Kirk Merrington Pre-school Limited SPENNYMOOR


Founded in 2001, Kirk Merrington Pre-school, classified under reg no. 04154245 is an active company. Currently registered at Blue House Estate DL16 7JD, Spennymoor the company has been in the business for 23 years. Its financial year was closed on Tuesday 30th April and its latest financial statement was filed on 2022/04/30.

Currently there are 2 directors in the the firm, namely Sarah B. and Nicola S.. In addition one secretary - Stacey T. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Kirk Merrington Pre-school Limited Address / Contact

Office Address Blue House Estate
Office Address2 Kirk Merrington
Town Spennymoor
Post code DL16 7JD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04154245
Date of Incorporation Tue, 6th Feb 2001
Industry Pre-primary education
End of financial Year 30th April
Company age 23 years old
Account next due date Wed, 31st Jan 2024 (122 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 20th Feb 2024 (2024-02-20)
Last confirmation statement dated Mon, 6th Feb 2023

Company staff

Stacey T.

Position: Secretary

Appointed: 13 July 2018

Sarah B.

Position: Director

Appointed: 17 June 2014

Nicola S.

Position: Director

Appointed: 10 July 2013

Kirsty S.

Position: Director

Appointed: 28 June 2016

Resigned: 06 July 2017

Erin C.

Position: Director

Appointed: 17 June 2014

Resigned: 28 June 2016

Sian A.

Position: Secretary

Appointed: 17 June 2014

Resigned: 01 February 2019

Jane B.

Position: Secretary

Appointed: 10 July 2013

Resigned: 17 June 2014

Claire A.

Position: Director

Appointed: 10 July 2013

Resigned: 17 June 2014

Annabel W.

Position: Director

Appointed: 01 February 2013

Resigned: 17 June 2014

Nova T.

Position: Director

Appointed: 01 February 2011

Resigned: 01 February 2013

Julie S.

Position: Secretary

Appointed: 01 February 2011

Resigned: 10 July 2013

Suzanne S.

Position: Director

Appointed: 03 August 2009

Resigned: 10 July 2013

Stephanie C.

Position: Secretary

Appointed: 13 November 2007

Resigned: 01 February 2011

Melissa M.

Position: Director

Appointed: 09 May 2007

Resigned: 01 February 2011

Helen C.

Position: Director

Appointed: 12 October 2005

Resigned: 26 January 2009

Steven W.

Position: Secretary

Appointed: 10 May 2005

Resigned: 13 November 2007

Colin H.

Position: Director

Appointed: 10 May 2005

Resigned: 03 August 2009

Nicola W.

Position: Secretary

Appointed: 01 March 2005

Resigned: 10 May 2005

Melanie S.

Position: Director

Appointed: 25 November 2004

Resigned: 13 November 2007

Catherine H.

Position: Director

Appointed: 16 June 2004

Resigned: 10 May 2005

Heather L.

Position: Director

Appointed: 23 January 2004

Resigned: 11 October 2005

Julie B.

Position: Director

Appointed: 23 January 2004

Resigned: 01 July 2005

Laura H.

Position: Director

Appointed: 06 February 2001

Resigned: 30 May 2004

Carolynne H.

Position: Director

Appointed: 06 February 2001

Resigned: 30 April 2004

Stephanie S.

Position: Director

Appointed: 06 February 2001

Resigned: 25 November 2004

Jane C.

Position: Secretary

Appointed: 06 February 2001

Resigned: 22 October 2004

Steven W.

Position: Director

Appointed: 06 February 2001

Resigned: 30 May 2004

Nicola W.

Position: Director

Appointed: 06 February 2001

Resigned: 10 May 2005

Jacqueline H.

Position: Director

Appointed: 06 February 2001

Resigned: 23 January 2004

Diane I.

Position: Director

Appointed: 06 February 2001

Resigned: 30 April 2004

Jacqueline L.

Position: Director

Appointed: 06 February 2001

Resigned: 17 November 2004

Olwen S.

Position: Director

Appointed: 06 February 2001

Resigned: 30 May 2004

Paul S.

Position: Director

Appointed: 06 February 2001

Resigned: 30 April 2003

William T.

Position: Director

Appointed: 06 February 2001

Resigned: 01 February 2013

Corrine W.

Position: Director

Appointed: 06 February 2001

Resigned: 30 April 2003

Elizabeth W.

Position: Director

Appointed: 06 February 2001

Resigned: 01 July 2005

People with significant control

The list of PSCs who own or control the company consists of 4 names. As BizStats found, there is Nicola S. This PSC has 25-50% voting rights. The second one in the PSC register is Sarah B. This PSC and has 25-50% voting rights. The third one is Sian A., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC and has 25-50% voting rights.

Nicola S.

Notified on 10 July 2016
Nature of control: 25-50% voting rights

Sarah B.

Notified on 10 July 2016
Nature of control: 25-50% voting rights

Sian A.

Notified on 10 July 2016
Ceased on 13 July 2018
Nature of control: 25-50% voting rights

Kirsty S.

Notified on 11 July 2016
Ceased on 4 July 2017
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand30 33025 64621 16032 88421 64512 8196 534
Property Plant Equipment8 4847 9347 0566 3645 6274 700 
Current Assets 25 64622 46634 37922 95115 4096 534
Debtors  1 3061 4951 3062 590 
Other Debtors  1 3061 4951 3062 590 
Net Assets Liabilities  28 63630 79527 27319 231 
Other
Accumulated Depreciation Impairment Property Plant Equipment10 59311 14312 52113 73514 87215 79916 559
Creditors13 1357 0548868 7399228781 052
Increase From Depreciation Charge For Year Property Plant Equipment 5501 3781 2141 137927760
Net Current Assets Liabilities17 19518 59221 58025 64022 02914 5315 482
Other Creditors12 9606 7208868 250922878943
Other Taxation Social Security Payable175334 489  109
Property Plant Equipment Gross Cost19 07719 07719 57720 09920 49920 499 
Total Assets Less Current Liabilities25 67926 52628 63632 00427 65619 2319 422
Accrued Liabilities Deferred Income 6 720886    
Average Number Employees During Period 775555
Corporation Tax Recoverable  1 306    
Increase Decrease Due To Transfers Between Classes Property Plant Equipment  -5 052    
Total Additions Including From Business Combinations Property Plant Equipment  500522400  
Provisions For Liabilities Balance Sheet Subtotal   1 209383  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/04/30
filed on: 29th, January 2024
Free Download (7 pages)

Company search

Advertisements