Briercliffe Day Nursery & Education Centre Ltd MANCHESTER


Briercliffe Day Nursery & Education Centre started in year 2002 as Private Limited Company with registration number 04570961. The Briercliffe Day Nursery & Education Centre company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Manchester at Vantage Point. Postal code: M3 3HF. Since November 4, 2013 Briercliffe Day Nursery & Education Centre Ltd is no longer carrying the name Briercliffe Education Centre.

The company has 2 directors, namely Edward S., Emma C.. Of them, Edward S., Emma C. have been with the company the longest, being appointed on 30 June 2023. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Dawn N. who worked with the the company until 11 September 2023.

Briercliffe Day Nursery & Education Centre Ltd Address / Contact

Office Address Vantage Point
Office Address2 4 Hardman Street
Town Manchester
Post code M3 3HF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04570961
Date of Incorporation Wed, 23rd Oct 2002
Industry Pre-primary education
End of financial Year 31st August
Company age 23 years old
Account next due date Fri, 31st May 2024 (409 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 30th May 2024 (2024-05-30)
Last confirmation statement dated Tue, 16th May 2023

Company staff

Edward S.

Position: Director

Appointed: 30 June 2023

Emma C.

Position: Director

Appointed: 30 June 2023

Michael N.

Position: Director

Appointed: 24 June 2004

Resigned: 11 September 2023

Ernest N.

Position: Director

Appointed: 23 January 2003

Resigned: 09 July 2012

Maureen N.

Position: Director

Appointed: 23 January 2003

Resigned: 09 July 2012

Dawn N.

Position: Secretary

Appointed: 23 October 2002

Resigned: 11 September 2023

Howard T.

Position: Nominee Secretary

Appointed: 23 October 2002

Resigned: 23 October 2002

Michael N.

Position: Director

Appointed: 23 October 2002

Resigned: 24 January 2003

William T.

Position: Nominee Director

Appointed: 23 October 2002

Resigned: 23 October 2002

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As BizStats discovered, there is Edward S. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Michael N. This PSC owns 75,01-100% shares.

Edward S.

Notified on 30 June 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Michael N.

Notified on 6 April 2016
Ceased on 30 June 2023
Nature of control: 75,01-100% shares

Company previous names

Briercliffe Education Centre November 4, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-08-312024-08-31
Balance Sheet
Cash Bank On Hand51 30151 06457 74651 09280 261118 41875 965  
Current Assets69 04054 77761 98659 95382 361120 61485 45837 94193 093
Debtors16 7392 7133 2407 8611 1001 1969 594  
Net Assets Liabilities9 1815 0125 85491820 07953 23316 19115 45415 583
Other Debtors16 7392 7133 2407 8611 1001 1969 594  
Property Plant Equipment4 3364 2024 8113 6082 7063 4382 579  
Total Inventories1 0001 0001 0001 0001 0001 0001 000  
Other
Accumulated Depreciation Impairment Property Plant Equipment37 41938 69240 29641 49942 40143 54744 406  
Average Number Employees During Period   171414171817
Bank Borrowings Overdrafts    50 000    
Creditors63 60153 38160 20361 95764 47470 30568 78523 86166 369
Increase From Depreciation Charge For Year Property Plant Equipment 1 2731 6041 2039021 146859  
Net Current Assets Liabilities5 4391 3961 783-2 00417 88750 30917 77414 78533 222
Number Shares Issued Fully Paid 100       
Other Creditors56 50747 92257 33161 8874 34059 33771 620  
Other Taxation Social Security Payable7 0945 4592 8727010 13410 968837  
Par Value Share 1       
Property Plant Equipment Gross Cost41 75542 89445 10745 10745 10746 985   
Provisions For Liabilities Balance Sheet Subtotal594586740686514514490  
Total Additions Including From Business Combinations Property Plant Equipment 1 1392 213  1 878   
Total Assets Less Current Liabilities9 7755 5986 5941 60420 59353 74720 35316 93435 570
Accrued Liabilities Not Expressed Within Creditors Subtotal      3 6721 48019 987
Fixed Assets      2 5792 1492 348
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal      1 1017056 498

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on August 31, 2024
filed on: 25th, April 2025
Free Download (3 pages)

Company search