Ideapark Limited

  • Active
  • Incorporated on 8 Mar 2011

Reg Address: Malvern View, Saxon Business Park Hanbury Road, Stoke Prior, Bromsgrove B60 4AD, England

Previous Names:
Hc 1157 Limited - 1 Jun 2011
Hc 1157 Limited - 8 Mar 2011

Company Classifications:
74990 - Non-trading company


  • Summary The company with name "Ideapark Limited" is a ltd and located in Malvern View, Saxon Business Park Hanbury Road, Stoke Prior, Bromsgrove B60 4AD. Ideapark Limited is currently in active status and it was incorporated on 8 Mar 2011 (13 years 6 months 15 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2024, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Ideapark Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Joanne August Director 2 Jul 2019 British Active
2 Joanne August Director 2 Jul 2019 British Active
3 Mark Richard Costello Director 31 Oct 2018 British Resigned
31 Jul 2019
4 Alison Ann Banks Director 9 Sep 2014 British Resigned
16 May 2016
5 Jonathan David Clark Director 9 Sep 2014 British Active
6 Jonathan David Clark Director 9 Sep 2014 British Active
7 Estella Emily Abraham Director 9 Sep 2014 British Resigned
31 Oct 2018
8 Sally Melbourne Director 9 Sep 2014 British Resigned
31 May 2017
9 David John Oldham Director 9 Sep 2014 British Resigned
31 Dec 2016
10 Paul Dominic Riley Director 9 Sep 2014 British Resigned
12 May 2017
11 Stephen John Grosvenor Director 4 Jul 2011 British Resigned
31 Jul 2014
12 Martin James Stuart Cockburn Director 8 Mar 2011 British Resigned
31 Oct 2018


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Core Assets Group Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
6 Aug 2018 - Active
2 Mr Martin James Stuart Cockburn
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 50 To 75 Percent
Voting Rights 50 To 75 Percent
6 Apr 2016 British Ceased
6 Aug 2018
3 Number One Park Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
6 Apr 2016 - Ceased
6 Aug 2018


Latest Filing Activity

List of company filings like confirmation statements, accounts for Ideapark Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Confirmation Statement - No Updates 12 Mar 2024 Download PDF
2 Other - Legacy 30 Aug 2023 Download PDF
3 Other - Legacy 30 Aug 2023 Download PDF
4 Accounts - Legacy 30 Aug 2023 Download PDF
5 Accounts - Audit Exemption Subsiduary 30 Aug 2023 Download PDF
6 Other - Legacy 12 Oct 2022 Download PDF
7 Accounts - Total Exemption Full 12 Oct 2022 Download PDF
8 Accounts - Legacy 12 Oct 2022 Download PDF
9 Other - Legacy 12 Oct 2022 Download PDF
10 Persons With Significant Control - Change To A Person With Significant Control 8 Mar 2021 Download PDF
2 Pages
11 Other - Legacy 10 Jan 2021 Download PDF
3 Pages
12 Accounts - Audit Exemption Subsiduary 10 Jan 2021 Download PDF
16 Pages
13 Accounts - Legacy 5 Jan 2021 Download PDF
45 Pages
14 Other - Legacy 5 Jan 2021 Download PDF
1 Pages
15 Confirmation Statement - No Updates 27 Apr 2020 Download PDF
3 Pages
16 Accounts - Full 9 Sep 2019 Download PDF
20 Pages
17 Officers - Termination Director Company With Name Termination Date 7 Aug 2019 Download PDF
1 Pages
18 Officers - Appoint Person Director Company With Name Date 15 Jul 2019 Download PDF
2 Pages
19 Confirmation Statement - Updates 18 Mar 2019 Download PDF
4 Pages
20 Resolution 5 Mar 2019 Download PDF
26 Pages
21 Mortgage - Create With Deed With Charge Number Charge Creation Date 27 Feb 2019 Download PDF
19 Pages
22 Address - Change Registered Office Company With Date Old New 20 Dec 2018 Download PDF
1 Pages
23 Accounts - Group 16 Nov 2018 Download PDF
61 Pages
24 Officers - Appoint Person Director Company With Name Date 8 Nov 2018 Download PDF
2 Pages
25 Officers - Termination Director Company With Name Termination Date 6 Nov 2018 Download PDF
1 Pages
26 Officers - Termination Director Company With Name Termination Date 6 Nov 2018 Download PDF
1 Pages
27 Persons With Significant Control - Notification Of A Person With Significant Control 2 Oct 2018 Download PDF
2 Pages
28 Persons With Significant Control - Cessation Of A Person With Significant Control 2 Oct 2018 Download PDF
1 Pages
29 Persons With Significant Control - Cessation Of A Person With Significant Control 2 Oct 2018 Download PDF
1 Pages
30 Accounts - Change Account Reference Date Company Previous Shortened 26 Sep 2018 Download PDF
1 Pages
31 Confirmation Statement - No Updates 14 Mar 2018 Download PDF
3 Pages
32 Accounts - Amended Group 28 Nov 2017 Download PDF
63 Pages
33 Accounts - Group 31 Aug 2017 Download PDF
63 Pages
34 Officers - Termination Director Company With Name Termination Date 31 May 2017 Download PDF
1 Pages
35 Officers - Termination Director Company With Name Termination Date 12 May 2017 Download PDF
1 Pages
36 Officers - Change Person Director Company With Change Date 21 Mar 2017 Download PDF
2 Pages
37 Confirmation Statement - Updates 8 Mar 2017 Download PDF
6 Pages
38 Officers - Termination Director Company With Name Termination Date 9 Jan 2017 Download PDF
1 Pages
39 Accounts - Group 6 Sep 2016 Download PDF
58 Pages
40 Officers - Termination Director Company With Name Termination Date 28 Jun 2016 Download PDF
1 Pages
41 Annual Return - Company With Made Up Date Full List Shareholders 9 Mar 2016 Download PDF
8 Pages
42 Accounts - Group 23 Jul 2015 Download PDF
58 Pages
43 Capital - Allotment Shares 16 Jun 2015 Download PDF
4 Pages
44 Annual Return - Company With Made Up Date Full List Shareholders 11 Mar 2015 Download PDF
9 Pages
45 Capital - Name Of Class Of Shares 23 Feb 2015 Download PDF
2 Pages
46 Resolution 23 Feb 2015 Download PDF
17 Pages
47 Officers - Appoint Person Director Company With Name Date 24 Dec 2014 Download PDF
2 Pages
48 Officers - Appoint Person Director Company With Name Date 24 Dec 2014 Download PDF
2 Pages
49 Officers - Appoint Person Director Company With Name Date 24 Dec 2014 Download PDF
2 Pages
50 Officers - Appoint Person Director Company With Name Date 24 Dec 2014 Download PDF
2 Pages
51 Officers - Appoint Person Director Company With Name Date 24 Dec 2014 Download PDF
2 Pages
52 Officers - Appoint Person Director Company With Name Date 24 Dec 2014 Download PDF
2 Pages
53 Accounts - Group 6 Oct 2014 Download PDF
54 Pages
54 Officers - Termination Director Company With Name Termination Date 1 Sep 2014 Download PDF
1 Pages
55 Annual Return - Company With Made Up Date Full List Shareholders 11 Mar 2014 Download PDF
5 Pages
56 Resolution 18 Dec 2013 Download PDF
23 Pages
57 Capital - Allotment Shares 18 Dec 2013 Download PDF
4 Pages
58 Capital - Return Purchase Own Shares 11 Nov 2013 Download PDF
4 Pages
59 Capital - Cancellation Shares 11 Nov 2013 Download PDF
4 Pages
60 Capital - Cancellation Shares 11 Nov 2013 Download PDF
4 Pages
61 Capital - Return Purchase Own Shares 11 Nov 2013 Download PDF
4 Pages
62 Accounts - Group 25 Sep 2013 Download PDF
49 Pages
63 Annual Return - Company With Made Up Date Full List Shareholders 12 Mar 2013 Download PDF
4 Pages
64 Accounts - Group 10 Aug 2012 Download PDF
45 Pages
65 Annual Return - Company With Made Up Date Full List Shareholders 8 Mar 2012 Download PDF
4 Pages
66 Officers - Change Person Director Company With Change Date 8 Mar 2012 Download PDF
2 Pages
67 Address - Change Registered Office Company With Date Old New 7 Oct 2011 Download PDF
1 Pages
68 Officers - Appoint Person Director Company With Name 11 Jul 2011 Download PDF
3 Pages
69 Accounts - Change Account Reference Date Company Current Shortened 27 Jun 2011 Download PDF
3 Pages
70 Change Of Name - Certificate Company 1 Jun 2011 Download PDF
3 Pages
71 Change Of Name - Notice 1 Jun 2011 Download PDF
2 Pages
72 Capital - Alter Shares Subdivision 7 Apr 2011 Download PDF
5 Pages
73 Capital - Allotment Shares 7 Apr 2011 Download PDF
4 Pages
74 Resolution 7 Apr 2011 Download PDF
22 Pages
75 Capital - Name Of Class Of Shares 7 Apr 2011 Download PDF
2 Pages
76 Incorporation - Company 8 Mar 2011 Download PDF
20 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Learnative Limited
Mutual People: Joanne August , Jonathan David Clark
Active
2 Polaris Children'S Services Limited
Mutual People: Joanne August , Jonathan David Clark
Active
3 Core Assets Children'S Services Limited
Mutual People: Joanne August , Jonathan David Clark
Active
4 Core Assets Csr Limited
Mutual People: Joanne August , Jonathan David Clark
Active
5 Core Assets Fostering Limited
Mutual People: Joanne August , Jonathan David Clark
Active
6 Core Assets Group Limited
Mutual People: Joanne August , Jonathan David Clark
Active
7 Foster Care Associates Limited
Mutual People: Joanne August , Jonathan David Clark
Active
8 Independent Fostering Limited
Mutual People: Joanne August , Jonathan David Clark
Active
9 Leaving Care Solutions Limited
Mutual People: Joanne August , Jonathan David Clark
Active
10 Wingshield Properties & Accommodation Ltd
Mutual People: Joanne August , Jonathan David Clark
Active
11 Outcomes For Children (Core Assets Group) Limited
Mutual People: Joanne August , Jonathan David Clark
Active
12 Outcomes For Children (Dn2) Limited
Mutual People: Joanne August , Jonathan David Clark
Active
13 North Lakes Childrens Services Limited
Mutual People: Joanne August , Jonathan David Clark
Active
14 Nutrius Uk Topco Limited
Mutual People: Joanne August , Jonathan David Clark
Active
15 Active Care Solutions Limited
Mutual People: Joanne August , Jonathan David Clark
Active
16 Adopters For Adoption Limited
Mutual People: Joanne August , Jonathan David Clark
Active
17 Nutrius Central Services Limited
Mutual People: Joanne August , Jonathan David Clark
Active
18 Foster Care Associates (Northern Ireland) Limited
Mutual People: Joanne August , Jonathan David Clark
Active
19 Fostering People Scotland Limited
Mutual People: Joanne August , Jonathan David Clark
Active
20 Core Assets Scotland Limited
Mutual People: Joanne August , Jonathan David Clark
Active
21 Foster Care Associates Scotland Limited
Mutual People: Joanne August , Jonathan David Clark
Active
22 Fostering People Limited
Mutual People: Joanne August , Jonathan David Clark
Active
23 Dove Adolescent Services Limited
Mutual People: Joanne August , Jonathan David Clark
Active
24 Area Camden Holdings Limited
Mutual People: Joanne August , Jonathan David Clark
Active
25 Area Camden Limited
Mutual People: Joanne August , Jonathan David Clark
Active
26 Oakvalley Properties Ltd
Mutual People: Joanne August , Jonathan David Clark
Active
27 Key Assets The Children`S Services Provider Limited
Mutual People: Jonathan David Clark
Active
28 Carter Brown - The Expert Service Limited
Mutual People: Jonathan David Clark
Active
29 Cb (Expert Services) Limited
Mutual People: Jonathan David Clark
Active
30 Core Assets Resourcing Limited
Mutual People: Jonathan David Clark
Active
31 Nutrius Uk Bidco Limited
Mutual People: Jonathan David Clark
Active
32 Orange Grove Fostercare Ltd
Mutual People: Jonathan David Clark
Active
33 Fosterplus (Fostercare) Limited
Mutual People: Jonathan David Clark
Active
34 Fosterplus Limited
Mutual People: Jonathan David Clark
Active
35 Integrated Services Programme
Mutual People: Jonathan David Clark
Active
36 Isp Childcare Limited
Mutual People: Jonathan David Clark
Active
37 Clifford House Fostering Limited
Mutual People: Jonathan David Clark
Active
38 Murray Bidco Limited
Mutual People: Jonathan David Clark
Active
39 Ogf Bidco Limited
Mutual People: Jonathan David Clark
Active
40 Ogf Topco Limited
Mutual People: Jonathan David Clark
Active
41 Partnerships In Children'S Services Limited
Mutual People: Jonathan David Clark
Active
42 Ogf Midco Limited
Mutual People: Jonathan David Clark
Active
43 Boston Holdco B Limited
Mutual People: Jonathan David Clark
Active
44 P & D Group Limited
Mutual People: Jonathan David Clark
Active
45 Hillcrest Care Ltd.
Mutual People: Jonathan David Clark
Active
46 Hc 1291 Limited
Mutual People: Jonathan David Clark
dissolved
47 Hc 1290 Limited
Mutual People: Jonathan David Clark
dissolved
48 Thukral Brands Ltd
Mutual People: Jonathan David Clark
Active
49 Thukral House Ltd
Mutual People: Jonathan David Clark
Active
50 Thukral Assets Limited
Mutual People: Jonathan David Clark
Active