Newpark Childcare (clerkenwell) Limited LONDON


Founded in 2003, Newpark Childcare (clerkenwell), classified under reg no. 04844050 is an active company. Currently registered at 8 Blackstock Mews N4 2BT, London the company has been in the business for 21 years. Its financial year was closed on Sat, 31st Aug and its latest financial statement was filed on Wednesday 31st August 2022. Since Wednesday 25th May 2011 Newpark Childcare (clerkenwell) Limited is no longer carrying the name Newpark Workplace Childcare.

The company has 3 directors, namely Tiffany D., Barry C. and Janice J.. Of them, Tiffany D., Barry C., Janice J. have been with the company the longest, being appointed on 24 July 2003. As of 17 May 2024, there were 2 ex secretaries - Gary B., Tiffany D. and others listed below. There were no ex directors.

Newpark Childcare (clerkenwell) Limited Address / Contact

Office Address 8 Blackstock Mews
Office Address2 Islington
Town London
Post code N4 2BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04844050
Date of Incorporation Thu, 24th Jul 2003
Industry Pre-primary education
End of financial Year 31st August
Company age 21 years old
Account next due date Fri, 31st May 2024 (14 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Wed, 7th Aug 2024 (2024-08-07)
Last confirmation statement dated Mon, 24th Jul 2023

Company staff

Tiffany D.

Position: Director

Appointed: 24 July 2003

Barry C.

Position: Director

Appointed: 24 July 2003

Janice J.

Position: Director

Appointed: 24 July 2003

Gary B.

Position: Secretary

Appointed: 14 August 2006

Resigned: 01 October 2009

Uk Company Secretaries Limited

Position: Corporate Secretary

Appointed: 24 July 2003

Resigned: 24 July 2003

Tiffany D.

Position: Secretary

Appointed: 24 July 2003

Resigned: 09 August 2006

Uk Incorporations Limited

Position: Corporate Director

Appointed: 24 July 2003

Resigned: 24 July 2003

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As we found, there is Npc Holdings Limited from London, England. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another entity in the persons with significant control register is Newpark Education Limited that entered London, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Npc Holdings Limited

8 Blackstock Mews, London, N4 2BT, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 12154811
Notified on 19 August 2019
Nature of control: 75,01-100% shares

Newpark Education Limited

8 Blackstock Mews, London, N4 2BT, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 07594697
Notified on 6 April 2016
Ceased on 19 August 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Newpark Workplace Childcare May 25, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Balance Sheet
Cash Bank On Hand418 676509 640691 237673 056752 695882 174602 185
Current Assets832 1581 018 2791 300 1211 492 4491 425 099957 0791 141 551
Debtors163 482258 63958 884819 393672 40474 905539 366
Net Assets Liabilities855 6541 064 5451 409 7201 622 3731 555 5121 113 9151 314 581
Other Debtors113 384220 34625 751818 784671 25543 257521 066
Property Plant Equipment776 960746 286711 446682 322665 360648 210627 209
Other
Accumulated Depreciation Impairment Property Plant Equipment226 368270 937310 510346 481382 458416 926449 486
Amounts Owed By Related Parties41 01031 01031 010    
Amounts Owed To Group Undertakings105 283106 69224 829    
Average Number Employees During Period  2324242219
Bank Borrowings Overdrafts  24 41726 37120 56232 03232 189
Creditors299 312276 323249 815224 795215 534181 137148 790
Current Asset Investments250 000250 000550 000    
Increase From Depreciation Charge For Year Property Plant Equipment 44 56939 57335 97135 97734 46832 560
Net Current Assets Liabilities385 792602 125954 4231 170 3851 112 290655 387846 821
Number Shares Issued Fully Paid 3     
Other Creditors299 312276 323249 815224 795215 534181 137148 790
Other Investments Other Than Loans  550 000    
Other Taxation Social Security Payable131 55371 02768 42544 30322 3847 45622 743
Par Value Share 1     
Property Plant Equipment Gross Cost1 003 3281 017 2231 021 9561 028 8031 047 8181 065 1361 076 695
Provisions For Liabilities Balance Sheet Subtotal7 7867 5436 3345 5396 6048 54510 659
Total Additions Including From Business Combinations Property Plant Equipment 13 8954 7336 84719 01517 31811 559
Total Assets Less Current Liabilities1 162 7521 348 4111 665 8691 852 7071 777 6501 303 5971 474 030
Trade Creditors Trade Payables8 8405 4915 96135 52932 12427 26734 703
Trade Debtors Trade Receivables9 0887 2832 1236091 14931 64818 300

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 30th, May 2023
Free Download (9 pages)

Company search

Advertisements