Company NameNewpark Childcare (Wandsworth) Limited
Company StatusActive
Company Number08544179
CategoryPrivate Limited Company
Incorporation Date24 May 2013(10 years, 11 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
Appointed28 May 2013(4 days after company formation)
Appointment Duration10 years, 11 months
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
Appointed28 May 2013(4 days after company formation)
Appointment Duration10 years, 11 months
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
Appointed28 May 2013(4 days after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Blackstock Mews
Islington
London
N4 2BT
Director NameMs Samantha Chambers
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2013(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
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

3 at £1Newpark Education LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£148,901
Cash£23,000
Current Liabilities£546,840

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 (9 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 (9 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 (10 pages)
29 June 2020Confirmation statement made on 18 March 2020 with updates (4 pages)
30 December 2019Registration of charge 085441790001, 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 Npw Holdings Limited as a person with significant control on 19 August 2019 (2 pages)
28 May 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
26 May 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
29 May 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
25 May 2018Confirmation statement made on 24 May 2018 with no updates (3 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)
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)
1 June 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
1 June 2017Confirmation statement made on 24 May 2017 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)
27 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 3
(4 pages)
27 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 3
(4 pages)
1 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 3
(4 pages)
1 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 3
(4 pages)
8 April 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
8 April 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
5 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 3
(4 pages)
5 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 3
(4 pages)
25 September 2013Current accounting period extended from 31 May 2014 to 31 August 2014 (3 pages)
25 September 2013Registered office address changed from Wells House 80 Upper Street Islington London N1 0NU United Kingdom on 25 September 2013 (2 pages)
25 September 2013Registered office address changed from Wells House 80 Upper Street Islington London N1 0NU United Kingdom on 25 September 2013 (2 pages)
25 September 2013Current accounting period extended from 31 May 2014 to 31 August 2014 (3 pages)
12 June 2013Appointment of Tiffany Clutterbuck as a director (3 pages)
12 June 2013Termination of appointment of Samantha Chambers as a director (2 pages)
12 June 2013Appointment of Tiffany Clutterbuck as a director (3 pages)
12 June 2013Termination of appointment of Samantha Chambers as a director (2 pages)
12 June 2013Appointment of Mr Barry Clutterbuck as a director (3 pages)
12 June 2013Appointment of Mr Barry Clutterbuck as a director (3 pages)
12 June 2013Appointment of Mrs Janice Johnston as a director (3 pages)
12 June 2013Appointment of Mrs Janice Johnston as a director (3 pages)
24 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)