Ark Childcare Ltd. ELGIN


Ark Childcare started in year 2004 as Private Limited Company with registration number SC269791. The Ark Childcare company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Elgin at Woodside Steading. Postal code: IV30 8UW.

The firm has 3 directors, namely Benjamin M., Maximilian M. and Joanne M.. Of them, Joanne M. has been with the company the longest, being appointed on 24 June 2004 and Benjamin M. and Maximilian M. have been with the company for the least time - from 6 April 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 - Charles M. who worked with the the firm until 27 January 2012.

Ark Childcare Ltd. Address / Contact

Office Address Woodside Steading
Office Address2 Mosstowie
Town Elgin
Post code IV30 8UW
Country of origin United Kingdom

Company Information / Profile

Registration Number SC269791
Date of Incorporation Thu, 24th Jun 2004
Industry Child day-care activities
Industry Pre-primary education
End of financial Year 31st July
Company age 20 years old
Account next due date Tue, 30th Apr 2024 (10 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sat, 20th Apr 2024 (2024-04-20)
Last confirmation statement dated Thu, 6th Apr 2023

Company staff

Benjamin M.

Position: Director

Appointed: 06 April 2023

Maximilian M.

Position: Director

Appointed: 06 April 2023

Joanne M.

Position: Director

Appointed: 24 June 2004

Charles M.

Position: Director

Appointed: 25 June 2012

Resigned: 06 April 2023

Charles M.

Position: Director

Appointed: 12 May 2005

Resigned: 27 January 2012

Peter Trainer Company Secretaries Ltd.

Position: Corporate Nominee Secretary

Appointed: 24 June 2004

Resigned: 24 June 2004

Charles M.

Position: Secretary

Appointed: 24 June 2004

Resigned: 27 January 2012

Peter Trainer Corporate Services Ltd.

Position: Corporate Nominee Director

Appointed: 24 June 2004

Resigned: 24 June 2004

Peter Trainer Company Secretaries Ltd.

Position: Corporate Nominee Director

Appointed: 24 June 2004

Resigned: 24 June 2004

People with significant control

The register of PSCs who own or control the company consists of 1 name. As BizStats found, there is Joanne M. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Joanne M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-07-312013-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth165 869153 769227 302268 980       
Balance Sheet
Cash Bank On Hand   4 08665618 47165 62780 13462 87395 701120 942
Current Assets77 25937 290184 692214 913229 118366 889446 435468 900739 429918 948986 004
Debtors31 94531 420181 321210 924228 462348 412381 117388 766676 556823 247865 062
Net Assets Liabilities   268 980348 409410 518518 659599 915756 328946 8901 047 784
Other Debtors     10 9216 657388 766676 556819 986861 801
Property Plant Equipment   235 956234 489228 298244 899313 736234 637222 274230 644
Total Inventories     6     
Cash Bank In Hand45 1145 6703 1713 989       
Stocks Inventory200200200        
Tangible Fixed Assets365 606354 945250 081235 956       
Net Assets Liabilities Including Pension Asset Liability165 869153 769         
Reserves/Capital
Called Up Share Capital260260260260       
Profit Loss Account Reserve115 629103 529227 042268 720       
Shareholder Funds165 869153 769227 302268 980       
Other
Version Production Software       2 022   
Accrued Liabilities   7 1507501 6891 650900   
Accumulated Depreciation Impairment Property Plant Equipment   155 546162 262169 154174 558204 703217 915230 578247 128
Additions Other Than Through Business Combinations Property Plant Equipment    5 24970121 47198 9834 11330024 920
Amounts Owed By Group Undertakings Participating Interests   182 250216 337335 024373 421387 336   
Average Number Employees During Period   2020252426262527
Bank Borrowings   138 825140 056128 571111 714106 220   
Bank Borrowings Overdrafts     4 9004 900106 22012 50612 50612 506
Corporation Tax Payable       54 65848 24352 89449 168
Creditors   38 160-5 89472 43158 25376 50285 15587 54884 146
Depreciation Rate Used For Property Plant Equipment        151515
Finance Lease Liabilities Present Value Total   5 000       
Finished Goods Goods For Resale     6     
Increase Decrease Due To Transfers Into Or Out Property Plant Equipment        -70 000  
Increase From Depreciation Charge For Year Property Plant Equipment    6 7166 8929 62430 14414 96212 66316 550
Loans From Directors   112-24 41843 15523 82618 201   
Net Current Assets Liabilities-3 426-23 600-22 77932 928253 976310 791381 021392 397654 274831 400901 858
Nominal Value Allotted Share Capital   260260260260260   
Number Shares Allotted   20260260260260   
Other Creditors   3 0823 668405-2 1142 12620 59316 82316 741
Other Taxation Social Security Payable       5 6323 8135 3255 731
Par Value Share   11111   
Property Plant Equipment Gross Cost   391 502396 751397 452418 923518 440452 552452 852477 772
Taxation Including Deferred Taxation Balance Sheet Subtotal          5 565
Taxation Social Security Payable   1 9539 74311 27135 53560 290   
Total Assets Less Current Liabilities362 180331 345227 302268 980469 501539 089621 166706 134888 9111 053 6741 132 502
Trade Creditors Trade Payables   25 8631 307-5 322-3 748-5 014   
Trade Debtors Trade Receivables   28 67312 1252 4671 039  3 2613 261
Transfers Into Or Out Property Plant Equipment Increase Decrease In Depreciation Impairment        -1 750  
Creditors Due Within One Year80 68560 890207 471181 985       
Debtors Due After One Year  -156 941-182 250       
Fixed Assets365 606354 945250 081236 052       
Investments Fixed Assets   96       
Share Capital Allotted Called Up Paid  2020       
Tangible Fixed Assets Cost Or Valuation470 650472 026391 502        
Tangible Fixed Assets Depreciation105 044117 081141 421155 546       
Tangible Fixed Assets Depreciation Charged In Period 12 037 14 125       
Creditors Due After One Year196 311177 576         
Instalment Debts Due After5 Years 107 177         
Share Premium Account49 98049 980         
Tangible Fixed Assets Additions 1 376         
Amount Specific Advance Or Credit Directors195122         

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to 2023/07/31
filed on: 15th, April 2024
Free Download (9 pages)

Company search

Advertisements