Islington
London
N4 2BT
Director Name | Mrs Janice Johnston |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Blackstock Mews Islington London N4 2BT |
Director Name | Mrs Tiffany Doe |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Blackstock Mews Islington London N4 2BT |
Secretary Name | Tiffany Clutterbuck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 3 57 Newington Green London N16 9PX |
Secretary Name | Mr Gary Alan Barham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 2006(3 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 October 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Buxton House First Floor Flat, 7 Highbury Hill London N5 1SU |
Director Name | UK Incorporations Limited (Corporation) |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Status | Resigned |
Appointed | 24 July 2003(same day as company formation) |
Correspondence Address | 85 South Street Dorking Surrey RH4 2LA |
Secretary Name | UK Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2003(same day as company formation) |
Correspondence Address | 85 South Street Dorking Surrey RH4 2LA |
Registered Address | 8 Blackstock Mews Islington London N4 2BT |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Highbury West |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
3 at £1 | Newpark Education LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £239,821 |
Cash | £491,499 |
Current Liabilities | £788,744 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 24 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 7 August 2024 (3 months, 1 week from now) |
16 December 2019 | Delivered on: 30 December 2019 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
31 July 2012 | Delivered on: 11 August 2012 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
31 July 2012 | Delivered on: 2 August 2012 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 22 seward street london. Outstanding |
23 February 2012 | Delivered on: 1 March 2012 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
7 August 2023 | Confirmation statement made on 24 July 2023 with no updates (3 pages) |
---|---|
30 May 2023 | Total exemption full accounts made up to 31 August 2022 (9 pages) |
26 September 2022 | Confirmation statement made on 24 July 2022 with no updates (3 pages) |
27 May 2022 | Total exemption full accounts made up to 31 August 2021 (10 pages) |
2 December 2021 | Director's details changed for Ms Tiffany Clutterbuck on 14 October 2021 (2 pages) |
5 August 2021 | Confirmation statement made on 24 July 2021 with no updates (3 pages) |
25 May 2021 | Total exemption full accounts made up to 31 August 2020 (10 pages) |
23 August 2020 | Total exemption full accounts made up to 31 August 2019 (10 pages) |
18 August 2020 | Confirmation statement made on 24 July 2020 with updates (4 pages) |
30 December 2019 | Registration of charge 048440500004, created on 16 December 2019 (93 pages) |
8 November 2019 | Cessation of Newpark Education Limited as a person with significant control on 19 August 2019 (1 page) |
8 November 2019 | Notification of Npc Holdings Limited as a person with significant control on 19 August 2019 (2 pages) |
6 August 2019 | Confirmation statement made on 24 July 2019 with no updates (3 pages) |
26 May 2019 | Total exemption full accounts made up to 31 August 2018 (10 pages) |
10 August 2018 | Confirmation statement made on 24 July 2018 with no updates (3 pages) |
29 May 2018 | Total exemption full accounts made up to 31 August 2017 (11 pages) |
22 August 2017 | Director's details changed for Tiffany Clutterbuck on 21 August 2017 (2 pages) |
22 August 2017 | Director's details changed for Tiffany Clutterbuck on 21 August 2017 (2 pages) |
26 July 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
26 July 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
6 June 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
6 June 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
16 August 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
16 August 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
6 June 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
6 June 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
29 July 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
9 June 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
9 June 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
1 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Director's details changed for Tiffany Clutterbuck on 24 February 2014 (2 pages) |
1 August 2014 | Director's details changed for Tiffany Clutterbuck on 24 February 2014 (2 pages) |
1 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
5 June 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
5 June 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
7 May 2014 | Director's details changed for Tiffany Clutterbuck on 7 May 2014 (2 pages) |
7 May 2014 | Director's details changed for Mrs Janice Johnston on 7 May 2014 (2 pages) |
7 May 2014 | Director's details changed for Mr Barry Clutterbuck on 7 May 2014 (2 pages) |
7 May 2014 | Director's details changed for Tiffany Clutterbuck on 7 May 2014 (2 pages) |
7 May 2014 | Director's details changed for Mrs Janice Johnston on 7 May 2014 (2 pages) |
7 May 2014 | Director's details changed for Mr Barry Clutterbuck on 7 May 2014 (2 pages) |
7 May 2014 | Director's details changed for Tiffany Clutterbuck on 7 May 2014 (2 pages) |
7 May 2014 | Director's details changed for Mrs Janice Johnston on 7 May 2014 (2 pages) |
7 May 2014 | Director's details changed for Mr Barry Clutterbuck on 7 May 2014 (2 pages) |
2 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
2 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
6 June 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
6 June 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
6 September 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (6 pages) |
6 September 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (6 pages) |
6 September 2012 | Director's details changed for Tiffany Clutterbuck on 23 July 2012 (2 pages) |
6 September 2012 | Director's details changed for Tiffany Clutterbuck on 23 July 2012 (2 pages) |
11 August 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
11 August 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
2 August 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
2 August 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
6 June 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
6 June 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
1 March 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
1 March 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
10 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (5 pages) |
10 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (5 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
25 May 2011 | Company name changed newpark workplace childcare LIMITED\certificate issued on 25/05/11
|
25 May 2011 | Change of name notice (2 pages) |
25 May 2011 | Change of name notice (2 pages) |
25 May 2011 | Company name changed newpark workplace childcare LIMITED\certificate issued on 25/05/11
|
23 August 2010 | Termination of appointment of Gary Barham as a secretary (1 page) |
23 August 2010 | Registered 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 2010 | Termination of appointment of Gary Barham as a secretary (1 page) |
23 August 2010 | Registered 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 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (5 pages) |
23 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
8 October 2009 | Registered office address changed from C/O Tax Assist Accountants Office 105 Aberdeen House 22-24 Highbury Grove London N52EA on 8 October 2009 (1 page) |
8 October 2009 | Registered office address changed from C/O Tax Assist Accountants Office 105 Aberdeen House 22-24 Highbury Grove London N52EA on 8 October 2009 (1 page) |
8 October 2009 | Registered office address changed from C/O Tax Assist Accountants Office 105 Aberdeen House 22-24 Highbury Grove London N52EA on 8 October 2009 (1 page) |
29 July 2009 | Return made up to 24/07/09; full list of members (4 pages) |
29 July 2009 | Return made up to 24/07/09; full list of members (4 pages) |
25 April 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
25 April 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
7 October 2008 | Accounting reference date extended from 31/05/2008 to 31/08/2008 (1 page) |
7 October 2008 | Accounting reference date extended from 31/05/2008 to 31/08/2008 (1 page) |
5 August 2008 | Return made up to 24/07/08; full list of members (4 pages) |
5 August 2008 | Return made up to 24/07/08; full list of members (4 pages) |
3 April 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
3 April 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
27 July 2007 | Return made up to 24/07/07; full list of members (3 pages) |
27 July 2007 | Return made up to 24/07/07; full list of members (3 pages) |
19 March 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
19 March 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
26 September 2006 | Return made up to 24/07/06; full list of members (3 pages) |
26 September 2006 | Return made up to 24/07/06; full list of members (3 pages) |
29 August 2006 | Secretary resigned (1 page) |
29 August 2006 | Registered office changed on 29/08/06 from: 67 highbury new park london N5 2EU (1 page) |
29 August 2006 | Secretary resigned (1 page) |
29 August 2006 | Registered office changed on 29/08/06 from: 67 highbury new park london N5 2EU (1 page) |
29 August 2006 | New secretary appointed (2 pages) |
29 August 2006 | New secretary appointed (2 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
5 October 2005 | Return made up to 24/07/05; full list of members (7 pages) |
5 October 2005 | Return made up to 24/07/05; full list of members (7 pages) |
1 July 2005 | Registered office changed on 01/07/05 from: foremost house radford way billericay essex CM12 0BT (1 page) |
1 July 2005 | Registered office changed on 01/07/05 from: foremost house radford way billericay essex CM12 0BT (1 page) |
29 March 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
29 March 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
24 August 2004 | Return made up to 24/07/04; full list of members
|
24 August 2004 | Return made up to 24/07/04; full list of members
|
24 August 2004 | Ad 23/07/03--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
24 August 2004 | Ad 23/07/03--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
26 February 2004 | Accounting reference date shortened from 31/07/04 to 31/05/04 (1 page) |
26 February 2004 | Accounting reference date shortened from 31/07/04 to 31/05/04 (1 page) |
1 October 2003 | New secretary appointed (1 page) |
1 October 2003 | New secretary appointed (1 page) |
11 September 2003 | New director appointed (2 pages) |
11 September 2003 | Director resigned (1 page) |
11 September 2003 | New director appointed (2 pages) |
11 September 2003 | Secretary resigned (1 page) |
11 September 2003 | Secretary resigned (1 page) |
11 September 2003 | Registered office changed on 11/09/03 from: 85 south street dorking surrey RH4 2LA (2 pages) |
11 September 2003 | New director appointed (2 pages) |
11 September 2003 | New director appointed (2 pages) |
11 September 2003 | Director resigned (1 page) |
11 September 2003 | New director appointed (2 pages) |
11 September 2003 | Registered office changed on 11/09/03 from: 85 south street dorking surrey RH4 2LA (2 pages) |
11 September 2003 | New director appointed (2 pages) |
24 July 2003 | Incorporation (14 pages) |
24 July 2003 | Incorporation (14 pages) |