You are here: bizstats.co.uk > a-z index > K list > KL list

Klr Childcare Ltd GLASGOW


Klr Childcare started in year 2003 as Private Limited Company with registration number SC248408. The Klr Childcare company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Glasgow at 41 Helensburgh Drive. Postal code: G13 1RR.

At present there are 3 directors in the the firm, namely Scott L., Michael R. and Kerryn R.. In addition one secretary - Michael R. - is with the company. As of 28 April 2024, our data shows no information about any ex officers on these positions.

Klr Childcare Ltd Address / Contact

Office Address 41 Helensburgh Drive
Office Address2 Anniesland
Town Glasgow
Post code G13 1RR
Country of origin United Kingdom

Company Information / Profile

Registration Number SC248408
Date of Incorporation Fri, 25th Apr 2003
Industry Other service activities not elsewhere classified
End of financial Year 30th September
Company age 21 years old
Account next due date Sun, 30th Jun 2024 (63 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 9th May 2024 (2024-05-09)
Last confirmation statement dated Tue, 25th Apr 2023

Company staff

Scott L.

Position: Director

Appointed: 10 October 2016

Michael R.

Position: Director

Appointed: 07 May 2003

Michael R.

Position: Secretary

Appointed: 28 April 2003

Kerryn R.

Position: Director

Appointed: 28 April 2003

@ukplc Client Secretary Ltd

Position: Corporate Nominee Secretary

Appointed: 25 April 2003

Resigned: 28 April 2003

@ukplc Client Director Ltd

Position: Corporate Nominee Director

Appointed: 25 April 2003

Resigned: 28 April 2003

People with significant control

The register of persons with significant control who own or control the company includes 3 names. As BizStats established, there is Kerryn R. The abovementioned PSC and has 75,01-100% shares. The second one in the PSC register is Michael R. This PSC has significiant influence or control over the company,. Moving on, there is Scott L., who also meets the Companies House conditions to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Kerryn R.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Michael R.

Notified on 6 April 2016
Nature of control: significiant influence or control

Scott L.

Notified on 10 October 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand205 851282 305387 592443 620441 660
Current Assets213 474291 546388 738445 373444 807
Debtors7 6239 2411 1461 7533 147
Net Assets Liabilities273 595300 245377 054408 085404 474
Other Debtors4 1025 500   
Property Plant Equipment176 065156 428137 772127 992117 449
Other
Accrued Liabilities12 94613 77514 53239 44753 028
Accumulated Depreciation Impairment Property Plant Equipment348 716369 717390 580413 524436 076
Additions Other Than Through Business Combinations Property Plant Equipment 1 3642 20713 16417 822
Average Number Employees During Period 24242322
Creditors115 944147 726148 270162 295150 187
Depreciation Expense Property Plant Equipment   22 94525 984
Disposals Decrease In Depreciation Impairment Property Plant Equipment    -3 431
Disposals Property Plant Equipment    -5 813
Dividend Per Share Interim 393466458 
Increase From Depreciation Charge For Year Property Plant Equipment 21 00120 86322 94425 983
Net Current Assets Liabilities97 530143 817240 468283 078294 620
Number Shares Issued Fully Paid100100100100100
Other Creditors91 595107 69494 06691 11169 044
Par Value Share 1111
Prepayments3 5213 7411 1461 7533 147
Property Plant Equipment Gross Cost524 781526 145528 352541 516553 525
Provisions For Liabilities Balance Sheet Subtotal  1 1862 9857 595
Taxation Social Security Payable1 28221 02237 16526 74125 471
Total Assets Less Current Liabilities 300 245378 240411 070412 069
Trade Creditors Trade Payables10 1215 2352 5074 9962 644
Amount Specific Advance Or Credit Directors12 7537 8088 5388 4538 478
Amount Specific Advance Or Credit Made In Period Directors-17 050-8 875-3 930-4 660-4 575
Amount Specific Advance Or Credit Repaid In Period Directors8 8753 9304 6604 5754 600
Company Contributions To Money Purchase Plans Directors3 4533 8804 3624 179 
Director Remuneration14 4878 0608 0609 178 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 28th, June 2023
Free Download (13 pages)

Company search

Advertisements