Newpark Childcare Company Limited LONDON


Founded in 2003, Newpark Childcare Company, classified under reg no. 04832143 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 August 31 and its latest financial statement was filed on 2022/08/31.

The firm has 3 directors, namely Tiffany D., Janice J. and Barry C.. Of them, Tiffany D., Janice J., Barry C. have been with the company the longest, being appointed on 14 July 2003. As of 21 May 2024, there were 2 ex secretaries - Gary B., Tiffany D. and others listed below. There were no ex directors.

Newpark Childcare Company 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 04832143
Date of Incorporation Mon, 14th 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 (10 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Mon, 1st Apr 2024 (2024-04-01)
Last confirmation statement dated Sat, 18th Mar 2023

Company staff

Tiffany D.

Position: Director

Appointed: 14 July 2003

Janice J.

Position: Director

Appointed: 14 July 2003

Barry C.

Position: Director

Appointed: 14 July 2003

Gary B.

Position: Secretary

Appointed: 14 August 2006

Resigned: 01 October 2009

Tiffany D.

Position: Secretary

Appointed: 14 July 2003

Resigned: 09 August 2006

Uk Incorporations Limited

Position: Corporate Director

Appointed: 14 July 2003

Resigned: 14 July 2003

Uk Company Secretaries Limited

Position: Corporate Secretary

Appointed: 14 July 2003

Resigned: 14 July 2003

People with significant control

The list of PSCs that own or control the company includes 5 names. As BizStats researched, 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 one in the persons with significant control register is Newpark Education Limited that put 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. Then there is Barry C., who also meets the Companies House conditions to be indexed as a PSC. 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 England
Place registered Companies House
Registration number 07594697
Notified on 13 July 2017
Ceased on 19 August 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Barry C.

Notified on 6 April 2016
Ceased on 13 July 2017
Nature of control: right to appoint and remove directors
75,01-100% voting rights
75,01-100% shares

Janice J.

Notified on 6 April 2016
Ceased on 13 July 2017
Nature of control: right to appoint and remove directors
75,01-100% voting rights
75,01-100% shares

Tiffany C.

Notified on 6 April 2016
Ceased on 13 July 2017
Nature of control: right to appoint and remove directors
75,01-100% voting rights
75,01-100% shares

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 Hand261 071302 753422 322315 227366 405391 670234 269
Current Assets457 184516 100546 419434 832470 571395 897304 663
Debtors196 113213 347124 097119 605104 1664 22770 394
Net Assets Liabilities315 373339 119347 226244 089338 358269 967181 264
Other Debtors106 271203 319103 606107 064103 4733 66069 964
Property Plant Equipment19 70324 32221 40818 48319 69319 46220 450
Other
Accumulated Depreciation Impairment Property Plant Equipment96 443104 550111 686117 847124 412129 975136 667
Amounts Owed By Related Parties89 6419 6419 641    
Amounts Owed To Group Undertakings30 80757 90970 402    
Average Number Employees During Period  1099910
Creditors159 201197 950217 020205 714148 863142 267139 448
Increase From Depreciation Charge For Year Property Plant Equipment 8 1077 1366 1616 5655 5636 692
Net Current Assets Liabilities297 983318 150329 399229 118321 708253 630165 215
Number Shares Issued Fully Paid 11    
Other Creditors87 66591 05496 140132 97295 351105 47082 493
Other Taxation Social Security Payable37 13545 37043 70134 09937 27114 25919 541
Par Value Share 11    
Property Plant Equipment Gross Cost116 146128 872133 094136 330144 105149 437157 117
Provisions For Liabilities Balance Sheet Subtotal2 3133 3533 5813 5123 0433 1254 401
Total Additions Including From Business Combinations Property Plant Equipment 12 7264 2223 2367 7755 3327 680
Total Assets Less Current Liabilities317 686342 472350 807247 601341 401273 092185 665
Trade Creditors Trade Payables3 5943 6176 77738 64316 24122 53837 414
Trade Debtors Trade Receivables20138710 85012 541693567430

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/08/31
filed on: 30th, May 2023
Free Download (8 pages)

Company search

Advertisements