Chipmunks Nursery Osc Limited BEACONSFIELD BROOKSIDE


Founded in 2005, Chipmunks Nursery Osc, classified under reg no. 05411292 is an active company. Currently registered at Chipmunks Nursery Osc Limited TF3 1LG, Beaconsfield Brookside the company has been in the business for nineteen years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31.

The company has one director. Jennifer E., appointed on 1 April 2005. There are currently no secretaries appointed. As of 6 May 2024, there were 2 ex secretaries - Jack E., William E. and others listed below. There were no ex directors.

Chipmunks Nursery Osc Limited Address / Contact

Office Address Chipmunks Nursery Osc Limited
Office Address2 Windmill Primary School & Childrens Centre
Town Beaconsfield Brookside
Post code TF3 1LG
Country of origin United Kingdom

Company Information / Profile

Registration Number 05411292
Date of Incorporation Fri, 1st Apr 2005
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 15th Apr 2024 (2024-04-15)
Last confirmation statement dated Sat, 1st Apr 2023

Company staff

Jennifer E.

Position: Director

Appointed: 01 April 2005

Jack E.

Position: Secretary

Appointed: 23 March 2009

Resigned: 17 November 2023

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 01 April 2005

Resigned: 01 April 2005

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 01 April 2005

Resigned: 01 April 2005

William E.

Position: Secretary

Appointed: 01 April 2005

Resigned: 23 March 2009

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As we established, there is Jennifer E. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Jennifer E.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth24 38113 501       
Balance Sheet
Cash Bank On Hand 8183183 11338 14623 99380 99633 82284 912
Current Assets31 83716 30712 66410 40361 44661 09182 05041 19387 344
Debtors18 53415 48912 3467 29023 30037 0981 0547 3712 432
Net Assets Liabilities 13 5016 6146 54728 17717 0403 0391 28335 636
Other Debtors 256256    7 3712 432
Property Plant Equipment 5 7704 7723 5722 6751 4996 6748 59918 381
Cash Bank In Hand13 303818       
Intangible Fixed Assets15 00013 500       
Tangible Fixed Assets5 5375 770       
Reserves/Capital
Called Up Share Capital11       
Profit Loss Account Reserve24 38013 500       
Shareholder Funds24 38113 501       
Other
Accumulated Amortisation Impairment Intangible Assets 16 50018 00019 50021 00022 50024 00025 50027 000
Accumulated Depreciation Impairment Property Plant Equipment 39 98741 58042 78043 67722 53423 31421 05324 430
Average Number Employees During Period    3536323336
Bank Borrowings Overdrafts 5 7724 973 12 75211 8634 28611 578694
Corporation Tax Payable 8 6632 4546 47621 57325 56530 11119 794 
Creditors 19 86121 13616 42644 03452 76590 32850 83268 494
Dividends Paid On Shares   10 5009 0007 500   
Fixed Assets20 53719 270 14 07211 6758 99912 67413 09921 381
Increase From Amortisation Charge For Year Intangible Assets  1 5001 5001 5001 5001 5001 5001 500
Increase From Depreciation Charge For Year Property Plant Equipment  1 5931 2008974997802 5763 377
Intangible Assets 13 50012 00010 5009 0007 5006 0004 5003 000
Intangible Assets Gross Cost 30 00030 00030 00030 00030 00030 00030 000 
Net Current Assets Liabilities6 866-3 554-8 472-6 02317 4128 326-8 278-9 63918 850
Nominal Value Allotted Share Capital    11   
Number Shares Issued Fully Paid  11 1   
Other Creditors 3 07210 9356 4726 0374 4613 7265 5864 653
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     21 642 4 837 
Other Disposals Property Plant Equipment     22 319 4 981 
Other Taxation Social Security Payable 2 3542 7743 4783 67310 87650 38833 22354 351
Par Value Share 111 1   
Property Plant Equipment Gross Cost 45 75746 35246 35246 35224 03329 98829 65242 811
Provisions For Liabilities Balance Sheet Subtotal 2 2151 6861 5029202851 3572 1774 595
Total Additions Including From Business Combinations Property Plant Equipment  595   5 9554 64513 159
Total Assets Less Current Liabilities27 40315 7168 3008 04929 08717 3254 3963 46040 231
Trade Creditors Trade Payables      1 8174458 796
Trade Debtors Trade Receivables 15 23312 0907 29023 30037 0981 054  
Creditors Due Within One Year24 97119 861       
Intangible Fixed Assets Aggregate Amortisation Impairment15 00016 500       
Intangible Fixed Assets Amortisation Charged In Period 1 500       
Intangible Fixed Assets Cost Or Valuation30 00030 000       
Number Shares Allotted 1       
Provisions For Liabilities Charges3 0222 215       
Share Capital Allotted Called Up Paid11       
Tangible Fixed Assets Additions 2 163       
Tangible Fixed Assets Cost Or Valuation43 59445 757       
Tangible Fixed Assets Depreciation38 05739 987       
Tangible Fixed Assets Depreciation Charged In Period 1 930       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Termination of appointment as a secretary on 2023-11-17
filed on: 18th, December 2023
Free Download (1 page)

Company search

Advertisements