Ludgvan Community Childcare Centre Limited PENZANCE


Ludgvan Community Childcare Centre started in year 1996 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 03180353. The Ludgvan Community Childcare Centre company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Penzance at The Oasis. Postal code: TR20 8EX.

The company has 10 directors, namely Caroline W., Sarah O. and Nigel M. and others. Of them, Zoe C. has been with the company the longest, being appointed on 17 March 2015 and Caroline W. has been with the company for the least time - from 11 February 2021. Currently 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.

Ludgvan Community Childcare Centre Limited Address / Contact

Office Address The Oasis
Office Address2 Lower Quarters, Ludgvan
Town Penzance
Post code TR20 8EX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03180353
Date of Incorporation Fri, 29th Mar 1996
Industry Pre-primary education
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (143 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 12th Apr 2024 (2024-04-12)
Last confirmation statement dated Wed, 29th Mar 2023

Company staff

Caroline W.

Position: Director

Appointed: 11 February 2021

Sarah O.

Position: Director

Appointed: 15 September 2020

Nigel M.

Position: Director

Appointed: 21 September 2016

Mark F.

Position: Director

Appointed: 21 September 2016

Juliette G.

Position: Director

Appointed: 21 September 2016

Richard S.

Position: Director

Appointed: 21 September 2016

Lorna T.

Position: Director

Appointed: 21 September 2016

Linda T.

Position: Director

Appointed: 21 September 2016

Joanne M.

Position: Director

Appointed: 21 September 2016

Zoe C.

Position: Director

Appointed: 17 March 2015

Sarah T.

Position: Secretary

Appointed: 21 September 2016

Resigned: 03 September 2019

Serena C.

Position: Director

Appointed: 21 September 2016

Resigned: 16 November 2016

Sarah M.

Position: Director

Appointed: 21 September 2016

Resigned: 27 January 2022

Jennifer O.

Position: Director

Appointed: 17 March 2015

Resigned: 21 September 2016

Karen N.

Position: Secretary

Appointed: 17 March 2015

Resigned: 21 September 2016

Zoe G.

Position: Director

Appointed: 19 June 2014

Resigned: 10 September 2015

Helen M.

Position: Director

Appointed: 01 January 2013

Resigned: 17 March 2015

Zoe C.

Position: Secretary

Appointed: 18 September 2012

Resigned: 17 March 2015

Rachel R.

Position: Director

Appointed: 15 March 2004

Resigned: 29 September 2014

Jeffrey D.

Position: Director

Appointed: 01 December 2003

Resigned: 01 January 2013

Susan B.

Position: Secretary

Appointed: 01 November 2002

Resigned: 28 March 2004

Delphyne D.

Position: Director

Appointed: 30 June 2002

Resigned: 07 May 2014

Angie T.

Position: Director

Appointed: 04 June 2001

Resigned: 01 November 2002

Pamela W.

Position: Director

Appointed: 04 June 2001

Resigned: 01 December 2002

Angie T.

Position: Secretary

Appointed: 04 June 2001

Resigned: 01 November 2002

Josette L.

Position: Secretary

Appointed: 15 June 2000

Resigned: 04 June 2001

Julie H.

Position: Director

Appointed: 15 June 2000

Resigned: 04 January 2001

Kellie R.

Position: Director

Appointed: 03 June 1999

Resigned: 15 June 2000

Nina M.

Position: Director

Appointed: 03 June 1999

Resigned: 13 September 1999

Lesley W.

Position: Secretary

Appointed: 04 June 1998

Resigned: 15 June 2000

Lesley S.

Position: Director

Appointed: 04 June 1998

Resigned: 01 September 1999

John A.

Position: Director

Appointed: 04 June 1998

Resigned: 03 June 1999

Lesley W.

Position: Director

Appointed: 04 June 1998

Resigned: 01 December 2002

Josette L.

Position: Secretary

Appointed: 06 June 1997

Resigned: 04 June 1998

Peter R.

Position: Director

Appointed: 03 June 1996

Resigned: 02 February 1998

Daphne R.

Position: Secretary

Appointed: 29 March 1996

Resigned: 17 December 1996

Peter J.

Position: Director

Appointed: 29 March 1996

Resigned: 22 April 2004

Josette L.

Position: Director

Appointed: 29 March 1996

Resigned: 04 June 2001

Pamela W.

Position: Director

Appointed: 29 March 1996

Resigned: 01 April 1999

Jayne E.

Position: Director

Appointed: 29 March 1996

Resigned: 03 June 1996

Daphne R.

Position: Director

Appointed: 29 March 1996

Resigned: 17 December 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-31
Net Worth16 19155 769
Balance Sheet
Cash Bank In Hand14 50046 657
Current Assets30 88065 024
Debtors16 38018 367
Net Assets Liabilities Including Pension Asset Liability16 19155 769
Tangible Fixed Assets4 0944 960
Reserves/Capital
Profit Loss Account Reserve16 19155 769
Shareholder Funds16 19155 769
Other
Creditors Due Within One Year18 78314 215
Fixed Assets4 0944 960
Net Current Assets Liabilities12 09750 809
Tangible Fixed Assets Additions 1 741
Tangible Fixed Assets Cost Or Valuation5 4727 213
Tangible Fixed Assets Depreciation1 3782 253
Tangible Fixed Assets Depreciation Charged In Period 875
Total Assets Less Current Liabilities16 19155 769

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 8th, September 2023
Free Download (30 pages)

Company search

Advertisements