Allsorts Childcare Centre Limited DUNS


Allsorts Childcare Centre started in year 2005 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number SC290225. The Allsorts Childcare Centre company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Duns at Duns Primary School. Postal code: TD11 3QG.

The firm has 3 directors, namely Charlotte T., Laura B. and Laura F.. Of them, Laura F. has been with the company the longest, being appointed on 24 May 2018 and Charlotte T. and Laura B. have been with the company for the least time - from 14 March 2022. Currently 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.

Allsorts Childcare Centre Limited Address / Contact

Office Address Duns Primary School
Office Address2 Langtongate
Town Duns
Post code TD11 3QG
Country of origin United Kingdom

Company Information / Profile

Registration Number SC290225
Date of Incorporation Mon, 12th Sep 2005
Industry Activities of other membership organizations n.e.c.
End of financial Year 30th September
Company age 19 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 26th Sep 2024 (2024-09-26)
Last confirmation statement dated Tue, 12th Sep 2023

Company staff

Charlotte T.

Position: Director

Appointed: 14 March 2022

Laura B.

Position: Director

Appointed: 14 March 2022

Laura F.

Position: Director

Appointed: 24 May 2018

Nikki R.

Position: Director

Appointed: 01 October 2019

Resigned: 31 March 2021

Clare S.

Position: Director

Appointed: 18 April 2019

Resigned: 01 April 2021

Emma L.

Position: Secretary

Appointed: 24 May 2018

Resigned: 31 March 2021

Sheena A.

Position: Director

Appointed: 01 April 2016

Resigned: 24 May 2018

Pauline H.

Position: Director

Appointed: 24 September 2014

Resigned: 01 October 2019

Carol L.

Position: Director

Appointed: 28 January 2013

Resigned: 15 September 2014

Nicola D.

Position: Director

Appointed: 28 January 2013

Resigned: 24 May 2018

Shona T.

Position: Director

Appointed: 28 January 2013

Resigned: 24 May 2018

Vanessa Z.

Position: Director

Appointed: 28 January 2013

Resigned: 15 September 2014

Stewart M.

Position: Director

Appointed: 28 January 2013

Resigned: 18 April 2019

Sheena A.

Position: Director

Appointed: 28 January 2013

Resigned: 01 April 2014

Joyce N.

Position: Director

Appointed: 28 January 2013

Resigned: 01 April 2016

Aileen G.

Position: Secretary

Appointed: 17 May 2010

Resigned: 31 March 2013

Lynn R.

Position: Director

Appointed: 15 June 2009

Resigned: 17 November 2009

Susan B.

Position: Director

Appointed: 15 June 2009

Resigned: 31 March 2013

Alison M.

Position: Director

Appointed: 15 June 2009

Resigned: 31 March 2013

Shirley R.

Position: Director

Appointed: 12 September 2005

Resigned: 19 May 2009

Denise F.

Position: Secretary

Appointed: 12 September 2005

Resigned: 17 May 2010

Jordan Company Secretaries Limited

Position: Corporate Nominee Director

Appointed: 12 September 2005

Resigned: 12 September 2005

Jennifer M.

Position: Director

Appointed: 12 September 2005

Resigned: 31 March 2009

Patricia U.

Position: Director

Appointed: 12 September 2005

Resigned: 30 June 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand28 35023 610   
Current Assets41 12036 01326 05445 17328 674
Debtors12 43612 069   
Net Assets Liabilities40 57235 76725 72943 79626 921
Property Plant Equipment341665   
Other
Charity Funds40 57235 767   
Cost Charitable Activity64 319162   
Donations Legacies3 112    
Expenditure Material Fund 109 175   
Income Endowments82 728104 370   
Income From Charitable Activity79 615103 225   
Income From Other Trading Activities11 145   
Income From Other Trading Activity11 145   
Income Material Fund 104 370   
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses18 4094 805   
Accrued Liabilities567582   
Accumulated Depreciation Impairment Property Plant Equipment440766   
Corporation Tax Recoverable8201 595   
Creditors8899117301 5381 753
Depreciation Expense Property Plant Equipment195326   
Increase From Depreciation Charge For Year Property Plant Equipment 326   
Net Current Assets Liabilities40 23135 10225 32443 63526 921
Pension Other Post-employment Benefit Costs Other Pension Costs297888   
Prepayments Accrued Income334334   
Property Plant Equipment Gross Cost7811 431   
Total Additions Including From Business Combinations Property Plant Equipment 650   
Total Assets Less Current Liabilities40 57235 76725 72943 79626 921
Trade Creditors Trade Payables322329   
Trade Debtors Trade Receivables11 61610 474   
Wages Salaries51 19086 389   
Average Number Employees During Period 13141411
Fixed Assets 665405161 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Resolution
Accounts for a micro company for the period ending on 2022/09/30
filed on: 29th, June 2023
Free Download (3 pages)

Company search

Advertisements