Halesfield Day Nursery Centre SHROPSHIRE


Halesfield Day Nursery Centre started in year 1999 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 03719984. The Halesfield Day Nursery Centre company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Shropshire at Halesfield 22. Postal code: TF7 4QX.

The firm has 4 directors, namely Marcelle K., Victoria A. and Claire D. and others. Of them, Adrian J. has been with the company the longest, being appointed on 14 November 2007 and Marcelle K. has been with the company for the least time - from 25 November 2022. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Halesfield Day Nursery Centre Address / Contact

Office Address Halesfield 22
Office Address2 Telford
Town Shropshire
Post code TF7 4QX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03719984
Date of Incorporation Thu, 25th Feb 1999
Industry Pre-primary education
End of financial Year 31st March
Company age 25 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 Sun, 10th Mar 2024 (2024-03-10)
Last confirmation statement dated Sat, 25th Feb 2023

Company staff

Marcelle K.

Position: Director

Appointed: 25 November 2022

Victoria A.

Position: Director

Appointed: 01 July 2022

Claire D.

Position: Director

Appointed: 01 October 2019

Adrian J.

Position: Director

Appointed: 14 November 2007

Samantha C.

Position: Director

Appointed: 01 October 2019

Resigned: 28 June 2022

Rachel M.

Position: Director

Appointed: 01 September 2015

Resigned: 01 October 2019

Abigail P.

Position: Director

Appointed: 01 September 2015

Resigned: 28 October 2022

Rachel H.

Position: Director

Appointed: 01 September 2015

Resigned: 28 October 2022

Michelle P.

Position: Director

Appointed: 01 April 2012

Resigned: 01 October 2019

Anna R.

Position: Director

Appointed: 03 May 2011

Resigned: 01 September 2015

Kerry F.

Position: Director

Appointed: 01 January 2011

Resigned: 01 September 2015

Marcelle K.

Position: Director

Appointed: 17 September 2008

Resigned: 20 October 2009

Christopher J.

Position: Director

Appointed: 14 November 2007

Resigned: 01 September 2015

Sanjit K.

Position: Secretary

Appointed: 14 November 2007

Resigned: 07 February 2011

Waneita A.

Position: Director

Appointed: 14 November 2007

Resigned: 20 October 2009

Anne-Marie J.

Position: Director

Appointed: 14 November 2007

Resigned: 01 October 2015

Sanjit K.

Position: Director

Appointed: 14 November 2007

Resigned: 01 March 2011

Louise P.

Position: Director

Appointed: 04 December 2006

Resigned: 06 June 2011

Lynn W.

Position: Secretary

Appointed: 30 September 2005

Resigned: 14 November 2007

Sarah L.

Position: Director

Appointed: 15 November 2004

Resigned: 31 March 2010

Lynn W.

Position: Director

Appointed: 15 November 2004

Resigned: 14 November 2007

Scott W.

Position: Director

Appointed: 21 October 2002

Resigned: 31 December 2008

Helen M.

Position: Director

Appointed: 08 May 2002

Resigned: 14 October 2005

Terrance Y.

Position: Director

Appointed: 08 May 2002

Resigned: 24 January 2005

Karen M.

Position: Director

Appointed: 08 May 2002

Resigned: 17 May 2007

Helen M.

Position: Secretary

Appointed: 08 May 2002

Resigned: 14 October 2005

Simon K.

Position: Secretary

Appointed: 12 March 1999

Resigned: 08 May 2002

Marcelle K.

Position: Director

Appointed: 12 March 1999

Resigned: 08 May 2002

Form 10 Directors Fd Ltd

Position: Corporate Nominee Director

Appointed: 25 February 1999

Resigned: 25 February 1999

Form 10 Secretaries Fd Ltd

Position: Corporate Nominee Secretary

Appointed: 25 February 1999

Resigned: 25 February 1999

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As BizStats researched, there is Adrian J. This PSC has significiant influence or control over this company,.

Adrian J.

Notified on 10 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand43 93359 99596 388118 834143 545130 198
Current Assets44 99860 85797 235122 964146 198133 164
Debtors1 0658628474 1302 6532 966
Net Assets Liabilities44 68561 42492 608121 854144 859131 304
Other Debtors62  1 193 520
Property Plant Equipment4 2177 0965 1658 7178 015 
Other
Charity Funds44 68561 42492 608121 854144 859131 304
Charity Registration Number England Wales 1 094 6551 094 6551 094 6551 094 6551 094 655
Cost Charitable Activity258 972274 624276 663302 721340 009352 929
Donations Legacies2 000 1 00017 0008 6492 886
Expenditure Material Fund 274 624276 663302 721340 009352 929
Income Endowments277 248291 363307 847331 967363 014339 374
Income From Other Trading Activities275 235291 339306 828282 786348 270335 932
Income From Other Trading Activity2 9911 8302 5229 3731 9445 410
Income Material Fund 291 363307 847331 967363 014339 374
Investment Income1324192012244
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses18 27616 73931 18429 24623 00513 555
Other Income   32 1616 083312
Accrued Liabilities3 0264 8874 9945 5344 5264 226
Accumulated Depreciation Impairment Property Plant Equipment24 70627 17029 10128 06330 51431 969
Average Number Employees During Period 1817192118
Creditors4 5306 5299 7929 8279 3549 944
Depreciation Expense Property Plant Equipment1 3982 4641 9312 4042 4512 146
Disposals Decrease In Depreciation Impairment Property Plant Equipment   3 442 691
Disposals Property Plant Equipment   4 204 704
Gain Loss On Disposals Property Plant Equipment   762 312
Increase From Depreciation Charge For Year Property Plant Equipment 2 4641 9312 4042 4512 146
Interest Income On Bank Deposits1324192012244
Net Current Assets Liabilities40 46854 32887 443113 137136 844123 220
Other Creditors71346882 1091 2171 245
Prepayments1 0038628472 9372 6532 446
Property Plant Equipment Gross Cost28 92334 26634 26636 78038 52934 679
Total Additions Including From Business Combinations Property Plant Equipment 5 343 6 7181 7492 228
Total Assets Less Current Liabilities44 68561 42492 608121 854144 859131 304
Trade Creditors Trade Payables1 4971 5083 0002 1843 6114 473
Other Taxation Social Security Payable  1 110   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 22nd, November 2023
Free Download (18 pages)

Company search

Advertisements