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

Ahoy Childcare Limited LOOE


Founded in 2013, Ahoy Childcare, classified under reg no. 08458639 is an active company. Currently registered at 7 Beech Terrace PL13 2AQ, Looe the company has been in the business for 11 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2023/03/31.

The firm has 2 directors, namely Eliza H., Janeen H.. Of them, Janeen H. has been with the company the longest, being appointed on 22 March 2013 and Eliza H. has been with the company for the least time - from 25 April 2014. As of 21 May 2024, there was 1 ex director - Raymond H.. There were no ex secretaries.

Ahoy Childcare Limited Address / Contact

Office Address 7 Beech Terrace
Town Looe
Post code PL13 2AQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08458639
Date of Incorporation Fri, 22nd Mar 2013
Industry Pre-primary education
End of financial Year 31st March
Company age 11 years old
Account next due date Tue, 31st Dec 2024 (224 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 5th Apr 2024 (2024-04-05)
Last confirmation statement dated Wed, 22nd Mar 2023

Company staff

Eliza H.

Position: Director

Appointed: 25 April 2014

Janeen H.

Position: Director

Appointed: 22 March 2013

Raymond H.

Position: Director

Appointed: 15 October 2018

Resigned: 08 June 2020

People with significant control

The register of PSCs that own or control the company consists of 1 name. As we identified, there is Janeen H. This PSC has significiant influence or control over this company, and has 25-50% shares.

Janeen H.

Notified on 22 March 2017
Nature of control: significiant influence or control
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand8 2829 39512 6797842 0883 63010 007 
Current Assets8 28210 44013 5831 6746 9005 09176 50752 500
Debtors 1 0459048904 8121 46166 50052 500
Net Assets Liabilities31 44139 80445 98252 01566 07456 15566 25541 064
Other Debtors 9528115434 496   
Property Plant Equipment104 147102 58695 62395 73787 61480 983  
Other
Version Production Software    2 0212 0222 022 
Accrued Liabilities 6481 135365441 6844 6184 225
Accumulated Depreciation Impairment Property Plant Equipment15 24124 47933 98942 42550 54857 459  
Additions Other Than Through Business Combinations Property Plant Equipment 7 6772 5478 550 280  
Average Number Employees During Period9101099108 
Bank Borrowings Overdrafts  8 8479 4577 725   
Creditors79 02570 93661 50843 87227 41929 53110 25211 436
Deferred Income 5 200      
Deferred Tax Liabilities1 9632 2861 716     
Dividend Declared Payable     3 0001 6584 254
Future Minimum Lease Payments Under Non-cancellable Operating Leases2 4151 5874103 8682 9212 9211 519 
Increase Decrease In Deferred Tax Liability From Amount Recognised In Profit Or Loss 323-570     
Increase From Depreciation Charge For Year Property Plant Equipment 9 2389 5108 4368 1236 911  
Loans From Directors69 71237 72631 05218 2001785 974  
Net Current Assets Liabilities-70 743-60 496-47 925-42 198-20 519-24 44066 25541 064
Nominal Value Allotted Share Capital100100100100100100100100
Number Shares Allotted 100100100100100100100
Other Creditors3 67318 59210 3999 6829 5989 85987 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      57 459 
Other Disposals Property Plant Equipment      138 442 
Par Value Share 1111111
Prepayments Accrued Income 93933473161 46166 50052 500
Property Plant Equipment Gross Cost119 388127 065129 612138 162138 162138 442  
Taxation Including Deferred Taxation Balance Sheet Subtotal1 9632 2861 7161 5241 021388  
Taxation Social Security Payable4 0515 4848 3893 6807 2647 9443 8602 932
Total Assets Less Current Liabilities33 40442 09047 69853 53967 09556 54366 255 
Trade Creditors Trade Payables1 5893 2861 6862 8172 1101 0702925

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Address change date: 2023/09/14. New Address: 7 Beech Terrace Looe PL13 2AQ. Previous address: Co Pbs Accounting Unit 2 Lister Mill Business Park Lister Close Plympton Plymouth PL7 4BA England
filed on: 14th, September 2023
Free Download (1 page)

Company search