Company NameNewpark Childcare Company Limited
Company StatusActive
Company Number04832143
CategoryPrivate Limited Company
Incorporation Date14 July 2003(20 years, 9 months ago)

Business Activity

Section PEducation
SIC 85100Pre-primary education

Directors

Director NameMr Barry Clutterbuck
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Blackstock Mews
Islington
London
N4 2BT
Director NameMrs Janice Johnston
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Blackstock Mews
Islington
London
N4 2BT
Director NameMrs Tiffany Doe
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Blackstock Mews
Islington
London
N4 2BT
Secretary NameTiffany Clutterbuck
NationalityBritish
StatusResigned
Appointed14 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 3
57 Newington Green
London
N16 9PX
Secretary NameMr Gary Alan Barham
NationalityBritish
StatusResigned
Appointed14 August 2006(3 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 01 October 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBuxton House
First Floor Flat, 7 Highbury Hill
London
N5 1SU
Director NameUK Incorporations Limited (Corporation)
Date of BirthMarch 1964 (Born 60 years ago)
StatusResigned
Appointed14 July 2003(same day as company formation)
Correspondence Address85 South Street
Dorking
Surrey
RH4 2LA
Secretary NameUK Company Secretaries Limited (Corporation)
StatusResigned
Appointed14 July 2003(same day as company formation)
Correspondence Address85 South Street
Dorking
Surrey
RH4 2LA

Contact

Websitenewparkchildcare.co.uk

Location

Registered Address8 Blackstock Mews
Islington
London
N4 2BT
RegionLondon
ConstituencyIslington North
CountyGreater London
WardHighbury West
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Newpark Education LTD
33.33%
Ordinary A
1 at £1Newpark Education LTD
33.33%
Ordinary B
1 at £1Newpark Education LTD
33.33%
Ordinary C

Financials

Year2014
Net Worth£292,680
Cash£308,954
Current Liabilities£183,506

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return18 March 2024 (1 month, 1 week ago)
Next Return Due1 April 2025 (11 months, 1 week from now)

Charges

16 December 2019Delivered on: 30 December 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

30 May 2023Total exemption full accounts made up to 31 August 2022 (8 pages)
24 April 2023Confirmation statement made on 18 March 2023 with no updates (3 pages)
27 May 2022Total exemption full accounts made up to 31 August 2021 (10 pages)
4 April 2022Confirmation statement made on 18 March 2022 with no updates (3 pages)
2 December 2021Director's details changed for Ms Tiffany Clutterbuck on 14 October 2021 (2 pages)
25 May 2021Total exemption full accounts made up to 31 August 2020 (10 pages)
14 April 2021Confirmation statement made on 18 March 2021 with no updates (3 pages)
23 August 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
20 August 2020Confirmation statement made on 18 March 2020 with updates (4 pages)
30 December 2019Registration of charge 048321430001, created on 16 December 2019 (93 pages)
8 November 2019Notification of Npc Holdings Limited as a person with significant control on 19 August 2019 (2 pages)
8 November 2019Cessation of Newpark Education Limited as a person with significant control on 19 August 2019 (1 page)
6 August 2019Confirmation statement made on 14 July 2019 with no updates (3 pages)
26 May 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
22 August 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
28 May 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
22 August 2017Director's details changed for Tiffany Clutterbuck on 21 August 2017 (2 pages)
22 August 2017Director's details changed for Tiffany Clutterbuck on 21 August 2017 (2 pages)
3 August 2017Cessation of Tiffany Clutterbuck as a person with significant control on 13 July 2017 (1 page)
3 August 2017Cessation of Barry Clutterbuck as a person with significant control on 13 July 2017 (1 page)
3 August 2017Notification of Newpark Education Limited as a person with significant control on 13 July 2017 (2 pages)
3 August 2017Cessation of Janice Johnston as a person with significant control on 13 July 2017 (1 page)
3 August 2017Cessation of Barry Clutterbuck as a person with significant control on 13 July 2017 (1 page)
3 August 2017Notification of Newpark Education Limited as a person with significant control on 13 July 2017 (2 pages)
3 August 2017Cessation of Tiffany Clutterbuck as a person with significant control on 13 July 2017 (1 page)
3 August 2017Cessation of Janice Johnston as a person with significant control on 13 July 2017 (1 page)
3 August 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
6 June 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
6 June 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
3 August 2016Confirmation statement made on 14 July 2016 with updates (8 pages)
3 August 2016Confirmation statement made on 14 July 2016 with updates (8 pages)
6 June 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
6 June 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
22 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 3
(5 pages)
22 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 3
(5 pages)
9 June 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
9 June 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
1 August 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 3
(5 pages)
1 August 2014Director's details changed for Tiffany Clutterbuck on 24 February 2014 (2 pages)
1 August 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 3
(5 pages)
1 August 2014Director's details changed for Tiffany Clutterbuck on 24 February 2014 (2 pages)
5 June 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
5 June 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
7 May 2014Director's details changed for Mr Barry Clutterbuck on 7 May 2014 (2 pages)
7 May 2014Director's details changed for Mr Barry Clutterbuck on 7 May 2014 (2 pages)
7 May 2014Director's details changed for Mrs Janice Johnston on 7 May 2014 (2 pages)
7 May 2014Director's details changed for Tiffany Clutterbuck on 7 May 2014 (2 pages)
7 May 2014Director's details changed for Mr Barry Clutterbuck on 7 May 2014 (2 pages)
7 May 2014Director's details changed for Mrs Janice Johnston on 7 May 2014 (2 pages)
7 May 2014Director's details changed for Mrs Janice Johnston on 7 May 2014 (2 pages)
7 May 2014Director's details changed for Tiffany Clutterbuck on 7 May 2014 (2 pages)
7 May 2014Director's details changed for Tiffany Clutterbuck on 7 May 2014 (2 pages)
17 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(6 pages)
17 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(6 pages)
6 June 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
6 June 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
6 September 2012Director's details changed for Tiffany Clutterbuck on 13 July 2012 (2 pages)
6 September 2012Annual return made up to 14 July 2012 with a full list of shareholders (6 pages)
6 September 2012Director's details changed for Tiffany Clutterbuck on 13 July 2012 (2 pages)
6 September 2012Annual return made up to 14 July 2012 with a full list of shareholders (6 pages)
6 June 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
6 June 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
5 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (6 pages)
5 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (6 pages)
1 June 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
1 June 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
23 August 2010Registered office address changed from C/O Barcant Beardon 8 Blackstock Mews Islington London N4 2BT United Kingdom on 23 August 2010 (1 page)
23 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (6 pages)
23 August 2010Registered office address changed from C/O Barcant Beardon 8 Blackstock Mews Islington London N4 2BT United Kingdom on 23 August 2010 (1 page)
23 August 2010Termination of appointment of Gary Barham as a secretary (1 page)
23 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (6 pages)
23 August 2010Termination of appointment of Gary Barham as a secretary (1 page)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
8 October 2009Registered office address changed from C/O Tax Assist Accountants Office 105 Aberdeen House 22-24 Highbury Grove London N5 2EA on 8 October 2009 (1 page)
8 October 2009Registered office address changed from C/O Tax Assist Accountants Office 105 Aberdeen House 22-24 Highbury Grove London N5 2EA on 8 October 2009 (1 page)
8 October 2009Registered office address changed from C/O Tax Assist Accountants Office 105 Aberdeen House 22-24 Highbury Grove London N5 2EA on 8 October 2009 (1 page)
28 September 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
28 September 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
14 July 2009Return made up to 14/07/09; full list of members (4 pages)
14 July 2009Return made up to 14/07/09; full list of members (4 pages)
27 January 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
27 January 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
23 July 2008Return made up to 14/07/08; full list of members (4 pages)
23 July 2008Return made up to 14/07/08; full list of members (4 pages)
18 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
18 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
16 July 2007Return made up to 14/07/07; full list of members (3 pages)
16 July 2007Return made up to 14/07/07; full list of members (3 pages)
20 June 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
20 June 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
25 September 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
25 September 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
13 September 2006Registered office changed on 13/09/06 from: c/o tax assist accountants office 105 aberdeen house 22-24 highbury grove london N5 2EA (1 page)
13 September 2006Registered office changed on 13/09/06 from: c/o tax assist accountants office 105 aberdeen house 22-24 highbury grove london N5 2EA (1 page)
8 September 2006Return made up to 14/07/06; full list of members (3 pages)
8 September 2006Return made up to 14/07/06; full list of members (3 pages)
29 August 2006Registered office changed on 29/08/06 from: 67 highbury new park highbury london greater london N5 2EU (1 page)
29 August 2006New secretary appointed (2 pages)
29 August 2006Secretary resigned (1 page)
29 August 2006Registered office changed on 29/08/06 from: 67 highbury new park highbury london greater london N5 2EU (1 page)
29 August 2006Secretary resigned (1 page)
29 August 2006New secretary appointed (2 pages)
6 July 2005Return made up to 14/07/05; full list of members (7 pages)
6 July 2005Return made up to 14/07/05; full list of members (7 pages)
16 June 2005Registered office changed on 16/06/05 from: foremost house radford way billericay essex CM12 0BT (1 page)
16 June 2005Registered office changed on 16/06/05 from: foremost house radford way billericay essex CM12 0BT (1 page)
7 June 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
7 June 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
3 September 2004Return made up to 14/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 September 2004Return made up to 14/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 August 2004Ad 23/07/03--------- £ si 1@1=1 £ ic 2/3 (2 pages)
24 August 2004Ad 23/07/03--------- £ si 1@1=1 £ ic 2/3 (2 pages)
26 February 2004Accounting reference date extended from 31/07/04 to 31/08/04 (1 page)
26 February 2004Accounting reference date extended from 31/07/04 to 31/08/04 (1 page)
15 September 2003New secretary appointed;new director appointed (2 pages)
15 September 2003New secretary appointed;new director appointed (2 pages)
11 August 2003New director appointed (2 pages)
11 August 2003New director appointed (2 pages)
11 August 2003New director appointed (2 pages)
11 August 2003New director appointed (2 pages)
6 August 2003New secretary appointed (2 pages)
6 August 2003Secretary resigned (1 page)
6 August 2003Registered office changed on 06/08/03 from: 85 south street dorking surrey RH4 2LA (1 page)
6 August 2003Director resigned (1 page)
6 August 2003New director appointed (2 pages)
6 August 2003New director appointed (2 pages)
6 August 2003Director resigned (1 page)
6 August 2003Registered office changed on 06/08/03 from: 85 south street dorking surrey RH4 2LA (1 page)
6 August 2003Secretary resigned (1 page)
6 August 2003New secretary appointed (2 pages)
14 July 2003Incorporation (14 pages)
14 July 2003Incorporation (14 pages)