Abc Day Nursery (lincs) Limited IPSWICH


Founded in 2003, Abc Day Nursery (lincs), classified under reg no. 04800985 is an active company. Currently registered at 59 Crabbe Street IP4 5HS, Ipswich the company has been in the business for twenty one years. Its financial year was closed on April 30 and its latest financial statement was filed on 30th April 2022.

The firm has 3 directors, namely Gerard D., Jane H. and Christopher H.. Of them, Jane H., Christopher H. have been with the company the longest, being appointed on 28 September 2015 and Gerard D. has been with the company for the least time - from 30 September 2022. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Natasha C. who worked with the the firm until 7 November 2013.

Abc Day Nursery (lincs) Limited Address / Contact

Office Address 59 Crabbe Street
Town Ipswich
Post code IP4 5HS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04800985
Date of Incorporation Tue, 17th Jun 2003
Industry Other social work activities without accommodation n.e.c.
End of financial Year 30th April
Company age 21 years old
Account next due date Wed, 31st Jan 2024 (87 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 1st Jul 2024 (2024-07-01)
Last confirmation statement dated Sat, 17th Jun 2023

Company staff

Gerard D.

Position: Director

Appointed: 30 September 2022

Jane H.

Position: Director

Appointed: 28 September 2015

Christopher H.

Position: Director

Appointed: 28 September 2015

Cathryn D.

Position: Director

Appointed: 30 April 2021

Resigned: 01 November 2023

Nicola S.

Position: Director

Appointed: 05 June 2019

Resigned: 14 April 2023

Nick L.

Position: Director

Appointed: 28 July 2017

Resigned: 14 June 2019

Sarah B.

Position: Director

Appointed: 20 May 2016

Resigned: 18 August 2017

Julie T.

Position: Director

Appointed: 28 September 2015

Resigned: 20 May 2016

David F.

Position: Director

Appointed: 28 September 2015

Resigned: 30 September 2022

Carolynn S.

Position: Director

Appointed: 28 September 2015

Resigned: 19 November 2017

Lna Secretarial Services Limited

Position: Corporate Secretary

Appointed: 07 November 2013

Resigned: 28 September 2015

Rodney H.

Position: Director

Appointed: 17 June 2003

Resigned: 28 September 2015

Brighton Secretary Ltd

Position: Corporate Nominee Secretary

Appointed: 17 June 2003

Resigned: 18 June 2003

Natasha C.

Position: Secretary

Appointed: 17 June 2003

Resigned: 07 November 2013

Brighton Director Ltd

Position: Corporate Nominee Director

Appointed: 17 June 2003

Resigned: 18 June 2003

People with significant control

The list of persons with significant control who own or control the company is made up of 7 names. As we identified, there is Alpha Nurseries Limited from Ipswich, United Kingdom. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is David F. This PSC has significiant influence or control over the company,. The third one is Christopher H., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Alpha Nurseries Limited

59 Crabbe Street, Ipswich, Suffolk, IP4 5HT, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 05507602
Notified on 1 July 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

David F.

Notified on 6 April 2016
Ceased on 30 September 2022
Nature of control: significiant influence or control

Christopher H.

Notified on 6 April 2016
Ceased on 18 June 2021
Nature of control: significiant influence or control

Jane H.

Notified on 6 April 2016
Ceased on 18 June 2021
Nature of control: significiant influence or control

Cephas / Alpha Holdings Limited

59 Crabbe Street, Ipswich, IP4 5HS, England

Legal authority Companies Act 2006
Legal form Uk Registered Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 09650498
Notified on 31 March 2017
Ceased on 15 June 2020
Nature of control: 75,01-100% shares

Carolyn S.

Notified on 6 April 2016
Ceased on 19 November 2017
Nature of control: significiant influence or control

Sarah B.

Notified on 6 April 2016
Ceased on 18 August 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-30
Net Worth-21 4794 35546 800      
Balance Sheet
Cash Bank On Hand  103 31892 72883 70346 00520 48635 99836 411
Current Assets5 97441 696118 054110 788145 216155 598163 487162 427154 410
Debtors9352 10714 73618 06054 390109 593143 001126 429117 999
Net Assets Liabilities  46 80098 439152 51670 41037 78448 45166 071
Other Debtors  14 73617 88915 62615 86511 3392 12718 451
Property Plant Equipment  332357 500348 000347 123338 871326 190322 876
Cash Bank In Hand5 03939 589103 318      
Tangible Fixed Assets149 1591 051332      
Reserves/Capital
Called Up Share Capital222      
Profit Loss Account Reserve-21 4814 35346 798      
Shareholder Funds-21 4794 35546 800      
Other
Accumulated Amortisation Impairment Intangible Assets   7 05614 11261 07862 43263 78765 141
Accumulated Depreciation Impairment Property Plant Equipment  12 08113 51323 01332 51344 86657 54763 324
Amounts Owed By Related Parties    43 63778 921112 225  
Amounts Owed To Group Undertakings    114 284133 451196 521  
Average Number Employees During Period     35292521
Bank Borrowings Overdrafts   239 361230 626211 673207 691201 009182 814
Corporation Tax Payable  29 47514 9543 444    
Corporation Tax Recoverable     13 09313 093  
Creditors  71 586193 990230 626211 673207 691234 256183 178
Deferred Income    41 901    
Dividends Paid On Shares    56 4469 480   
Fixed Assets   421 002404 446356 603346 997332 961328 293
Future Minimum Lease Payments Under Non-cancellable Operating Leases    527194   
Increase From Amortisation Charge For Year Intangible Assets   7 0567 0567 0561 354 1 354
Increase From Depreciation Charge For Year Property Plant Equipment   1 4329 5009 50012 353 5 777
Increase From Impairment Loss Recognised In Profit Or Loss Intangible Assets     39 910   
Intangible Assets   63 50256 4469 4808 1266 7715 417
Intangible Assets Gross Cost   70 55870 55870 558 70 558 
Net Current Assets Liabilities-26 6103 30446 468-83 202-16 516-71 427-98 743-49 658-78 448
Other Creditors  43 088150 801117 33343 87234 98233 247364
Other Creditors Including Taxation Social Security Balance Sheet Subtotal    15 357    
Other Taxation Social Security Payable  -9771 43311 91315 29423 46623 80225 126
Property Plant Equipment Gross Cost  12 413371 013371 013379 636383 737383 737386 200
Provisions For Liabilities Balance Sheet Subtotal    4 0973 0932 779596596
Taxation Including Deferred Taxation Balance Sheet Subtotal    4 097    
Total Additions Including From Business Combinations Property Plant Equipment   358 600 8 6234 101 2 463
Total Assets Less Current Liabilities122 5494 35546 800337 800387 930285 176248 254283 303249 845
Trade Creditors Trade Payables    15 51015 7479242 90825 693
Trade Debtors Trade Receivables   1712 2501 7146 3446 60628 127
Creditors Due After One Year143 547        
Creditors Due Within One Year32 58438 39271 586      
Number Shares Allotted 22      
Par Value Share 11      
Provisions For Liabilities Charges481        
Share Capital Allotted Called Up Paid222      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Other Persons with significant control
Change of registered address from 59 Crabbe Street Ipswich IP4 5HS England on 1st February 2024 to 31st Floor 40 Bank Street London E14 5NR
filed on: 1st, February 2024
Free Download (2 pages)

Company search

Advertisements