Achievers Day Nursery Ltd PLYMOUTH


Founded in 2012, Achievers Day Nursery, classified under reg no. 07949513 is an active company. Currently registered at Achievers Day Nursery PL3 6DG, Plymouth the company has been in the business for 13 years. Its financial year was closed on Mon, 31st Mar and its latest financial statement was filed on Friday 31st March 2023. Since Wednesday 30th April 2014 Achievers Day Nursery Ltd is no longer carrying the name A & E 57.

The company has 2 directors, namely Mark C., Julie C.. Of them, Julie C. has been with the company the longest, being appointed on 2 January 2018 and Mark C. has been with the company for the least time - from 12 June 2023. As of 12 July 2025, there were 2 ex directors - Allan W., Eileen W. and others listed below. There were no ex secretaries.

Achievers Day Nursery Ltd Address / Contact

Office Address Achievers Day Nursery
Office Address2 247 Old Laira Road
Town Plymouth
Post code PL3 6DG
Country of origin United Kingdom

Company Information / Profile

Registration Number 07949513
Date of Incorporation Tue, 14th Feb 2012
Industry Child day-care activities
End of financial Year 31st March
Company age 13 years old
Account next due date Tue, 31st Dec 2024 (193 days after)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 28th Feb 2024 (2024-02-28)
Last confirmation statement dated Tue, 14th Feb 2023

Company staff

Mark C.

Position: Director

Appointed: 12 June 2023

Julie C.

Position: Director

Appointed: 02 January 2018

Allan W.

Position: Director

Appointed: 14 February 2012

Resigned: 31 March 2023

Eileen W.

Position: Director

Appointed: 14 February 2012

Resigned: 31 March 2023

People with significant control

The list of PSCs who own or have control over the company is made up of 3 names. As we discovered, there is Julie C. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Allan W. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Then there is Eileen W., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Julie C.

Notified on 31 March 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Allan W.

Notified on 30 June 2016
Ceased on 31 March 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights

Eileen W.

Notified on 30 June 2016
Ceased on 31 March 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company previous names

A & E 57 April 30, 2014
Blondie B February 16, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-312024-03-312025-03-31
Balance Sheet
Cash Bank On Hand25 69521 22915 70731 42283 40718 31186 399130 312
Current Assets328 687356 000356 966979 681394 89825 492121 580169 925
Debtors302 992334 771341 259948 259311 4917 18135 18139 613
Net Assets Liabilities330 620337 797446 024501 625530 232133 108191 454258 889
Other Debtors302 258333 373341 259948 259310 6417 18135 18139 613
Property Plant Equipment750 407748 860738 710722 023711 577773 142755 439750 061
Other
Accumulated Depreciation Impairment Property Plant Equipment127 180149 700170 429188 213204 154230 958254 639277 370
Average Number Employees During Period4144454644424141
Bank Borrowings Overdrafts57 40858 04358 35885 91228 82556 16958 05455 704
Cancellation Subscribed Capital Decrease In Equity     48  
Comprehensive Income Expense    155 94775 07696 346 
Corporation Tax Payable38 63727 50738 07143 19137 6746 82133 90158 761
Creditors238 103292 754209 364421 314380 197185 124230 928250 852
Current Tax For Period      33 90158 761
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences      -3 951-897
Depreciation Rate Used For Property Plant Equipment 25252525252525
Dividends Paid    127 34072 20038 000 
Fixed Assets750 407748 860738 710722 023711 577773 142755 439750 061
Income Expense Recognised Directly In Equity    -127 340-472 200-38 000 
Increase From Depreciation Charge For Year Property Plant Equipment 22 52020 72917 78415 94126 80523 68122 731
Net Current Assets Liabilities90 58463 246147 602558 36714 701-159 632-109 348-80 927
Other Creditors136 366200 976109 417288 336300 074113 526126 491124 213
Other Taxation Social Security Payable5 6926 2283 5183 87513 6248 60812 48212 174
Profit Loss    155 94775 07696 346 
Property Plant Equipment Gross Cost877 587898 560909 139910 236915 7311 004 1001 010 0781 027 431
Provisions For Liabilities Balance Sheet Subtotal15 73913 46314 77812 33410 56930 05226 10125 204
Redemption Shares Decrease In Equity     399 952  
Tax Tax Credit On Profit Or Loss On Ordinary Activities      29 95057 864
Total Additions Including From Business Combinations Property Plant Equipment  10 5791 0975 49588 3685 97817 353
Total Assets Less Current Liabilities840 991812 106886 3121 280 390726 278613 510646 091669 134
Trade Debtors Trade Receivables7341 398  850   
Advances Credits Directors50 31881 79225 776139 640214 1311156 522508
Advances Credits Made In Period Directors69 400114 748101 3882 97952 849286 01630 593113 014
Advances Credits Repaid In Period Directors49 78083 27445 372116 843127 34072 00037 000107 000

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Monday 31st March 2025
filed on: 22nd, May 2025
Free Download (11 pages)

Company search

Advertisements