NEWPARK CHILDCARE (SHEPHERDS BUSH) LIMITED

8 Blackstock Mews 8 Blackstock Mews, London, N4 2BT
StatusACTIVE
Company No.05243142
CategoryPrivate Limited Company
Incorporated27 Sep 2004
Age19 years, 8 months, 16 days
JurisdictionEngland Wales

SUMMARY

NEWPARK CHILDCARE (SHEPHERDS BUSH) LIMITED is an active private limited company with number 05243142. It was incorporated 19 years, 8 months, 16 days ago, on 27 September 2004. The company address is 8 Blackstock Mews 8 Blackstock Mews, London, N4 2BT.



Company Fillings

Accounts with accounts type total exemption full

Date: 28 May 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Mar 2024

Action Date: 18 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-18

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2024

Action Date: 16 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Tiffany Doe

Change date: 2024-01-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2023

Action Date: 18 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2022

Action Date: 18 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-18

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2021

Action Date: 14 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-10-14

Officer name: Ms Tiffany Clutterbuck

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2021

Action Date: 18 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-18

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2020

Action Date: 18 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Aug 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Dec 2019

Action Date: 16 Dec 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-12-16

Charge number: 052431420001

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Nov 2019

Action Date: 19 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Newpark Education Limited

Cessation date: 2019-08-19

Documents

View document PDF

Notification of a person with significant control

Date: 08 Nov 2019

Action Date: 19 Aug 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-08-19

Psc name: Npsb Holdings Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2019

Action Date: 27 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2018

Action Date: 27 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2017

Action Date: 27 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-27

Documents

View document PDF

Change person director company with change date

Date: 22 Aug 2017

Action Date: 20 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-20

Officer name: Tiffany Clutterbuck

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jun 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Oct 2016

Action Date: 27 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jun 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2015

Action Date: 27 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jun 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2014

Action Date: 27 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jun 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Change person director company with change date

Date: 07 May 2014

Action Date: 07 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-05-07

Officer name: Tiffany Clutterbuck

Documents

View document PDF

Change person director company with change date

Date: 07 May 2014

Action Date: 07 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Janice Johnston

Change date: 2014-05-07

Documents

View document PDF

Change person director company with change date

Date: 07 May 2014

Action Date: 07 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Tiffany Clutterbuck

Change date: 2014-05-07

Documents

View document PDF

Change person director company with change date

Date: 07 May 2014

Action Date: 07 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-05-07

Officer name: Tiffany Clutterbuck

Documents

View document PDF

Change person director company with change date

Date: 07 May 2014

Action Date: 07 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-05-07

Officer name: Mr Barry Clutterbuck

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Oct 2013

Action Date: 27 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-27

Documents

View document PDF

Change person director company with change date

Date: 03 Oct 2013

Action Date: 27 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Tiffany Clutterbuck

Change date: 2013-09-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jun 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2012

Action Date: 27 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jun 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Nov 2011

Action Date: 27 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-27

Documents

View document PDF

Change person director company with change date

Date: 08 Nov 2011

Action Date: 20 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Janice Johnston

Change date: 2011-09-20

Documents

View document PDF

Change person director company with change date

Date: 08 Nov 2011

Action Date: 20 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-09-20

Officer name: Tiffany Clutterbuck

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jun 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2010

Action Date: 27 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-27

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Oct 2010

Action Date: 23 Oct 2010

Category: Address

Type: AD01

Change date: 2010-10-23

Old address: C/O Barcant Beardon 8 Blackstock Mews Islington London N4 2BT United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jun 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2009

Action Date: 27 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-27

Documents

View document PDF

Termination secretary company with name

Date: 27 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gary Barham

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Oct 2009

Action Date: 08 Oct 2009

Category: Address

Type: AD01

Change date: 2009-10-08

Old address: C/O Tax Assist Accountants Office 105 Aberdeen House 22-24 Highbury Grove London N5 2EA

Documents

View document PDF

Resolution

Date: 28 Sep 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Mar 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 07 Oct 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/09/2008 to 31/08/2008

Documents

View document PDF

Legacy

Date: 29 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/09/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jun 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 23 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 27/09/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jul 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 21 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 27/09/06; full list of members

Documents

View document PDF

Legacy

Date: 29 Aug 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 29 Aug 2006

Category: Address

Type: 287

Description: Registered office changed on 29/08/06 from: 67 highbury new park london N5 2EU

Documents

View document PDF

Legacy

Date: 29 Aug 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Aug 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 05 Jun 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 05 Jun 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 May 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 May 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 11 Apr 2006

Category: Capital

Type: 88(2)R

Description: Ad 23/03/06--------- £ si 2@1=2 £ ic 1/3

Documents

View document PDF

Legacy

Date: 11 Apr 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Mar 2006

Category: Address

Type: 287

Description: Registered office changed on 29/03/06 from: wells house 80 upper street islington london N1 0NU

Documents

View document PDF

Certificate change of name company

Date: 20 Mar 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed CCOY18 LIMITED\certificate issued on 20/03/06

Documents

View document PDF

Legacy

Date: 27 Sep 2005

Category: Annual-return

Type: 363a

Description: Return made up to 27/09/05; full list of members

Documents

View document PDF

Incorporation company

Date: 27 Sep 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AAM FARMS LTD

CALYX HOUSE,TAUNTON,TA1 3DU

Number:10661969
Status:ACTIVE
Category:Private Limited Company

ANM PROJECT SERVICES LTD

4 OLD VICARAGE ROAD,BOLTON,BL6 6QT

Number:10330470
Status:ACTIVE
Category:Private Limited Company

ARCHETYPE EVENTS LTD

THE STABLES,ALTON,GU34 1HG

Number:08029292
Status:ACTIVE
Category:Private Limited Company

ENVIRONMENTAL FUEL TECHNOLOGY SOLUTIONS LIMITED

27 LAURISTON STREET,EDINBURGH,EH3 9DQ

Number:SC527864
Status:ACTIVE
Category:Private Limited Company

H P BRICKWORK LIMITED

6 VIEWPOINT OFFICE VILLAGE,STEVENAGE,SG1 2EQ

Number:11306490
Status:ACTIVE
Category:Private Limited Company

KAIROS CONSULTING SERVICES LIMITED

45 SUNNYSIDE ROAD,TUNBRIDGE WELLS,TN4 8RB

Number:09655307
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source