You are here: bizstats.co.uk > a-z index > A list

A.g.n.e.s. Day Nursery BRAINTREE


Founded in 2006, A.g.n.e.s. Day Nursery, classified under reg no. 05719325 is an active company. Currently registered at 24 Church Street CM7 5JS, Braintree the company has been in the business for eighteen years. Its financial year was closed on July 31 and its latest financial statement was filed on 31st July 2022.

The firm has 4 directors, namely Billy S., Jaime H. and Aimee A. and others. Of them, Nikki A. has been with the company the longest, being appointed on 8 October 2022 and Billy S. and Jaime H. have been with the company for the least time - from 10 March 2023. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

A.g.n.e.s. Day Nursery Address / Contact

Office Address 24 Church Street
Town Braintree
Post code CM7 5JS
Country of origin United Kingdom

Company Information / Profile

Registration Number 05719325
Date of Incorporation Thu, 23rd Feb 2006
Industry Pre-primary education
End of financial Year 31st July
Company age 18 years old
Account next due date Tue, 30th Apr 2024 (28 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Fri, 8th Mar 2024 (2024-03-08)
Last confirmation statement dated Thu, 23rd Feb 2023

Company staff

Billy S.

Position: Director

Appointed: 10 March 2023

Jaime H.

Position: Director

Appointed: 10 March 2023

Aimee A.

Position: Director

Appointed: 01 March 2023

Nikki A.

Position: Director

Appointed: 08 October 2022

Rosemary D.

Position: Director

Appointed: 10 March 2023

Resigned: 01 October 2023

Matthew W.

Position: Secretary

Appointed: 20 November 2012

Resigned: 22 November 2014

Stacey C.

Position: Director

Appointed: 20 November 2012

Resigned: 01 March 2023

Stacey C.

Position: Director

Appointed: 18 November 2012

Resigned: 18 November 2012

Nikki A.

Position: Director

Appointed: 28 November 2007

Resigned: 20 November 2012

Stacey H.

Position: Secretary

Appointed: 14 March 2007

Resigned: 20 November 2012

Helen C.

Position: Director

Appointed: 23 February 2006

Resigned: 18 November 2012

Jane J.

Position: Director

Appointed: 23 February 2006

Resigned: 10 March 2023

Premier Directors Limited

Position: Corporate Nominee Director

Appointed: 23 February 2006

Resigned: 23 February 2006

Premier Secretaries Limited

Position: Corporate Nominee Director

Appointed: 23 February 2006

Resigned: 23 February 2006

Premier Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 23 February 2006

Resigned: 23 February 2006

Maria G.

Position: Secretary

Appointed: 23 February 2006

Resigned: 12 December 2006

People with significant control

The register of PSCs who own or control the company consists of 1 name. As we established, there is Jane J. The abovementioned PSC has significiant influence or control over this company,.

Jane J.

Notified on 6 April 2016
Ceased on 25 October 2022
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312018-07-312019-07-312020-07-31
Balance Sheet
Cash Bank On Hand78 82361 36663 89089 10866 170
Current Assets84 22063 85967 14292 36769 340
Debtors5 2972 3933 1523 1593 070
Net Assets Liabilities84 11265 51266 97492 59569 364
Other Debtors4 7721 8922 6462 6462 646
Property Plant Equipment2 8302 7759601 3731 325
Total Inventories100100100100100
Other
Charity Funds84 11265 51266 97492 59569 364
Charity Registration Number England Wales 1 110 5531 110 5531 110 5531 110 553
Cost Charitable Activity128 037102 62795 685100 61991 356
Expenditure Material Fund 102 62795 685100 61991 356
Income Endowments102 94784 02797 147  
Income From Charitable Activities102 94784 02797 147126 24068 125
Income From Charitable Activity102 94784 02797 147126 24068 125
Income Material Fund 84 02797 147126 24068 125
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses25 09018 6001 46225 62123 231
Accrued Liabilities Deferred Income1 1467208709121 008
Accumulated Depreciation Impairment Property Plant Equipment8 47311 40913 22414 87215 877
Creditors2 9381 1221 1281 1451 301
Depreciation Expense Property Plant Equipment2 0432 9361 8151 6481 005
Finished Goods100100100100100
Increase From Depreciation Charge For Year Property Plant Equipment 2 9361 8151 6481 005
Net Current Assets Liabilities81 28262 73766 01491 22268 039
Other Creditors 5065233293
Other Taxation Social Security Payable1 792352193  
Pension Other Post-employment Benefit Costs Other Pension Costs 179269646990
Prepayments Accrued Income525501506513424
Property Plant Equipment Gross Cost11 30314 18414 18416 24517 202
Social Security Costs396   984
Total Additions Including From Business Combinations Property Plant Equipment 2 881 2 061957
Total Assets Less Current Liabilities84 11265 51266 97492 59569 364
Wages Salaries97 24277 67973 29475 38466 941
Average Number Employees During Period   68

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Change of registered address from 24 Church Street Braintree Essex CM7 5JS England on 14th November 2023 to C/O Begbies Traynor (Central) Llp Town Wall House Balkerne Hill Colchester Essex CO3 3QL
filed on: 14th, November 2023
Free Download (2 pages)

Company search