Little Joe Limited IPSWICH


Little Joe started in year 2004 as Private Limited Company with registration number 05142735. The Little Joe company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Ipswich at 59 Crabbe Street. Postal code: IP4 5HT. Since June 17, 2004 Little Joe Limited is no longer carrying the name Complete Childcare (suffolk).

The company has 3 directors, namely Gerard D., Christopher H. and Jane H.. Of them, Christopher H., Jane H. have been with the company the longest, being appointed on 30 June 2017 and Gerard D. has been with the company for the least time - from 30 September 2022. At present 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.

Little Joe Limited Address / Contact

Office Address 59 Crabbe Street
Town Ipswich
Post code IP4 5HT
Country of origin United Kingdom

Company Information / Profile

Registration Number 05142735
Date of Incorporation Tue, 1st Jun 2004
Industry Primary education
End of financial Year 30th April
Company age 20 years old
Account next due date Wed, 31st Jan 2024 (87 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 15th Jun 2024 (2024-06-15)
Last confirmation statement dated Thu, 1st Jun 2023

Company staff

Gerard D.

Position: Director

Appointed: 30 September 2022

Christopher H.

Position: Director

Appointed: 30 June 2017

Jane H.

Position: Director

Appointed: 30 June 2017

Cathryn D.

Position: Director

Appointed: 30 April 2021

Resigned: 01 November 2023

Nicola S.

Position: Director

Appointed: 05 June 2019

Resigned: 14 April 2023

Nick L.

Position: Director

Appointed: 26 July 2017

Resigned: 14 June 2019

David F.

Position: Director

Appointed: 30 June 2017

Resigned: 30 September 2022

David F.

Position: Secretary

Appointed: 30 June 2017

Resigned: 30 September 2022

Carolyn S.

Position: Director

Appointed: 30 June 2017

Resigned: 19 November 2017

Beatons (registrars) Limited

Position: Corporate Secretary

Appointed: 07 July 2006

Resigned: 30 June 2017

Bruce G.

Position: Secretary

Appointed: 14 June 2004

Resigned: 30 June 2017

Marilyn G.

Position: Director

Appointed: 01 June 2004

Resigned: 30 June 2017

Qa Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 01 June 2004

Resigned: 01 June 2004

John P.

Position: Secretary

Appointed: 01 June 2004

Resigned: 27 August 2004

Qa Nominees Limited

Position: Corporate Nominee Director

Appointed: 01 June 2004

Resigned: 01 June 2004

People with significant control

The list of persons with significant control that own or have control over the company is made up of 6 names. As BizStats researched, there is Alpha Nurseries Limited from Ipswich, United Kingdom. This PSC is classified as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is David F. This PSC has significiant influence or control over the company,. Moving on, there is Christopher H., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Alpha Nurseries Limited

59 Crabbe Street, Ipswich, Suffolk, IP4 5HT, United Kingdom

Legal authority English
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 05507602
Notified on 30 June 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

David F.

Notified on 30 June 2017
Ceased on 30 September 2022
Nature of control: significiant influence or control

Christopher H.

Notified on 30 June 2017
Ceased on 2 June 2021
Nature of control: significiant influence or control

Jane H.

Notified on 30 June 2017
Ceased on 2 June 2021
Nature of control: significiant influence or control

Carolyn S.

Notified on 30 June 2017
Ceased on 1 June 2020
Nature of control: significiant influence or control

Marilyn G.

Notified on 6 April 2016
Ceased on 30 June 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Complete Childcare (suffolk) June 17, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-04-302021-04-302022-04-30
Balance Sheet
Cash Bank On Hand51 67134 359109 55474 27849 558
Current Assets69 70238 596122 136257 541239 566
Debtors18 0314 23712 582183 263190 008
Net Assets Liabilities60 81738 88586 946177 464137 628
Other Debtors5 1604 23712 582  
Property Plant Equipment25 28219 98415 9049 2127 930
Other
Accumulated Amortisation Impairment Intangible Assets50 00050 000 50 000 
Accumulated Depreciation Impairment Property Plant Equipment89 77495 06999 150107 690109 692
Corporation Tax Payable 29712 477 24
Corporation Tax Recoverable5 795  2 695 
Creditors30 09716 70448 76888 034108 613
Increase From Depreciation Charge For Year Property Plant Equipment 5 2964 081 2 002
Intangible Assets Gross Cost50 00050 000 50 000 
Net Current Assets Liabilities39 60521 89273 368169 507130 953
Other Creditors19 95013 97317 9575 363 
Other Taxation Social Security Payable2 1474636557 5864 193
Property Plant Equipment Gross Cost115 054115 054 116 902117 622
Provisions For Liabilities Balance Sheet Subtotal4 0702 9912 3261 2551 255
Total Assets Less Current Liabilities64 88741 87689 272178 719138 883
Trade Creditors Trade Payables8 0001 97117 6796 82438 352
Trade Debtors Trade Receivables7 076  22 93938 527
Accrued Liabilities   9 24610 881
Accrued Liabilities Deferred Income   37 84937 165
Average Number Employees During Period   3130
Fixed Assets   9 2127 930
Prepayments   5 68339 761
Profit Loss    -39 836
Total Additions Including From Business Combinations Property Plant Equipment    720

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Registered office address changed from 59 Crabbe Street Ipswich Suffolk IP4 5HT England to C/O Begbies Traynor (London) Llp 31st Floor 40 Bank Street London E14 5NR on January 31, 2024
filed on: 31st, January 2024
Free Download (2 pages)

Company search

Advertisements