Abacus Nursery And Childcare Limited NEW ROMNEY


Founded in 2005, Abacus Nursery And Childcare, classified under reg no. 05477383 is an active company. Currently registered at Abacus Nursery TN28 8BL, New Romney the company has been in the business for 19 years. Its financial year was closed on 31st August and its latest financial statement was filed on 2022-08-31. Since 2010-07-16 Abacus Nursery And Childcare Limited is no longer carrying the name St Nicholas Early Years And Childcare.

The company has 4 directors, namely Tracy H., Joanna L. and Gill S. and others. Of them, Lisa E. has been with the company the longest, being appointed on 2 April 2012 and Tracy H. has been with the company for the least time - from 30 November 2019. At the moment 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.

Abacus Nursery And Childcare Limited Address / Contact

Office Address Abacus Nursery
Office Address2 Craythorne Lane
Town New Romney
Post code TN28 8BL
Country of origin United Kingdom

Company Information / Profile

Registration Number 05477383
Date of Incorporation Fri, 10th Jun 2005
Industry Pre-primary education
End of financial Year 31st August
Company age 19 years old
Account next due date Fri, 31st May 2024 (3 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 8th Mar 2024 (2024-03-08)
Last confirmation statement dated Thu, 23rd Feb 2023

Company staff

Tracy H.

Position: Director

Appointed: 30 November 2019

Joanna L.

Position: Director

Appointed: 12 November 2018

Gill S.

Position: Director

Appointed: 10 October 2015

Lisa E.

Position: Director

Appointed: 02 April 2012

Katy B.

Position: Director

Appointed: 30 November 2019

Resigned: 08 February 2020

Sabina C.

Position: Director

Appointed: 06 November 2018

Resigned: 30 November 2019

Christopher D.

Position: Director

Appointed: 10 October 2015

Resigned: 30 January 2018

Sandra M.

Position: Director

Appointed: 13 June 2012

Resigned: 10 October 2015

Sara B.

Position: Director

Appointed: 01 March 2012

Resigned: 31 August 2022

Colin G.

Position: Director

Appointed: 15 August 2011

Resigned: 27 June 2012

Joyce T.

Position: Director

Appointed: 01 December 2006

Resigned: 07 July 2011

Stephen H.

Position: Director

Appointed: 01 December 2006

Resigned: 15 August 2011

Emma J.

Position: Director

Appointed: 01 December 2006

Resigned: 30 June 2007

Colin G.

Position: Secretary

Appointed: 19 November 2006

Resigned: 27 June 2012

Zoey K.

Position: Secretary

Appointed: 03 May 2006

Resigned: 19 November 2006

Phillip T.

Position: Director

Appointed: 10 June 2005

Resigned: 31 August 2005

Colin G.

Position: Secretary

Appointed: 10 June 2005

Resigned: 03 May 2006

Elizabeth C.

Position: Director

Appointed: 10 June 2005

Resigned: 21 June 2012

Pamela G.

Position: Director

Appointed: 10 June 2005

Resigned: 27 June 2012

Company previous names

St Nicholas Early Years And Childcare July 16, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth168 106160 369172 237       
Balance Sheet
Current Assets157 583140 551161 782167 265135 736145 689131 833171 511155 953154 022
Cash Bank In Hand155 152138 979159 285       
Debtors2 4311 5722 497       
Net Assets Liabilities Including Pension Asset Liability168 106160 369172 237       
Tangible Fixed Assets14 60622 18011 934       
Reserves/Capital
Profit Loss Account Reserve168 106160 369172 237       
Shareholder Funds168 106160 369172 237       
Other
Average Number Employees During Period    1616 141414
Creditors  1 4794 9244 5444 5585 7192 7202 8623 974
Fixed Assets14 60622 18011 9343 676424 175281 296141 0353 3041 5561 074
Net Current Assets Liabilities153 500138 189160 303162 341131 192141 131126 114168 791153 091150 048
Total Assets Less Current Liabilities168 106160 369172 237166 017555 367422 427267 149172 095154 647151 122
Creditors Due Within One Year4 0832 3621 479       
Tangible Fixed Assets Additions 21 166        
Tangible Fixed Assets Cost Or Valuation53 61669 66169 661       
Tangible Fixed Assets Depreciation39 01047 48157 727       
Tangible Fixed Assets Depreciation Charged In Period 13 59210 246       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 5 121        
Tangible Fixed Assets Disposals 5 121        

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 2022-08-31
filed on: 31st, August 2023
Free Download (6 pages)

Company search

Advertisements