Glebelands Pre-school And Out Of School Ltd LEICESTER


Founded in 2003, Glebelands Pre-school And Out Of School, classified under reg no. 04834173 is an active company. Currently registered at The Mobile LE4 2WF, Leicester the company has been in the business for 21 years. Its financial year was closed on 31st August and its latest financial statement was filed on 2022-08-31.

At the moment there are 6 directors in the the company, namely Carly A., Andrea E. and Christine M. and others. In addition 2 active secretaries, Christine M. and Mary P. were appointed. 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.

Glebelands Pre-school And Out Of School Ltd Address / Contact

Office Address The Mobile
Office Address2 Chancel Road
Town Leicester
Post code LE4 2WF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04834173
Date of Incorporation Wed, 16th Jul 2003
Industry Pre-primary education
End of financial Year 31st August
Company age 21 years old
Account next due date Fri, 31st May 2024 (34 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Tue, 30th Jul 2024 (2024-07-30)
Last confirmation statement dated Sun, 16th Jul 2023

Company staff

Christine M.

Position: Secretary

Appointed: 16 May 2023

Carly A.

Position: Director

Appointed: 08 June 2021

Andrea E.

Position: Director

Appointed: 08 June 2021

Christine M.

Position: Director

Appointed: 13 October 2020

Krishna T.

Position: Director

Appointed: 26 November 2019

Melissa R.

Position: Director

Appointed: 24 April 2018

Mary P.

Position: Secretary

Appointed: 03 October 2017

Kelle S.

Position: Director

Appointed: 08 April 2014

Sarah F.

Position: Director

Appointed: 14 February 2019

Resigned: 27 January 2022

Claire M.

Position: Director

Appointed: 17 September 2018

Resigned: 22 September 2020

Lisa T.

Position: Director

Appointed: 24 April 2018

Resigned: 21 May 2019

Victoria B.

Position: Director

Appointed: 03 October 2017

Resigned: 21 May 2019

Sally J.

Position: Director

Appointed: 08 April 2014

Resigned: 25 April 2016

Sheryl C.

Position: Director

Appointed: 08 April 2014

Resigned: 22 September 2020

Emma H.

Position: Director

Appointed: 23 April 2013

Resigned: 08 April 2014

Laura L.

Position: Director

Appointed: 23 April 2013

Resigned: 26 April 2016

Suzanne S.

Position: Secretary

Appointed: 12 April 2011

Resigned: 03 October 2017

Suzanne S.

Position: Director

Appointed: 12 April 2011

Resigned: 03 October 2017

Pauline W.

Position: Director

Appointed: 12 April 2011

Resigned: 03 October 2017

Miriam O.

Position: Director

Appointed: 12 April 2011

Resigned: 21 May 2019

Cassie G.

Position: Director

Appointed: 12 April 2011

Resigned: 23 April 2013

Helen W.

Position: Director

Appointed: 21 April 2010

Resigned: 12 April 2011

Julie M.

Position: Director

Appointed: 21 April 2010

Resigned: 08 April 2014

Erica Q.

Position: Director

Appointed: 21 April 2010

Resigned: 20 April 2015

Joanne M.

Position: Director

Appointed: 01 October 2009

Resigned: 08 April 2014

Susan R.

Position: Secretary

Appointed: 21 April 2009

Resigned: 25 April 2016

Susan R.

Position: Director

Appointed: 24 April 2008

Resigned: 21 April 2010

Jane F.

Position: Director

Appointed: 24 April 2008

Resigned: 21 April 2009

Anne S.

Position: Director

Appointed: 24 April 2008

Resigned: 21 April 2010

Diane B.

Position: Director

Appointed: 18 April 2007

Resigned: 21 April 2010

Rebecca S.

Position: Director

Appointed: 28 March 2006

Resigned: 24 April 2012

Susan P.

Position: Secretary

Appointed: 28 March 2006

Resigned: 12 April 2011

Rachel M.

Position: Director

Appointed: 28 March 2006

Resigned: 18 May 2007

Mina M.

Position: Director

Appointed: 28 March 2006

Resigned: 25 April 2008

Hannah M.

Position: Director

Appointed: 28 March 2006

Resigned: 18 May 2007

Deborah H.

Position: Director

Appointed: 28 March 2006

Resigned: 18 May 2007

Elisabeth G.

Position: Director

Appointed: 28 March 2006

Resigned: 18 May 2007

Michelle G.

Position: Director

Appointed: 28 March 2006

Resigned: 24 April 2012

Sarah G.

Position: Director

Appointed: 28 March 2006

Resigned: 21 April 2009

Julie P.

Position: Director

Appointed: 28 March 2006

Resigned: 12 April 2011

Helen B.

Position: Director

Appointed: 28 March 2006

Resigned: 21 April 2009

Susan P.

Position: Director

Appointed: 28 March 2006

Resigned: 21 April 2010

Kathleen S.

Position: Secretary

Appointed: 16 July 2003

Resigned: 28 March 2006

Joanne M.

Position: Director

Appointed: 16 July 2003

Resigned: 28 March 2006

Suzanne S.

Position: Director

Appointed: 16 July 2003

Resigned: 28 March 2006

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As BizStats identified, there is Kelle S. The abovementioned PSC has significiant influence or control over this company,.

Kelle S.

Notified on 26 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-08-312019-08-312020-08-312021-08-312022-08-31
Balance Sheet
Cash Bank On Hand189 177232 016261 794282 561277 214
Current Assets189 406232 498262 196282 834278 552
Debtors2294824022731 338
Net Assets Liabilities165 890204 988236 522255 798255 151
Other Debtors  209  
Property Plant Equipment11111
Other
Charitable Expenditure122 294132 435127 687137 566135 952
Charitable Support Costs 4 8725 605 5 989
Charity Funds165 890204 988236 522255 798255 151
Charity Registration Number England Wales 1 082 5741 082 574 1 082 574
Direct Charitable Expenditure 127 563122 082 129 963
Donations Legacies87 159102 85085 326110 83971 416
Expenditure122 397132 653127 738137 762136 134
Income Endowments162 858171 751159 272157 038135 487
Income From Charitable Activities75 01167 41953 40745 37563 493
Investment Income1720 326110
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses40 46139 09831 53419 276-647
Other Income6871 475213823568
Accrued Liabilities Deferred Income18 59122 86721 69122 64017 528
Accumulated Depreciation Impairment Property Plant Equipment 1 4991 499 1 499
Average Number Employees During Period1213111111
Cash Cash Equivalents Cash Flow Value189 177232 016261 794282 561277 214
Creditors23 51727 51125 67527 03723 402
Depreciation Rate Used For Property Plant Equipment 2525 25
Gain Loss In Cash Flows From Change In Accrued Items4 6694 276-1 176949-5 112
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables530-282-6604131 477
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables50-25380129-1 065
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation45 71042 83929 77820 767-5 347
Interest Paid Classified As Operating Activities461467371374404
Interest Payable Similar Charges Finance Costs461467371374404
Interest Received Classified As Operating Activities175110
Net Cash Flows From Used In Investing Activities  20 321  
Net Cash Flows From Used In Operating Activities45 71042 8399 45720 767-5 347
Net Cash Generated From Operations46 17043 2999 82321 140-4 953
Net Current Assets Liabilities165 889204 987236 521255 797255 150
Other Creditors2721 0975993 3861 688
Other Interest Receivable Similar Income Finance Income175110
Other Taxation Social Security Payable1 077366 1 011800
Pension Costs Defined Contribution Plan7761 3441 7652 3312 457
Prepayments Accrued Income    646
Property Plant Equipment Gross Cost 1 5001 500 1 500
Staff Costs Employee Benefits Expense101 947107 390109 180113 888115 574
Total Assets Less Current Liabilities165 890204 988236 522255 798255 151
Trade Creditors Trade Payables3 5773 1813 385 3 386
Trade Debtors Trade Receivables229482193273692
Wages Salaries101 171106 046107 415111 557113 117

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers
Appointment (date: 2023-05-16) of a secretary
filed on: 16th, May 2023
Free Download (2 pages)

Company search

Advertisements