Earls Court Nursery And Family Centre LONDON


Founded in 1992, Earls Court Nursery And Family Centre, classified under reg no. 02761991 is an active company. Currently registered at 6 Bevington Road W10 5TN, London the company has been in the business for 32 years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31. Since 2009/03/16 Earls Court Nursery And Family Centre is no longer carrying the name Punch & Judy Family Centre.

The firm has 2 directors, namely Dayo G., Thomas F.. Of them, Thomas F. has been with the company the longest, being appointed on 11 December 2007 and Dayo G. has been with the company for the least time - from 15 June 2021. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Earls Court Nursery And Family Centre Address / Contact

Office Address 6 Bevington Road
Town London
Post code W10 5TN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02761991
Date of Incorporation Wed, 4th Nov 1992
Industry Other letting and operating of own or leased real estate
Industry Other social work activities without accommodation n.e.c.
End of financial Year 31st March
Company age 32 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 6th Dec 2023 (2023-12-06)
Last confirmation statement dated Tue, 22nd Nov 2022

Company staff

Dayo G.

Position: Director

Appointed: 15 June 2021

Thomas F.

Position: Director

Appointed: 11 December 2007

Community Accountancy Self Help

Position: Corporate Director

Appointed: 11 May 2015

Resigned: 05 May 2021

David S.

Position: Director

Appointed: 02 January 2013

Resigned: 11 May 2015

Amanda G.

Position: Director

Appointed: 25 February 2010

Resigned: 20 February 2011

Esther R.

Position: Director

Appointed: 25 February 2010

Resigned: 02 January 2013

Ionie B.

Position: Director

Appointed: 25 February 2010

Resigned: 01 July 2011

Danni R.

Position: Secretary

Appointed: 11 December 2007

Resigned: 25 February 2010

Mary G.

Position: Director

Appointed: 11 December 2007

Resigned: 23 April 2018

Caroline Y.

Position: Director

Appointed: 11 December 2007

Resigned: 02 January 2012

Danni R.

Position: Director

Appointed: 11 December 2007

Resigned: 25 February 2010

Veronica A.

Position: Director

Appointed: 11 December 2007

Resigned: 25 February 2010

Kjersti H.

Position: Director

Appointed: 11 December 2007

Resigned: 02 January 2013

Klaus T.

Position: Director

Appointed: 08 July 2005

Resigned: 15 November 2007

Derek S.

Position: Director

Appointed: 08 July 2005

Resigned: 11 December 2007

Josephine M.

Position: Director

Appointed: 08 July 2005

Resigned: 02 January 2013

Militezega T.

Position: Director

Appointed: 09 July 2004

Resigned: 08 July 2005

Aicha A.

Position: Director

Appointed: 09 July 2004

Resigned: 11 December 2007

Laura K.

Position: Director

Appointed: 09 July 2004

Resigned: 08 July 2005

Lorene M.

Position: Director

Appointed: 09 July 2004

Resigned: 08 July 2005

Salvacion A.

Position: Director

Appointed: 01 December 2003

Resigned: 09 July 2004

Gamila K.

Position: Director

Appointed: 27 June 2003

Resigned: 25 February 2010

Fatima M.

Position: Director

Appointed: 27 June 2003

Resigned: 11 December 2007

Paul H.

Position: Director

Appointed: 27 June 2003

Resigned: 24 November 2006

Aleyda H.

Position: Director

Appointed: 06 July 2001

Resigned: 09 July 2004

Wafi H.

Position: Director

Appointed: 06 July 2001

Resigned: 25 February 2010

Charles B.

Position: Director

Appointed: 06 July 2001

Resigned: 07 July 2006

Janet B.

Position: Secretary

Appointed: 06 July 2001

Resigned: 11 July 2007

Amina R.

Position: Director

Appointed: 06 July 2001

Resigned: 05 July 2002

Aicha A.

Position: Director

Appointed: 06 July 2001

Resigned: 05 July 2002

Holly N.

Position: Director

Appointed: 06 April 2001

Resigned: 08 July 2005

Teresa G.

Position: Director

Appointed: 07 July 2000

Resigned: 25 October 2010

Sazan B.

Position: Director

Appointed: 07 July 2000

Resigned: 06 July 2001

Ellen W.

Position: Director

Appointed: 07 July 2000

Resigned: 06 July 2001

Janet B.

Position: Director

Appointed: 07 July 2000

Resigned: 11 July 2007

Saeed A.

Position: Director

Appointed: 07 July 2000

Resigned: 06 July 2001

Abby K.

Position: Director

Appointed: 06 July 2000

Resigned: 11 December 2007

Sheila M.

Position: Director

Appointed: 25 June 1999

Resigned: 06 July 2001

Sasi C.

Position: Director

Appointed: 25 June 1999

Resigned: 07 July 2000

Sean O.

Position: Secretary

Appointed: 25 June 1999

Resigned: 06 July 2001

Madan K.

Position: Director

Appointed: 25 June 1999

Resigned: 07 July 2000

Sheila K.

Position: Director

Appointed: 25 June 1999

Resigned: 05 July 2002

Haja R.

Position: Director

Appointed: 25 June 1999

Resigned: 09 July 2004

Filiz A.

Position: Director

Appointed: 26 June 1998

Resigned: 06 July 2001

Karzan B.

Position: Director

Appointed: 26 June 1998

Resigned: 25 September 1999

Anne A.

Position: Director

Appointed: 26 June 1998

Resigned: 07 July 2000

Haja I.

Position: Director

Appointed: 26 June 1998

Resigned: 26 June 1998

Khin K.

Position: Director

Appointed: 26 June 1998

Resigned: 19 July 1999

Pico C.

Position: Director

Appointed: 26 June 1998

Resigned: 26 June 2000

Kamar A.

Position: Director

Appointed: 27 June 1997

Resigned: 06 July 2001

Hiwet S.

Position: Director

Appointed: 28 June 1996

Resigned: 26 June 1998

Antoinette M.

Position: Director

Appointed: 28 June 1996

Resigned: 26 June 1998

Abby K.

Position: Director

Appointed: 28 June 1996

Resigned: 26 June 1998

Alganesh W.

Position: Director

Appointed: 28 June 1996

Resigned: 26 June 1998

Mohbuba R.

Position: Director

Appointed: 18 September 1995

Resigned: 28 June 1996

Olugbemmisola O.

Position: Director

Appointed: 18 September 1995

Resigned: 28 June 1996

Nadia H.

Position: Director

Appointed: 18 September 1995

Resigned: 28 June 1996

Aman U.

Position: Director

Appointed: 18 September 1995

Resigned: 27 June 1997

Fai K.

Position: Director

Appointed: 18 September 1995

Resigned: 27 June 1997

Timothy R.

Position: Director

Appointed: 21 June 1994

Resigned: 10 May 1999

Timothy R.

Position: Secretary

Appointed: 21 June 1994

Resigned: 10 May 1999

Sheila K.

Position: Director

Appointed: 09 June 1994

Resigned: 12 December 1994

William M.

Position: Director

Appointed: 09 June 1994

Resigned: 28 June 1996

Arda H.

Position: Director

Appointed: 09 June 1994

Resigned: 27 June 1995

Lily W.

Position: Director

Appointed: 09 June 1994

Resigned: 27 June 1995

Maureen M.

Position: Director

Appointed: 09 June 1994

Resigned: 28 June 1996

Anton G.

Position: Secretary

Appointed: 21 October 1993

Resigned: 21 June 1994

Sean O.

Position: Director

Appointed: 04 November 1992

Resigned: 06 July 2001

Kirsten A.

Position: Director

Appointed: 04 November 1992

Resigned: 21 June 1994

Adila G.

Position: Secretary

Appointed: 04 November 1992

Resigned: 21 October 1993

People with significant control

The list of PSCs who own or control the company consists of 2 names. As we established, there is Dayo G. The abovementioned PSC has 25-50% voting rights. The second one in the PSC register is Thomas F. This PSC and has 75,01-100% voting rights.

Dayo G.

Notified on 16 June 2021
Nature of control: 25-50% voting rights

Thomas F.

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

Company previous names

Punch & Judy Family Centre March 16, 2009
Punch & Judy Family Drop-in March 16, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets26 55526 52626 50226 40226 57026 812
Net Assets Liabilities890 256885 020859 553833 326849 049817 914
Other
Creditors9 0109 0239 0389 7389 836130
Fixed Assets872 711867 517842 089816 661832 315791 232
Net Current Assets Liabilities17 54517 50317 46416 66516 73426 682
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  11  
Total Assets Less Current Liabilities890 256885 020859 553833 326849 049817 914

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on 2023/03/31
filed on: 29th, December 2023
Free Download (3 pages)

Company search

Advertisements