Childbase Partnership Limited NEWPORT PAGNELL


Childbase Partnership started in year 1989 as Private Limited Company with registration number 02418535. The Childbase Partnership company has been functioning successfully for thirty five years now and its status is active. The firm's office is based in Newport Pagnell at Kingston House. Postal code: MK16 8NJ. Since Tue, 12th Mar 2013 Childbase Partnership Limited is no longer carrying the name Child Base.

The firm has 5 directors, namely Lorna W., Justin C. and Sarah H. and others. Of them, Michael T. has been with the company the longest, being appointed on 10 February 1993 and Lorna W. has been with the company for the least time - from 18 November 2021. As of 23 April 2024, there were 24 ex directors - Martin H., Neil L. and others listed below. There were no ex secretaries.

Childbase Partnership Limited Address / Contact

Office Address Kingston House
Office Address2 Northampton Road
Town Newport Pagnell
Post code MK16 8NJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02418535
Date of Incorporation Thu, 31st Aug 1989
Industry Pre-primary education
End of financial Year 31st October
Company age 35 years old
Account next due date Wed, 31st Jul 2024 (99 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Mon, 27th May 2024 (2024-05-27)
Last confirmation statement dated Sat, 13th May 2023

Company staff

Michael T.

Position: Secretary

Resigned:

Lorna W.

Position: Director

Appointed: 18 November 2021

Justin C.

Position: Director

Appointed: 18 November 2020

Sarah H.

Position: Director

Appointed: 28 February 2017

Emma R.

Position: Director

Appointed: 01 September 2014

Michael T.

Position: Director

Appointed: 10 February 1993

Martin H.

Position: Director

Appointed: 18 November 2020

Resigned: 26 May 2022

Neil L.

Position: Director

Appointed: 11 June 2019

Resigned: 23 January 2020

Paul T.

Position: Director

Appointed: 15 February 2018

Resigned: 23 March 2020

Kate B.

Position: Director

Appointed: 15 February 2018

Resigned: 09 May 2019

Virginia M.

Position: Director

Appointed: 22 November 2013

Resigned: 30 June 2019

Neil L.

Position: Director

Appointed: 22 November 2013

Resigned: 28 February 2017

Susan A.

Position: Director

Appointed: 23 May 2012

Resigned: 22 November 2013

Frederick B.

Position: Director

Appointed: 20 February 2012

Resigned: 28 February 2017

Geoffrey H.

Position: Director

Appointed: 17 August 2011

Resigned: 20 September 2017

Helen B.

Position: Director

Appointed: 19 May 2010

Resigned: 02 October 2014

Ruth P.

Position: Director

Appointed: 27 February 2009

Resigned: 31 May 2010

John F.

Position: Director

Appointed: 21 March 2006

Resigned: 20 November 2014

Francis H.

Position: Director

Appointed: 31 October 2005

Resigned: 20 February 2012

Rosemary M.

Position: Director

Appointed: 01 July 2005

Resigned: 27 February 2009

Deborah L.

Position: Director

Appointed: 01 November 2004

Resigned: 30 April 2009

Sandra E.

Position: Director

Appointed: 01 November 2004

Resigned: 22 June 2009

Angela B.

Position: Director

Appointed: 29 January 2002

Resigned: 31 July 2010

John M.

Position: Director

Appointed: 25 April 2000

Resigned: 22 November 2005

Lynda G.

Position: Director

Appointed: 24 November 1997

Resigned: 04 December 2017

Emma P.

Position: Director

Appointed: 24 November 1997

Resigned: 12 October 2007

Clive B.

Position: Director

Appointed: 29 January 1996

Resigned: 25 April 2000

Linda K.

Position: Director

Appointed: 18 January 1994

Resigned: 22 December 1995

Lynn K.

Position: Director

Appointed: 22 June 1993

Resigned: 18 January 1994

Peter T.

Position: Director

Appointed: 10 February 1993

Resigned: 22 November 2005

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As we discovered, there is Childbase Employee Ownership Trustee Limited from Newport Pagnell, England. This PSC is classified as "a private limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Childbase Employee Ownership Trustee Limited

Kingston House Northampton Road, Newport Pagnell, MK16 8NJ, England

Legal authority Uk Companies Acts
Legal form Private Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 10637619
Notified on 26 May 2017
Nature of control: 75,01-100% shares

Company previous names

Child Base March 12, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-10-312022-10-31
Balance Sheet
Cash Bank On Hand4 698 35367 346
Current Assets6 702 7892 956 686
Debtors2 004 4362 889 340
Net Assets Liabilities5 616 9745 812 058
Other Debtors227 461110 287
Property Plant Equipment26 914 40228 591 743
Other
Audit Fees Expenses24 00025 000
Other Non-audit Services Fees17 250 
Accrued Liabilities Deferred Income8 498 9729 816 450
Accumulated Amortisation Impairment Intangible Assets2 616 9802 974 323
Accumulated Depreciation Impairment Property Plant Equipment15 036 53316 267 469
Additions Other Than Through Business Combinations Property Plant Equipment 4 158 313
Administrative Expenses16 604 18519 866 519
Amortisation Expense Intangible Assets303 692357 343
Amortisation Impairment Expense Intangible Assets303 692357 343
Amounts Owed To Group Undertakings100 
Average Number Employees During Period2 1162 171
Bank Borrowings16 928 57113 875 000
Bank Borrowings Overdrafts15 000 00012 375 000
Cash Cash Equivalents Cash Flow Value4 698 35367 346
Corporation Tax Payable994 889 
Corporation Tax Recoverable122 528797 828
Cost Sales40 434 74647 422 148
Creditors15 066 72212 441 722
Current Tax For Period1 286 362-138 080
Deferred Tax Asset Debtors58 187 
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences2 199297 362
Depreciation Expense Property Plant Equipment1 881 3572 043 088
Depreciation Impairment Expense Property Plant Equipment1 881 3572 043 088
Dividend Income From Group Undertakings716 612 
Dividends Received Classified As Investing Activities-716 612 
Fixed Assets31 319 79532 639 693
Further Item Cash Flow From Used In Financing Activities Component Net Cash Flows From Used In Financing Activities2 571 4293 053 571
Further Item Operating Expense Loss Income Statement Item Component Operating Profit Loss1 037 139 
Further Item Tax Increase Decrease Component Adjusting Items194 03255 288
Future Minimum Lease Payments Under Non-cancellable Operating Leases36 957 62334 656 187
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables2 889 754-1 187 996
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables160 972 
Gain Loss On Disposals Property Plant Equipment-30 593542 200
Government Grant Income 1 000 000
Gross Profit Loss20 425 05219 788 375
Impairment Loss Reversal On Investments701 839100
Income Taxes Paid Refund Classified As Operating Activities-681 368-1 364 195
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation3 744 6494 631 007
Increase Decrease In Current Tax From Adjustment For Prior Periods60 025-167 914
Increase From Amortisation Charge For Year Intangible Assets 357 343
Increase From Depreciation Charge For Year Property Plant Equipment 2 043 088
Intangible Assets4 405 2934 047 950
Intangible Assets Gross Cost7 022 273 
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings580 135606 203
Interest Expense On Redeemable Preference Shares Classified As Debt6 697129 101
Interest Paid Classified As Operating Activities-586 832-735 304
Interest Payable Similar Charges Finance Costs586 832735 304
Investments Fixed Assets100 
Investments In Subsidiaries100 
Key Management Personnel Compensation Total2 000 2112 440 121
Net Cash Generated From Operations-4 640 517 
Net Current Assets Liabilities-10 636 099-14 146 738
Net Finance Income Costs716 612 
Number Shares Issued Fully Paid 1 150 000
Operating Profit Loss5 482 070921 856
Other Creditors3 435 6083 249 193
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 812 152
Other Disposals Property Plant Equipment 1 250 036
Other Interest Receivable Similar Income Finance Income716 612 
Other Operating Income Format12 698 3421 000 000
Other Remaining Borrowings66 72266 722
Other Taxation Social Security Payable579 625674 154
Par Value Share 2
Pension Other Post-employment Benefit Costs Other Pension Costs920 3901 020 365
Percentage Class Share Held In Subsidiary 40
Prepayments Accrued Income1 420 0791 713 349
Proceeds From Sales Property Plant Equipment -980 084
Profit Loss3 561 425195 084
Profit Loss On Ordinary Activities Before Tax4 910 011186 452
Property Plant Equipment Gross Cost41 950 93544 859 212
Purchase Intangible Assets-742 500 
Purchase Property Plant Equipment-4 519 649-4 158 313
Social Security Costs2 367 9743 025 376
Taxation Including Deferred Taxation Balance Sheet Subtotal 239 175
Tax Expense Credit Applicable Tax Rate932 90235 426
Tax Increase Decrease From Effect Different Tax Rates On Some Earnings-82 84346 909
Tax Increase Decrease From Effect Dividends From Companies-136 156 
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss380 62661 380
Tax Tax Credit On Profit Or Loss On Ordinary Activities1 348 586-8 632
Total Assets Less Current Liabilities20 683 69618 492 955
Total Borrowings16 995 29313 941 722
Total Current Tax Expense Credit1 346 387-305 994
Total Operating Lease Payments3 324 9343 406 010
Trade Creditors Trade Payables1 901 1231 863 627
Trade Debtors Trade Receivables176 181267 876
Transfers To From Non-current Assets Or Disposal Groups Held For Sale Property Plant Equipment -52 960
Transfers To From Retained Earnings Increase Decrease In Equity-15 506-15 506
Turnover Revenue60 859 79867 210 523
Company Contributions To Defined Benefit Plans Directors29 43260 738
Director Remuneration 1 573 237
Director Remuneration Benefits Including Payments To Third Parties 1 633 975

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Mon, 31st Oct 2022
filed on: 30th, June 2023
Free Download (34 pages)

Company search

Advertisements