Alphabet House Day Nurseries Limited NORTHAMPTON


Alphabet House Day Nurseries started in year 2003 as Private Limited Company with registration number 04717401. The Alphabet House Day Nurseries company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Northampton at 1 Rushmills. Postal code: NN4 7YB.

The firm has 2 directors, namely Ruth P., Anne-Marie T.. Of them, Ruth P., Anne-Marie T. have been with the company the longest, being appointed on 4 May 2023. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Marie B. who worked with the the firm until 4 May 2023.

Alphabet House Day Nurseries Limited Address / Contact

Office Address 1 Rushmills
Town Northampton
Post code NN4 7YB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04717401
Date of Incorporation Mon, 31st Mar 2003
Industry Child day-care activities
End of financial Year 31st August
Company age 21 years old
Account next due date Fri, 31st May 2024 (36 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Ruth P.

Position: Director

Appointed: 04 May 2023

Anne-Marie T.

Position: Director

Appointed: 04 May 2023

Anthony B.

Position: Director

Appointed: 04 May 2023

Resigned: 18 May 2023

Marie B.

Position: Director

Appointed: 31 March 2003

Resigned: 04 May 2023

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 31 March 2003

Resigned: 31 March 2003

Anthony B.

Position: Director

Appointed: 31 March 2003

Resigned: 04 May 2023

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 31 March 2003

Resigned: 31 March 2003

Marie B.

Position: Secretary

Appointed: 31 March 2003

Resigned: 04 May 2023

People with significant control

The list of persons with significant control who own or have control over the company consists of 3 names. As BizStats found, there is Kindred Education Limited from Northampton, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Marie B. This PSC owns 25-50% shares. The third one is Anthony B., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares.

Kindred Education Limited

1 Rushmills Bedford Road, Northampton, Northamptonshire, NN4 7YB, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 09753655
Notified on 4 May 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Marie B.

Notified on 1 July 2016
Ceased on 4 May 2023
Nature of control: 25-50% shares

Anthony B.

Notified on 1 July 2016
Ceased on 4 May 2023
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth145 295103 538      
Balance Sheet
Cash Bank On Hand 24030041325426 148259 02422 323
Current Assets105 876254 831451 578300 001502 635730 4021 138 6561 339 464
Debtors98 442254 589451 276299 588502 381704 254879 6321 136 546
Net Assets Liabilities 103 538162 271150 517206 980277 980606 222999 048
Other Debtors 153 731349 956274 070499 228701 963876 7661 133 934
Property Plant Equipment 8 30912 65015 97613 20812 20210 425110 059
Cash Bank In Hand7 432240      
Intangible Fixed Assets115 75090 800      
Net Assets Liabilities Including Pension Asset Liability145 295103 538      
Tangible Fixed Assets12 0338 309      
Reserves/Capital
Called Up Share Capital22      
Profit Loss Account Reserve145 293103 536      
Shareholder Funds145 295103 538      
Other
Accumulated Amortisation Impairment Intangible Assets 198 700223 650252 600281 550289 500289 500289 500
Accumulated Depreciation Impairment Property Plant Equipment 133 253128 912127 800130 568133 482136 363123 086
Additions Other Than Through Business Combinations Property Plant Equipment   9 010 1 9081 104133 886
Amortisation Rate Used For Intangible Assets  101010101010
Amounts Owed By Group Undertakings Participating Interests 95 56595 56516 432    
Average Number Employees During Period 1281137486828291
Bank Borrowings Overdrafts 48 53879 25910 57031 561   
Corporation Tax Payable 11 58750 69429 12079 55078 742134 072101 829
Creditors 250 081366 575201 977316 650464 512542 859348 519
Current Asset Investments222    180 595
Depreciation Rate Used For Property Plant Equipment  332525252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment   5 391   42 277
Disposals Property Plant Equipment   6 796   47 529
Dividends Paid On Shares   129 86859 650   
Fixed Assets127 78399 10978 50052 87621 15812 202  
Increase From Amortisation Charge For Year Intangible Assets  24 95028 95028 9507 950  
Increase From Depreciation Charge For Year Property Plant Equipment  -4 3414 2792 7682 9142 88129 000
Intangible Assets 90 80065 85036 9007 950   
Intangible Assets Gross Cost  289 500289 500289 500289 500289 500289 500
Net Current Assets Liabilities18 4624 750235 19798 024185 985265 890595 797990 945
Other Creditors 165 80559 349130 791172 529355 915366 902198 816
Other Taxation Social Security Payable 10 1578 93810 94815 07916 42524 08220 602
Property Plant Equipment Gross Cost  141 562143 776143 776145 684146 788233 145
Provisions For Liabilities Balance Sheet Subtotal  141 232383163112 8 528
Taxation Including Deferred Taxation Balance Sheet Subtotal 3211 232     
Total Assets Less Current Liabilities146 245103 859313 697150 900207 143278 092606 2221 101 004
Trade Creditors Trade Payables 13 99418 33520 54817 93113 43017 80327 272
Trade Debtors Trade Receivables 5 2935 7559 0863 1532 2912 8662 612
Advances Credits Directors 150 000305 375231 709388 525531 949664 315918 632
Advances Credits Made In Period Directors  155 375221 489240 651241 770214 023 
Advances Credits Repaid In Period Directors   295 15583 83598 34681 657 
Creditors Due Within One Year87 414250 081      
Intangible Fixed Assets Aggregate Amortisation Impairment173 750198 700      
Intangible Fixed Assets Amortisation Charged In Period 24 950      
Intangible Fixed Assets Cost Or Valuation289 500289 500      
Number Shares Allotted 2      
Par Value Share 1      
Provisions For Liabilities Charges950321      
Share Capital Allotted Called Up Paid22      
Tangible Fixed Assets Additions 859      
Tangible Fixed Assets Cost Or Valuation140 703141 562      
Tangible Fixed Assets Depreciation128 670133 253      
Tangible Fixed Assets Depreciation Charged In Period 4 583      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Current accounting period shortened to 2023/08/31, originally was 2023/10/31.
filed on: 9th, August 2023
Free Download (1 page)

Company search