ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Newland Chase Education Limited

Newland Chase Education Limited is an active company incorporated on 29 January 2008 with the registered office located in London, Greater London. Newland Chase Education Limited was registered 17 years ago.
Status
Active
Active since incorporation
Compulsory strike-off was discontinued 10 months ago
Company No
06486743
Private limited company
Age
17 years
Incorporated 29 January 2008
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Due Soon
Dated 29 January 2025 (11 months ago)
Next confirmation dated 29 January 2026
Due by 12 February 2026 (21 days remaining)
Last change occurred 6 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2024
Was due on 31 December 2025 (21 days ago)
Contact
Address
Building 2 Moretown, Floor 5
4 Thomas More St
London
E1W 1YW
England
Address changed on 18 Nov 2025 (2 months ago)
Previous address was Skyline House First Floor 200 Union Street London SE1 0LX United Kingdom
Telephone
01757702553
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • American • Lives in United States • Born in Jan 1965
Director • American • Lives in United States • Born in Dec 1972
The Taylor Partnership Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Blair Consular Services Limited
Donald Todd Lehman and Citco Management (UK) Limited are mutual people.
Active
Inter-Company Despatch Limited
Donald Todd Lehman and Citco Management (UK) Limited are mutual people.
Active
Newland Chase Solutions Limited
Donald Todd Lehman and Citco Management (UK) Limited are mutual people.
Active
The Taylor Partnership Limited
Citco Management (UK) Limited and Donald Todd Lehman are mutual people.
Active
Pro-Link Global UK Limited
Citco Management (UK) Limited and Donald Todd Lehman are mutual people.
Active
Newland Chase Limited
Citco Management (UK) Limited and Donald Todd Lehman are mutual people.
Active
Peregrine Immigration Management Ltd
Citco Management (UK) Limited and Donald Todd Lehman are mutual people.
Active
Cibt Development Limited
Citco Management (UK) Limited and Donald Todd Lehman are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£26K
Decreased by £351K (-93%)
Turnover
£1.28M
Increased by £33K (+3%)
Employees
35
Increased by 3 (+9%)
Total Assets
£3.24M
Decreased by £65K (-2%)
Total Liabilities
-£1.67M
Decreased by £113K (-6%)
Net Assets
£1.57M
Increased by £48K (+3%)
Debt Ratio (%)
51%
Decreased by 2.41% (-4%)
Latest Activity
Registered Address Changed
2 Months Ago on 18 Nov 2025
Full Accounts Submitted
6 Months Ago on 26 Jun 2025
Charge Satisfied
7 Months Ago on 29 May 2025
New Charge Registered
9 Months Ago on 25 Apr 2025
Compulsory Strike-Off Discontinued
10 Months Ago on 5 Mar 2025
Compulsory Gazette Notice
10 Months Ago on 4 Mar 2025
Confirmation Submitted
10 Months Ago on 28 Feb 2025
Full Accounts Submitted
1 Year 3 Months Ago on 10 Oct 2024
Mr Steven Craig Diehl Appointed
1 Year 4 Months Ago on 16 Sep 2024
The Taylor Partnership Limited (PSC) Details Changed
7 Years Ago on 5 Jun 2018
Get Credit Report
Discover Newland Chase Education Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
Submitted on 10 Jan 2026
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 10 Jan 2026
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 10 Jan 2026
Registered office address changed from Skyline House First Floor 200 Union Street London SE1 0LX United Kingdom to Building 2 Moretown, Floor 5 4 Thomas More St London E1W 1YW on 18 November 2025
Submitted on 18 Nov 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 26 Jun 2025
Satisfaction of charge 064867430001 in full
Submitted on 29 May 2025
Registration of charge 064867430004, created on 25 April 2025
Submitted on 30 Apr 2025
Compulsory strike-off action has been discontinued
Submitted on 5 Mar 2025
First Gazette notice for compulsory strike-off
Submitted on 4 Mar 2025
Confirmation statement made on 29 January 2025 with no updates
Submitted on 28 Feb 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year