Company NameNewpark Childcare (Clerkenwell) Limited
Company StatusActive
Company Number04844050
CategoryPrivate Limited Company
Incorporation Date24 July 2003(20 years, 9 months ago)
Previous NameNewpark Workplace Childcare Limited

Business Activity

Section PEducation
SIC 85100Pre-primary education

Directors

Director NameMr Barry Clutterbuck
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed24 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
Appointed24 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
Appointed24 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
Appointed24 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 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
Appointed24 July 2003(same day as company formation)
Correspondence Address85 South Street
Dorking
Surrey
RH4 2LA
Secretary NameUK Company Secretaries Limited (Corporation)
StatusResigned
Appointed24 July 2003(same day as company formation)
Correspondence Address85 South Street
Dorking
Surrey
RH4 2LA

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

3 at £1Newpark Education LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£239,821
Cash£491,499
Current Liabilities£788,744

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 Return24 July 2023 (9 months, 1 week ago)
Next Return Due7 August 2024 (3 months, 1 week from now)

Charges

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

Classification: A registered charge
Outstanding
31 July 2012Delivered 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 2012Delivered 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 2012Delivered 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

Filing History

7 August 2023Confirmation statement made on 24 July 2023 with no updates (3 pages)
30 May 2023Total exemption full accounts made up to 31 August 2022 (9 pages)
26 September 2022Confirmation statement made on 24 July 2022 with no updates (3 pages)
27 May 2022Total exemption full accounts made up to 31 August 2021 (10 pages)
2 December 2021Director's details changed for Ms Tiffany Clutterbuck on 14 October 2021 (2 pages)
5 August 2021Confirmation statement made on 24 July 2021 with no updates (3 pages)
25 May 2021Total exemption full accounts made up to 31 August 2020 (10 pages)
23 August 2020Total exemption full accounts made up to 31 August 2019 (10 pages)
18 August 2020Confirmation statement made on 24 July 2020 with updates (4 pages)
30 December 2019Registration of charge 048440500004, created on 16 December 2019 (93 pages)
8 November 2019Cessation of Newpark Education Limited as a person with significant control on 19 August 2019 (1 page)
8 November 2019Notification of Npc Holdings Limited as a person with significant control on 19 August 2019 (2 pages)
6 August 2019Confirmation statement made on 24 July 2019 with no updates (3 pages)
26 May 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
10 August 2018Confirmation statement made on 24 July 2018 with no updates (3 pages)
29 May 2018Total exemption full accounts made up to 31 August 2017 (11 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)
26 July 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
6 June 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
6 June 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
16 August 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
16 August 2016Confirmation statement made on 24 July 2016 with updates (5 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)
29 July 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 3
(4 pages)
29 July 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 3
(4 pages)
9 June 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
9 June 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
1 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 3
(4 pages)
1 August 2014Director's details changed for Tiffany Clutterbuck on 24 February 2014 (2 pages)
1 August 2014Director's details changed for Tiffany Clutterbuck on 24 February 2014 (2 pages)
1 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 3
(4 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 Tiffany 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 Mr Barry Clutterbuck 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 Mrs Janice Johnston 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 Tiffany 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 Mr Barry Clutterbuck on 7 May 2014 (2 pages)
2 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(5 pages)
2 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(5 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 2012Annual return made up to 24 July 2012 with a full list of shareholders (6 pages)
6 September 2012Annual return made up to 24 July 2012 with a full list of shareholders (6 pages)
6 September 2012Director's details changed for Tiffany Clutterbuck on 23 July 2012 (2 pages)
6 September 2012Director's details changed for Tiffany Clutterbuck on 23 July 2012 (2 pages)
11 August 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
11 August 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
2 August 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
2 August 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
6 June 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
6 June 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
1 March 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
1 March 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
10 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (5 pages)
10 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (5 pages)
1 June 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
1 June 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
25 May 2011Company name changed newpark workplace childcare LIMITED\certificate issued on 25/05/11
  • RES15 ‐ Change company name resolution on 2011-05-19
(2 pages)
25 May 2011Change of name notice (2 pages)
25 May 2011Change of name notice (2 pages)
25 May 2011Company name changed newpark workplace childcare LIMITED\certificate issued on 25/05/11
  • RES15 ‐ Change company name resolution on 2011-05-19
(2 pages)
23 August 2010Termination of appointment of Gary Barham as a secretary (1 page)
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 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 24 July 2010 with a full list of shareholders (5 pages)
23 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (5 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
8 October 2009Registered 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 2009Registered 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 2009Registered 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 2009Return made up to 24/07/09; full list of members (4 pages)
29 July 2009Return made up to 24/07/09; full list of members (4 pages)
25 April 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
25 April 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
7 October 2008Accounting reference date extended from 31/05/2008 to 31/08/2008 (1 page)
7 October 2008Accounting reference date extended from 31/05/2008 to 31/08/2008 (1 page)
5 August 2008Return made up to 24/07/08; full list of members (4 pages)
5 August 2008Return made up to 24/07/08; full list of members (4 pages)
3 April 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
3 April 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
27 July 2007Return made up to 24/07/07; full list of members (3 pages)
27 July 2007Return made up to 24/07/07; full list of members (3 pages)
19 March 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
19 March 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
26 September 2006Return made up to 24/07/06; full list of members (3 pages)
26 September 2006Return made up to 24/07/06; full list of members (3 pages)
29 August 2006Secretary resigned (1 page)
29 August 2006Registered office changed on 29/08/06 from: 67 highbury new park london N5 2EU (1 page)
29 August 2006Secretary resigned (1 page)
29 August 2006Registered office changed on 29/08/06 from: 67 highbury new park london N5 2EU (1 page)
29 August 2006New secretary appointed (2 pages)
29 August 2006New secretary appointed (2 pages)
6 June 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
6 June 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
5 October 2005Return made up to 24/07/05; full list of members (7 pages)
5 October 2005Return made up to 24/07/05; full list of members (7 pages)
1 July 2005Registered office changed on 01/07/05 from: foremost house radford way billericay essex CM12 0BT (1 page)
1 July 2005Registered office changed on 01/07/05 from: foremost house radford way billericay essex CM12 0BT (1 page)
29 March 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
29 March 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
24 August 2004Return made up to 24/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 August 2004Return made up to 24/07/04; 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 shortened from 31/07/04 to 31/05/04 (1 page)
26 February 2004Accounting reference date shortened from 31/07/04 to 31/05/04 (1 page)
1 October 2003New secretary appointed (1 page)
1 October 2003New secretary appointed (1 page)
11 September 2003New director appointed (2 pages)
11 September 2003Director resigned (1 page)
11 September 2003New director appointed (2 pages)
11 September 2003Secretary resigned (1 page)
11 September 2003Secretary resigned (1 page)
11 September 2003Registered office changed on 11/09/03 from: 85 south street dorking surrey RH4 2LA (2 pages)
11 September 2003New director appointed (2 pages)
11 September 2003New director appointed (2 pages)
11 September 2003Director resigned (1 page)
11 September 2003New director appointed (2 pages)
11 September 2003Registered office changed on 11/09/03 from: 85 south street dorking surrey RH4 2LA (2 pages)
11 September 2003New director appointed (2 pages)
24 July 2003Incorporation (14 pages)
24 July 2003Incorporation (14 pages)