Childsplay Private-nursery Limited NEWPORT


Childsplay Private-nursery started in year 2007 as Private Limited Company with registration number 06403378. The Childsplay Private-nursery company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Newport at 89-90 Commercial Street. Postal code: NP20 1LS. Since 2015/04/02 Childsplay Private-nursery Limited is no longer carrying the name Childsplay Cafe.

Currently there are 2 directors in the the firm, namely Lisa C. and Simone R.. In addition one secretary - Lisa C. - is with the company. As of 6 May 2024, our data shows no information about any ex officers on these positions.

Childsplay Private-nursery Limited Address / Contact

Office Address 89-90 Commercial Street
Town Newport
Post code NP20 1LS
Country of origin United Kingdom

Company Information / Profile

Registration Number 06403378
Date of Incorporation Thu, 18th Oct 2007
Industry Pre-primary education
End of financial Year 30th April
Company age 17 years old
Account next due date Wed, 31st Jan 2024 (96 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 1st Nov 2024 (2024-11-01)
Last confirmation statement dated Wed, 18th Oct 2023

Company staff

Lisa C.

Position: Secretary

Appointed: 18 October 2007

Lisa C.

Position: Director

Appointed: 18 October 2007

Simone R.

Position: Director

Appointed: 18 October 2007

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As BizStats researched, there is Lisa C. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Simone R. This PSC owns 25-50% shares and has 25-50% voting rights.

Lisa C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Simone R.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Childsplay Cafe April 2, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-04-302012-04-302013-04-302014-04-302015-04-302016-04-302017-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth-105 447-109 588-103 791-112 489-113 510-115 743-122 607     
Balance Sheet
Current Assets1 0101 4761 1897 18791713047924010 52019 62736 75237 574
Cash Bank In Hand10222396 387        
Debtors0356          
Net Assets Liabilities Including Pension Asset Liability-105 447-109 588-103 791-112 489-116 331-115 743-122 607     
Stocks Inventory1 0001 098951800        
Tangible Fixed Assets28 55923 67818 79817 676        
Reserves/Capital
Called Up Share Capital2222        
Profit Loss Account Reserve-105 449-109 590-103 793-112 491        
Shareholder Funds-105 447-109 588-103 791-112 489-113 510-115 743-122 607     
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal       7 20028 98910 1402 8112 340
Average Number Employees During Period       1621162722
Creditors       102 612105 87596 43586 77366 925
Fixed Assets28 55923 67818 79817 67713 2578 8384 419   849722
Net Current Assets Liabilities-111 674-115 468-107 269-117 875-117 611-115 950-122 367-102 372-95 355-76 808-50 021-29 351
Total Assets Less Current Liabilities-83 115-91 790-88 471-100 198-101 533-107 112-117 948-102 372-95 355-76 808-49 172-28 629
Creditors Due After One Year Total Noncurrent Liabilities22 33217 798          
Creditors Due Within One Year Total Current Liabilities112 684116 944          
Tangible Fixed Assets Cost Or Valuation42 65942 65942 65946 494        
Tangible Fixed Assets Depreciation14 10018 98123 86028 818        
Tangible Fixed Assets Depreciation Charge For Period 4 880          
Creditors Due After One Year 17 79815 32012 29011 9778 6314 659     
Creditors Due Within One Year 116 944108 460125 062115 802116 080122 846     
Tangible Fixed Assets Additions   3 835        
Tangible Fixed Assets Depreciation Charged In Period  4 8804 958        

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Accounts for a micro company for the period ending on 2023/04/30
filed on: 24th, January 2024
Free Download (4 pages)

Company search