Woodberry Day Nursery (waterlooville) Ltd WELWYN GARDEN CITY


Woodberry Day Nursery (waterlooville) Ltd is a private limited company located at Suite 3 Wentworth Lodge, Great North Road, Welwyn Garden City AL8 7SR. Its total net worth is estimated to be around 0 pounds, while the fixed assets that belong to the company total up to 0 pounds. Incorporated on 2017-05-17, this 6-year-old company is run by 2 directors.
Director Emily B., appointed on 01 February 2024. Director Warwick T., appointed on 07 October 2022.
The company is officially classified as "child day-care activities" (SIC: 88910).
The latest confirmation statement was sent on 2023-05-16 and the deadline for the subsequent filing is 2024-05-30. Moreover, the statutory accounts were filed on 30 September 2022 and the next filing is due on 30 June 2024.

Woodberry Day Nursery (waterlooville) Ltd Address / Contact

Office Address Suite 3 Wentworth Lodge
Office Address2 Great North Road
Town Welwyn Garden City
Post code AL8 7SR
Country of origin United Kingdom

Company Information / Profile

Registration Number 10774243
Date of Incorporation Wed, 17th May 2017
Industry Child day-care activities
End of financial Year 30th September
Company age 7 years old
Account next due date Sun, 30th Jun 2024 (68 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 30th May 2024 (2024-05-30)
Last confirmation statement dated Tue, 16th May 2023

Company staff

Emily B.

Position: Director

Appointed: 01 February 2024

Warwick T.

Position: Director

Appointed: 07 October 2022

Laura C.

Position: Director

Appointed: 01 September 2023

Resigned: 01 February 2024

Craig G.

Position: Director

Appointed: 30 June 2023

Resigned: 15 August 2023

Dianne L.

Position: Director

Appointed: 07 October 2022

Resigned: 30 June 2023

Oliver H.

Position: Director

Appointed: 07 October 2022

Resigned: 01 September 2023

Richard B.

Position: Director

Appointed: 17 May 2017

Resigned: 07 October 2022

Kelly S.

Position: Director

Appointed: 17 May 2017

Resigned: 07 October 2022

Shane B.

Position: Director

Appointed: 17 May 2017

Resigned: 07 October 2022

Kathleen B.

Position: Director

Appointed: 17 May 2017

Resigned: 07 October 2022

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As BizStats researched, there is Woodberry Day Nursery Group Limited from Southampton, England. This PSC is classified as "a limited company", 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.

Woodberry Day Nursery Group Limited

Threefield House Threefield Lane, Southampton, Hampshire, SO14 3LP, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 17 May 2017
Ceased on 7 October 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312022-09-30
Balance Sheet
Cash Bank On Hand  74 016105 01328 70945 959
Current Assets  74 016111 34329 88757 146
Debtors   6 3301 17811 187
Net Assets Liabilities  -26 287-89 395-75 425-423 606
Other Debtors   6 3301 178 
Property Plant Equipment617 368681 627965 6271 449 5151 422 53538 111
Other
Accumulated Depreciation Impairment Property Plant Equipment   9 41248 15115 577
Additions Other Than Through Business Combinations Property Plant Equipment     13 052
Amounts Owed To Related Parties    231 568456 558
Average Number Employees During Period   5811
Bank Borrowings    739 923 
Corporation Tax Payable     17 115
Creditors618 577683 5721 065 930776 053739 923513 106
Disposals Decrease In Depreciation Impairment Property Plant Equipment     -52 700
Disposals Property Plant Equipment     -1 430 050
Increase From Depreciation Charge For Year Property Plant Equipment   9 41238 73920 126
Net Current Assets Liabilities-618 577-683 572-991 914-755 286-752 280-455 960
Other Creditors597 880597 880606 005606 699506 62595
Other Payables Accrued Expenses     38 685
Pension Costs Defined Contribution Plan    1 0421 381
Property Plant Equipment Gross Cost617 368681 627965 6271 458 9271 470 68653 688
Taxation Social Security Payable    8 027 
Total Assets Less Current Liabilities-1 209-1 945-26 287694 229670 255-417 849
Total Borrowings    739 923 
Trade Debtors Trade Receivables     11 187
Unpaid Contributions To Pension Schemes     653
Amounts Owed To Group Undertakings20 69785 69285 924220 810231 568 
Total Additions Including From Business Combinations Property Plant Equipment617 36864 259284 000493 30011 759 
Bank Borrowings Overdrafts  374 000776 053739 923 
Other Taxation Social Security Payable   3 1738 027 
Provisions For Liabilities Balance Sheet Subtotal   7 5715 757 
Trade Creditors Trade Payables  1   

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Director's appointment terminated on 1st February 2024
filed on: 5th, February 2024
Free Download (1 page)

Company search