Newpark Childcare (shepherds Bush) Limited LONDON


Newpark Childcare (shepherds Bush) started in year 2004 as Private Limited Company with registration number 05243142. The Newpark Childcare (shepherds Bush) company has been functioning successfully for twenty years now and its status is active. The firm's office is based in London at 8 Blackstock Mews. Postal code: N4 2BT. Since 20th March 2006 Newpark Childcare (shepherds Bush) Limited is no longer carrying the name Ccoy18.

The firm has 3 directors, namely Janice J., Barry C. and Tiffany D.. Of them, Janice J., Barry C., Tiffany D. have been with the company the longest, being appointed on 23 March 2006. As of 30 April 2024, there were 2 ex secretaries - Gary B., Janice J. and others listed below. There were no ex directors.

Newpark Childcare (shepherds Bush) 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 05243142
Date of Incorporation Mon, 27th Sep 2004
Industry Pre-primary education
End of financial Year 31st August
Company age 20 years old
Account next due date Fri, 31st May 2024 (31 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

Janice J.

Position: Director

Appointed: 23 March 2006

Barry C.

Position: Director

Appointed: 23 March 2006

Tiffany D.

Position: Director

Appointed: 23 March 2006

Gary B.

Position: Secretary

Appointed: 14 August 2006

Resigned: 28 September 2009

Janice J.

Position: Secretary

Appointed: 23 March 2006

Resigned: 09 August 2006

Cc Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 27 September 2004

Resigned: 25 May 2006

Colcoy Limited

Position: Corporate Director

Appointed: 27 September 2004

Resigned: 25 May 2006

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As BizStats identified, there is Npsb 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 put London, England as the official 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.

Npsb 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 12154850
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 6 April 2016
Ceased on 19 August 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Ccoy18 March 20, 2006

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 Hand539 301773 159683 456524 920797 175779 295592 557
Current Assets1 442 3571 570 5801 842 8742 258 6782 312 4141 315 9921 543 711
Debtors653 056547 421409 4181 733 7581 515 239536 697951 154
Net Assets Liabilities1 218 9151 289 9631 461 5371 881 0552 026 7121 074 3701 233 168
Other Debtors111 818201 91410 7541 603 9571 450 112452 734619 115
Property Plant Equipment49 34838 12749 76487 03675 23071 44180 418
Other
Accumulated Depreciation Impairment Property Plant Equipment197 343210 052226 641255 653280 730304 544331 351
Amounts Owed By Related Parties539 740342 685389 680   227 206
Amounts Owed To Group Undertakings38 16736 69837 334    
Average Number Employees During Period  4043413838
Creditors260 338309 484419 996449 474347 747300 398370 490
Current Asset Investments250 000250 000750 000    
Future Minimum Lease Payments Under Non-cancellable Operating Leases  336 808294 808252 808210 808168 000
Increase From Depreciation Charge For Year Property Plant Equipment 12 70916 58929 01225 07723 81426 807
Net Current Assets Liabilities1 182 0191 261 0961 422 8781 809 2041 964 6671 015 5941 173 221
Number Shares Issued Fully Paid 1     
Other Creditors179 594239 321290 163363 969281 874244 089295 421
Other Investments Other Than Loans  750 000    
Other Taxation Social Security Payable28 87224 59877 43358 18038 32921 30223 444
Par Value Share 1     
Property Plant Equipment Gross Cost246 691248 179276 405342 689355 960375 985411 769
Provisions For Liabilities Balance Sheet Subtotal12 4529 26011 10515 18513 18512 66520 471
Total Additions Including From Business Combinations Property Plant Equipment 1 48828 22666 28413 27120 02535 784
Total Assets Less Current Liabilities1 231 3671 299 2231 472 6421 896 2402 039 8971 087 0351 253 639
Trade Creditors Trade Payables13 7058 86715 06627 32527 54435 00751 625
Trade Debtors Trade Receivables1 4982 8228 984129 80165 12783 963104 833

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
On 16th January 2024 director's details were changed
filed on: 17th, January 2024
Free Download (2 pages)

Company search

Advertisements