Cbs Nurseries Limited DUKINFIELD


Founded in 2016, Cbs Nurseries, classified under reg no. 10162814 is an active company. Currently registered at Cpt Accountancy C/o Boat House Day Nursery SK16 4BX, Dukinfield the company has been in the business for 8 years. Its financial year was closed on Mon, 24th Jun and its latest financial statement was filed on Friday 24th June 2022.

The company has one director. Craig T., appointed on 4 May 2016. There are currently no secretaries appointed. As of 7 May 2024, there were 2 ex directors - Joanne S., Bradley P. and others listed below. There were no ex secretaries.

Cbs Nurseries Limited Address / Contact

Office Address Cpt Accountancy C/o Boat House Day Nursery
Office Address2 Town Lane
Town Dukinfield
Post code SK16 4BX
Country of origin United Kingdom

Company Information / Profile

Registration Number 10162814
Date of Incorporation Wed, 4th May 2016
Industry Child day-care activities
End of financial Year 24th June
Company age 8 years old
Account next due date Sun, 24th Mar 2024 (44 days after)
Account last made up date Fri, 24th Jun 2022
Next confirmation statement due date Sat, 30th Sep 2023 (2023-09-30)
Last confirmation statement dated Fri, 16th Sep 2022

Company staff

Craig T.

Position: Director

Appointed: 04 May 2016

Joanne S.

Position: Director

Appointed: 18 November 2016

Resigned: 01 January 2024

Bradley P.

Position: Director

Appointed: 04 May 2016

Resigned: 18 July 2016

People with significant control

The list of PSCs that own or control the company is made up of 3 names. As we discovered, there is Carole M. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the persons with significant control register is Craig T. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Bradley P., who also meets the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Carole M.

Notified on 1 May 2020
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Craig T.

Notified on 4 May 2016
Nature of control: 25-50% voting rights
25-50% shares

Bradley P.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-06-302020-06-242021-06-242022-06-242023-06-24
Balance Sheet
Cash Bank On Hand   41 390157 120159 983172 600
Current Assets1 470127 630293 351230 287426 875273 913418 374
Debtors   188 896269 755113 930245 774
Net Assets Liabilities-120 715-24 42092 96197 792218 813239 308390 693
Other Debtors   1 95010 60115 044 
Property Plant Equipment   149 806128 229108 79693 960
Other
Accrued Liabilities Deferred Income   2 0161 8002 5502 550
Accrued Liabilities Not Expressed Within Creditors Subtotal  3 3322 016   
Accumulated Depreciation Impairment Property Plant Equipment   49 99072 73292 165108 717
Additions Other Than Through Business Combinations Property Plant Equipment    1 165 1 716
Amounts Owed By Group Undertakings   178 994191 23660 000183 726
Amounts Owed To Associates Joint Ventures Participating Interests   120 455120 455 4 350
Amounts Owed To Group Undertakings   69 5007 242  
Average Number Employees During Period 121818182116
Bank Borrowings Overdrafts    72 00029 22119 993
Corporation Tax Payable   21 71647 39531 98642 564
Creditors168 264203 795240 566280 28472 00029 22119 993
Fixed Assets46 07951 74543 508149 806   
Increase From Depreciation Charge For Year Property Plant Equipment    22 74219 43316 552
Net Current Assets Liabilities-166 794-76 16552 785-52 014162 584159 733316 726
Other Creditors   62 95976 20965 00038 502
Other Taxation Social Security Payable   3 6975 8634 794 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  306    
Property Plant Equipment Gross Cost   199 796200 961200 961202 677
Total Assets Less Current Liabilities-120 715-24 42092 96197 792290 813268 529410 686
Trade Creditors Trade Payables   1 9575 3276224 454
Trade Debtors Trade Receivables   7 95267 91838 88662 048
Advances Credits Directors   1 300   
Advances Credits Made In Period Directors   1 300   

Company filings

Filing category
Accounts Address Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Saturday 24th June 2023
filed on: 22nd, March 2024
Free Download (10 pages)

Company search