Sally Anna's Limited STOKE-ON-TRENT


Sally Anna's started in year 2004 as Private Limited Company with registration number 05215279. The Sally Anna's company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Stoke-on-trent at Sally Anna's Day Nursery Liverpool Road West. Postal code: ST7 3DZ. Since 28th October 2004 Sally Anna's Limited is no longer carrying the name K & S (539).

There is a single director in the firm at the moment - Anna H., appointed on 10 November 2004. In addition, a secretary was appointed - Anna H., appointed on 10 November 2004. As of 29 April 2024, there was 1 ex director - Sally F.. There were no ex secretaries.

Sally Anna's Limited Address / Contact

Office Address Sally Anna's Day Nursery Liverpool Road West
Office Address2 Church Lawton
Town Stoke-on-trent
Post code ST7 3DZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05215279
Date of Incorporation Thu, 26th Aug 2004
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 9th Sep 2024 (2024-09-09)
Last confirmation statement dated Sat, 26th Aug 2023

Company staff

Anna H.

Position: Secretary

Appointed: 10 November 2004

Anna H.

Position: Director

Appointed: 10 November 2004

Sally F.

Position: Director

Appointed: 10 November 2004

Resigned: 28 June 2013

K & S Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 26 August 2004

Resigned: 10 November 2004

K & S Directors Limited

Position: Corporate Nominee Director

Appointed: 26 August 2004

Resigned: 10 November 2004

People with significant control

The register of PSCs that own or control the company consists of 2 names. As we researched, there is Anna H. This PSC has significiant influence or control over this company,. Another one in the PSC register is Harrison Childcare Limited that entered Crewe, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Anna H.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors
significiant influence or control

Harrison Childcare Limited

23 Greenmeadows Road, Madeley, Crewe, CW3 9EY, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 08575095
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

K & S (539) October 28, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth248 153277 345306 511432 169432 875       
Balance Sheet
Cash Bank On Hand    115 05598 293142 69376 806101 931167 491168 078173 277
Current Assets164 755179 136245 585320 915276 566259 853151 50685 774109 443171 602172 233176 982
Debtors152 324126 879217 923199 060161 511161 5608 8138 9687 5124 1114 1553 705
Net Assets Liabilities    408 853412 772293 762251 125262 119295 481349 690389 915
Other Debtors    8 7498 0387 5768 5987 1844 1073 9843 431
Property Plant Equipment    801 918782 363767 463750 588731 172713 749704 999688 908
Cash Bank In Hand12 43152 25727 662121 855115 055       
Intangible Fixed Assets6 0004 0002 000         
Net Assets Liabilities Including Pension Asset Liability248 153277 345306 511432 169432 875       
Tangible Fixed Assets834 651817 376807 495806 516801 918       
Reserves/Capital
Called Up Share Capital22222       
Profit Loss Account Reserve28034 53168 756199 473205 238       
Shareholder Funds248 153277 345306 511432 169432 875       
Other
Accumulated Amortisation Impairment Intangible Assets    20 00020 00020 00020 00020 00020 00020 000 
Accumulated Depreciation Impairment Property Plant Equipment    126 695133 149148 791169 765189 528207 738225 999244 134
Additions Other Than Through Business Combinations Property Plant Equipment           2 044
Average Number Employees During Period     29303228272826
Bank Borrowings Overdrafts    568 942544 660516 640486 716454 581462 083381 319345 329
Creditors    568 942544 660516 640486 716454 581462 083381 319345 329
Increase From Depreciation Charge For Year Property Plant Equipment     26 57123 35521 04519 76318 21018 26118 135
Intangible Assets Gross Cost    20 00020 00020 00020 00020 00020 00020 000 
Net Current Assets Liabilities66 34894 491119 915219 360201 581197 80660 8714 9624 29462 05851 42671 426
Other Creditors    24 51719 04435 30337 32647 84647 39154 55441 066
Other Taxation Social Security Payable    21 52513 91117 6958 20621 20721 57929 65528 491
Property Plant Equipment Gross Cost    928 613915 512916 254920 353920 700921 487930 998933 042
Provisions For Liabilities Balance Sheet Subtotal    25 70422 73717 93217 70918 76618 24325 41625 090
Total Assets Less Current Liabilities906 999915 867929 4101 025 8761 003 499980 169828 334755 550735 466775 807756 425760 334
Trade Debtors Trade Receivables    8321 5921 2373703284171274
Amount Specific Advance Or Credit Directors     6042112 113    
Amount Specific Advance Or Credit Made In Period Directors      4382 324    
Amount Specific Advance Or Credit Repaid In Period Directors      45     
Amounts Owed By Group Undertakings    151 930151 930      
Bank Borrowings    593 666571 064544 815516 793486 876502 190417 917 
Bank Overdrafts    2 082727 0263 2142 616   
Creditors Due After One Year658 846638 522622 899593 707568 942       
Creditors Due Within One Year98 40784 645125 670101 55574 985       
Debtors Due After One Year-19 992-19 992          
Disposals Decrease In Depreciation Impairment Property Plant Equipment     20 1177 71371    
Disposals Property Plant Equipment     23 4569 978163    
Fixed Assets840 651821 376809 495806 516801 918782 363767 463750 588731 172713 749704 999 
Intangible Fixed Assets Aggregate Amortisation Impairment14 00016 00018 00020 000        
Intangible Fixed Assets Cost Or Valuation20 00020 00020 00020 000        
Number Shares Allotted 2222       
Par Value Share 1111       
Provisions For Liabilities Charges    1 682       
Revaluation Reserve247 871242 812237 753232 694227 635       
Secured Debts677 885658 878641 977617 100595 748       
Share Capital Allotted Called Up Paid22222       
Tangible Fixed Assets Cost Or Valuation877 113878 224887 267908 671928 613       
Tangible Fixed Assets Depreciation42 46260 84879 772102 155126 695       
Total Additions Including From Business Combinations Property Plant Equipment     10 35510 7204 2623477879 511 
Total Borrowings    595 748571 136551 841520 007489 492502 190  
Trade Creditors Trade Payables    2 1372 6162 4361 9891 185467  
Advances Credits Directors47 98841 715          
Advances Credits Made In Period Directors8 0182 010          
Advances Credits Repaid In Period Directors 8 283          

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts data made up to 31st December 2022
filed on: 21st, June 2023
Free Download (9 pages)

Company search

Advertisements