Brock House Nursery School Limited ST ALBANS


Brock House Nursery School started in year 1996 as Private Limited Company with registration number 03261877. The Brock House Nursery School company has been functioning successfully for 28 years now and its status is active. The firm's office is based in St Albans at Brock House. Postal code: AL1 3PB. Since 21st December 2001 Brock House Nursery School Limited is no longer carrying the name Stepright.

At the moment there are 2 directors in the the firm, namely Jean H. and Keith H.. In addition one secretary - Jean H. - is with the company. As of 6 May 2024, our data shows no information about any ex officers on these positions.

Brock House Nursery School Limited Address / Contact

Office Address Brock House
Office Address2 6 Lemsford Road
Town St Albans
Post code AL1 3PB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03261877
Date of Incorporation Thu, 10th Oct 1996
Industry Pre-primary education
End of financial Year 31st October
Company age 28 years old
Account next due date Wed, 31st Jul 2024 (86 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 3rd Dec 2023 (2023-12-03)
Last confirmation statement dated Sat, 19th Nov 2022

Company staff

Jean H.

Position: Director

Appointed: 01 November 2002

Jean H.

Position: Secretary

Appointed: 22 October 1996

Keith H.

Position: Director

Appointed: 22 October 1996

Ashcroft Cameron Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 10 October 1996

Resigned: 22 October 1996

Ashcroft Cameron Nominees Limited

Position: Nominee Director

Appointed: 10 October 1996

Resigned: 22 October 1996

People with significant control

The register of PSCs who own or control the company includes 2 names. As we established, there is Jean H. The abovementioned PSC has significiant influence or control over this company,. The second one in the PSC register is Keith H. This PSC has significiant influence or control over the company,.

Jean H.

Notified on 9 October 2016
Nature of control: significiant influence or control

Keith H.

Notified on 9 October 2016
Nature of control: significiant influence or control

Company previous names

Stepright December 21, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-10-312018-10-312019-10-312020-10-312021-10-31
Balance Sheet
Cash Bank On Hand233 615318 05075 438104 721225 328
Current Assets233 615319 375227 128203 198285 047
Debtors 1 325151 69098 47759 719
Net Assets Liabilities1 065 7401 141 6761 055 9661 112 1321 137 284
Other Debtors 1 325151 69098 47759 719
Property Plant Equipment1 087 8231 107 9851 098 4981 091 8451 086 425
Other
Accumulated Depreciation Impairment Property Plant Equipment75 29783 27093 493100 146105 669
Average Number Employees During Period 16232426
Creditors154 383197 514164 83178 961134 839
Fixed Assets1 087 8241 107 9861 098 4991 091 8461 086 426
Increase From Depreciation Charge For Year Property Plant Equipment 7 97310 2236 6535 523
Intangible Assets11111
Intangible Assets Gross Cost1111 
Net Current Assets Liabilities79 232135 00662 297124 237150 208
Number Shares Issued Fully Paid 100100100100
Other Creditors107 984127 53892 17538 993107 006
Other Taxation Social Security Payable46 39956 83072 65539 96627 833
Par Value Share 1111
Property Plant Equipment Gross Cost1 163 1201 191 2551 191 9911 191 9911 192 094
Provisions For Liabilities Balance Sheet Subtotal101 316101 316104 830103 95199 350
Total Additions Including From Business Combinations Property Plant Equipment 28 135736 103
Total Assets Less Current Liabilities1 167 0561 229 8471 160 7961 216 0831 236 634
Trade Creditors Trade Payables 112 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st October 2022
filed on: 31st, July 2023
Free Download (9 pages)

Company search

Advertisements