Caterpillar Nursery (leamington Spa) Limited LEAMINGTON SPA


Founded in 2004, Caterpillar Nursery (leamington Spa), classified under reg no. 05096729 is an active company. Currently registered at Caterpillar Nursery CV32 6NH, Leamington Spa the company has been in the business for 20 years. Its financial year was closed on July 31 and its latest financial statement was filed on Sun, 31st Jul 2022.

The firm has 6 directors, namely Michelle H., Julie B. and Joseph C. and others. Of them, Joseph C., Emma P., Alison F., Lesley C. have been with the company the longest, being appointed on 3 December 2019 and Michelle H. has been with the company for the least time - from 8 January 2024. At present 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.

Caterpillar Nursery (leamington Spa) Limited Address / Contact

Office Address Caterpillar Nursery
Office Address2 Ullswater Avenue
Town Leamington Spa
Post code CV32 6NH
Country of origin United Kingdom

Company Information / Profile

Registration Number 05096729
Date of Incorporation Tue, 6th Apr 2004
Industry Pre-primary education
End of financial Year 31st July
Company age 20 years old
Account next due date Tue, 30th Apr 2024 (3 days left)
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

Michelle H.

Position: Director

Appointed: 08 January 2024

Julie B.

Position: Director

Appointed: 21 April 2020

Joseph C.

Position: Director

Appointed: 03 December 2019

Emma P.

Position: Director

Appointed: 03 December 2019

Alison F.

Position: Director

Appointed: 03 December 2019

Lesley C.

Position: Director

Appointed: 03 December 2019

Tanya B.

Position: Director

Appointed: 16 July 2020

Resigned: 11 February 2024

Sarah G.

Position: Director

Appointed: 03 December 2019

Resigned: 16 July 2020

Johanna P.

Position: Director

Appointed: 04 September 2017

Resigned: 22 December 2017

Sarah O.

Position: Secretary

Appointed: 05 July 2017

Resigned: 03 December 2019

Johanna P.

Position: Director

Appointed: 29 November 2016

Resigned: 22 December 2017

Victoria F.

Position: Director

Appointed: 10 November 2016

Resigned: 03 December 2019

Sarah O.

Position: Director

Appointed: 05 November 2016

Resigned: 03 December 2019

Samantha K.

Position: Director

Appointed: 05 November 2016

Resigned: 03 December 2019

Joanne F.

Position: Director

Appointed: 05 November 2016

Resigned: 05 July 2017

Julie B.

Position: Director

Appointed: 05 October 2016

Resigned: 03 December 2019

Rebecca E.

Position: Director

Appointed: 28 May 2016

Resigned: 05 July 2017

Rachel H.

Position: Director

Appointed: 13 January 2016

Resigned: 03 December 2019

Elizabeth L.

Position: Director

Appointed: 13 January 2016

Resigned: 07 December 2016

Rebecca E.

Position: Director

Appointed: 25 November 2014

Resigned: 05 May 2016

Susan F.

Position: Director

Appointed: 25 November 2014

Resigned: 30 September 2015

Mary-Jane V.

Position: Director

Appointed: 30 September 2013

Resigned: 07 September 2015

Claire B.

Position: Director

Appointed: 30 September 2013

Resigned: 05 July 2017

Catherine Y.

Position: Director

Appointed: 30 September 2013

Resigned: 03 December 2019

Rosalind K.

Position: Director

Appointed: 08 July 2013

Resigned: 05 July 2017

Mandy H.

Position: Director

Appointed: 08 July 2013

Resigned: 03 March 2016

Anna B.

Position: Secretary

Appointed: 08 July 2013

Resigned: 05 July 2017

Rosalind K.

Position: Secretary

Appointed: 05 March 2012

Resigned: 08 July 2013

Kimberley W.

Position: Director

Appointed: 05 March 2012

Resigned: 29 April 2014

Anna B.

Position: Director

Appointed: 05 March 2012

Resigned: 08 July 2013

Elizabeth K.

Position: Director

Appointed: 03 March 2010

Resigned: 08 July 2013

Charlotte M.

Position: Director

Appointed: 10 November 2009

Resigned: 08 July 2013

Victoria P.

Position: Director

Appointed: 10 November 2009

Resigned: 08 July 2013

Linda H.

Position: Director

Appointed: 17 September 2009

Resigned: 07 March 2012

Faye D.

Position: Secretary

Appointed: 05 July 2009

Resigned: 05 March 2012

Faye D.

Position: Director

Appointed: 05 July 2009

Resigned: 05 March 2012

Michelle P.

Position: Director

Appointed: 24 October 2008

Resigned: 08 February 2011

Claire H.

Position: Director

Appointed: 15 October 2008

Resigned: 01 February 2010

David N.

Position: Director

Appointed: 15 October 2008

Resigned: 25 April 2012

Sarah M.

Position: Director

Appointed: 15 October 2008

Resigned: 10 November 2009

Kirsti S.

Position: Director

Appointed: 23 January 2008

Resigned: 15 May 2009

Sarah D.

Position: Director

Appointed: 25 June 2007

Resigned: 08 February 2011

Saira F.

Position: Secretary

Appointed: 25 June 2007

Resigned: 04 July 2009

Saira F.

Position: Director

Appointed: 25 June 2007

Resigned: 04 July 2009

Susan T.

Position: Director

Appointed: 01 March 2007

Resigned: 25 June 2007

Alison E.

Position: Director

Appointed: 13 September 2006

Resigned: 28 January 2010

Deborah H.

Position: Director

Appointed: 06 April 2006

Resigned: 05 March 2008

Geraldine P.

Position: Secretary

Appointed: 06 April 2006

Resigned: 25 June 2007

Peter W.

Position: Director

Appointed: 19 January 2006

Resigned: 28 November 2008

Geraldine P.

Position: Director

Appointed: 19 January 2006

Resigned: 25 June 2007

Gareth C.

Position: Director

Appointed: 15 September 2005

Resigned: 18 January 2007

Saroj C.

Position: Director

Appointed: 15 September 2005

Resigned: 16 April 2007

Elizabeth W.

Position: Director

Appointed: 08 June 2005

Resigned: 20 February 2007

Judith S.

Position: Director

Appointed: 29 April 2004

Resigned: 21 March 2005

Elizabeth C.

Position: Director

Appointed: 29 April 2004

Resigned: 31 March 2006

Sharon H.

Position: Director

Appointed: 29 April 2004

Resigned: 21 March 2005

Joanna A.

Position: Secretary

Appointed: 06 April 2004

Resigned: 04 April 2006

Joanna A.

Position: Director

Appointed: 06 April 2004

Resigned: 04 April 2006

Emma M.

Position: Director

Appointed: 06 April 2004

Resigned: 02 March 2006

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As we established, there is Governing Body Of Brookhurst Primary School from Leamington Spa, England. This PSC is categorised as "a governing body of maintained school", has 75,01-100% voting rights. This PSC has 75,01-100% voting rights.

Governing Body Of Brookhurst Primary School

Brookhurst Primary School Ullswater Avenue, Leamington Spa, CV32 6NH, England

Legal authority Section 19 Of The Education Act 2002
Legal form Governing Body Of Maintained School
Country registered England
Place registered Register Of Schools & Colleges In England
Registration number 937/2330
Notified on 4 December 2019
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-07-312018-07-312019-07-312020-07-31
Balance Sheet
Cash Bank On Hand24 76741 55652 91051 787
Current Assets26 02942 20753 66353 330
Debtors1 2626517531 543
Net Assets Liabilities24 63840 09452 11925 060
Property Plant Equipment225   
Other Debtors   1 543
Other
Charity Funds24 63840 09452 11925 060
Charity Registration Number England Wales 1 104 608 1 104 608
Costs Raising Funds37   
Donations Legacies1150  
Expenditure87 19284 965  
Expenditure Material Fund 84 965 95 941
Income Endowments94 275100 42195 22068 882
Income From Other Trading Activities1 9682 4941 94380
Income From Other Trading Activity1 9682 4941 94380
Income Material Fund 100 421 68 882
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses7 08315 45612 02527 059
Other Expenditure211506  
Accrued Liabilities Deferred Income1 6162 1131 5447 370
Accumulated Depreciation Impairment Property Plant Equipment76 09776 32276 322 
Average Number Employees During Period5444
Creditors1 6162 1131 5447 370
Depreciation Expense Property Plant Equipment225225  
Increase From Depreciation Charge For Year Property Plant Equipment 225  
Net Current Assets Liabilities24 41340 09452 11945 960
Prepayments1 262651753 
Property Plant Equipment Gross Cost76 322 76 322 
Total Assets Less Current Liabilities24 63840 09452 11945 960
Bank Borrowings   12 535
Bank Borrowings Overdrafts   20 900

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sun, 31st Jul 2022
filed on: 15th, July 2023
Free Download (16 pages)

Company search

Advertisements