Cygnets Day Nurseries (bournemouth) Ltd BORDON


Founded in 2005, Cygnets Day Nurseries (bournemouth), classified under reg no. 05597347 is an active company. Currently registered at Hartwood House GU35 0AU, Bordon the company has been in the business for nineteen years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

At the moment there are 2 directors in the the firm, namely Marion C. and Bronwen C.. In addition one secretary - Marion C. - is with the company. As of 23 May 2024, there was 1 ex director - Yohanan E.. There were no ex secretaries.

Cygnets Day Nurseries (bournemouth) Ltd Address / Contact

Office Address Hartwood House
Office Address2 High Street
Town Bordon
Post code GU35 0AU
Country of origin United Kingdom

Company Information / Profile

Registration Number 05597347
Date of Incorporation Wed, 19th Oct 2005
Industry Pre-primary education
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (130 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 2nd Nov 2024 (2024-11-02)
Last confirmation statement dated Thu, 19th Oct 2023

Company staff

Marion C.

Position: Director

Appointed: 19 October 2005

Marion C.

Position: Secretary

Appointed: 19 October 2005

Bronwen C.

Position: Director

Appointed: 19 October 2005

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 19 October 2005

Resigned: 19 October 2005

Yohanan E.

Position: Director

Appointed: 19 October 2005

Resigned: 07 November 2023

People with significant control

The list of PSCs that own or have control over the company includes 3 names. As BizStats researched, there is Yohanan E. The abovementioned PSC and has 25-50% shares. Another entity in the persons with significant control register is Marion C. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Bronwen C., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares.

Yohanan E.

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

Marion C.

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

Bronwen C.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand53 635108 110128 786143 571304 501352 079205 274230 864234 609
Current Assets57 275111 641133 480147 351308 706357 655251 079242 102238 959
Debtors3 3903 2814 4443 4715967242 1637 335 
Net Assets Liabilities161 291243 337320 400523 628700 130836 532745 612842 874836 500
Other Debtors3 3903 2814 4443 471     
Property Plant Equipment567 603568 472569 920771 286783 720789 694784 645829 127847 751
Total Inventories250250250250250250250250250
Other
Amount Specific Advance Or Credit Directors      10 001510 
Amount Specific Advance Or Credit Made In Period Directors      70 00051030
Amount Specific Advance Or Credit Repaid In Period Directors      59 99910 001540
Accrued Liabilities Not Expressed Within Creditors Subtotal   68 38473 72663 40427 71720 11634 035
Accumulated Amortisation Impairment Intangible Assets65 33174 66483 99793 312102 569111 902121 235130 568139 902
Accumulated Depreciation Impairment Property Plant Equipment9 75911 07413 30316 24022 48131 40941 62151 85758 762
Average Number Employees During Period  20202019181617
Bank Borrowings   91 60825 45225 45230 45224 90526 997
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment    766 170    
Creditors452 036378 477223 652198 651167 964145 086165 08195 72459 844
Dividends Paid 25 000       
Fixed Assets642 272633 808625 923817 974821 151817 792803 410838 559847 849
Increase From Amortisation Charge For Year Intangible Assets 9 3339 3339 3159 2579 3339 3339 3339 334
Increase From Depreciation Charge For Year Property Plant Equipment 1 3152 2292 9376 2418 92810 21210 2366 905
Intangible Assets74 66965 33656 00346 68837 43128 09818 7659 43298
Intangible Assets Gross Cost140 000140 000140 000140 000140 000140 000140 000140 000 
Net Current Assets Liabilities-14 9452 466-67 28122 344175 304275 699179 853183 642170 425
Number Shares Issued Fully Paid 100       
Other Creditors452 036378 477223 652198 651     
Other Remaining Borrowings176 509  76 50956 50916 509   
Other Taxation Social Security Payable17 74629 89724 76023 204     
Par Value Share 1       
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   3 4713 8964 6543 3923 6534 100
Profit Loss 107 046       
Property Plant Equipment Gross Cost577 362579 546583 223787 526806 201821 103826 266880 984906 513
Provisions14 00014 460       
Provisions For Liabilities Balance Sheet Subtotal14 00014 46014 59054 89054 63548 46944 85363 48787 895
Total Additions Including From Business Combinations Property Plant Equipment 2 1843 6774 30318 67514 9025 1634 7181 699
Total Assets Less Current Liabilities627 327636 274558 642777 169996 4551 070 116983 2631 022 2011 018 274
Total Borrowings452 036378 477 101 80381 96141 96130 452  
Total Increase Decrease From Revaluations Property Plant Equipment   200 000   50 00023 830
Trade Creditors Trade Payables-1        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
7th November 2023 - the day director's appointment was terminated
filed on: 6th, December 2023
Free Download (1 page)

Company search

Advertisements