Charlestown Private Day Nursery Limited ASHTON UNDER LYNE


Charlestown Private Day Nursery started in year 2003 as Private Limited Company with registration number 04830286. The Charlestown Private Day Nursery company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Ashton Under Lyne at Charlestown Private Day Nursery. Postal code: OL6 8LW.

Currently there are 4 directors in the the firm, namely Leah B., Katy H. and Malcolm W. and others. In addition one secretary - Gillian W. - is with the company. As of 25 April 2024, our data shows no information about any ex officers on these positions.

Charlestown Private Day Nursery Limited Address / Contact

Office Address Charlestown Private Day Nursery
Office Address2 Turner Lane
Town Ashton Under Lyne
Post code OL6 8LW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04830286
Date of Incorporation Fri, 11th Jul 2003
Industry Child day-care activities
End of financial Year 30th September
Company age 21 years old
Account next due date Sun, 30th Jun 2024 (66 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 25th Jul 2024 (2024-07-25)
Last confirmation statement dated Tue, 11th Jul 2023

Company staff

Leah B.

Position: Director

Appointed: 05 February 2020

Katy H.

Position: Director

Appointed: 05 February 2020

Malcolm W.

Position: Director

Appointed: 11 July 2003

Gillian W.

Position: Director

Appointed: 11 July 2003

Gillian W.

Position: Secretary

Appointed: 11 July 2003

Howard T.

Position: Nominee Secretary

Appointed: 11 July 2003

Resigned: 11 July 2003

William T.

Position: Nominee Director

Appointed: 11 July 2003

Resigned: 11 July 2003

People with significant control

The list of PSCs that own or control the company includes 2 names. As we established, there is Gillian W. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Malcolm W. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Gillian W.

Notified on 15 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Malcolm W.

Notified on 15 July 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand197 509191 969165 601244 529208 728254 523
Current Assets235 309221 974175 449284 038286 797356 962
Debtors37 80030 0059 84839 50978 069102 439
Net Assets Liabilities492 492531 775515 370619 850656 405743 311
Other Debtors10 0183 500 10 81544 52443 795
Property Plant Equipment849 999850 992837 051808 744789 727761 584
Other
Accrued Liabilities Deferred Income5 00014 574    
Accumulated Amortisation Impairment Intangible Assets200 000212 500225 000237 500250 000 
Accumulated Depreciation Impairment Property Plant Equipment210 395237 301267 000295 307323 813351 956
Additions Other Than Through Business Combinations Property Plant Equipment 27 89915 758 9 489 
Average Number Employees During Period 4545404563
Bank Borrowings Overdrafts380 064346 791312 108276 290241 936202 449
Creditors380 064346 791312 108276 290241 936202 449
Dividends Paid On Shares50 00037 50025 000   
Increase From Amortisation Charge For Year Intangible Assets 12 50012 50012 50012 500 
Increase From Depreciation Charge For Year Property Plant Equipment 26 90629 69928 30728 50628 143
Intangible Assets50 00037 50025 00012 500  
Intangible Assets Gross Cost250 000250 000250 000250 000250 000 
Net Current Assets Liabilities-22 748-1 163-24 58083 390117 374192 619
Other Creditors 116 007115 20089 52487 62049 912
Other Taxation Social Security Payable45 20240 524  27 38946 485
Prepayments Accrued Income18 96021 2054 54810 815  
Property Plant Equipment Gross Cost1 060 3941 088 2931 104 0511 104 0511 113 540 
Provisions For Liabilities Balance Sheet Subtotal4 6958 7639 9938 4948 7608 443
Total Assets Less Current Liabilities877 251887 329837 471904 634907 101954 203
Trade Creditors Trade Payables21 77028 42711 16016 93416 23519 525
Trade Debtors Trade Receivables8 8225 3005 30028 69433 54558 644

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 27th, February 2023
Free Download (9 pages)

Company search

Advertisements