Elmscot Day Nursery Limited ALTRINCHAM


Founded in 2001, Elmscot Day Nursery, classified under reg no. 04224199 is an active company. Currently registered at 27 Warwick Road WA15 9NP, Altrincham the company has been in the business for twenty three years. Its financial year was closed on 31st May and its latest financial statement was filed on 2022-05-31.

There is a single director in the company at the moment - Diana M., appointed on 29 May 2001. In addition, a secretary was appointed - Diana M., appointed on 29 May 2001. As of 29 April 2024, there were 3 ex directors - Simon C., Stephanie M. and others listed below. There were no ex secretaries.

Elmscot Day Nursery Limited Address / Contact

Office Address 27 Warwick Road
Office Address2 Hale
Town Altrincham
Post code WA15 9NP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04224199
Date of Incorporation Tue, 29th May 2001
Industry Pre-primary education
End of financial Year 31st May
Company age 23 years old
Account next due date Thu, 29th Feb 2024 (60 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Wed, 12th Jun 2024 (2024-06-12)
Last confirmation statement dated Mon, 29th May 2023

Company staff

Diana M.

Position: Secretary

Appointed: 29 May 2001

Diana M.

Position: Director

Appointed: 29 May 2001

Simon C.

Position: Director

Appointed: 29 May 2001

Resigned: 01 September 2013

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 29 May 2001

Resigned: 29 May 2001

Stephanie M.

Position: Director

Appointed: 29 May 2001

Resigned: 02 July 2019

Mark M.

Position: Director

Appointed: 29 May 2001

Resigned: 10 May 2013

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 29 May 2001

Resigned: 29 May 2001

People with significant control

The register of PSCs that own or control the company includes 3 names. As BizStats identified, there is Diana M. The abovementioned PSC has significiant influence or control over this company,. Another one in the PSC register is Elmscot Group Ltd that put Altrincham, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. The third one is Stephanie M., who also fulfils the Companies House conditions to be listed as a PSC. This PSC has significiant influence or control over the company,.

Diana M.

Notified on 29 May 2017
Nature of control: significiant influence or control

Elmscot Group Ltd

27 Warwick Road, Hale, Altrincham, WA15 9NP, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 05556267
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Stephanie M.

Notified on 29 May 2017
Ceased on 1 July 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand135 132333 612232 93296 472
Current Assets244 213386 883418 625283 763
Debtors109 08153 271185 693187 291
Net Assets Liabilities91 114165 534211 275126 237
Property Plant Equipment52 94455 42747 70368 637
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal-19 882-14 455-17 575-15 847
Accumulated Depreciation Impairment Property Plant Equipment132 467153 233156 973179 108
Additions Other Than Through Business Combinations Property Plant Equipment 23 2498 97643 069
Average Number Employees During Period38353638
Creditors205 838253 362231 24633 697
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -10 278 
Disposals Property Plant Equipment  -12 961 
Dividend Per Share Interim98 00052 100164 400164 400
Increase From Depreciation Charge For Year Property Plant Equipment 20 76614 01822 135
Net Current Assets Liabilities67 794134 834189 292121 992
Number Shares Issued Fully Paid2222
Par Value Share 111
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal29 4191 3131 91327 348
Property Plant Equipment Gross Cost185 411208 660204 676247 745
Provisions For Liabilities Balance Sheet Subtotal9 74210 2728 14514 848
Total Assets Less Current Liabilities120 738190 261236 995190 629
Director Remuneration17 55815 18523 561100 439

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Director's appointment was terminated on 2019-07-02
filed on: 15th, July 2019
Free Download (1 page)

Company search

Advertisements