Hocus Pocus Day Nursery Limited LANCASHIRE


Founded in 2002, Hocus Pocus Day Nursery, classified under reg no. 04588847 is an active company. Currently registered at Beechmount, 110 Radcliffe Road BL2 1NY, Lancashire the company has been in the business for twenty two years. Its financial year was closed on 31st March and its latest financial statement was filed on 2023-03-31.

At the moment there are 2 directors in the the company, namely Mia K. and Richard K.. In addition one secretary - Mia K. - is with the firm. As of 20 April 2024, there was 1 ex director - Margaret K.. There were no ex secretaries.

Hocus Pocus Day Nursery Limited Address / Contact

Office Address Beechmount, 110 Radcliffe Road
Office Address2 Bolton
Town Lancashire
Post code BL2 1NY
Country of origin United Kingdom

Company Information / Profile

Registration Number 04588847
Date of Incorporation Wed, 13th Nov 2002
Industry Primary education
End of financial Year 31st March
Company age 22 years old
Account next due date Tue, 31st Dec 2024 (255 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 9th Mar 2024 (2024-03-09)
Last confirmation statement dated Fri, 24th Feb 2023

Company staff

Mia K.

Position: Secretary

Appointed: 13 November 2002

Mia K.

Position: Director

Appointed: 13 November 2002

Richard K.

Position: Director

Appointed: 13 November 2002

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 13 November 2002

Resigned: 12 December 2002

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 13 November 2002

Resigned: 12 December 2002

Margaret K.

Position: Director

Appointed: 13 November 2002

Resigned: 01 September 2011

People with significant control

The list of persons with significant control that own or have control over the company is made up of 3 names. As BizStats discovered, there is Richard K. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Mia K. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Richard K., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Richard K.

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

Mia K.

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

Richard K.

Notified on 6 April 2016
Ceased on 27 October 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312015-08-312016-08-312017-08-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth22 61249 219       
Balance Sheet
Cash Bank On Hand   1 8907 7554 5308 0474848
Current Assets14 71812 62512 41617 44530 75830 62442 82814 45713 110
Debtors10 2184 21312 41615 55523 00326 09434 78114 40913 062
Net Assets Liabilities  63 36255 25941 62311 063-39 404-74 735-57 348
Property Plant Equipment  90 51271 81744 79462 18472 55867 85457 339
Other Debtors       2 096 
Cash Bank In Hand4 5008 412       
Net Assets Liabilities Including Pension Asset Liability22 61249 219       
Tangible Fixed Assets104 79495 207       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve22 51249 119       
Shareholder Funds22 61249 219       
Other
Accumulated Depreciation Impairment Property Plant Equipment  311 556331 914360 906370 333245 398262 025276 579
Additions Other Than Through Business Combinations Property Plant Equipment   1 663     
Average Number Employees During Period  30303129283327
Bank Borrowings Overdrafts  19 15719 971 28 7531 06122 33619 848
Corporation Tax Payable  7 2067 28321 187    
Creditors  39 56636 40229 67416 15976 245108 16681 595
Depreciation Rate Used For Property Plant Equipment   15     
Increase From Depreciation Charge For Year Property Plant Equipment   20 358 9 42713 35016 93614 554
Net Current Assets Liabilities-82 182-41 227-27 150-18 9571 084-26 637-24 793-34 423-33 092
Other Creditors  9 7993 091 4 2332 6491 7962 134
Other Taxation Social Security Payable  2 1934 2205 3785 8145 7934 5654 263
Property Plant Equipment Gross Cost  402 068403 731405 700432 517317 956329 879333 918
Taxation Including Deferred Taxation Balance Sheet Subtotal   -2 399     
Total Assets Less Current Liabilities22 61253 98063 36252 86045 87835 54747 76533 43124 247
Trade Creditors Trade Payables  1 2111 8372493 8154 6253 9063 571
Trade Debtors Trade Receivables  12 41615 55522 31018 83111 9668 1198 228
Advances Credits Directors 17 3874 608330     
Advances Credits Made In Period Directors  21 995      
Accrued Liabilities    1 2482 4584 6564 5775 030
Accrued Liabilities Deferred Income     6 0653 7953 5823 238
Additional Provisions Increase From New Provisions Recognised       -10 924 
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss     4 0702 599  
Corporation Tax Recoverable     3 20217 640  
Disposals Decrease In Depreciation Impairment Property Plant Equipment      138 285309 
Disposals Property Plant Equipment      138 2851 134 
Finance Lease Liabilities Present Value Total     16 15924 27516 4168 557
Increase Decrease In Property Plant Equipment     24 24521 995  
Number Shares Issued Fully Paid     100100100100
Par Value Share     1111
Prepayments    6934 0615 1754 1944 834
Provisions    4 2558 32510 924  
Provisions For Liabilities Balance Sheet Subtotal    4 2558 32510 924  
Total Additions Including From Business Combinations Property Plant Equipment     26 81723 72413 0574 039
Creditors Due After One Year 4 761       
Creditors Due Within One Year96 90053 852       
Fixed Assets104 79495 207       
Tangible Fixed Assets Additions 11 010       
Tangible Fixed Assets Cost Or Valuation377 212388 222       
Tangible Fixed Assets Depreciation272 418293 015       
Tangible Fixed Assets Depreciation Charged In Period 20 597       

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
On 2024-02-07 director's details were changed
filed on: 9th, February 2024
Free Download (2 pages)

Company search

Advertisements