Background WavePink WaveYellow Wave

N FAMILY HOLDINGS LTD (11986090)

N FAMILY HOLDINGS LTD (11986090) is an active UK company. incorporated on 9 May 2019. with registered office in London. The company operates in the Education sector, engaged in pre-primary education. N FAMILY HOLDINGS LTD has been registered for 6 years. Current directors include BACHMANN, Peter George Ka-Yin, BALTA, Andrei, CARTER, Simone and 3 others.

Company Number
11986090
Status
active
Type
ltd
Incorporated
9 May 2019
Age
6 years
Address
47-49 Charlotte Road, London, EC2A 3QT
Industry Sector
Education
Business Activity
Pre-primary education
Directors
BACHMANN, Peter George Ka-Yin, BALTA, Andrei, CARTER, Simone, EDMOND, Carole Ann, SUNDERLAND, Philip, TEMPLE, Jonathan Paul Edward
SIC Codes
85100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

N FAMILY HOLDINGS LTD

N FAMILY HOLDINGS LTD is an active company incorporated on 9 May 2019 with the registered office located in London. The company operates in the Education sector, specifically engaged in pre-primary education. N FAMILY HOLDINGS LTD was registered 6 years ago.(SIC: 85100)

Status

active

Active since 6 years ago

Company No

11986090

LTD Company

Age

6 Years

Incorporated 9 May 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 26 September 2025 (7 months ago)
Submitted on 24 October 2025 (6 months ago)

Next Due

Due by 10 October 2026
For period ending 26 September 2026
Contact
Address

47-49 Charlotte Road London, EC2A 3QT,

Previous Addresses

2-4 Rufus Street London N1 6PE United Kingdom
From: 9 May 2019To: 16 October 2020
Timeline

61 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
May 19
Funding Round
Jul 19
Loan Secured
Jul 19
Capital Update
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Sept 19
Loan Secured
Oct 19
Loan Secured
Dec 19
Funding Round
Feb 20
Loan Secured
Mar 20
Funding Round
May 20
Funding Round
May 20
Funding Round
Jul 20
New Owner
Jul 20
Owner Exit
Jul 20
Director Left
Jul 20
Director Joined
Jul 20
Loan Secured
Aug 20
Funding Round
Aug 20
Owner Exit
Sept 20
Loan Secured
Feb 21
Funding Round
Nov 21
Funding Round
Nov 21
Funding Round
Jan 22
Director Left
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Loan Secured
Apr 22
Director Joined
Apr 22
Owner Exit
May 22
Funding Round
May 22
Funding Round
May 22
Director Joined
Sept 22
Director Left
Sept 23
Funding Round
Sept 23
Funding Round
Sept 23
Funding Round
Sept 23
Funding Round
Sept 23
Funding Round
Sept 23
Funding Round
Sept 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Loan Secured
Dec 23
Loan Secured
Dec 23
Funding Round
Jun 24
Funding Round
Jun 24
Funding Round
Jun 24
Funding Round
Sept 24
Funding Round
Sept 24
Funding Round
Feb 25
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Funding Round
Mar 25
Loan Secured
Nov 25
25
Funding
12
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

10

6 Active
4 Resigned

BACHMANN, Peter George Ka-Yin

Active
Charlotte Road, LondonEC2A 3QT
Born March 1977
Director
Appointed 14 Apr 2022

BALTA, Andrei

Active
Charlotte Road, LondonEC2A 3QT
Born September 1979
Director
Appointed 14 Aug 2019

CARTER, Simone

Active
Charlotte Road, LondonEC2A 3QT
Born February 1975
Director
Appointed 16 Mar 2022

EDMOND, Carole Ann

Active
Charlotte Road, LondonEC2A 3QT
Born April 1970
Director
Appointed 01 Sept 2022

SUNDERLAND, Philip

Active
Charlotte Road, LondonEC2A 3QT
Born July 1985
Director
Appointed 09 May 2019

TEMPLE, Jonathan Paul Edward

Active
Charlotte Road, LondonEC2A 3QT
Born September 1973
Director
Appointed 31 Mar 2022

MACKENZIE, Sarah Cosette Vera

Resigned
Rufus Street, LondonN1 6PE
Born March 1986
Director
Appointed 14 Aug 2019
Resigned 03 Mar 2022

MCGOOHAN, Hannah Elizabeth Katherine

Resigned
Rufus Street, LondonN1 6PE
Born May 1987
Director
Appointed 09 May 2019
Resigned 21 Jul 2020

MORGAN, Alan

Resigned
Charlotte Road, LondonEC2A 3QT
Born July 1977
Director
Appointed 22 Jul 2020
Resigned 03 Mar 2022

VALENTINE, Kenneth Alexander

Resigned
Rufus Street, LondonN1 6PE
Born May 1968
Director
Appointed 14 Aug 2019
Resigned 14 Apr 2022

Persons with significant control

4

1 Active
3 Ceased
Trafalgar Court, St Peter PortGY1 4LY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Apr 2022
Les Ruette Brayes, GuernseyGY1 1EW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Jul 2020
Ceased 14 Apr 2022

Mr Philip Sunderland

Ceased
Rufus Street, LondonN1 6PE
Born July 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Jun 2019
Ceased 21 Aug 2020

Mr Philip Sunderland

Ceased
Rufus Street, LondonN1 6PE
Born July 1985

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 09 May 2019
Ceased 27 Jun 2019
Fundings
Financials
Latest Activities

Filing History

121

Change Person Director Company With Change Date
21 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2025
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2025
MR01Registration of a Charge
Confirmation Statement With Updates
24 October 2025
CS01Confirmation Statement
Capital Name Of Class Of Shares
9 October 2025
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Group
29 September 2025
AAAnnual Accounts
Legacy
31 July 2025
RP04SH01RP04SH01
Legacy
29 July 2025
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
8 July 2025
RP04SH01RP04SH01
Resolution
11 April 2025
RESOLUTIONSResolutions
Capital Allotment Shares
27 March 2025
SH01Allotment of Shares
Mortgage Satisfy Charge Full
10 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 February 2025
MR04Satisfaction of Charge
Capital Allotment Shares
7 February 2025
SH01Allotment of Shares
Memorandum Articles
15 October 2024
MAMA
Resolution
15 October 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
9 October 2024
CS01Confirmation Statement
Change To A Person With Significant Control
6 October 2024
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
26 September 2024
SH01Allotment of Shares
Capital Allotment Shares
26 September 2024
SH01Allotment of Shares
Accounts With Accounts Type Group
24 September 2024
AAAnnual Accounts
Memorandum Articles
26 July 2024
MAMA
Capital Allotment Shares
13 June 2024
SH01Allotment of Shares
Capital Allotment Shares
13 June 2024
SH01Allotment of Shares
Change Person Director Company With Change Date
5 June 2024
CH01Change of Director Details
Capital Allotment Shares
5 June 2024
SH01Allotment of Shares
Resolution
2 January 2024
RESOLUTIONSResolutions
Memorandum Articles
2 January 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
27 December 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 December 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 December 2023
MR04Satisfaction of Charge
Capital Variation Of Rights Attached To Shares
4 October 2023
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
4 October 2023
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
4 October 2023
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
4 October 2023
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
4 October 2023
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
4 October 2023
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
4 October 2023
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Group
29 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2023
CS01Confirmation Statement
Capital Allotment Shares
26 September 2023
SH01Allotment of Shares
Capital Allotment Shares
26 September 2023
SH01Allotment of Shares
Capital Allotment Shares
26 September 2023
SH01Allotment of Shares
Capital Allotment Shares
26 September 2023
SH01Allotment of Shares
Capital Allotment Shares
26 September 2023
SH01Allotment of Shares
Capital Allotment Shares
26 September 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
15 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
17 May 2023
CS01Confirmation Statement
Resolution
23 November 2022
RESOLUTIONSResolutions
Memorandum Articles
23 November 2022
MAMA
Accounts With Accounts Type Group
28 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 September 2022
AP01Appointment of Director
Confirmation Statement With Updates
16 August 2022
CS01Confirmation Statement
Capital Allotment Shares
11 May 2022
SH01Allotment of Shares
Resolution
5 May 2022
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
3 May 2022
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
3 May 2022
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
3 May 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
3 May 2022
SH01Allotment of Shares
Memorandum Articles
28 April 2022
MAMA
Resolution
27 April 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
25 April 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
31 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2022
TM01Termination of Director
Capital Allotment Shares
26 January 2022
SH01Allotment of Shares
Notification Of A Person With Significant Control
3 November 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
3 November 2021
CS01Confirmation Statement
Capital Allotment Shares
3 November 2021
SH01Allotment of Shares
Capital Allotment Shares
3 November 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
29 September 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2021
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
16 October 2020
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
2 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
24 August 2020
MAMA
Resolution
24 August 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Group
21 August 2020
AAAnnual Accounts
Change To A Person With Significant Control
17 August 2020
PSC04Change of PSC Details
Capital Allotment Shares
14 August 2020
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
23 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2020
TM01Termination of Director
Notification Of A Person With Significant Control
21 July 2020
PSC01Notification of Individual PSC
Confirmation Statement With Updates
21 July 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
21 July 2020
AA01Change of Accounting Reference Date
Capital Allotment Shares
14 July 2020
SH01Allotment of Shares
Resolution
20 May 2020
RESOLUTIONSResolutions
Capital Allotment Shares
13 May 2020
SH01Allotment of Shares
Resolution
11 May 2020
RESOLUTIONSResolutions
Capital Allotment Shares
7 May 2020
SH01Allotment of Shares
Resolution
4 May 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2020
MR01Registration of a Charge
Capital Allotment Shares
19 February 2020
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
9 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 August 2019
AP01Appointment of Director
Resolution
16 August 2019
RESOLUTIONSResolutions
Legacy
15 August 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
15 August 2019
SH19Statement of Capital
Legacy
15 August 2019
CAP-SSCAP-SS
Resolution
25 July 2019
RESOLUTIONSResolutions
Resolution
16 July 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
15 July 2019
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
15 July 2019
SH10Notice of Particulars of Variation
Change To A Person With Significant Control
15 July 2019
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2019
MR01Registration of a Charge
Capital Allotment Shares
4 July 2019
SH01Allotment of Shares
Incorporation Company
9 May 2019
NEWINCIncorporation