Schoolhouse Daycare Limited SWANSEA


Founded in 2002, Schoolhouse Daycare, classified under reg no. 04536396 is an active company. Currently registered at 45 De La Beche Road SA2 9EA, Swansea the company has been in the business for 22 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

The company has 2 directors, namely Kevin B., Amanda B.. Of them, Amanda B. has been with the company the longest, being appointed on 10 June 2009 and Kevin B. has been with the company for the least time - from 1 January 2015. At the moment 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.

Schoolhouse Daycare Limited Address / Contact

Office Address 45 De La Beche Road
Office Address2 Sketty
Town Swansea
Post code SA2 9EA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04536396
Date of Incorporation Mon, 16th Sep 2002
Industry Pre-primary education
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 30th Sep 2024 (2024-09-30)
Last confirmation statement dated Sat, 16th Sep 2023

Company staff

Kevin B.

Position: Director

Appointed: 01 January 2015

Amanda B.

Position: Director

Appointed: 10 June 2009

Jocelyn M.

Position: Secretary

Appointed: 10 June 2009

Resigned: 29 September 2011

Jocelyn M.

Position: Director

Appointed: 10 June 2009

Resigned: 29 September 2011

Joy T.

Position: Director

Appointed: 16 September 2002

Resigned: 10 June 2009

Eurof T.

Position: Director

Appointed: 16 September 2002

Resigned: 10 June 2009

Harry L.

Position: Nominee Director

Appointed: 16 September 2002

Resigned: 16 September 2002

Eurof T.

Position: Secretary

Appointed: 16 September 2002

Resigned: 10 June 2009

Heather L.

Position: Nominee Secretary

Appointed: 16 September 2002

Resigned: 16 September 2002

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As BizStats researched, there is Amanda B. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Kevin B. This PSC has significiant influence or control over the company,.

Amanda B.

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

Kevin B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-31
Net Worth143 113134 638      
Balance Sheet
Cash Bank On Hand 3 5294 24128 35835 16492 281313 314411 159
Current Assets140 166164 968217 330293 10146 18191 268310 779416 817
Debtors136 761161 439213 089264 74311 017-1 013-2 5355 658
Net Assets Liabilities 134 638226 389184 796269 958290 126448 272552 311
Other Debtors 3 40228 12626 1351 362  8 193
Property Plant Equipment 132 149121 645229 353230 324219 369213 616137 921
Cash Bank In Hand3 4053 529      
Intangible Fixed Assets96 27170 339      
Net Assets Liabilities Including Pension Asset Liability143 113134 638      
Tangible Fixed Assets141 533132 149      
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve143 013134 538      
Shareholder Funds143 113134 638      
Other
Accumulated Amortisation Impairment Intangible Assets 448 305469 010472 556476 101479 646483 191486 737
Accumulated Depreciation Impairment Property Plant Equipment 320 301335 136356 607381 161406 865403 339420 999
Additions Other Than Through Business Combinations Property Plant Equipment  4 330129 17925 52514 74918 12839 558
Amortisation Expense Intangible Assets  20 7063 5453 5463 5453 5453 545
Amounts Owed By Related Parties 154 589178 000214 000    
Amounts Owed To Related Parties 28 0011 09969 1806 22136 3643 7649 721
Average Number Employees During Period 951051091201168878
Bank Borrowings 63 81844 025101 56274 08872 929112 67234 257
Bank Overdrafts 27 0237 8451 7561 7561 7561 7561 756
Creditors 63 81844 025101 56274 08872 929112 67234 257
Depreciation Expense Property Plant Equipment  14 83521 47124 55425 70423 88123 515
Disposals Property Plant Equipment       -125 000
Fixed Assets237 804202 488171 278275 440522 866515 366506 068426 827
Increase From Amortisation Charge For Year Intangible Assets  20 7053 5463 5453 5453 5453 546
Increase From Depreciation Charge For Year Property Plant Equipment  14 83521 47124 55425 70423 88117 660
Intangible Assets 70 33849 63346 08742 54238 99735 45231 906
Intangible Assets Gross Cost 518 643518 643518 643518 643518 643518 643518 643
Investments Fixed Assets    250 000257 000257 000257 000
Investments In Joint Ventures    250 000257 000257 000257 000
Net Current Assets Liabilities-8 2421 672104 38615 492-173 551-144 12965 070171 564
Other Creditors 59 19856 114154 297161 542158 884202 492199 042
Prepayments  3 3504 8514 163   
Property Plant Equipment Gross Cost 452 451456 781585 960611 485626 234644 362558 920
Provisions For Liabilities Balance Sheet Subtotal 5 7045 2504 5745 2698 18210 19411 823
Taxation Social Security Payable 16 00812 2579 7189 1219 9288 62814 547
Total Assets Less Current Liabilities229 562204 160275 664290 932349 315371 237571 138598 391
Total Borrowings 63 81844 025101 56274 08872 929112 67234 257
Trade Creditors Trade Payables 13 27215 83715 21313 63214 15615 07110 187
Trade Debtors Trade Receivables 3 4483 61319 7575 492-1 013-2 535-2 535
Amount Specific Advance Or Credit Directors -28 000971-67 959-67 595-32 64343295
Amount Specific Advance Or Credit Made In Period Directors  28 971     
Amount Specific Advance Or Credit Repaid In Period Directors -26 451 -68 930    
Advances Credits Directors       50 000
Creditors Due After One Year83 61163 818      
Creditors Due Within One Year148 408163 296      
Number Shares Allotted100100      
Par Value Share 1      
Provisions For Liabilities Charges2 8385 704      
Value Shares Allotted100100      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 2022-12-31
filed on: 5th, July 2023
Free Download (9 pages)

Company search

Advertisements