Sawston Childcare Limited CAMBRIDGESHIRE


Sawston Childcare started in year 2000 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 03943667. The Sawston Childcare company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Cambridgeshire at Sawston Nursery, Tannery Road. Postal code: CB22 3UW.

At the moment there are 8 directors in the the firm, namely Edward H., Paul W. and Adrian B. and others. In addition one secretary - Paul W. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Sawston Childcare Limited Address / Contact

Office Address Sawston Nursery, Tannery Road
Office Address2 Sawston
Town Cambridgeshire
Post code CB22 3UW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03943667
Date of Incorporation Thu, 9th Mar 2000
Industry Pre-primary education
End of financial Year 30th June
Company age 24 years old
Account next due date Sun, 31st Mar 2024 (47 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 28th Jan 2024 (2024-01-28)
Last confirmation statement dated Sat, 14th Jan 2023

Company staff

Edward H.

Position: Director

Appointed: 19 October 2023

Paul W.

Position: Secretary

Appointed: 01 February 2023

Paul W.

Position: Director

Appointed: 19 October 2022

Adrian B.

Position: Director

Appointed: 06 September 2022

Katrina S.

Position: Director

Appointed: 07 February 2022

Emma C.

Position: Director

Appointed: 24 November 2021

Neil A.

Position: Director

Appointed: 24 November 2021

Charlotte W.

Position: Director

Appointed: 18 February 2021

Katie H.

Position: Director

Appointed: 18 February 2021

Garima S.

Position: Director

Appointed: 24 November 2021

Resigned: 19 October 2022

Ben T.

Position: Director

Appointed: 29 March 2019

Resigned: 14 February 2020

Gemma G.

Position: Director

Appointed: 11 February 2019

Resigned: 26 June 2019

Alexandra G.

Position: Director

Appointed: 27 November 2017

Resigned: 22 January 2019

Jennifer K.

Position: Director

Appointed: 19 October 2017

Resigned: 24 November 2021

Michael H.

Position: Director

Appointed: 17 November 2015

Resigned: 27 November 2017

Iain M.

Position: Director

Appointed: 17 November 2015

Resigned: 24 November 2021

Jane E.

Position: Director

Appointed: 02 March 2015

Resigned: 27 November 2017

Lorna M.

Position: Director

Appointed: 18 June 2013

Resigned: 19 June 2014

Emma G.

Position: Director

Appointed: 27 March 2013

Resigned: 08 June 2015

Christopher L.

Position: Director

Appointed: 20 November 2012

Resigned: 17 November 2015

Margaret J.

Position: Director

Appointed: 01 December 2011

Resigned: 21 November 2016

Roger T.

Position: Secretary

Appointed: 08 September 2009

Resigned: 01 February 2023

Alan G.

Position: Director

Appointed: 27 January 2009

Resigned: 15 August 2009

Mia D.

Position: Director

Appointed: 27 January 2009

Resigned: 20 November 2012

Mark W.

Position: Director

Appointed: 01 November 2007

Resigned: 20 November 2012

Sarah C.

Position: Director

Appointed: 18 January 2007

Resigned: 01 November 2007

Timothy W.

Position: Director

Appointed: 23 November 2006

Resigned: 22 April 2008

Vivien R.

Position: Director

Appointed: 18 January 2006

Resigned: 27 July 2022

Catriona B.

Position: Director

Appointed: 09 November 2005

Resigned: 24 November 2021

Kerrin C.

Position: Director

Appointed: 12 November 2003

Resigned: 06 August 2008

Brian B.

Position: Director

Appointed: 06 November 2002

Resigned: 22 November 2011

Diane H.

Position: Director

Appointed: 07 November 2001

Resigned: 12 November 2003

Beverley M.

Position: Director

Appointed: 28 March 2001

Resigned: 22 August 2005

Elizabeth D.

Position: Director

Appointed: 28 March 2001

Resigned: 21 August 2001

L & A Registrars Limited

Position: Corporate Nominee Director

Appointed: 09 March 2000

Resigned: 09 March 2000

Frederick M.

Position: Director

Appointed: 09 March 2000

Resigned: 23 November 2006

Marian F.

Position: Director

Appointed: 09 March 2000

Resigned: 18 January 2006

Dennis B.

Position: Secretary

Appointed: 09 March 2000

Resigned: 08 September 2009

Dennis B.

Position: Director

Appointed: 09 March 2000

Resigned: 20 November 2012

William J.

Position: Director

Appointed: 09 March 2000

Resigned: 06 November 2002

L & A Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 09 March 2000

Resigned: 09 March 2000

Christine I.

Position: Director

Appointed: 09 March 2000

Resigned: 27 November 2017

L & A Registrars Limited

Position: Corporate Director

Appointed: 09 March 2000

Resigned: 09 March 2000

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As BizStats found, there is Neil A. This PSC has significiant influence or control over the company,. Another entity in the persons with significant control register is Vivien R. This PSC has significiant influence or control over the company,.

Neil A.

Notified on 10 May 2022
Ceased on 15 January 2023
Nature of control: significiant influence or control

Vivien R.

Notified on 21 November 2016
Ceased on 10 May 2022
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-06-302023-06-30
Balance Sheet
Cash Bank On Hand196 3532 593
Current Assets223 2692 593
Debtors26 9161 324
Net Assets Liabilities135 520138 812
Other Debtors1 5631 324
Other
Charity Funds135 520138 812
Charity Registration Number England Wales 1 084 213
Cost Charitable Activity805 179882 069
Donations Legacies1 8012 593
Expenditure Material Fund 882 069
Further Item Donations Legacies Component Total Donations Legacies1 8012 916
Income Endowments804 328885 361
Income From Charitable Activities801 389882 373
Income From Charitable Activity801 389882 373
Income Material Fund 885 361
Investment Income9672
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses8513 292
Other Income1 042 
Trustees Remuneration Benefits19 07648 057
Accrued Liabilities Deferred Income72 16299 070
Accumulated Depreciation Impairment Property Plant Equipment86 86297 541
Average Number Employees During Period2936
Creditors149 465167 629
Depreciation Expense Property Plant Equipment14 08212 815
Future Minimum Lease Payments Under Non-cancellable Operating Leases270 900525 000
Increase From Depreciation Charge For Year Property Plant Equipment 10 679
Net Current Assets Liabilities73 80486 310
Other Creditors34 84842 421
Other Taxation Social Security Payable10 2659 831
Pension Other Post-employment Benefit Costs Other Pension Costs8 2788 891
Prepayments Accrued Income24 851 
Property Plant Equipment Gross Cost34 856216 968
Social Security Costs30 82033 525
Total Additions Including From Business Combinations Property Plant Equipment 552
Total Assets Less Current Liabilities135 5202 593
Trade Creditors Trade Payables32 19016 307
Trade Debtors Trade Receivables502 
Wages Salaries546 634592 572
Company Contributions To Money Purchase Plans Directors4791 216
Salaries Directors18 59746 841

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th June 2023
filed on: 7th, December 2023
Free Download (22 pages)

Company search

Advertisements