The New Model School Company Ltd. LONDON


Founded in 2003, The New Model School Company, classified under reg no. 04892739 is an active company. Currently registered at Maple Walk School NW10 4EB, London the company has been in the business for twenty two years. Its financial year was closed on 31st August and its latest financial statement was filed on Wednesday 31st August 2022. Since Monday 6th October 2003 The New Model School Company Ltd. is no longer carrying the name The New School Company.

The company has 5 directors, namely John A., Alexandra C. and Raj F. and others. Of them, Xavier V. has been with the company the longest, being appointed on 13 June 2017 and John A. has been with the company for the least time - from 7 March 2024. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

The New Model School Company Ltd. Address / Contact

Office Address Maple Walk School
Office Address2 62a Crownhill Road
Town London
Post code NW10 4EB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04892739
Date of Incorporation Tue, 9th Sep 2003
Industry Primary education
End of financial Year 31st August
Company age 22 years old
Account next due date Fri, 31st May 2024 (257 days after)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Mon, 23rd Sep 2024 (2024-09-23)
Last confirmation statement dated Sat, 9th Sep 2023

Company staff

John A.

Position: Director

Appointed: 07 March 2024

Alexandra C.

Position: Director

Appointed: 01 September 2023

Raj F.

Position: Director

Appointed: 24 February 2022

Deborah L.

Position: Director

Appointed: 16 April 2020

Xavier V.

Position: Director

Appointed: 13 June 2017

Nicholas C.

Position: Director

Appointed: 06 October 2020

Resigned: 31 August 2024

Robin B.

Position: Director

Appointed: 12 June 2018

Resigned: 31 August 2024

Alexandra C.

Position: Director

Appointed: 13 June 2017

Resigned: 26 August 2020

Simon P.

Position: Director

Appointed: 09 October 2014

Resigned: 31 August 2018

Peter M.

Position: Director

Appointed: 07 February 2013

Resigned: 19 November 2020

Peter W.

Position: Director

Appointed: 07 February 2013

Resigned: 31 December 2017

David J.

Position: Director

Appointed: 20 May 2009

Resigned: 01 March 2024

Roger C.

Position: Secretary

Appointed: 15 November 2004

Resigned: 17 October 2012

Norman K.

Position: Director

Appointed: 15 July 2004

Resigned: 05 August 2011

Roger C.

Position: Director

Appointed: 26 February 2004

Resigned: 19 August 2014

Justin S.

Position: Director

Appointed: 01 October 2003

Resigned: 04 February 2014

Robert W.

Position: Director

Appointed: 01 October 2003

Resigned: 07 July 2015

Robert W.

Position: Secretary

Appointed: 01 October 2003

Resigned: 01 April 2004

Marc C.

Position: Secretary

Appointed: 09 September 2003

Resigned: 01 April 2004

Roger C.

Position: Director

Appointed: 09 September 2003

Resigned: 23 September 2003

Company previous names

The New School Company October 6, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-08-312022-08-312023-08-312024-08-31
Balance Sheet
Cash Bank On Hand2 203 8172 291 2352 513 0743 276 552
Current Assets2 395 8862 503 3702 811 6283 642 181
Debtors192 069212 135298 554365 629
Net Assets Liabilities715 650647 669731 269757 912
Property Plant Equipment158 199120 038212 454295 689
Other Debtors 12 5736 62425 032
Other
Accumulated Depreciation Impairment Property Plant Equipment220 72919 906323 846374 834
Average Number Employees During Period61616567
Creditors1 802 7711 958 4242 260 4893 155 945
Disposals Decrease In Depreciation Impairment Property Plant Equipment 48 289 3 238
Disposals Property Plant Equipment 48 289 3 238
Fixed Assets158 199120 038  
Increase From Depreciation Charge For Year Property Plant Equipment 82 9967 41954 226
Net Current Assets Liabilities593 115544 946551 139486 236
Property Plant Equipment Gross Cost378 92832 211536 300670 523
Provisions For Liabilities Balance Sheet Subtotal30 66412 31532 32424 013
Total Additions Including From Business Combinations Property Plant Equipment 44 835160 826137 461
Total Assets Less Current Liabilities751 314664 984763 593781 925
Accrued Liabilities Deferred Income 1 194 3831 410 0712 214 689
Additional Provisions Increase From New Provisions Recognised  20 009-8 311
Corporation Tax Payable  16 185 
Future Minimum Lease Payments Under Non-cancellable Operating Leases 171 779892 207 
Number Shares Issued Fully Paid  1 000 
Other Creditors 650 250704 913756 342
Other Taxation Social Security Payable 42 44953 03355 031
Par Value Share  100 
Prepayments Accrued Income 86 487148 663170 852
Provisions 12 31532 32424 013
Trade Creditors Trade Payables 71 34276 287129 883
Trade Debtors Trade Receivables 113 075143 267169 745

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Thursday 31st August 2023
filed on: 29th, November 2023
Free Download (10 pages)

Company search

Advertisements