Goslings Day Nurseries Limited COVENTRY


Goslings Day Nurseries started in year 2005 as Private Limited Company with registration number 05523639. The Goslings Day Nurseries company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Coventry at 24 Park Road. Postal code: CV1 2LD.

The firm has 2 directors, namely Claire R., Gavin W.. Of them, Gavin W. has been with the company the longest, being appointed on 11 June 2015 and Claire R. has been with the company for the least time - from 2 May 2023. Currenlty, the firm lists one former director, whose name is Claire R. and who left the the firm on 23 July 2016. In addition, there is one former secretary - Jacqueline H. who worked with the the firm until 27 July 2009.

Goslings Day Nurseries Limited Address / Contact

Office Address 24 Park Road
Town Coventry
Post code CV1 2LD
Country of origin United Kingdom

Company Information / Profile

Registration Number 05523639
Date of Incorporation Mon, 1st Aug 2005
Industry Pre-primary education
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 15th Aug 2024 (2024-08-15)
Last confirmation statement dated Tue, 1st Aug 2023

Company staff

Claire R.

Position: Director

Appointed: 02 May 2023

Gavin W.

Position: Director

Appointed: 11 June 2015

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 01 August 2005

Resigned: 01 August 2005

Claire R.

Position: Director

Appointed: 01 August 2005

Resigned: 23 July 2016

Jacqueline H.

Position: Secretary

Appointed: 01 August 2005

Resigned: 27 July 2009

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As BizStats discovered, there is Gavin W. The abovementioned PSC has significiant influence or control over the company, has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Ian H. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Gavin W.

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

Ian H.

Notified on 6 April 2016
Ceased on 14 August 2022
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-08-312012-08-312013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-03-312021-03-31
Net Worth31 42844 74873 967118 422158 753159 871     
Balance Sheet
Current Assets12 64216 1569 5366 7759 34017 14719 88221 45033 23629 3506 000
Net Assets Liabilities     159 871160 930161 840136 252135 88058 914
Debtors10 82713 3917 6165 2505 25011 197     
Intangible Fixed Assets75 00075 00075 00075 00075 000      
Net Assets Liabilities Including Pension Asset Liability31 42844 74873 967118 422158 753159 871     
Stocks Inventory1 8152 7651 9201 5254 0905 950     
Tangible Fixed Assets66 78184 624104 170163 744155 185      
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 0001 0001 000     
Profit Loss Account Reserve30 42843 74872 967117 422157 753158 871     
Shareholder Funds31 42844 74873 967118 422158 753159 871     
Other
Average Number Employees During Period       18181515
Creditors     47 91947 93635 19732 56239 85158 312
Fixed Assets141 781159 624179 170238 744230 185242 120218 346200 914171 559169 710161 226
Net Current Assets Liabilities-42 084-30 537-25 175-47 583-47 798-30 77228 05413 74767410 50152 312
Total Assets Less Current Liabilities99 697129 087153 995191 161182 387211 348190 292187 167172 233159 209108 914
Creditors Due After One Year68 26984 33980 02872 73923 63451 477     
Creditors Due Within One Year54 72646 69334 71154 35857 13847 919     
Intangible Fixed Assets Cost Or Valuation75 00075 00075 00075 00075 000      
Tangible Fixed Assets Additions 31 05131 12072 3016 500      
Tangible Fixed Assets Cost Or Valuation109 608128 628159 748232 049238 549      
Tangible Fixed Assets Depreciation42 82744 00455 57868 30583 364      
Tangible Fixed Assets Depreciation Charged In Period 9 40211 57412 72715 059      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 8 225         
Tangible Fixed Assets Disposals 12 031         

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Micro company accounts made up to 31st March 2023
filed on: 31st, January 2024
Free Download (3 pages)

Company search