Granary Care Limited MIDDLESEX


Granary Care started in year 2002 as Private Limited Company with registration number 04411679. The Granary Care company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Middlesex at 60 Vaughan Road. Postal code: HA1 4EE. Since April 29, 2015 Granary Care Limited is no longer carrying the name Granary Childcare.

At present there are 2 directors in the the company, namely Paullette J. and Ralph J.. In addition one secretary - Paullette J. - is with the firm. As of 25 April 2024, our data shows no information about any ex officers on these positions.

Granary Care Limited Address / Contact

Office Address 60 Vaughan Road
Office Address2 West Harrow
Town Middlesex
Post code HA1 4EE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04411679
Date of Incorporation Tue, 9th Apr 2002
Industry Child day-care activities
Industry Other activities of employment placement agencies
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 23rd Apr 2024 (2024-04-23)
Last confirmation statement dated Sun, 9th Apr 2023

Company staff

Paullette J.

Position: Director

Appointed: 15 April 2002

Paullette J.

Position: Secretary

Appointed: 15 April 2002

Ralph J.

Position: Director

Appointed: 15 April 2002

Dmcs Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 09 April 2002

Resigned: 09 April 2002

Dmcs Directors Limited

Position: Nominee Director

Appointed: 09 April 2002

Resigned: 09 April 2002

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As we discovered, there is Ralph J. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Paullette J. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Ralph J.

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

Paullette J.

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

Granary Childcare April 29, 2015
Granary Pre-schools July 6, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2010-12-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth63611 13316 172 97 12688 142       
Balance Sheet
Cash Bank On Hand     68 903124 657270 203433 806346 104247 526166 657978 969
Current Assets13 97054 10563 92154 11470 55178 306136 654293 628459 513486 611335 915347 0891 343 693
Debtors2 3494 2893 4804 48027 7309 40311 99723 42525 707140 50788 389110 120245 862
Net Assets Liabilities     88 142136 320266 956413 922465 015351 015311 8051 119 387
Property Plant Equipment     12 0276 02727  622 211808 500792 330
Cash Bank In Hand11 62149 81660 44149 63367 07268 903       
Net Assets Liabilities Including Pension Asset Liability63611 13316 17277 32197 12688 142       
Tangible Fixed Assets31 94933 43430 02724 02718 02712 027       
Reserves/Capital
Called Up Share Capital222222       
Profit Loss Account Reserve63411 13116 17077 31697 12488 140       
Shareholder Funds63611 13316 172 97 12688 142       
Other
Version Production Software      1111111
Accrued Income         124 045   
Accrued Liabilities Deferred Income            1 884
Accumulated Depreciation Impairment Property Plant Equipment     49 68855 68861 68861 71561 71561 71578 21532 670
Additions Other Than Through Business Combinations Property Plant Equipment           825 000 
Average Number Employees During Period        3535363232
Bank Borrowings Overdrafts          600 000825 000796 294
Corporation Tax Payable        37 76312 6467 1127 112202 958
Creditors     2 1916 36126 69945 59121 596607 111843 7841 016 636
Disposals Property Plant Equipment          622 211  
Fixed Assets31 94933 43430 027 18 02712 0276 02727  622 211808 500792 330
Increase From Depreciation Charge For Year Property Plant Equipment      6 0006 000   16 50016 170
Net Current Assets Liabilities-31 313-22 301-13 85521 28779 09976 115119 073266 267413 922465 015271 196496 695327 057
Number Shares Allotted     22222222
Other Creditors         11 1
Other Taxation Social Security Payable        7 8288 951 11 67215 499
Property Plant Equipment Gross Cost     61 71561 71561 71561 71561 715683 926886 715825 000
Total Assets Less Current Liabilities63611 13317 57945 31497 12688 142136 320266 956413 922465 015351 015311 8051 119 387
Trade Debtors Trade Receivables        3 480 88 389110 120245 862
Creditors Due Within One Year Total Current Liabilities45 28376 406           
Tangible Fixed Assets Additions 5 199           
Tangible Fixed Assets Cost Or Valuation56 51661 71561 71561 71561 71561 715       
Tangible Fixed Assets Depreciation24 56728 28131 68837 68843 68849 688       
Tangible Fixed Assets Depreciation Charge For Period 3 714           
Capital Employed  16 16977 32197 126        
Creditors Due After One Year  1 410-32 004         
Creditors Due Within One Year 76 40677 77632 82615 7032 191       
Par Value Share   11        
Tangible Fixed Assets Depreciation Charged In Period  3 4076 0006 0006 000       
Share Capital Allotted Called Up Paid  2222       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 20th, December 2023
Free Download (10 pages)

Company search

Advertisements