Company NameNewpark Childcare (Shepherds Bush) Limited
Company StatusActive
Company Number05243142
CategoryPrivate Limited Company
Incorporation Date27 September 2004(19 years, 7 months ago)
Previous NameCcoy18 Limited

Business Activity

Section PEducation
SIC 85100Pre-primary education

Directors

Director NameMr Barry Clutterbuck
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2006(1 year, 5 months after company formation)
Appointment Duration18 years, 1 month
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
Appointed23 March 2006(1 year, 5 months after company formation)
Appointment Duration18 years, 1 month
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
Appointed23 March 2006(1 year, 5 months after company formation)
Appointment Duration18 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Blackstock Mews
Islington
London
N4 2BT
Secretary NameMrs Janice Johnston
NationalityBritish
StatusResigned
Appointed23 March 2006(1 year, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 09 August 2006)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address67 Highbury New Park
London
N5 2EU
Secretary NameMr Gary Alan Barham
NationalityBritish
StatusResigned
Appointed14 August 2006(1 year, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 September 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBuxton House
First Floor Flat, 7 Highbury Hill
London
N5 1SU
Director NameColcoy Limited (Corporation)
StatusResigned
Appointed27 September 2004(same day as company formation)
Correspondence AddressWells House
80 Upper Street
London
N1 0NU
Secretary NameCc Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed27 September 2004(same day as company formation)
Correspondence AddressWells House
80 Upper Street Islington
London
N1 0NU

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£677,629
Cash£515,277
Current Liabilities£382,763

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)
5 October 2020Confirmation statement made on 18 March 2020 with updates (4 pages)
23 August 2020Total exemption full accounts made up to 31 August 2019 (10 pages)
30 December 2019Registration of charge 052431420001, created on 16 December 2019 (93 pages)
8 November 2019Notification of Npsb 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)
8 October 2019Confirmation statement made on 27 September 2019 with no updates (3 pages)
26 May 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
20 November 2018Confirmation statement made on 27 September 2018 with no updates (3 pages)
29 May 2018Total exemption full accounts made up to 31 August 2017 (11 pages)
3 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
22 August 2017Director's details changed for Tiffany Clutterbuck on 20 August 2017 (2 pages)
22 August 2017Director's details changed for Tiffany Clutterbuck on 20 August 2017 (2 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)
6 October 2016Confirmation statement made on 27 September 2016 with updates (6 pages)
6 October 2016Confirmation statement made on 27 September 2016 with updates (6 pages)
2 June 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
2 June 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
29 September 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 3
(5 pages)
29 September 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 3
(5 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)
6 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 3
(5 pages)
6 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 3
(5 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 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 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 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 Tiffany 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 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 Tiffany 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 Tiffany Clutterbuck on 7 May 2014 (2 pages)
3 October 2013Director's details changed for Tiffany Clutterbuck on 27 September 2013 (2 pages)
3 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 3
(6 pages)
3 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 3
(6 pages)
3 October 2013Director's details changed for Tiffany Clutterbuck on 27 September 2013 (2 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)
5 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (6 pages)
5 October 2012Annual return made up to 27 September 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)
8 November 2011Director's details changed for Tiffany Clutterbuck on 20 September 2011 (2 pages)
8 November 2011Director's details changed for Mrs Janice Johnston on 20 September 2011 (2 pages)
8 November 2011Director's details changed for Tiffany Clutterbuck on 20 September 2011 (2 pages)
8 November 2011Annual return made up to 27 September 2011 with a full list of shareholders (6 pages)
8 November 2011Annual return made up to 27 September 2011 with a full list of shareholders (6 pages)
8 November 2011Director's details changed for Mrs Janice Johnston on 20 September 2011 (2 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 October 2010Registered office address changed from C/O Barcant Beardon 8 Blackstock Mews Islington London N4 2BT United Kingdom on 23 October 2010 (1 page)
23 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (6 pages)
23 October 2010Registered office address changed from C/O Barcant Beardon 8 Blackstock Mews Islington London N4 2BT United Kingdom on 23 October 2010 (1 page)
23 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (6 pages)
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)
30 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (4 pages)
30 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (4 pages)
27 October 2009Termination of appointment of Gary Barham as a secretary (1 page)
27 October 2009Termination of appointment of Gary Barham as a secretary (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)
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)
18 March 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
18 March 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
7 October 2008Accounting reference date shortened from 30/09/2008 to 31/08/2008 (1 page)
7 October 2008Accounting reference date shortened from 30/09/2008 to 31/08/2008 (1 page)
29 September 2008Return made up to 27/09/08; full list of members (4 pages)
29 September 2008Return made up to 27/09/08; full list of members (4 pages)
18 June 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
18 June 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
23 October 2007Return made up to 27/09/07; full list of members (3 pages)
23 October 2007Return made up to 27/09/07; full list of members (3 pages)
21 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
21 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
21 December 2006Return made up to 27/09/06; full list of members (3 pages)
21 December 2006Return made up to 27/09/06; full list of members (3 pages)
29 August 2006Accounts for a dormant company made up to 30 September 2005 (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 london N5 2EU (1 page)
29 August 2006Accounts for a dormant company made up to 30 September 2005 (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 london N5 2EU (1 page)
5 June 2006Director resigned (1 page)
5 June 2006Director resigned (1 page)
5 June 2006Secretary resigned (1 page)
5 June 2006Secretary resigned (1 page)
2 May 2006New secretary appointed;new director appointed (2 pages)
2 May 2006New secretary appointed;new director appointed (2 pages)
2 May 2006New director appointed (3 pages)
2 May 2006New director appointed (3 pages)
11 April 2006Ad 23/03/06--------- £ si 2@1=2 £ ic 1/3 (2 pages)
11 April 2006Ad 23/03/06--------- £ si 2@1=2 £ ic 1/3 (2 pages)
11 April 2006New director appointed (2 pages)
11 April 2006New director appointed (2 pages)
29 March 2006Registered office changed on 29/03/06 from: wells house 80 upper street islington london N1 0NU (1 page)
29 March 2006Registered office changed on 29/03/06 from: wells house 80 upper street islington london N1 0NU (1 page)
20 March 2006Company name changed CCOY18 LIMITED\certificate issued on 20/03/06 (2 pages)
20 March 2006Company name changed CCOY18 LIMITED\certificate issued on 20/03/06 (2 pages)
27 September 2005Return made up to 27/09/05; full list of members (2 pages)
27 September 2005Return made up to 27/09/05; full list of members (2 pages)
27 September 2004Incorporation (21 pages)
27 September 2004Incorporation (21 pages)