Northwood Schools Limited LONDON


Northwood Schools started in year 2003 as Private Limited Company with registration number 04815261. The Northwood Schools 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 company has 3 directors, namely Michael G., Aatif H. and Jonathan P.. Of them, Aatif H., Jonathan P. have been with the company the longest, being appointed on 20 September 2021 and Michael G. has been with the company for the least time - from 1 March 2024. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Angela D. who worked with the the company until 20 September 2021.

Northwood Schools 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 04815261
Date of Incorporation Mon, 30th Jun 2003
Industry Dormant Company
End of financial Year 31st August
Company age 21 years old
Account next due date Fri, 31st May 2024 (35 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 12th Jul 2024 (2024-07-12)
Last confirmation statement dated Wed, 28th Jun 2023

Company staff

Michael G.

Position: Director

Appointed: 01 March 2024

Aatif H.

Position: Director

Appointed: 20 September 2021

Jonathan P.

Position: Director

Appointed: 20 September 2021

Mary B.

Position: Director

Appointed: 01 January 2020

Resigned: 20 September 2021

Georgina C.

Position: Director

Appointed: 01 December 2019

Resigned: 20 September 2021

Angela D.

Position: Director

Appointed: 19 September 2019

Resigned: 20 September 2021

Stephen A.

Position: Director

Appointed: 06 May 2019

Resigned: 20 September 2021

Mark S.

Position: Director

Appointed: 01 September 2015

Resigned: 31 August 2016

Alison M.

Position: Director

Appointed: 18 January 2012

Resigned: 31 August 2016

Sarah G.

Position: Director

Appointed: 09 December 2010

Resigned: 31 August 2015

Paul C.

Position: Director

Appointed: 11 May 2007

Resigned: 31 August 2008

John H.

Position: Director

Appointed: 01 November 2006

Resigned: 31 August 2015

Carole J.

Position: Director

Appointed: 11 November 2004

Resigned: 31 August 2016

Alison M.

Position: Director

Appointed: 11 November 2004

Resigned: 31 August 2010

Diana M.

Position: Director

Appointed: 11 November 2004

Resigned: 31 August 2012

Malcolm C.

Position: Director

Appointed: 30 June 2003

Resigned: 20 September 2021

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

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 30 June 2003

Resigned: 30 June 2003

People with significant control

The list of PSCs that own or have control over the company consists of 4 names. As we discovered, there is Dukes Publishing 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 persons with significant control register is Dukes Schools Ltd that entered London, England as the official address. This PSC has a legal form of "a private company limited by shares", 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. Moving on, there is Katharine C., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Dukes Publishing 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 10223034
Notified on 31 March 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Dukes Schools Ltd

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

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 11086427
Notified on 20 September 2021
Ceased on 31 March 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Katharine C.

Notified on 6 April 2016
Ceased on 20 September 2021
Nature of control: 25-50% voting rights
25-50% shares

Malcolm C.

Notified on 6 April 2016
Ceased on 20 September 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-08-312020-08-312021-08-31
Balance Sheet
Cash Bank On Hand3 936 1281 854 095 
Current Assets 11 025 78611 131 792
Debtors 9 171 6919 097 839
Net Assets Liabilities 6 656 2016 855 488
Other Debtors 249 34276 096
Other
Accumulated Depreciation Impairment Property Plant Equipment 125 793120 705
Additions Other Than Through Business Combinations Property Plant Equipment  145 062
Administrative Expenses 6 721 9626 259 564
Amounts Owed By Related Parties  4 857 696
Applicable Tax Rate 1919
Average Number Employees During Period 201206
Corporation Tax Recoverable 1 396 5351 367 442
Cost Sales 8 399 9728 179 984
Creditors 8 476 293219 600
Current Tax For Period 55 709109 180
Deferred Income  5 554 353
Deferred Tax Asset Debtors 17 90319 483
Deferred Tax Assets 17 90319 483
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences -745-1 581
Depreciation Amortisation Expense 317 671319 737
Depreciation Expense Property Plant Equipment 317 671319 737
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -8 541
Disposals Property Plant Equipment  -8 541
Dividends Paid -134 336 
Dividends Paid Classified As Financing Activities -134 336 
Financial Liabilities  219 600
Future Minimum Lease Payments Under Non-cancellable Operating Leases 2 123 0812 320 742
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables -1 170 593-268 366
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables 468 574-46 338
Gross Profit Loss 6 335 0526 408 452
Income Taxes Paid Refund Classified As Operating Activities 401 35846 282
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation -2 082 033179 858
Increase From Depreciation Charge For Year Property Plant Equipment  3 453
Interest Expense On Financial Liabilities Fair Value Through Profit Or Loss 287 
Interest Income On Bank Deposits 9 581216
Interest Paid Classified As Financing Activities -287 
Interest Paid Classified As Operating Activities 287 
Interest Payable Similar Charges Finance Costs 287 
Interest Received Classified As Investing Activities 128 677103 617
Interest Received Classified As Operating Activities 128 677103 617
Investments Fixed Assets 2 0002 000
Investments In Subsidiaries 2 0002 000
Net Cash Flows From Used In Financing Activities -52 133 
Net Cash Flows From Used In Investing Activities -247 714-74 838
Net Cash Flows From Used In Operating Activities -1 782 186254 696
Net Cash Generated From Operations -1 380 828300 978
Net Cash Inflow Outflow From Operations Before Movements In Working Capital 258 339523 006
Net Current Assets Liabilities 2 549 4933 109 662
Number Shares Issued Fully Paid 2 0002 000
Operating Profit Loss -59 332203 269
Other Creditors 2 973 7371 999 045
Other Interest Receivable Similar Income Finance Income 128 677103 617
Other Operating Income Format1 327 57854 381
Other Payables Accrued Expenses 5 114 03638 189
Par Value Share  1
Pension Costs Defined Contribution Plan 1 265 6831 077 027
Percentage Class Share Held In Subsidiary 100100
Prepayments 705 876664 404
Profit Loss 134 336199 287
Profit Loss On Ordinary Activities Before Tax 69 058306 886
Property Plant Equipment Gross Cost 132 699124 158
Purchase Property Plant Equipment -376 391-178 455
Social Security Costs 736 517756 427
Staff Costs Employee Benefits Expense 8 968 9459 024 341
Taxation Social Security Payable 201 346210 785
Tax Expense Credit Applicable Tax Rate 13 12158 308
Tax Increase Decrease From Changes In Pension Fund Prepayment -4 072 
Tax Increase Decrease From Effect Capital Allowances Depreciation -8 18844 692
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss 66 8634 599
Tax Increase Decrease From Other Tax Effects Tax Reconciliation -12 760 
Tax Tax Credit On Profit Or Loss On Ordinary Activities 54 964107 599
Total Assets Less Current Liabilities 6 656 2017 075 088
Total Operating Lease Payments 2 340 6152 340 357
Trade Creditors Trade Payables 111 79874 024
Trade Debtors Trade Receivables 2 047 8102 112 718
Turnover Revenue 14 735 02414 588 436
Unpaid Contributions To Pension Schemes  36 554
Wages Salaries 6 966 7457 190 887
Director Remuneration 108 55933 608
Number Directors Accruing Benefits Under Money Purchase Scheme 11

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a dormant company made up to 2023-08-31
filed on: 19th, February 2024
Free Download (8 pages)

Company search