Childcare Matters Ltd NOTTINGHAM


Childcare Matters started in year 2012 as Private Limited Company with registration number 08244079. The Childcare Matters company has been functioning successfully for 12 years now and its status is active. The firm's office is based in Nottingham at The Orange Tree Day Nursery Beardall Street. Postal code: NG15 7JU.

The firm has one director. Jacqueline M., appointed on 8 October 2012. There are currently no secretaries appointed. As of 29 April 2024, there was 1 ex director - Peter V.. There were no ex secretaries.

Childcare Matters Ltd Address / Contact

Office Address The Orange Tree Day Nursery Beardall Street
Office Address2 Hucknall
Town Nottingham
Post code NG15 7JU
Country of origin United Kingdom

Company Information / Profile

Registration Number 08244079
Date of Incorporation Mon, 8th Oct 2012
Industry Child day-care activities
End of financial Year 31st March
Company age 12 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 11th Oct 2024 (2024-10-11)
Last confirmation statement dated Wed, 27th Sep 2023

Company staff

Jacqueline M.

Position: Director

Appointed: 08 October 2012

Peter V.

Position: Director

Appointed: 08 October 2012

Resigned: 24 January 2013

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As BizStats established, there is Jacqueline M. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Christopher T. This PSC owns 25-50% shares.

Jacqueline M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Christopher T.

Notified on 30 November 2017
Ceased on 18 July 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth3 37476 355130 822       
Balance Sheet
Cash Bank On Hand  82 340206 692421 495541 991895 133736 8781 460 7391 541 599
Current Assets33 070111 060140 456334 943794 898693 920969 275808 6701 742 7812 006 394
Debtors13 43821 97058 116128 251373 403151 92974 14271 792282 042464 795
Net Assets Liabilities  130 822209 427233 768956 893519 594566 533226 009-282 288
Property Plant Equipment  514 675967 2131 659 0271 861 3751 808 5792 254 0652 533 4732 454 442
Cash Bank In Hand19 63289 09082 340       
Net Assets Liabilities Including Pension Asset Liability3 37476 355130 822       
Other Debtors  53 59143 59143 59143 591    
Tangible Fixed Assets75 587130 542514 675       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve3 27476 255130 722       
Shareholder Funds3 37476 355130 822       
Other
Accumulated Depreciation Impairment Property Plant Equipment  38 76091 539143 806235 372337 744447 743592 682755 452
Additions Other Than Through Business Combinations Property Plant Equipment      64 175555 485451 446104 562
Average Number Employees During Period   677851010312
Creditors  328 7671 259 7982 198 9132 003 1051 071 169836 9232 508 8593 799 948
Depreciation Rate Used For Property Plant Equipment      15151515
Disposals Decrease In Depreciation Impairment Property Plant Equipment     9 3927 071 11 8569 110
Disposals Property Plant Equipment     12 46914 599 27 09920 823
Fixed Assets  514 6751 567 2132 664 7872 867 1352 814 3393 259 8253 539 2333 460 202
Increase From Depreciation Charge For Year Property Plant Equipment   52 77952 267100 958109 443109 999156 795171 880
Investments     1 005 7601 005 7601 005 7601 005 7601 005 760
Investments Fixed Assets   1001 005 7601 005 7601 005 7601 005 7601 005 7601 005 760
Net Current Assets Liabilities4 79119 034-43 655-87 301-219 270104 920-101 894-28 253-766 078-1 793 554
Number Shares Issued Fully Paid    5050505011
Par Value Share111 1501111
Property Plant Equipment Gross Cost  553 4351 058 7521 802 8332 096 7472 146 3232 701 8083 126 1553 209 894
Taxation Including Deferred Taxation Balance Sheet Subtotal     12 05716 49312 49510 44416 887
Total Assets Less Current Liabilities80 378149 576471 020902 5112 445 5172 972 0552 712 4453 231 5722 773 1551 666 648
Accrued Liabilities Deferred Income  4 6834 8124 5324 309    
Amounts Owed By Group Undertakings    156 658     
Amounts Owed To Group Undertakings   311 643888 849335 636    
Bank Borrowings  62 001157 0001 307 858     
Bank Borrowings Overdrafts  8 000681 75968 459194 337    
Corporation Tax Payable  8 997 6 846     
Creditors Due After One Year75 24065 707328 767       
Creditors Due Within One Year28 27992 026184 111       
Finance Lease Liabilities Present Value Total  2 173639851     
Future Minimum Lease Payments Under Non-cancellable Operating Leases    22 49818 899    
Number Shares Allotted100100100       
Other Creditors   577 400959 7606 274    
Other Investments Other Than Loans   1001 005 7601 005 760    
Other Remaining Borrowings  11 47827 23923 40023 400    
Other Taxation Social Security Payable  4 0224 2128 6604 975    
Provisions For Liabilities Balance Sheet Subtotal  11 43110 68712 83612 057    
Provisions For Liabilities Charges1 7647 51411 431       
Secured Debts84 77475 24165 707       
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Additions88 01268 777436 480       
Tangible Fixed Assets Cost Or Valuation88 012156 789553 435       
Tangible Fixed Assets Depreciation12 42526 24738 760       
Tangible Fixed Assets Depreciation Charged In Period12 42513 82217 324       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  4 811       
Tangible Fixed Assets Disposals  39 834       
Total Additions Including From Business Combinations Property Plant Equipment   505 317744 081306 383    
Total Borrowings  65 707719 4551 308 709     
Trade Creditors Trade Payables     8 372    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Confirmation statement with updates 27th September 2023
filed on: 16th, October 2023
Free Download (4 pages)

Company search

Advertisements