Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > CFS NEWHAM LIMITED
Company Information for

CFS NEWHAM LIMITED

SUITE 1L-1O AVONDALE HOUSE PHOENIX CRESCENT, STRATHCLYDE BUSINESS PARK, BELLSHILL, ML4 3NJ,
Company Registration Number
SC304293
Private Limited Company
Active

Company Overview

About Cfs Newham Ltd
CFS NEWHAM LIMITED was founded on 2006-06-21 and has its registered office in Bellshill. The organisation's status is listed as "Active". Cfs Newham Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CFS NEWHAM LIMITED
 
Legal Registered Office
SUITE 1L-1O AVONDALE HOUSE PHOENIX CRESCENT
STRATHCLYDE BUSINESS PARK
BELLSHILL
ML4 3NJ
Other companies in EH2
 
Filing Information
Company Number SC304293
Company ID Number SC304293
Date formed 2006-06-21
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 21/06/2015
Return next due 19/07/2016
Type of accounts FULL
Last Datalog update: 2024-03-07 03:26:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CFS NEWHAM 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 CFS NEWHAM LIMITED

Current Directors
Officer Role Date Appointed
KIRSTY O'BRIEN
Director 2015-11-25
Previous Officers
Officer Role Date Appointed Date Resigned
PETER JOHN SHELDRAKE
Director 2015-11-25 2018-05-09
REBECCA SARAH SHEPPARD
Company Secretary 2015-02-27 2015-11-25
JAMES BREYLEY
Director 2012-12-21 2015-11-25
ADRIAN HILDERLY
Director 2013-05-23 2015-11-25
NIALL PATRICK MILLS
Director 2009-01-05 2015-11-25
GILLIAN VICTORIA DAVIES
Company Secretary 2012-04-27 2015-02-27
ADRIAN CHARLES NEWLANDS SMITH
Company Secretary 2010-04-12 2014-08-15
MICHAEL GRAEME TULLOCH
Director 2012-02-22 2012-12-21
BRIDGETTE ROWENA MCDONALD
Company Secretary 2006-06-21 2012-04-27
GREGORY ROBERT COOPER
Director 2006-06-21 2012-02-22
ANDREW SAMUEL LIAU
Director 2007-11-05 2008-12-15
DUNCAN ROBERT TAYLOR
Director 2006-06-21 2007-09-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KIRSTY O'BRIEN ALPHA SCHOOLS (HIGHLAND) PROJECT PLC Director 2018-06-20 CURRENT 2005-07-22 Active
KIRSTY O'BRIEN ALPHA SCHOOLS (HIGHLAND) LIMITED Director 2018-06-20 CURRENT 2005-07-15 Active
KIRSTY O'BRIEN ASH HOLDCO 2 LIMITED Director 2018-04-25 CURRENT 2018-04-25 Active
KIRSTY O'BRIEN EQUITIX ASH HOLDCO 4 LIMITED Director 2018-04-25 CURRENT 2018-04-25 Active
KIRSTY O'BRIEN ASH HOLDCO 3 LIMITED Director 2018-04-25 CURRENT 2018-04-25 Active
KIRSTY O'BRIEN ASH HOLDCO 1 LIMITED Director 2018-04-25 CURRENT 2018-04-25 Active
KIRSTY O'BRIEN HUB NORTH SCOTLAND (INVERURIE CAMPUS) LIMITED Director 2018-03-09 CURRENT 2017-08-22 Active
KIRSTY O'BRIEN HUB NORTH SCOTLAND (INVERURIE CAMPUS) HOLDINGS LIMITED Director 2018-03-09 CURRENT 2017-08-10 Active
KIRSTY O'BRIEN EQUITIX CONSORT HEALTHCARE (FIFE) HOLDCO LIMITED Director 2017-11-03 CURRENT 2017-11-03 Active - Proposal to Strike off
KIRSTY O'BRIEN HUB NORTH SCOTLAND (ELGIN HIGH SCHOOL) HOLDINGS LIMITED Director 2017-01-19 CURRENT 2015-12-22 Active
KIRSTY O'BRIEN HUB NORTH SCOTLAND (NEW ACADEMY - SOTC) LIMITED Director 2017-01-19 CURRENT 2016-04-19 Active
KIRSTY O'BRIEN HUB NORTH SCOTLAND (O&C) HOLDINGS LIMITED Director 2017-01-19 CURRENT 2015-08-17 Active
KIRSTY O'BRIEN HUB NORTH SCOTLAND (NEW ACADEMY - SOTC) HOLDINGS LIMITED Director 2017-01-19 CURRENT 2016-04-15 Active
KIRSTY O'BRIEN HUB NORTH SCOTLAND (ANDERSON) HOLDINGS LIMITED Director 2017-01-19 CURRENT 2015-07-10 Active
KIRSTY O'BRIEN GT EQUITIX INVERNESS LIMITED Director 2016-12-06 CURRENT 2013-02-05 Active
KIRSTY O'BRIEN GT EQUITIX INVERNESS HOLDINGS LIMITED Director 2016-12-06 CURRENT 2013-02-05 Active
KIRSTY O'BRIEN HUB NORTH SCOTLAND (I&F) LIMITED Director 2016-11-24 CURRENT 2015-11-27 Active
KIRSTY O'BRIEN HUB NORTH SCOTLAND (I&F) HOLDINGS LIMITED Director 2016-11-24 CURRENT 2015-11-11 Active
KIRSTY O'BRIEN HUB NORTH SCOTLAND (WICK) HOLDINGS LIMITED Director 2016-09-26 CURRENT 2016-09-02 Active
KIRSTY O'BRIEN HUB NORTH SCOTLAND (FWT) LIMITED Director 2016-05-05 CURRENT 2013-02-05 Active
KIRSTY O'BRIEN HUB NORTH SCOTLAND (ALFORD) LIMITED Director 2016-05-05 CURRENT 2013-11-01 Active
KIRSTY O'BRIEN HUB NORTH SCOTLAND (ELGIN HIGH SCHOOL) LIMITED Director 2016-05-05 CURRENT 2015-02-16 Active
KIRSTY O'BRIEN HUB NORTH SCOTLAND (ANDERSON) LIMITED Director 2016-05-05 CURRENT 2015-02-16 Active
KIRSTY O'BRIEN HUB NORTH SCOTLAND (O&C) LIMITED Director 2016-05-05 CURRENT 2015-08-19 Active
KIRSTY O'BRIEN HUB NORTH SCOTLAND LIMITED Director 2016-05-05 CURRENT 2010-12-21 Active
KIRSTY O'BRIEN ABERDEEN COMMUNITY HEALTH CARE VILLAGE LIMITED Director 2016-05-05 CURRENT 2011-05-26 Active
KIRSTY O'BRIEN HUB NORTH SCOTLAND (WICK) LIMITED Director 2016-05-05 CURRENT 2014-02-06 Active
KIRSTY O'BRIEN CONSORT HEALTHCARE (EDINBURGH ROYAL INFIRMARY) HOLDINGS LIMITED Director 2016-03-17 CURRENT 1998-07-08 Active
KIRSTY O'BRIEN CONSORT HEALTHCARE (EDINBURGH ROYAL INFIRMARY) LIMITED Director 2016-03-17 CURRENT 1998-07-08 Active
KIRSTY O'BRIEN CONSORT HEALTHCARE (EDINBURGH ROYAL INFIRMARY) INVESTMENTS LIMITED Director 2016-03-17 CURRENT 2007-03-26 Active
KIRSTY O'BRIEN CONSORT HEALTHCARE (EDINBURGH ROYAL INFIRMARY) FINANCE LIMITED Director 2016-03-17 CURRENT 2007-03-26 Active
KIRSTY O'BRIEN HEALTHCARE SUPPORT (NEWHAM) HOLDINGS LIMITED Director 2015-11-09 CURRENT 2000-04-14 Active
KIRSTY O'BRIEN HEALTHCARE SUPPORT (NEWHAM) LIMITED Director 2015-11-09 CURRENT 2000-04-14 Active
KIRSTY O'BRIEN CURRIE & BROWN EQUITIX LIMITED Director 2015-08-17 CURRENT 2013-12-05 Active
KIRSTY O'BRIEN SCOTIA WATER DALMUIR (HOLDINGS) LIMITED Director 2015-06-03 CURRENT 1999-03-04 Active
KIRSTY O'BRIEN SCOTIA WATER DALMUIR LIMITED Director 2015-06-03 CURRENT 1999-03-04 Active
KIRSTY O'BRIEN BARNSLEY SPV TWO LIMITED Director 2015-03-25 CURRENT 2010-02-02 Active
KIRSTY O'BRIEN BARNSLEY PARTNERSHIP FOR LEARNING LIMITED Director 2015-03-25 CURRENT 2009-03-11 Active
KIRSTY O'BRIEN BARNSLEY SPV ONE LIMITED Director 2015-03-25 CURRENT 2009-03-13 Active
KIRSTY O'BRIEN BARNSLEY HOLDCO TWO LIMITED Director 2015-03-25 CURRENT 2010-02-02 Active
KIRSTY O'BRIEN BARNSLEY PARTNERSHIP FOR LEARNING THREE LIMITED Director 2015-03-25 CURRENT 2010-09-07 Active
KIRSTY O'BRIEN BARNSLEY HOLDCO ONE LIMITED Director 2015-03-25 CURRENT 2009-03-12 Active
KIRSTY O'BRIEN BARNSLEY LOCAL EDUCATION PARTNERSHIP LIMITED Director 2015-03-25 CURRENT 2009-03-11 Active
KIRSTY O'BRIEN BARNSLEY PARTNERSHIP FOR LEARNING TWO LIMITED Director 2015-03-25 CURRENT 2010-02-02 Active
KIRSTY O'BRIEN BARNSLEY HOLDCO THREE LIMITED Director 2015-03-25 CURRENT 2010-09-07 Active
KIRSTY O'BRIEN BARNSLEY SPV THREE LIMITED Director 2015-03-25 CURRENT 2010-09-07 Active
KIRSTY O'BRIEN WELLAND BIO POWER LIMITED Director 2015-03-13 CURRENT 2012-12-19 Active
KIRSTY O'BRIEN PEBBLEHALL BIO POWER LIMITED Director 2015-03-13 CURRENT 2014-08-19 Active
KIRSTY O'BRIEN TPFL HOLD CO LIMITED Director 2015-02-27 CURRENT 2010-06-29 Active
KIRSTY O'BRIEN THAMES PARTNERSHIP FOR LEARNING LIMITED Director 2015-02-27 CURRENT 2010-06-29 Active
KIRSTY O'BRIEN TPFL PSP ONE LIMITED Director 2015-02-27 CURRENT 2010-06-29 Active
KIRSTY O'BRIEN TPFL PSP TWO LIMITED Director 2015-02-27 CURRENT 2010-06-29 Active
KIRSTY O'BRIEN TPFL PROJECT CO LIMITED Director 2015-02-27 CURRENT 2010-06-29 Active
KIRSTY O'BRIEN TRANSFORM SCHOOLS (NORTH LANARKSHIRE) FUNDING PLC Director 2015-01-02 CURRENT 2005-02-09 Active
KIRSTY O'BRIEN TRANSFORM SCHOOLS (NORTH LANARKSHIRE) HOLDINGS LIMITED Director 2015-01-02 CURRENT 2005-02-16 Active
KIRSTY O'BRIEN TRANSFORM SCHOOLS (NORTH LANARKSHIRE) INTERMEDIATE LIMITED Director 2015-01-02 CURRENT 2005-02-09 Active
KIRSTY O'BRIEN TRANSFORM SCHOOLS (NORTH LANARKSHIRE) LIMITED Director 2015-01-02 CURRENT 2005-02-09 Active
KIRSTY O'BRIEN E4I SCHOOLS LIMITED Director 2014-10-15 CURRENT 2008-05-12 Active
KIRSTY O'BRIEN E4I HOLDINGS LIMITED Director 2014-10-15 CURRENT 2008-05-12 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
2024-02-29CONFIRMATION STATEMENT MADE ON 29/02/24, WITH NO UPDATES
2024-02-26Change of details for Equitix Ma Infrastructure Limited as a person with significant control on 2016-04-06
2023-09-20FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-04DIRECTOR APPOINTED MS HANNAH HOLMAN
2023-03-02CONFIRMATION STATEMENT MADE ON 28/02/23, WITH NO UPDATES
2022-03-28PSC05Change of details for Equitix Ma Infrastructure as a person with significant control on 2022-03-28
2022-03-10CS01CONFIRMATION STATEMENT MADE ON 28/02/22, WITH NO UPDATES
2021-10-01AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-14PSC05Change of details for Equitix Ma Infrastructure as a person with significant control on 2020-03-10
2021-04-07CH01Director's details changed for Miss Kirsty O'brien on 2021-04-07
2021-03-23CS01CONFIRMATION STATEMENT MADE ON 28/02/21, WITH NO UPDATES
2020-11-23AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-17CS01CONFIRMATION STATEMENT MADE ON 29/02/20, WITH NO UPDATES
2019-10-08AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-23CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH NO UPDATES
2018-06-28AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-06DISS40Compulsory strike-off action has been discontinued
2018-06-05CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH NO UPDATES
2018-06-05TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN SHELDRAKE
2018-06-05AD01REGISTERED OFFICE CHANGED ON 05/06/18 FROM Suite 1a, Willow House Kestrel View Strathclyde Business Park Bellshill Lanarkshire ML4 3PB Scotland
2018-05-22GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-06-10AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-28LATEST SOC28/02/17 STATEMENT OF CAPITAL;GBP 100000
2017-02-28CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2016-11-21AA01Current accounting period extended from 30/06/16 TO 31/12/16
2016-09-07AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-05-31AUDAUDITOR'S RESIGNATION
2015-12-02TM01APPOINTMENT TERMINATED, DIRECTOR NIALL MILLS
2015-12-02TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN HILDERLY
2015-12-02TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BREYLEY
2015-12-02AP01DIRECTOR APPOINTED MS KIRSTY O'BRIEN
2015-12-02AP01DIRECTOR APPOINTED MR PETER JOHN SHELDRAKE
2015-12-02TM02Termination of appointment of Rebecca Sarah Sheppard on 2015-11-25
2015-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/15 FROM 23 st Andrew Square Edinburgh EH2 1BB
2015-07-17LATEST SOC17/07/15 STATEMENT OF CAPITAL;GBP 100000
2015-07-17AR0121/06/15 ANNUAL RETURN FULL LIST
2015-03-16AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-03-09AP03Appointment of Ms Rebecca Sarah Sheppard as company secretary on 2015-02-27
2015-03-09TM02Termination of appointment of Gillian Victoria Davies on 2015-02-27
2014-08-21TM02APPOINTMENT TERMINATED, SECRETARY ADRIAN SMITH
2014-07-17LATEST SOC17/07/14 STATEMENT OF CAPITAL;GBP 100000
2014-07-17AR0121/06/14 FULL LIST
2014-03-05AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-06-26AR0121/06/13 FULL LIST
2013-05-27AP01DIRECTOR APPOINTED MR ADRIAN HILDERLY
2013-02-19AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-12-28TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL TULLOCH
2012-12-24AP01DIRECTOR APPOINTED MR JAMES BREYLEY
2012-07-02AR0121/06/12 FULL LIST
2012-05-18TM02APPOINTMENT TERMINATED, SECRETARY BRIDGETTE MCDONALD
2012-05-18AP03SECRETARY APPOINTED MRS GILLIAN VICTORIA DAVIES
2012-02-22AP01DIRECTOR APPOINTED MR MICHAEL GRAEME TULLOCH
2012-02-22TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY COOPER
2012-01-30AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-06-23AR0121/06/11 FULL LIST
2010-12-30AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-07-19AR0121/06/10 FULL LIST
2010-04-22AP03SECRETARY APPOINTED ADRIAN CHARLES NEWLANDS SMITH
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIALL PATRICK MILLS / 01/10/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / GREGORY ROBERT COOPER / 01/10/2009
2009-11-09CH03SECRETARY'S CHANGE OF PARTICULARS / BRIDGETTE ROWENA MCDONALD / 01/10/2009
2009-10-23AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-07-02363aRETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS
2009-04-15AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-01-23288bAPPOINTMENT TERMINATED DIRECTOR ANDREW LIAU
2009-01-23288aDIRECTOR APPOINTED NIALL PATRICK MILLS
2008-11-06288cSECRETARY'S CHANGE OF PARTICULARS / BRIDGETTE ROCHE / 01/10/2008
2008-07-16363aRETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS
2008-07-16288cSECRETARY'S CHANGE OF PARTICULARS / BRIDGETTE ROCHE / 07/04/2007
2008-04-08AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-11-19288bDIRECTOR RESIGNED
2007-11-14288aNEW DIRECTOR APPOINTED
2007-06-26363aRETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS
2007-06-2688(2)RAD 21/06/06--------- £ SI 100000@1=100000 £ IC 100000/200000
2006-09-27ELRESS386 DISP APP AUDS 29/06/06
2006-09-27ELRESS366A DISP HOLDING AGM 29/06/06
2006-06-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
661 - Activities auxiliary to financial services, except insurance and pension funding
66120 - Security and commodity contracts dealing activities




Licences & Regulatory approval
We could not find any licences issued to CFS NEWHAM 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 CFS NEWHAM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CFS NEWHAM LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.959
MortgagesNumMortOutstanding0.5295
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.436

This shows the max and average number of mortgages for companies with the same SIC code of 66120 - Security and commodity contracts dealing activities

Intangible Assets
Patents
We have not found any records of CFS NEWHAM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CFS NEWHAM LIMITED
Trademarks
We have not found any records of CFS NEWHAM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CFS NEWHAM 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 (66120 - Security and commodity contracts dealing activities) as CFS NEWHAM LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CFS NEWHAM 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 CFS NEWHAM 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 CFS NEWHAM 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.