Fernbank Nursery Ltd BLACKBURN


Fernbank Nursery started in year 2003 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 04843570. The Fernbank Nursery company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Blackburn at Mentor House. Postal code: BB1 6AY. Since 2007-10-04 Fernbank Nursery Ltd is no longer carrying the name Fernbank Pre-school.

The company has one director. Mohammad M., appointed on 10 March 2014. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Fernbank Nursery Ltd Address / Contact

Office Address Mentor House
Office Address2 Ainsworth Street
Town Blackburn
Post code BB1 6AY
Country of origin United Kingdom

Company Information / Profile

Registration Number 04843570
Date of Incorporation Thu, 24th Jul 2003
Industry Primary education
End of financial Year 31st August
Company age 21 years old
Account next due date Fri, 31st May 2024 (36 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Wed, 7th Aug 2024 (2024-08-07)
Last confirmation statement dated Mon, 24th Jul 2023

Company staff

Mohammad M.

Position: Director

Appointed: 10 March 2014

Mohamed U.

Position: Director

Appointed: 26 June 2019

Resigned: 09 March 2023

Safiya U.

Position: Director

Appointed: 30 March 2016

Resigned: 04 July 2019

Fiaz R.

Position: Director

Appointed: 10 March 2014

Resigned: 30 March 2016

Safinaz Y.

Position: Director

Appointed: 10 March 2014

Resigned: 30 March 2016

Tasneem K.

Position: Director

Appointed: 09 October 2013

Resigned: 26 February 2014

Rehana P.

Position: Director

Appointed: 09 October 2013

Resigned: 18 December 2013

Shaistha M.

Position: Director

Appointed: 09 October 2013

Resigned: 26 February 2014

Irfana D.

Position: Director

Appointed: 09 October 2013

Resigned: 26 February 2014

Naila A.

Position: Director

Appointed: 09 October 2013

Resigned: 18 December 2013

Yunus M.

Position: Director

Appointed: 16 November 2011

Resigned: 09 October 2013

Joanne R.

Position: Director

Appointed: 07 June 2010

Resigned: 25 October 2012

Joseph B.

Position: Director

Appointed: 05 May 2009

Resigned: 16 November 2011

Elizabeth T.

Position: Secretary

Appointed: 05 May 2009

Resigned: 07 June 2010

Elizabeth T.

Position: Director

Appointed: 14 November 2008

Resigned: 27 April 2009

Shaheda R.

Position: Secretary

Appointed: 07 November 2007

Resigned: 23 September 2008

Fareeda Z.

Position: Director

Appointed: 19 October 2007

Resigned: 27 April 2009

Joanne R.

Position: Secretary

Appointed: 19 October 2007

Resigned: 07 November 2007

Emily C.

Position: Secretary

Appointed: 20 October 2005

Resigned: 20 October 2005

Diane S.

Position: Secretary

Appointed: 20 October 2005

Resigned: 19 October 2007

Joanne R.

Position: Director

Appointed: 20 October 2005

Resigned: 19 October 2007

Jacqueline W.

Position: Director

Appointed: 16 July 2004

Resigned: 20 October 2005

Pauline W.

Position: Director

Appointed: 16 July 2004

Resigned: 20 October 2005

Ilyas P.

Position: Director

Appointed: 16 July 2004

Resigned: 20 October 2005

Pauline W.

Position: Secretary

Appointed: 16 July 2004

Resigned: 20 October 2005

Gail W.

Position: Secretary

Appointed: 28 July 2003

Resigned: 16 July 2004

Julie M.

Position: Director

Appointed: 28 July 2003

Resigned: 20 October 2005

Julie H.

Position: Director

Appointed: 28 July 2003

Resigned: 16 July 2004

Jane M.

Position: Director

Appointed: 28 July 2003

Resigned: 01 February 2005

Suzanne P.

Position: Director

Appointed: 28 July 2003

Resigned: 16 July 2004

Alison R.

Position: Director

Appointed: 28 July 2003

Resigned: 16 July 2004

Creditreform (secretaries) Limited

Position: Corporate Nominee Secretary

Appointed: 24 July 2003

Resigned: 28 July 2003

Creditreform Limited

Position: Corporate Nominee Director

Appointed: 24 July 2003

Resigned: 28 July 2003

People with significant control

The register of persons with significant control that own or have control over the company includes 3 names. As BizStats discovered, there is Mohammed M. This PSC has significiant influence or control over the company,. Another entity in the persons with significant control register is Mohamed U. This PSC has significiant influence or control over the company,. Then there is Safiya U., who also meets the Companies House conditions to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Mohammed M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Mohamed U.

Notified on 26 June 2019
Ceased on 9 March 2023
Nature of control: significiant influence or control

Safiya U.

Notified on 6 April 2016
Ceased on 4 July 2019
Nature of control: significiant influence or control

Company previous names

Fernbank Pre-school October 4, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth69 40195 020       
Balance Sheet
Cash Bank On Hand 100 191159 315230 159266 715318 136314 296350 907369 205
Current Assets75 382101 146160 128232 132283 827320 012328 900366 851389 922
Debtors8879558131 97317 1121 87614 60415 94420 717
Other Debtors 9558131 9731 4855591 133 104
Cash Bank In Hand74 495100 191       
Reserves/Capital
Profit Loss Account Reserve69 40195 020       
Shareholder Funds69 40195 020       
Other
Average Number Employees During Period    1210558
Creditors 6 1265 9633 9681 1912 8804 2715 0256 883
Net Current Assets Liabilities 95 020154 165228 164282 636317 132324 629361 826383 039
Other Creditors 3 4123 0333 1201 1912 8804 2715 0256 883
Other Taxation Social Security Payable 1 007431848     
Prepayments Accrued Income     1 3171 0891 0601 146
Trade Creditors Trade Payables 1 7072 499      
Trade Debtors Trade Receivables    15 627 12 38214 88419 467
Creditors Due Within One Year5 9816 126       
Total Assets Less Current Liabilities69 40195 020       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 2022-08-31
filed on: 23rd, May 2023
Free Download (6 pages)

Company search

Advertisements