Employers For Childcare Trading Limited LISBURN


Founded in 2004, Employers For Childcare Trading, classified under reg no. NI050684 is an active company. Currently registered at 11 Blaris Industrial Estate BT27 5QB, Lisburn the company has been in the business for 20 years. Its financial year was closed on 31st May and its latest financial statement was filed on Tuesday 31st May 2022. Since Monday 26th March 2018 Employers For Childcare Trading Limited is no longer carrying the name Employers For Childcare Vouchers.

Currently there are 5 directors in the the company, namely John O., Sandra M. and Tom M. and others. In addition one secretary - Marie M. - is with the firm. As of 29 April 2024, there were 26 ex directors - Zara D., Jacqueline K. and others listed below. There were no ex secretaries.

Employers For Childcare Trading Limited Address / Contact

Office Address 11 Blaris Industrial Estate
Office Address2 11 Altona Road
Town Lisburn
Post code BT27 5QB
Country of origin United Kingdom

Company Information / Profile

Registration Number NI050684
Date of Incorporation Tue, 18th May 2004
Industry Other business support service activities not elsewhere classified
End of financial Year 31st May
Company age 20 years old
Account next due date Thu, 29th Feb 2024 (60 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sat, 1st Jun 2024 (2024-06-01)
Last confirmation statement dated Thu, 18th May 2023

Company staff

John O.

Position: Director

Appointed: 10 February 2021

Sandra M.

Position: Director

Appointed: 16 March 2018

Tom M.

Position: Director

Appointed: 16 March 2018

Paul M.

Position: Director

Appointed: 16 March 2018

Marie M.

Position: Director

Appointed: 22 October 2014

Marie M.

Position: Secretary

Appointed: 18 May 2004

Zara D.

Position: Director

Appointed: 22 October 2014

Resigned: 29 November 2017

Jacqueline K.

Position: Director

Appointed: 06 September 2011

Resigned: 15 March 2018

Julie T.

Position: Director

Appointed: 17 February 2010

Resigned: 01 March 2020

Michael S.

Position: Director

Appointed: 17 February 2010

Resigned: 16 March 2018

Julie D.

Position: Director

Appointed: 17 February 2010

Resigned: 05 February 2018

Colin M.

Position: Director

Appointed: 17 February 2010

Resigned: 07 May 2013

Linda M.

Position: Director

Appointed: 03 June 2009

Resigned: 22 October 2014

Olwin F.

Position: Director

Appointed: 03 June 2009

Resigned: 19 April 2010

James M.

Position: Director

Appointed: 03 June 2009

Resigned: 25 February 2013

Sandra M.

Position: Director

Appointed: 03 June 2009

Resigned: 22 October 2014

Tom M.

Position: Director

Appointed: 03 June 2009

Resigned: 22 October 2014

Paul M.

Position: Director

Appointed: 15 November 2006

Resigned: 03 June 2009

Kathrin H.

Position: Director

Appointed: 15 November 2006

Resigned: 07 April 2008

Raymond B.

Position: Director

Appointed: 15 November 2006

Resigned: 15 October 2007

Ken A.

Position: Director

Appointed: 15 November 2006

Resigned: 03 June 2009

Gary H.

Position: Director

Appointed: 15 November 2006

Resigned: 03 June 2009

Therese R.

Position: Director

Appointed: 15 November 2006

Resigned: 03 June 2009

Ursula O.

Position: Director

Appointed: 15 November 2006

Resigned: 07 April 2008

Wilfred M.

Position: Director

Appointed: 30 October 2006

Resigned: 03 June 2009

Jason H.

Position: Director

Appointed: 12 June 2006

Resigned: 03 June 2009

David S.

Position: Director

Appointed: 19 May 2006

Resigned: 22 January 2009

Bonita M.

Position: Director

Appointed: 19 May 2006

Resigned: 03 June 2009

Una M.

Position: Director

Appointed: 01 May 2006

Resigned: 06 April 2009

Ian M.

Position: Director

Appointed: 18 May 2004

Resigned: 30 March 2006

Wesley M.

Position: Director

Appointed: 18 May 2004

Resigned: 04 December 2008

James C.

Position: Director

Appointed: 01 May 2004

Resigned: 03 June 2009

People with significant control

The list of PSCs who own or control the company includes 1 name. As BizStats identified, there is Employers For Childcare Charitable Group from Lisburn, Northern Ireland. The abovementioned PSC is categorised as "a limited liability company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Employers For Childcare Charitable Group

11 Altona Road, Lisburn, BT27 5QB, Northern Ireland

Legal authority Companies Act 2006
Legal form Limited Liability Company
Country registered Northern Ireland
Place registered Northern Ireland
Registration number Ni043041
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Employers For Childcare Vouchers March 26, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand9 125 5308 807 4087 073 8105 899 432
Current Assets9 179 8098 832 6197 094 2225 919 795
Debtors54 27925 21120 41218 035
Net Assets Liabilities559 872603 587492 505380 889
Other Debtors41 93214 0948 368 
Property Plant Equipment570 065494 241420 758350 352
Other
Accumulated Depreciation Impairment Property Plant Equipment138 651216 641268 979348 450
Amounts Owed By Group Undertakings  1 791 
Amounts Owed By Related Parties  1 791 
Amounts Owed To Group Undertakings 23 953 77 597
Average Number Employees During Period31211238
Corporation Tax Recoverable7 1257 1257 125 
Creditors4 0148 630 9016 942 7895 822 694
Further Item Creditors Component Total Creditors8 794 4738 484 1756 871 1785 659 746
Increase From Depreciation Charge For Year Property Plant Equipment 78 04477 79479 471
Net Current Assets Liabilities100 715201 718151 43397 101
Other Creditors4 01416 71434 82433 006
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 5425 456 
Other Disposals Property Plant Equipment 25026 666 
Other Taxation Social Security Payable120 19087 66327 78928 504
Prepayments Accrued Income  8 36816 346
Property Plant Equipment Gross Cost708 716710 882689 737698 802
Provisions For Liabilities Balance Sheet Subtotal106 89492 37279 68666 564
Total Additions Including From Business Combinations Property Plant Equipment 2 4165 5219 065
Total Assets Less Current Liabilities670 780695 959572 191447 453
Trade Creditors Trade Payables10 85418 3968 99823 841
Trade Debtors Trade Receivables5 2223 9923 1281 689

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Other Resolution
Small company accounts for the period up to Wednesday 31st May 2023
filed on: 28th, February 2024
Free Download (10 pages)

Company search

Advertisements