Highview Kindergarten Limited BOLTON


Highview Kindergarten started in year 2001 as Private Limited Company with registration number 04336654. The Highview Kindergarten company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Bolton at Highview Kindergarten Belmont Road. Postal code: BL1 7DZ. Since 2002-08-30 Highview Kindergarten Limited is no longer carrying the name Fox Lane Kindergarten.

At the moment there are 3 directors in the the company, namely Sacha S., Zoe L. and Alexandra W.. In addition one secretary - Sacha S. - is with the firm. As of 1 June 2024, our data shows no information about any ex officers on these positions.

Highview Kindergarten Limited Address / Contact

Office Address Highview Kindergarten Belmont Road
Office Address2 Sharples
Town Bolton
Post code BL1 7DZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04336654
Date of Incorporation Mon, 10th Dec 2001
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (153 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 24th Dec 2023 (2023-12-24)
Last confirmation statement dated Sat, 10th Dec 2022

Company staff

Sacha S.

Position: Secretary

Appointed: 25 March 2002

Sacha S.

Position: Director

Appointed: 25 March 2002

Zoe L.

Position: Director

Appointed: 25 March 2002

Alexandra W.

Position: Director

Appointed: 25 March 2002

Grindco Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 10 December 2001

Resigned: 25 March 2002

Grindco Directors Limited

Position: Corporate Nominee Director

Appointed: 10 December 2001

Resigned: 25 March 2002

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As BizStats discovered, there is Zoe L. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Sacha S. This PSC owns 25-50% shares and has 25-50% voting rights.

Zoe L.

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

Sacha S.

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

Company previous names

Fox Lane Kindergarten August 30, 2002
Leyland Kindergarten March 26, 2002
Grindco 390 March 12, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth105 13970 571       
Balance Sheet
Cash Bank In Hand874932       
Cash Bank On Hand 932960402170 62311 63727 35370 07853 845
Current Assets6 4756 76112 1459 726181 138125 007155 982199 384147 276
Debtors5 6015 82911 1859 32410 515113 370128 629129 30693 431
Net Assets Liabilities 67 23191 527110 933113 026100 832102 352133 815115 198
Net Assets Liabilities Including Pension Asset Liability105 13970 571       
Other Debtors 5 82911 1859 32410 515113 370128 629129 30692 924
Property Plant Equipment 367 765359 217352 760343 207332 908324 783319 203 
Tangible Fixed Assets371 015367 765       
Reserves/Capital
Called Up Share Capital103103       
Profit Loss Account Reserve105 03670 468       
Shareholder Funds105 13970 571       
Other
Accrued Liabilities       43 21438 038
Accumulated Depreciation Impairment Property Plant Equipment 67 48578 04288 60199 541109 840119 785129 009140 922
Average Number Employees During Period 2627312824242728
Bank Borrowings 46 11826 630      
Bank Borrowings Overdrafts 26 6306 55126 524326 376310 954303 235287 667209 671
Bank Overdrafts 22 76335 05319 973     
Corporation Tax Payable       21 70011 607
Corporation Tax Recoverable       202 
Creditors 172 344152 158145 000326 376310 954303 235287 66777 281
Creditors Due After One Year191 958172 344       
Creditors Due Within One Year77 338128 476       
Increase From Depreciation Charge For Year Property Plant Equipment  10 55710 55910 94010 2999 9459 2241 997
Net Current Assets Liabilities-70 863-125 055-113 083-94 24398 48180 80982 524104 27269 995
Number Shares Allotted 1       
Number Shares Issued Fully Paid  1111111
Other Creditors 145 714145 607145 00056 30214 58146 86157 61413 713
Other Taxation Social Security Payable 10 4227 18614 93113 57514 34811 15321 700 
Par Value Share 11111111
Prepayments Accrued Income       282507
Property Plant Equipment Gross Cost 435 250437 259441 361442 748442 748444 568448 212350 810
Provisions 3 1352 449      
Provisions For Liabilities Balance Sheet Subtotal 3 1352 4492 5842 2861 9311 7201 9934 399
Provisions For Liabilities Charges3 0553 135       
Secured Debts73 29868 881       
Share Capital Allotted Called Up Paid11       
Tangible Fixed Assets Additions 4 117       
Tangible Fixed Assets Cost Or Valuation431 133435 250       
Tangible Fixed Assets Depreciation60 11867 485       
Tangible Fixed Assets Depreciation Charged In Period 7 367       
Total Additions Including From Business Combinations Property Plant Equipment  2 0094 1021 387 1 8203 64417 561
Total Assets Less Current Liabilities300 152242 710246 134258 517441 688413 717407 307423 475394 846
Total Borrowings 114 99961 68326 524339 156    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 13th, December 2023
Free Download (9 pages)

Company search

Advertisements