The Fledglings Nursery Limited HEMEL HEMPSTEAD


Founded in 2001, The Fledglings Nursery, classified under reg no. 04225720 is an active company. Currently registered at Old Town Court HP2 5HD, Hemel Hempstead the company has been in the business for twenty three years. Its financial year was closed on 30th September and its latest financial statement was filed on 2022-09-30.

At the moment there are 7 directors in the the company, namely Lee W., Brendan H. and Janet K. and others. In addition one secretary - Trinna B. - is with the firm. 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.

The Fledglings Nursery Limited Address / Contact

Office Address Old Town Court
Office Address2 70 Queensway
Town Hemel Hempstead
Post code HP2 5HD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04225720
Date of Incorporation Thu, 31st May 2001
Industry Pre-primary education
End of financial Year 30th September
Company age 23 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 7th Jun 2024 (2024-06-07)
Last confirmation statement dated Wed, 24th May 2023

Company staff

Lee W.

Position: Director

Appointed: 01 April 2019

Brendan H.

Position: Director

Appointed: 01 April 2019

Janet K.

Position: Director

Appointed: 01 April 2019

Colleen W.

Position: Director

Appointed: 18 October 2013

Trinna B.

Position: Secretary

Appointed: 24 September 2013

Trinna B.

Position: Director

Appointed: 08 April 2013

Rachel R.

Position: Director

Appointed: 08 April 2013

William H.

Position: Director

Appointed: 31 May 2001

Bruce S.

Position: Director

Appointed: 01 April 2019

Resigned: 20 February 2024

Caroline I.

Position: Director

Appointed: 01 April 2019

Resigned: 27 March 2020

Vanessa H.

Position: Secretary

Appointed: 16 January 2006

Resigned: 24 September 2013

Anthony P.

Position: Secretary

Appointed: 31 May 2001

Resigned: 29 September 2006

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 31 May 2001

Resigned: 31 May 2001

Ian S.

Position: Director

Appointed: 31 May 2001

Resigned: 29 December 2023

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 31 May 2001

Resigned: 31 May 2001

Anthony P.

Position: Director

Appointed: 31 May 2001

Resigned: 29 September 2006

Vanessa H.

Position: Director

Appointed: 31 May 2001

Resigned: 24 September 2013

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As we found, there is B & M Care Group Limited from Hemel Hempstead, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

B & M Care Group Limited

Old Town Court 70 Queensway, Hemel Hempstead, Hertfordshire, HP2 5HD, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 02013239
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand267 64082 169301 043406 997
Current Assets301 426226 013469 674580 639
Debtors32 626142 659167 187172 433
Property Plant Equipment6 6564 9923 3281 664
Total Inventories1 1601 1851 4441 209
Other
Accrued Liabilities Deferred Income34 17327 98241 69537 879
Accumulated Depreciation Impairment Property Plant Equipment223 903225 567174 638176 302
Amounts Owed By Group Undertakings 124 219148 134140 613
Amounts Owed To Group Undertakings2 301  75
Average Number Employees During Period 272423
Corporation Tax Payable28 705 39 81928 063
Creditors111 29554 935126 871117 259
Deferred Tax Asset Debtors2 186560331501
Increase From Depreciation Charge For Year Property Plant Equipment 1 6641 6641 664
Net Current Assets Liabilities190 131171 078342 803463 380
Other Creditors22 09318 90134 07728 215
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  52 593 
Other Disposals Property Plant Equipment  52 593 
Other Taxation Social Security Payable3 7054 5334 2774 197
Prepayments Accrued Income22 8435 75311 00121 868
Property Plant Equipment Gross Cost230 559230 559177 966 
Total Assets Less Current Liabilities196 787176 070346 131465 044
Trade Creditors Trade Payables20 3183 5197 00318 830
Trade Debtors Trade Receivables7 59712 1277 7219 451

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers Resolution
Small company accounts for the period up to 2022-09-30
filed on: 30th, June 2023
Free Download (8 pages)

Company search

Advertisements