Clover Childcare Services Limited NORWICH


Founded in 2006, Clover Childcare Services, classified under reg no. 06030061 is an active company. Currently registered at The Old Rectory Old Rectory Road NR12 9EU, Norwich the company has been in the business for eighteen years. Its financial year was closed on Sat, 30th Nov and its latest financial statement was filed on Wednesday 30th November 2022.

Currently there are 2 directors in the the company, namely Daniel K. and Kathleen L.. In addition one secretary - Daniel K. - is with the firm. As of 21 May 2024, our data shows no information about any ex officers on these positions.

Clover Childcare Services Limited Address / Contact

Office Address The Old Rectory Old Rectory Road
Office Address2 Brumstead
Town Norwich
Post code NR12 9EU
Country of origin United Kingdom

Company Information / Profile

Registration Number 06030061
Date of Incorporation Fri, 15th Dec 2006
Industry Other residential care activities n.e.c.
End of financial Year 30th November
Company age 18 years old
Account next due date Sat, 31st Aug 2024 (102 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Fri, 29th Dec 2023 (2023-12-29)
Last confirmation statement dated Thu, 15th Dec 2022

Company staff

Daniel K.

Position: Director

Appointed: 15 December 2006

Daniel K.

Position: Secretary

Appointed: 15 December 2006

Kathleen L.

Position: Director

Appointed: 15 December 2006

Hcs Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 15 December 2006

Resigned: 15 December 2006

Hanover Directors Limited

Position: Corporate Nominee Director

Appointed: 15 December 2006

Resigned: 15 December 2006

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As BizStats discovered, there is Daniel K. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Kathleen L. This PSC owns 25-50% shares and has 25-50% voting rights.

Daniel K.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Kathleen L.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Balance Sheet
Cash Bank On Hand249 377282 495165 29035 895191 33311 189117 760
Current Assets320 440368 877261 632191 073253 943347 678366 522
Debtors71 06386 38296 342155 17862 610336 489248 762
Net Assets Liabilities587 372646 305693 540711 402767 071738 553791 196
Other Debtors71 06375 61459 58987 15662 010102 210129 804
Property Plant Equipment797 2381 192 1671 389 9821 538 0121 570 5501 589 0931 641 975
Other
Accumulated Depreciation Impairment Property Plant Equipment239 72994 761110 631120 261114 302116 837103 546
Additions Other Than Through Business Combinations Property Plant Equipment 425 437223 278170 93956 37245 11573 492
Average Number Employees During Period51495255566264
Bank Borrowings299 812631 546682 091753 388741 980670 093598 047
Bank Overdrafts28 34941 02146 95755 35761 14569 92671 265
Creditors200 527256 358246 535235 396285 447499 952582 930
Finance Lease Liabilities Present Value Total8 3725 795   1 076538
Future Minimum Lease Payments Under Non-cancellable Operating Leases   10 20010 50017 40017 400
Increase From Depreciation Charge For Year Property Plant Equipment 30 17525 46322 90923 83426 22219 356
Net Current Assets Liabilities119 913112 51915 097-44 323-31 504-152 274-216 408
Other Creditors6 63717 68320 28612 71410 681192 524207 740
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 175 1439 59313 27929 79323 68732 647
Other Disposals Property Plant Equipment 175 4769 59313 27929 79324 03733 901
Property Plant Equipment Gross Cost1 036 9671 286 9281 500 6131 658 2731 684 8521 705 9301 745 521
Provisions For Liabilities Balance Sheet Subtotal29 96726 83529 44828 89929 99527 63536 324
Taxation Social Security Payable133 798164 765154 443144 016184 387204 633271 443
Total Assets Less Current Liabilities917 1511 304 6861 405 0791 493 6891 539 0461 436 8191 425 567
Trade Creditors Trade Payables23 37127 09424 84923 30929 23431 79331 944
Trade Debtors Trade Receivables 10 76836 75368 022600234 279118 958
Amount Specific Advance Or Credit Directors35 63132 12241 96851 56243 08625 298 
Amount Specific Advance Or Credit Made In Period Directors 122 847138 202148 950152 880136 353 
Amount Specific Advance Or Credit Repaid In Period Directors 126 356128 356139 356161 356154 141 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
On Monday 8th January 2024 director's details were changed
filed on: 16th, January 2024
Free Download (2 pages)

Company search

Advertisements