(2)AD 14/03/08 GBP SI 998@1=998 GBP IC 2/1000
2008-03-26395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-03-11288aSECRETARY APPOINTED ALEXANDER MICHAEL COMBA
2008-03-11288bAPPOINTMENT TERMINATED SECRETARY DAVID BOWLER
2008-02-18288aNEW DIRECTOR APPOINTED
2007-12-14288bDIRECTOR RESIGNED
2007-11-12363aRETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS
2007-09-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-02-16288bDIRECTOR RESIGNED
2006-11-09363aRETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS
2006-08-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-04-24CERTNMCOMPANY NAME CHANGED ASTRAL HOUSE (GENERAL PARTNER) L IMITED CERTIFICATE ISSUED ON 24/04/06
2005-12-13288aNEW DIRECTOR APPOINTED
2005-12-09288bDIRECTOR RESIGNED
2005-12-09288bDIRECTOR RESIGNED
2005-12-07CERTNMCOMPANY NAME CHANGED LANDE HOLST LIMITED CERTIFICATE ISSUED ON 07/12/05
2005-11-03363aRETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS
2005-09-13288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-06-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-10-18363aRETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS
2003-11-2188(2)RAD 03/10/03--------- £ SI 1@1=1 £ IC 1/2
2003-11-07225ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/12/04
2003-10-27288aNEW DIRECTOR APPOINTED
2003-10-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-10-27288aNEW DIRECTOR APPOINTED
2003-10-27288aNEW DIRECTOR APPOINTED
2003-10-22288bDIRECTOR RESIGNED
2003-10-22288bSECRETARY RESIGNED
2003-10-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-10-03New incorporation
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to NEWPORT SCHOOL SOLUTIONS (HOLDINGS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NEWPORT SCHOOL SOLUTIONS (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-03-26 Outstanding BARCLAYS BANK PLC IN ITS CAPACITY AND ACTING AS SECURITY TRUSTEE
Intangible Assets
Patents
We have not found any records of NEWPORT SCHOOL SOLUTIONS (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NEWPORT SCHOOL SOLUTIONS (HOLDINGS) LIMITED
Trademarks
We have not found any records of NEWPORT SCHOOL SOLUTIONS (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEWPORT SCHOOL SOLUTIONS (HOLDINGS) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as NEWPORT SCHOOL SOLUTIONS (HOLDINGS) LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where NEWPORT SCHOOL SOLUTIONS (HOLDINGS) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NEWPORT SCHOOL SOLUTIONS (HOLDINGS) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NEWPORT SCHOOL SOLUTIONS (HOLDINGS) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.