Moorside Stars Nursery Ltd OLDHAM


Moorside Stars Nursery Ltd is a private limited company located at Ladbrook Ladcastle Road, Uppermill, Oldham OL3 6LT. Its net worth is valued to be around 0 pounds, while the fixed assets belonging to the company come to 0 pounds. Incorporated on 2018-02-07, this 6-year-old company is run by 2 directors and 1 secretary.
Director Sarah B., appointed on 03 November 2023. Director Edward D., appointed on 13 October 2023.
Changing the topic to secretaries, we can mention: Kimberley R., appointed on 07 February 2018.
The company is categorised as "pre-primary education" (SIC code: 85100).
The latest confirmation statement was filed on 2023-02-06 and the deadline for the subsequent filing is 2024-02-20. What is more, the accounts were filed on 31 August 2023 and the next filing is due on 30 June 2025.

Moorside Stars Nursery Ltd Address / Contact

Office Address Ladbrook Ladcastle Road
Office Address2 Uppermill
Town Oldham
Post code OL3 6LT
Country of origin United Kingdom

Company Information / Profile

Registration Number 11192835
Date of Incorporation Wed, 7th Feb 2018
Industry Pre-primary education
End of financial Year 30th September
Company age 6 years old
Account next due date Mon, 30th Jun 2025 (433 days left)
Account last made up date Thu, 31st Aug 2023
Next confirmation statement due date Tue, 20th Feb 2024 (2024-02-20)
Last confirmation statement dated Mon, 6th Feb 2023

Company staff

Sarah B.

Position: Director

Appointed: 03 November 2023

Edward D.

Position: Director

Appointed: 13 October 2023

Kimberley R.

Position: Secretary

Appointed: 07 February 2018

Rafael F.

Position: Director

Appointed: 07 February 2018

Resigned: 13 October 2023

Victoria F.

Position: Director

Appointed: 07 February 2018

Resigned: 13 October 2023

People with significant control

The list of persons with significant control that own or control the company is made up of 3 names. As we found, there is Toots Day Nursery Opco Ltd from Wallington, United Kingdom. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Rafael F. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Victoria F., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Toots Day Nursery Opco Ltd

Parker House 44 Stafford Road, Wallington, Surrey, SM6 9AA, PO Box SM6 9AA, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 14841319
Notified on 13 October 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Rafael F.

Notified on 7 February 2018
Ceased on 13 October 2023
Nature of control: 25-50% voting rights
25-50% shares

Victoria F.

Notified on 7 February 2018
Ceased on 13 October 2023
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-08-312020-08-312021-08-312022-08-312023-08-31
Balance Sheet
Cash Bank On Hand66 937131 379174 839293 901176 862
Current Assets86 668145 344188 368314 609642 626
Debtors19 73113 96513 52920 708465 764
Net Assets Liabilities-6 43225 38248 155145 010336 977
Other Debtors3 2162 3461 6965 935465 764
Property Plant Equipment116 936112 790102 43593 32085 717
Other
Accumulated Depreciation Impairment Property Plant Equipment30 23643 71255 45965 89175 342
Average Number Employees During Period915181924
Corporation Tax Payable 25 52532 40048 31360 965
Creditors17 93838 31647 84867 729177 094
Depreciation Rate Used For Property Plant Equipment 25252525
Fixed Assets116 936112 790102 43593 32085 717
Increase From Depreciation Charge For Year Property Plant Equipment 13 47611 74710 4329 451
Net Current Assets Liabilities68 730107 028140 520246 880465 532
Other Creditors9 3813 5623 5535 658111 241
Other Taxation Social Security Payable2 7911 4413 6783 1074 888
Property Plant Equipment Gross Cost147 172156 502157 894159 211161 059
Provisions For Liabilities Balance Sheet Subtotal    22 586
Total Additions Including From Business Combinations Property Plant Equipment 9 3301 3921 3171 848
Total Assets Less Current Liabilities185 666219 818242 955340 200551 249
Trade Creditors Trade Payables5 7667 7888 21710 651 
Trade Debtors Trade Receivables16 51511 61911 83314 773 
Useful Life Property Plant Equipment Years  20  
Advances Credits Directors  3 1143 504459 797
Advances Credits Made In Period Directors   100 000 
Advances Credits Repaid In Period Directors   100 390 

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates Tuesday 6th February 2024
filed on: 26th, February 2024
Free Download (3 pages)

Company search