Company NameN Family Woodchurch Road Ltd
Company StatusActive
Company Number12084714
CategoryPrivate Limited Company
Incorporation Date4 July 2019(4 years, 9 months ago)

Business Activity

Section QHuman health and social work activities
SIC 88910Child day-care activities

Directors

Director NameMr Philip Sunderland
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47-49 Charlotte Road
London
EC2A 3QT
Director NameMs Simone Carter
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2022(2 years, 8 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47-49 Charlotte Road
London
EC2A 3QT
Secretary NameGemma Pawson
StatusCurrent
Appointed16 March 2022(2 years, 8 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Correspondence Address47-49 Charlotte Road
London
EC2A 3QT
Director NameMr Jonathan Paul Edward Temple
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2023(3 years, 8 months after company formation)
Appointment Duration1 year, 1 month
RoleFinance Director
Country of ResidenceEngland
Correspondence Address47-49 Charlotte Road
London
EC2A 3QT
Director NameMiss Hannah Elizabeth Katherine McGoohan
Date of BirthMay 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2-4 Rufus Street
London
N1 6PE
Director NameMrs Sarah Cosette Vera Mackenzie
Date of BirthMarch 1986 (Born 38 years ago)
NationalityEnglish
StatusResigned
Appointed14 August 2019(1 month, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 31 March 2022)
RoleEducation Director
Country of ResidenceUnited Kingdom
Correspondence Address2-4 Rufus Street
London
Greater London
N1 6PE

Location

Registered Address47-49 Charlotte Road
London
EC2A 3QT
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return3 July 2023 (9 months, 3 weeks ago)
Next Return Due17 July 2024 (2 months, 4 weeks from now)

Charges

14 April 2022Delivered on: 27 April 2022
Persons entitled: Gresham House (Nominees) Limited as Security Trustee

Classification: A registered charge
Particulars: The leasehold property known as 13 woodchurch road, west hampstead, NW6 3PL registered at hm land registry with title number BB1800.. All the intellectual property.. For more details, please refer to the instrument.
Outstanding
25 February 2021Delivered on: 26 February 2021
Persons entitled: Gcp Asset Backed Income (UK) Limited (as Security Trustee)

Classification: A registered charge
Particulars: Leasehold property at 13 woodchurch road, london NW6 2PL with title number BB1800.
Outstanding
18 October 2019Delivered on: 25 October 2019
Persons entitled: Gcp Asset Backed Income (UK) Limited as Security Agent on Behalf of the Secured Parties

Classification: A registered charge
Particulars: The leasehold property known as 13 woodchurch road, london, NW6 2PL.
Outstanding

Filing History

30 December 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
30 December 2023Memorandum and Articles of Association (28 pages)
27 December 2023Registration of charge 120847140005, created on 16 December 2023 (97 pages)
22 December 2023Accounts for a small company made up to 31 December 2022 (11 pages)
18 December 2023Registration of charge 120847140004, created on 15 December 2023 (119 pages)
18 December 2023Satisfaction of charge 120847140003 in full (1 page)
15 December 2023Satisfaction of charge 120847140002 in full (1 page)
15 December 2023Satisfaction of charge 120847140001 in full (1 page)
6 December 2023Change of details for N Family Holdings Ltd as a person with significant control on 6 December 2023 (2 pages)
5 July 2023Confirmation statement made on 3 July 2023 with no updates (3 pages)
7 March 2023Appointment of Mr Jonathan Paul Edward Temple as a director on 6 March 2023 (2 pages)
28 September 2022Accounts for a small company made up to 31 December 2021 (12 pages)
17 August 2022Confirmation statement made on 3 July 2022 with no updates (3 pages)
27 April 2022Registration of charge 120847140003, created on 14 April 2022 (66 pages)
31 March 2022Termination of appointment of Sarah Cosette Vera Mackenzie as a director on 31 March 2022 (1 page)
16 March 2022Appointment of Simone Carter as a director on 16 March 2022 (2 pages)
16 March 2022Appointment of Gemma Pawson as a secretary on 16 March 2022 (2 pages)
3 November 2021Confirmation statement made on 3 July 2021 with no updates (3 pages)
29 September 2021Accounts for a small company made up to 31 December 2020 (11 pages)
26 February 2021Registration of charge 120847140002, created on 25 February 2021 (73 pages)
16 October 2020Registered office address changed from 2-4 Rufus Street London N1 6PE England to 47-49 Charlotte Road London EC2A 3QT on 16 October 2020 (1 page)
13 August 2020Accounts for a small company made up to 31 December 2019 (11 pages)
23 July 2020Previous accounting period shortened from 31 July 2020 to 31 December 2019 (1 page)
23 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
23 July 2020Termination of appointment of Hannah Elizabeth Katherine Mcgoohan as a director on 21 July 2020 (1 page)
15 December 2019Memorandum and Articles of Association (19 pages)
15 December 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
25 October 2019Registration of charge 120847140001, created on 18 October 2019 (73 pages)
30 August 2019Appointment of Mrs Sarah Cosette Vera Mackenzie as a director on 14 August 2019 (2 pages)
4 July 2019Incorporation
Statement of capital on 2019-07-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)