Niki Thomas Educational Consultancy Limited MIDHURST


Niki Thomas Educational Consultancy started in year 2006 as Private Limited Company with registration number 06005185. The Niki Thomas Educational Consultancy company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Midhurst at Greens Court. Postal code: GU29 9NQ. Since July 31, 2007 Niki Thomas Educational Consultancy Limited is no longer carrying the name First-stop Inventors.

The company has 2 directors, namely Geoffrey C., Nicola T.. Of them, Nicola T. has been with the company the longest, being appointed on 23 November 2006 and Geoffrey C. has been with the company for the least time - from 1 December 2018. As of 24 April 2024, there were 2 ex secretaries - Astrid F., Jayne G. and others listed below. There were no ex directors.

Niki Thomas Educational Consultancy Limited Address / Contact

Office Address Greens Court
Office Address2 West Street
Town Midhurst
Post code GU29 9NQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06005185
Date of Incorporation Tue, 21st Nov 2006
Industry Educational support services
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st March
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (115 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 5th Dec 2023 (2023-12-05)
Last confirmation statement dated Mon, 21st Nov 2022

Company staff

Geoffrey C.

Position: Director

Appointed: 01 December 2018

Nicola T.

Position: Director

Appointed: 23 November 2006

Astrid F.

Position: Secretary

Appointed: 16 June 2008

Resigned: 18 November 2010

Jayne G.

Position: Secretary

Appointed: 23 November 2006

Resigned: 01 May 2008

Denis L.

Position: Nominee Secretary

Appointed: 21 November 2006

Resigned: 23 November 2006

Jayne G.

Position: Nominee Director

Appointed: 21 November 2006

Resigned: 23 November 2006

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As BizStats discovered, there is Geoffrey C. This PSC and has 25-50% shares. The second entity in the PSC register is Nicola T. This PSC owns 50,01-75% shares.

Geoffrey C.

Notified on 1 December 2018
Nature of control: 25-50% shares

Nicola T.

Notified on 1 July 2016
Nature of control: 50,01-75% shares

Company previous names

First-stop Inventors July 31, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth39 78672 40981 844100 28081 92171 381       
Balance Sheet
Cash Bank In Hand40 83372 55876 11693 95749 47447 420       
Cash Bank On Hand     47 42027 59017 86615 02821 3959 89122 8241 497
Current Assets52 55789 332107 858122 077106 25798 95070 34165 31467 34266 96955 20169 36656 477
Debtors11 72416 77431 74228 12016 72911 4762 7517 44812 3145 5745 3106 54214 980
Other Debtors     1 5361 536      
Property Plant Equipment       676338 1 4192 306 
Tangible Fixed Assets1 8041 783735147         
Reserves/Capital
Called Up Share Capital100100100100100100       
Profit Loss Account Reserve39 68672 30981 744100 18081 82171 281       
Shareholder Funds39 78672 40981 844100 28081 92171 381       
Other
Accumulated Depreciation Impairment Property Plant Equipment     5 1075 1074 8095 1475 4851 7233 2324 739
Average Number Employees During Period      1122223
Creditors     27 56915 30920 36943 59858 31752 77266 02555 948
Creditors Due Within One Year14 57518 70626 74921 94424 33627 569       
Current Asset Investments    40 05440 05440 00040 00040 00040 00040 00040 00040 000
Disposals Decrease In Depreciation Impairment Property Plant Equipment       636  4 471  
Disposals Property Plant Equipment       636  4 471  
Increase From Depreciation Charge For Year Property Plant Equipment       3383383387091 5091 507
Net Current Assets Liabilities37 98270 62681 109100 13381 92171 38155 03244 94523 7448 6522 4293 341529
Number Shares Allotted 100100100100100       
Other Creditors     5 9516 5624 17333 21546 99247 25053 68348 580
Other Current Asset Investments Balance Sheet Subtotal     40 05440 00040 00040 00040 00040 00040 00040 000
Other Taxation Social Security Payable     15 0558 74712 12110 38311 3255 52212 3427 368
Par Value Share 11111       
Property Plant Equipment Gross Cost     5 1075 1075 4855 4855 4853 1425 538 
Share Capital Allotted Called Up Paid100100100100100100       
Tangible Fixed Assets Additions 1 321443          
Tangible Fixed Assets Cost Or Valuation4 0424 6645 1075 1075 107        
Tangible Fixed Assets Depreciation2 2382 8814 3724 9605 107        
Tangible Fixed Assets Depreciation Charged In Period 1 3421 491588147        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 699           
Tangible Fixed Assets Disposals 699           
Total Additions Including From Business Combinations Property Plant Equipment       1 014  2 1282 396 
Total Assets Less Current Liabilities39 78672 40981 844100 28081 92171 38155 03245 62124 0828 6523 8485 6471 328
Trade Creditors Trade Payables     6 563 4 075     
Trade Debtors Trade Receivables     9 9401 2157 44812 3145 5745 3106 54214 980

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 25th, December 2023
Free Download (8 pages)

Company search

Advertisements