NEWPARK CHILDCARE COMPANY LIMITED - LONDON
Company Profile | Company Filings |
Overview
NEWPARK CHILDCARE COMPANY LIMITED is a Private Limited Company from LONDON and has the status: Active.
NEWPARK CHILDCARE COMPANY LIMITED was incorporated 20 years ago on 14/07/2003 and has the registered number: 04832143. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/05/2024.
NEWPARK CHILDCARE COMPANY LIMITED was incorporated 20 years ago on 14/07/2003 and has the registered number: 04832143. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/05/2024.
NEWPARK CHILDCARE COMPANY LIMITED - LONDON
This company is listed in the following categories:
85100 - Pre-primary education
85100 - Pre-primary education
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 8 | 31/08/2022 | 31/05/2024 |
Registered Office
8 BLACKSTOCK MEWS
LONDON
N4 2BT
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
18/03/2023 | 01/04/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS JANICE JOHNSTON | Mar 1943 | British | Director | 2003-07-14 | CURRENT |
TIFFANY DOE | Sep 1979 | British | Director | 2003-07-14 | CURRENT |
MR BARRY CLUTTERBUCK | May 1948 | British | Director | 2003-07-14 | CURRENT |
UK INCORPORATIONS LIMITED | Corporate Director | 2003-07-14 UNTIL 2003-07-14 | RESIGNED | ||
UK COMPANY SECRETARIES LIMITED | Corporate Secretary | 2003-07-14 UNTIL 2003-07-14 | RESIGNED | ||
MR GARY ALAN BARHAM | Feb 1974 | British | Secretary | 2006-08-14 UNTIL 2009-10-01 | RESIGNED |
TIFFANY DOE | Sep 1979 | British | Secretary | 2003-07-14 UNTIL 2006-08-09 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Npc Holdings Limited | 2019-08-19 | London | Ownership of shares 75 to 100 percent | |
Newpark Education Limited | 2017-07-13 - 2019-08-19 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Tiffany Clutterbuck | 2016-04-06 - 2017-07-13 | 9/1979 | London |
Ownership of shares 75 to 100 percent as firm Voting rights 75 to 100 percent as firm Right to appoint and remove directors as firm |
Mr Barry Clutterbuck | 2016-04-06 - 2017-07-13 | 5/1948 | London |
Ownership of shares 75 to 100 percent as firm Voting rights 75 to 100 percent as firm Right to appoint and remove directors as firm |
Mrs Janice Johnston | 2016-04-06 - 2017-07-13 | 3/1943 | London |
Ownership of shares 75 to 100 percent as firm Voting rights 75 to 100 percent as firm Right to appoint and remove directors as firm |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
NEWPARK_CHILDCARE_COMPANY - Accounts | 2023-05-31 | 31-08-2022 | £234,269 Cash £181,264 equity |
NEWPARK_CHILDCARE_COMPANY - Accounts | 2022-05-28 | 31-08-2021 | £391,670 Cash £269,967 equity |
NEWPARK_CHILDCARE_COMPANY - Accounts | 2021-05-26 | 31-08-2020 | £366,405 Cash £338,358 equity |
NEWPARK_CHILDCARE_COMPANY - Accounts | 2020-08-25 | 31-08-2019 | £315,227 Cash £244,089 equity |
NEWPARK_CHILDCARE_COMPANY - Accounts | 2019-05-28 | 31-08-2018 | £422,322 Cash £347,226 equity |
NEWPARK_CHILDCARE_COMPANY - Accounts | 2018-05-29 | 31-08-2017 | £302,753 Cash £339,119 equity |