Northcote Lodge School Limited LONDON


Northcote Lodge School started in year 2003 as Private Limited Company with registration number 04815265. The Northcote Lodge School company has been functioning successfully for 21 years now and its status is active. The firm's office is based in London at 5th Floor South. Postal code: SW1Y 4AR.

The firm has 2 directors, namely Aatif H., Jonathan P.. Of them, Aatif H., Jonathan P. have been with the company the longest, being appointed on 20 September 2021. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Angela D. who worked with the the firm until 20 September 2021.

Northcote Lodge School Limited Address / Contact

Office Address 5th Floor South
Office Address2 14-16 Waterloo Place
Town London
Post code SW1Y 4AR
Country of origin United Kingdom

Company Information / Profile

Registration Number 04815265
Date of Incorporation Mon, 30th Jun 2003
Industry Primary education
End of financial Year 31st August
Company age 21 years old
Account next due date Fri, 31st May 2024 (36 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 21st Jul 2024 (2024-07-21)
Last confirmation statement dated Fri, 7th Jul 2023

Company staff

Aatif H.

Position: Director

Appointed: 20 September 2021

Jonathan P.

Position: Director

Appointed: 20 September 2021

Mark S.

Position: Director

Appointed: 01 September 2015

Resigned: 31 August 2016

Paul C.

Position: Director

Appointed: 11 May 2007

Resigned: 31 August 2008

John H.

Position: Director

Appointed: 01 November 2006

Resigned: 31 August 2015

Patrick C.

Position: Director

Appointed: 01 December 2005

Resigned: 20 September 2021

Malcolm C.

Position: Director

Appointed: 30 June 2003

Resigned: 20 September 2021

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 30 June 2003

Resigned: 30 June 2003

Katharine C.

Position: Director

Appointed: 30 June 2003

Resigned: 20 September 2021

Angela D.

Position: Secretary

Appointed: 30 June 2003

Resigned: 20 September 2021

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 30 June 2003

Resigned: 30 June 2003

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As we identified, there is Dukes Schools Ltd from London, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Northwood Schools Limited that entered London, England as the official address. This PSC has a legal form of "a private 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.

Dukes Schools Ltd

5th Floor South 14-16 Waterloo Place, London, SW1Y 4AR, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 11086427
Notified on 31 March 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Northwood Schools Limited

29b Sudbrooke Road, London, SW12 8TQ, England

Legal authority 710a Companies Act 1985
Legal form Private Limited Company
Country registered England
Place registered Cardiff
Registration number 4815261
Notified on 6 April 2016
Ceased on 31 March 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-08-312019-08-312020-08-312021-08-31
Balance Sheet
Cash Bank On Hand1 438 8982 185 7831 658 2301 679 252
Current Assets2 240 1302 982 3842 775 3483 140 922
Debtors801 232796 6011 117 1181 461 670
Net Assets Liabilities444 974898 2601 018 6471 378 574
Other Debtors12 76820 19961 62910 134
Property Plant Equipment846 537783 887799 620742 088
Other
Audit Fees Expenses  19 43911 330
Accumulated Depreciation Impairment Property Plant Equipment1 072 8601 143 0981 213 4901 284 355
Additions Other Than Through Business Combinations Property Plant Equipment   13 333
Amounts Owed By Related Parties  46 585487 801
Average Number Employees During Period47525055
Corporation Tax Recoverable  19 668 
Creditors2 637 8062 865 0792 554 92419 278
Deferred Income   2 131 935
Financial Liabilities   19 278
Future Minimum Lease Payments Under Non-cancellable Operating Leases635 740681 1508 854 9508 173 800
Increase From Depreciation Charge For Year Property Plant Equipment 70 238 70 865
Net Current Assets Liabilities-397 676117 305220 424656 294
Number Shares Issued Fully Paid 1 0001 0001 000
Other Creditors742 867877 754773 206106 663
Other Payables Accrued Expenses  1 656 76338 189
Par Value Share 1 1
Pension Costs Defined Contribution Plan  397 828290 172
Prepayments  181 111178 252
Property Plant Equipment Gross Cost1 919 3971 926 9852 013 1102 026 443
Taxation Social Security Payable  53 60054 420
Total Assets Less Current Liabilities448 861901 1921 020 0441 398 382
Trade Creditors Trade Payables50 51044 8377 62115 230
Trade Debtors Trade Receivables483 585524 940747 609783 612
Unpaid Contributions To Pension Schemes   36 554
Accrued Liabilities1 687 0241 770 232  
Corporation Tax Payable99 072115 613  
Other Taxation Social Security Payable42 72353 427  
Prepayments Accrued Income213 904246 461  
Profit Loss 453 286  
Provisions3 8872 932  
Provisions For Liabilities Balance Sheet Subtotal3 8872 932  
Total Additions Including From Business Combinations Property Plant Equipment 7 588  

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts for the year ending on Thu, 31st Aug 2023
filed on: 19th, February 2024
Free Download (17 pages)

Company search