Cherry Childcare Limited WELWYN GARDEN CITY


Founded in 2013, Cherry Childcare, classified under reg no. 08696962 is an active company. Currently registered at Suite 3 Wentworth Lodge AL8 7SR, Welwyn Garden City the company has been in the business for eleven years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on Thu, 31st Mar 2022.

The firm has 2 directors, namely Emily B., Warwick T.. Of them, Warwick T. has been with the company the longest, being appointed on 1 December 2022 and Emily B. has been with the company for the least time - from 23 June 2023. As of 19 April 2024, there were 10 ex directors - Laura C., Rachael W. and others listed below. There were no ex secretaries.

Cherry Childcare Limited Address / Contact

Office Address Suite 3 Wentworth Lodge
Office Address2 Great North Road
Town Welwyn Garden City
Post code AL8 7SR
Country of origin United Kingdom

Company Information / Profile

Registration Number 08696962
Date of Incorporation Thu, 19th Sep 2013
Industry Pre-primary education
End of financial Year 30th September
Company age 11 years old
Account next due date Sun, 30th Jun 2024 (72 days left)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 3rd Oct 2024 (2024-10-03)
Last confirmation statement dated Tue, 19th Sep 2023

Company staff

Emily B.

Position: Director

Appointed: 23 June 2023

Warwick T.

Position: Director

Appointed: 01 December 2022

Laura C.

Position: Director

Appointed: 01 September 2023

Resigned: 01 February 2024

Rachael W.

Position: Director

Appointed: 01 December 2022

Resigned: 23 June 2023

Zoe R.

Position: Director

Appointed: 01 December 2022

Resigned: 01 December 2022

Dianne L.

Position: Director

Appointed: 01 December 2022

Resigned: 30 June 2023

Oliver H.

Position: Director

Appointed: 01 December 2022

Resigned: 01 September 2023

Patricia F.

Position: Director

Appointed: 31 March 2014

Resigned: 01 December 2022

Zoe R.

Position: Director

Appointed: 31 March 2014

Resigned: 01 December 2022

Rachael W.

Position: Director

Appointed: 31 March 2014

Resigned: 01 December 2022

Nigel R.

Position: Director

Appointed: 31 March 2014

Resigned: 01 December 2022

Barry R.

Position: Director

Appointed: 19 September 2013

Resigned: 15 January 2015

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As we found, there is Lgdn Bidco Limited from Welwyn Garden City, England. This PSC is classified as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Cherry Nurseries Limited that entered Aldershot, England as the address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Lgdn Bidco Limited

Suite 3 Wentworth Lodge Great North Road, Welwyn Garden City, Hertfordshire, AL8 7SR, England

Legal authority England And Wales
Legal form Limited
Notified on 1 December 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Cherry Nurseries Limited

Cherryvale Nursery Frimley Road, Ash Vale, Aldershot, Surrey, GU12 5NZ, England

Legal authority Uk Companies Acts
Legal form Private Company Limited By Shares
Country registered England
Place registered Uk Companies House
Registration number 02744325
Notified on 6 April 2016
Ceased on 1 December 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-31
Balance Sheet
Cash Bank On Hand637 112271 716978 190509 092305 931
Current Assets1 140 2661 045 2581 284 5581 008 2451 098 833
Debtors503 154773 542306 368499 153792 902
Net Assets Liabilities85 09682 555114 940123 54951 870
Other Debtors47 80753 72315 93225 33019 590
Property Plant Equipment97 02490 70963 85593 57364 690
Other
Accumulated Amortisation Impairment Intangible Assets300 000400 000550 000700 000850 000
Accumulated Depreciation Impairment Property Plant Equipment103 997153 004150 360134 086122 360
Amortisation Rate Used For Intangible Assets 46  
Amounts Owed By Group Undertakings Participating Interests455 347719 819290 436473 823773 312
Amounts Owed To Group Undertakings Participating Interests2 200 0002 100 0001 950 0001 800 0001 650 000
Average Number Employees During Period222227233236231
Corporation Tax Payable122 15577 574104 57791 24948 344
Creditors1 049 690955 7931 201 229935 3411 070 720
Depreciation Rate Used For Property Plant Equipment  25  
Disposals Decrease In Depreciation Impairment Property Plant Equipment 5 02531 12752 10438 462
Disposals Property Plant Equipment 8 69147 19869 39461 307
Financial Commitments Other Than Capital Commitments   14 506 
Fixed Assets2 297 0242 190 7092 013 8551 893 5731 714 690
Increase From Amortisation Charge For Year Intangible Assets 100 000150 000150 000150 000
Increase From Depreciation Charge For Year Property Plant Equipment 54 03228 48335 83026 736
Intangible Assets2 200 0002 100 0001 950 0001 800 0001 650 000
Intangible Assets Gross Cost2 500 0002 500 0002 500 0002 500 0002 500 000
Net Current Assets Liabilities90 57689 46583 32972 90428 113
Other Creditors760 682781 510952 550767 127840 308
Other Taxation Social Security Payable74 32354 53165 73953 90675 726
Property Plant Equipment Gross Cost201 021243 713214 215227 659187 050
Provisions For Liabilities Balance Sheet Subtotal6 7891 9042 24412 92810 933
Remaining Financial Commitments  25 385  
Total Additions Including From Business Combinations Property Plant Equipment   82 83820 698
Total Assets Less Current Liabilities2 387 6002 280 1742 097 1841 966 4771 742 803
Trade Creditors Trade Payables92 53042 17878 36323 059106 342
Useful Life Intangible Assets Years   18 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Thu, 1st Feb 2024 - the day director's appointment was terminated
filed on: 5th, February 2024
Free Download (1 page)

Company search