Gable House Nursery School Limited BRIDLINGTON


Founded in 2002, Gable House Nursery School, classified under reg no. 04581018 is an active company. Currently registered at Medina House YO16 4LZ, Bridlington the company has been in the business for 22 years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022. Since Thursday 9th March 2006 Gable House Nursery School Limited is no longer carrying the name Encrysta.

Currently there are 2 directors in the the company, namely Fiona C. and Christopher C.. In addition one secretary - Fiona C. - is with the firm. As of 15 June 2024, our data shows no information about any ex officers on these positions.

Gable House Nursery School Limited Address / Contact

Office Address Medina House
Office Address2 2 Station Avenue
Town Bridlington
Post code YO16 4LZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04581018
Date of Incorporation Mon, 4th Nov 2002
Industry Child day-care activities
Industry Pre-primary education
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (167 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 18th Nov 2023 (2023-11-18)
Last confirmation statement dated Fri, 4th Nov 2022

Company staff

Fiona C.

Position: Director

Appointed: 04 November 2002

Fiona C.

Position: Secretary

Appointed: 04 November 2002

Christopher C.

Position: Director

Appointed: 04 November 2002

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 04 November 2002

Resigned: 04 November 2002

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 04 November 2002

Resigned: 04 November 2002

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As BizStats found, there is Fiona C. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Christopher C. This PSC owns 25-50% shares and has 25-50% voting rights.

Fiona C.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Christopher C.

Notified on 6 April 2016
Ceased on 5 November 2023
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Encrysta March 9, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand40 37787 201134 790173 029100 838116 175111 58675 958
Current Assets44 19087 201135 129173 029103 923119 375112 97681 574
Debtors3 813 339 3 0853 2001 3905 616
Net Assets Liabilities165 464185 783185 115187 388139 266129 450132 956103 226
Other Debtors2 853       
Property Plant Equipment66 24059 27959 24053 07345 76345 15955 805 
Other
Accumulated Amortisation Impairment Intangible Assets 21 00042 00063 00084 000105 000105 000 
Accumulated Depreciation Impairment Property Plant Equipment43 85554 31664 77074 13682 21190 180102 280112 154
Average Number Employees During Period2829373834393737
Creditors37 04033 10561 20470 79922 72526 50428 64219 130
Fixed Assets171 240143 279122 24095 07366 76345 15955 80546 380
Increase From Amortisation Charge For Year Intangible Assets 21 00021 00021 00021 00021 000  
Increase From Depreciation Charge For Year Property Plant Equipment 10 46110 4549 3668 0757 96912 1009 874
Intangible Assets105 00084 00063 00042 00021 000   
Intangible Assets Gross Cost105 000105 000105 000105 000105 000105 000105 000 
Net Current Assets Liabilities7 15054 09673 925102 23081 19892 87184 33462 444
Number Shares Issued Fully Paid 130 000130 000130 000130 000130 000130 000130 000
Other Creditors31 24219 05944 64546 61314 96113 71614 76714 267
Other Taxation Social Security Payable5 79814 04616 55924 1867 76412 37513 6951 148
Par Value Share 1111111
Property Plant Equipment Gross Cost110 095113 595124 010127 209127 974135 339158 085158 534
Provisions For Liabilities Balance Sheet Subtotal12 92611 59211 0509 9158 6958 5807 1835 598
Total Additions Including From Business Combinations Property Plant Equipment 3 50010 4153 1997657 36522 746449
Total Assets Less Current Liabilities178 390197 375196 165197 303147 961138 030140 139108 824
Trade Creditors Trade Payables     4131803 715
Trade Debtors Trade Receivables960 339 3 0853 2001 3905 616

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 6th, December 2023
Free Download (9 pages)

Company search

Advertisements