Islington
London
N4 2BT
Director Name | Mrs Janice Johnston |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 2013(4 days after company formation) |
Appointment Duration | 10 years, 11 months |
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 | 28 May 2013(4 days after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Blackstock Mews Islington London N4 2BT |
Director Name | Ms Samantha Chambers |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Wells House 80 Upper Street Islington London N1 0NU |
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 | -£148,901 |
Cash | £23,000 |
Current Liabilities | £546,840 |
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 | 18 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 1 April 2025 (11 months, 1 week from now) |
16 December 2019 | Delivered on: 30 December 2019 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|
30 May 2023 | Total exemption full accounts made up to 31 August 2022 (9 pages) |
---|---|
24 April 2023 | Confirmation statement made on 18 March 2023 with no updates (3 pages) |
27 May 2022 | Total exemption full accounts made up to 31 August 2021 (10 pages) |
4 April 2022 | Confirmation statement made on 18 March 2022 with no updates (3 pages) |
2 December 2021 | Director's details changed for Ms Tiffany Clutterbuck on 14 October 2021 (2 pages) |
25 May 2021 | Total exemption full accounts made up to 31 August 2020 (9 pages) |
14 April 2021 | Confirmation statement made on 18 March 2021 with no updates (3 pages) |
23 August 2020 | Total exemption full accounts made up to 31 August 2019 (10 pages) |
29 June 2020 | Confirmation statement made on 18 March 2020 with updates (4 pages) |
30 December 2019 | Registration of charge 085441790001, 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 Npw Holdings Limited as a person with significant control on 19 August 2019 (2 pages) |
28 May 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
26 May 2019 | Total exemption full accounts made up to 31 August 2018 (10 pages) |
29 May 2018 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
25 May 2018 | Confirmation statement made on 24 May 2018 with no updates (3 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) |
6 June 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
6 June 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
1 June 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
1 June 2017 | Confirmation statement made on 24 May 2017 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) |
27 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
1 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
8 April 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
8 April 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
5 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
25 September 2013 | Current accounting period extended from 31 May 2014 to 31 August 2014 (3 pages) |
25 September 2013 | Registered office address changed from Wells House 80 Upper Street Islington London N1 0NU United Kingdom on 25 September 2013 (2 pages) |
25 September 2013 | Registered office address changed from Wells House 80 Upper Street Islington London N1 0NU United Kingdom on 25 September 2013 (2 pages) |
25 September 2013 | Current accounting period extended from 31 May 2014 to 31 August 2014 (3 pages) |
12 June 2013 | Appointment of Tiffany Clutterbuck as a director (3 pages) |
12 June 2013 | Termination of appointment of Samantha Chambers as a director (2 pages) |
12 June 2013 | Appointment of Tiffany Clutterbuck as a director (3 pages) |
12 June 2013 | Termination of appointment of Samantha Chambers as a director (2 pages) |
12 June 2013 | Appointment of Mr Barry Clutterbuck as a director (3 pages) |
12 June 2013 | Appointment of Mr Barry Clutterbuck as a director (3 pages) |
12 June 2013 | Appointment of Mrs Janice Johnston as a director (3 pages) |
12 June 2013 | Appointment of Mrs Janice Johnston as a director (3 pages) |
24 May 2013 | Incorporation
|
24 May 2013 | Incorporation
|