Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NP TEACHING LIMITED
Company Information for

NP TEACHING LIMITED

1 FETTER LANE, LONDON, EC4A 1BR,
Company Registration Number
05167322
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Np Teaching Ltd
NP TEACHING LIMITED was founded on 2004-06-30 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Np Teaching Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
NP TEACHING LIMITED
 
Legal Registered Office
1 FETTER LANE
LONDON
EC4A 1BR
Other companies in M2
 
Filing Information
Company Number 05167322
Company ID Number 05167322
Date formed 2004-06-30
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 30/06/2015
Return next due 28/07/2016
Type of accounts SMALL
Last Datalog update: 2020-01-12 10:35:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NP TEACHING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of NP TEACHING LIMITED

Current Directors
Officer Role Date Appointed
NIKHIL MORSAWALA
Company Secretary 2013-07-05
ASHUTOSH MADHAV GHARE
Director 2016-04-01
PRAKASH GUPTA
Director 2013-09-23
NIKHIL MORSAWALA
Director 2012-04-04
Previous Officers
Officer Role Date Appointed Date Resigned
SANJEEV MANSOTRA
Director 2012-04-04 2016-04-01
EDWARD PATRICK AUSTIN
Director 2012-04-04 2013-11-01
PRAKASH GUPTA
Director 2012-04-04 2013-01-01
MLLINDA DE ALWIS SUGUNASINGHA
Director 2007-06-14 2012-06-15
ELI SHAHMOON
Company Secretary 2005-07-01 2012-04-05
DANIEL BOUCHER
Director 2011-11-22 2012-04-05
CHRISTOPHER COOKE
Director 2004-06-30 2012-04-05
DAVID ETHERINGTON
Director 2009-09-30 2012-04-05
KATEY LUCKETT
Director 2009-09-30 2012-04-05
ELI SHAHMOON
Director 2005-07-01 2012-04-05
ANDREW GRAHAM GOODMAN
Director 2008-11-11 2010-01-13
ELI TIMAN
Company Secretary 2004-06-30 2005-07-01
L & A SECRETARIAL LIMITED
Nominated Secretary 2004-06-30 2004-06-30
L & A REGISTRARS LIMITED
Nominated Director 2004-06-30 2004-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ASHUTOSH MADHAV GHARE CORE EDUCATION AND CONSULTING SOLUTIONS (UK) LTD. Director 2016-04-01 CURRENT 2007-09-11 Active - Proposal to Strike off
ASHUTOSH MADHAV GHARE CORE EDUCATION AND TECHNOLOGY (UK) LIMITED Director 2016-04-01 CURRENT 2012-07-25 Active - Proposal to Strike off
ASHUTOSH MADHAV GHARE SYMBIA LIMITED Director 2016-04-01 CURRENT 1994-10-24 Active - Proposal to Strike off
ASHUTOSH MADHAV GHARE MARK EDUCATION LIMITED Director 2016-04-01 CURRENT 1998-01-20 Liquidation
ASHUTOSH MADHAV GHARE INTERNATIONAL TEACHERS NETWORK LIMITED Director 2016-04-01 CURRENT 2001-01-03 Liquidation
ASHUTOSH MADHAV GHARE HAMLET COMPUTER GROUP LIMITED Director 2016-04-01 CURRENT 1973-08-08 Active - Proposal to Strike off
ASHUTOSH MADHAV GHARE MK REALISATIONS LTD Director 2016-04-01 CURRENT 2002-10-11 Active - Proposal to Strike off
PRAKASH GUPTA CORE EDUCATION AND CONSULTING SOLUTIONS (UK) LTD. Director 2013-09-23 CURRENT 2007-09-11 Active - Proposal to Strike off
PRAKASH GUPTA CORE EDUCATION AND TECHNOLOGY (UK) LIMITED Director 2013-09-23 CURRENT 2012-07-25 Active - Proposal to Strike off
PRAKASH GUPTA SYMBIA LIMITED Director 2013-09-23 CURRENT 1994-10-24 Active - Proposal to Strike off
PRAKASH GUPTA MARK EDUCATION LIMITED Director 2013-09-23 CURRENT 1998-01-20 Liquidation
PRAKASH GUPTA INTERNATIONAL TEACHERS NETWORK LIMITED Director 2013-09-23 CURRENT 2001-01-03 Liquidation
PRAKASH GUPTA HAMLET COMPUTER GROUP LIMITED Director 2013-09-23 CURRENT 1973-08-08 Active - Proposal to Strike off
PRAKASH GUPTA MK REALISATIONS LTD Director 2013-09-23 CURRENT 2002-10-11 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-12-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-07-15CS01CONFIRMATION STATEMENT MADE ON 30/06/19, WITH NO UPDATES
2019-01-30PSC05Change of details for Itnmark Education Limited as a person with significant control on 2019-01-29
2019-01-30AD01REGISTERED OFFICE CHANGED ON 30/01/19 FROM 53 King Street Manchester M2 4LQ United Kingdom
2018-10-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-07-04CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH NO UPDATES
2018-03-06PSC05Change of details for Itnmark Education Limited as a person with significant control on 2018-01-31
2018-03-06AD01REGISTERED OFFICE CHANGED ON 06/03/18 FROM Ship Canal House 98 King Street Manchester M2 4WU
2017-10-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-07CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH NO UPDATES
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-19TM01APPOINTMENT TERMINATED, DIRECTOR SANJEEV MANSOTRA
2016-09-19AP01DIRECTOR APPOINTED ASHUTOSH MADHAV GHARE
2016-07-26AD03Registers moved to registered inspection location of 31 Chertsey Street Guildford Surrey GU1 4HD
2016-07-25LATEST SOC25/07/16 STATEMENT OF CAPITAL;GBP 10000
2016-07-25CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2015-10-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-14LATEST SOC14/07/15 STATEMENT OF CAPITAL;GBP 10000
2015-07-14AR0130/06/15 ANNUAL RETURN FULL LIST
2015-07-14AD02Register inspection address changed from Pannell House Park Street Guildford Surrey GU1 4HN England to 31 Chertsey Street Guildford Surrey GU1 4HD
2014-12-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-04LATEST SOC04/08/14 STATEMENT OF CAPITAL;GBP 10000
2014-08-04AR0130/06/14 ANNUAL RETURN FULL LIST
2014-08-04AD03Registers moved to registered inspection location of Pannell House Park Street Guildford Surrey GU1 4HN
2014-08-04AD02Register inspection address changed from 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA England to Pannell House Park Street Guildford Surrey GU1 4HN
2014-07-29TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD PATRICK AUSTIN
2013-10-14AP01DIRECTOR APPOINTED PRAKASH GUPTA
2013-10-03AP03Appointment of Nikhil Morsawala as company secretary
2013-09-18AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-11AR0130/06/13 ANNUAL RETURN FULL LIST
2013-07-11AD02SAIL ADDRESS CREATED
2013-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / NIKHIL MORSAWALA / 13/02/2013
2013-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / SANJEEV MANSOTRA / 13/02/2013
2013-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD PATRICK AUSTIN / 13/02/2013
2013-05-29TM01APPOINTMENT TERMINATED, DIRECTOR PRAKASH GUPTA
2013-02-13AD01REGISTERED OFFICE CHANGED ON 13/02/2013 FROM PETER HOUSE OXFORD STREET MANCHESTER M1 5AN
2012-08-15AR0130/06/12 FULL LIST
2012-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/12
2012-06-22ANNOTATIONPart Rectified
2012-06-20TM01APPOINTMENT TERMINATED, DIRECTOR MLLINDA SUGUNASINGHA
2012-05-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-05-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-05-08AP01DIRECTOR APPOINTED SANJEEV MANSOTRA
2012-05-03TM02APPOINTMENT TERMINATED, SECRETARY ELI SHAHMOON
2012-05-03TM01APPOINTMENT TERMINATED, DIRECTOR ELI SHAHMOON
2012-05-03TM01APPOINTMENT TERMINATED, DIRECTOR KATEY LUCKETT
2012-05-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ETHERINGTON
2012-05-03TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL BOUCHER
2012-05-03TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER COOKE
2012-05-03AP01DIRECTOR APPOINTED MR EDWARD PATRICK AUSTIN
2012-05-03AD01REGISTERED OFFICE CHANGED ON 03/05/2012 FROM REGENTS PLACE 350 EUSTON ROAD LONDON NW1 3AX
2012-04-25AP01DIRECTOR APPOINTED NIKHIL MORSAWALA
2012-04-25AP01DIRECTOR APPOINTED EDWARD PATRICK AUSTIN
2012-04-25AP01DIRECTOR APPOINTED PRAKASH GUPTA
2012-04-20AA01CURRSHO FROM 31/03/2013 TO 31/12/2012
2012-01-06RES01ADOPT ARTICLES 21/11/2011
2012-01-06AP01DIRECTOR APPOINTED DANIEL BOUCHER
2012-01-06SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-01-06SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2011-11-29AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-07-06AR0130/06/11 FULL LIST
2011-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MLLINDA DE ALWIS SUGUNASINGHA / 01/01/2011
2011-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ELI SHAHMOON / 01/01/2011
2011-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / KATEY LUCKETT / 01/01/2011
2011-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ETHERINGTON / 01/01/2011
2011-07-05CH03SECRETARY'S CHANGE OF PARTICULARS / MR ELI SHAHMOON / 01/01/2011
2010-11-01AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-07AR0130/06/10 FULL LIST
2010-07-06TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GOODMAN
2010-07-06Annotation
2010-06-14RES12VARYING SHARE RIGHTS AND NAMES
2010-06-14SH02SUB-DIVISION 04/05/10
2010-06-14RES01ADOPT ARTICLES 04/05/2010
2010-06-14SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2010-06-14SH0104/05/10 STATEMENT OF CAPITAL GBP 10000
2010-01-05AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-11-18AP01DIRECTOR APPOINTED KATEY LUCKETT
2009-11-04AP01DIRECTOR APPOINTED MR ANDREW GRAHAM GOODMAN
2009-10-21AP01DIRECTOR APPOINTED DAVID ETHERINGTON
2009-07-02363aRETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2009-07-02288cDIRECTOR'S CHANGE OF PARTICULARS / MLLINDA SUGUNASINGHA / 10/01/2009
2009-04-09AUDAUDITOR'S RESIGNATION
2008-12-23AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-08-14363aRETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS
2008-08-14288cDIRECTOR'S CHANGE OF PARTICULARS / MLLINDA SUGUNASINGHA / 01/06/2008
2008-02-02AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-08-14363(288)DIRECTOR'S PARTICULARS CHANGED
2007-08-14363sRETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS
2007-06-26288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
78 - Employment activities
782 - Temporary employment agency activities
78200 - Temporary employment agency activities




Licences & Regulatory approval
We could not find any licences issued to NP TEACHING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NP TEACHING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED & FLOATING CHARGE 2012-05-24 Outstanding BARCLAYS BANK PLC
FIXED AND FLOATING CHARGE 2004-11-04 Satisfied THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
Intangible Assets
Patents
We have not found any records of NP TEACHING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NP TEACHING LIMITED
Trademarks
We have not found any records of NP TEACHING LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with NP TEACHING LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Birmingham City Council 2014-7 GBP £3,120
Birmingham City Council 2014-2 GBP £3,744
Birmingham City Council 2013-12 GBP £10,296
Birmingham City Council 2013-11 GBP £936
London Borough of Newham 2013-11 GBP £4,370
London Borough of Newham 2013-10 GBP £1,150
London Borough of Newham 2013-9 GBP £2,300
Birmingham City Council 2013-8 GBP £6,973
Thurrock Council 2013-4 GBP £9,350
Wandsworth Council 2012-1 GBP £1,495
London Borough of Wandsworth 2012-1 GBP £1,495 AGENCY STAFF
Windsor and Maidenhead Council 2010-6 GBP £2,850
Windsor and Maidenhead Council 2010-5 GBP £3,200
Windsor and Maidenhead Council 2010-4 GBP £1,000
Windsor and Maidenhead Council 2010-3 GBP £2,740

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where NP TEACHING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NP TEACHING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NP TEACHING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.