Happy Days Day Nurseries Limited NEWQUAY


Happy Days Day Nurseries started in year 2001 as Private Limited Company with registration number 04330463. The Happy Days Day Nurseries company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Newquay at Happy Days Nurseries Chapel Town. Postal code: TR8 5YA.

The firm has 6 directors, namely Toni P., Marcia V. and Mark B. and others. Of them, Kim H. has been with the company the longest, being appointed on 1 October 2014 and Toni P. has been with the company for the least time - from 1 November 2023. Currently 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.

Happy Days Day Nurseries Limited Address / Contact

Office Address Happy Days Nurseries Chapel Town
Office Address2 Summercourt
Town Newquay
Post code TR8 5YA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04330463
Date of Incorporation Wed, 28th Nov 2001
Industry Pre-primary education
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (284 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 12th Dec 2023 (2023-12-12)
Last confirmation statement dated Mon, 28th Nov 2022

Company staff

Toni P.

Position: Director

Appointed: 01 November 2023

Marcia V.

Position: Director

Appointed: 06 October 2023

Mark B.

Position: Director

Appointed: 25 July 2022

Fiona B.

Position: Director

Appointed: 18 November 2020

Kevin H.

Position: Director

Appointed: 28 August 2015

Kim H.

Position: Director

Appointed: 01 October 2014

Sarah D.

Position: Director

Appointed: 14 November 2019

Resigned: 18 November 2020

Joanne B.

Position: Director

Appointed: 09 February 2016

Resigned: 11 April 2019

Ian S.

Position: Secretary

Appointed: 09 July 2012

Resigned: 06 October 2023

Ian S.

Position: Director

Appointed: 17 February 2011

Resigned: 06 October 2023

Jacqueline A.

Position: Director

Appointed: 17 February 2011

Resigned: 13 February 2020

Robin K.

Position: Director

Appointed: 28 November 2001

Resigned: 21 March 2013

Sarah K.

Position: Director

Appointed: 28 November 2001

Resigned: 02 March 2017

Sarah K.

Position: Secretary

Appointed: 28 November 2001

Resigned: 09 July 2012

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 28 November 2001

Resigned: 28 November 2001

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 28 November 2001

Resigned: 28 November 2001

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As BizStats identified, there is Happy Days Consultancy Limited from Newquay, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Happy Days Consultancy Limited

Happy Days Nurseries Chapel Town, Summercourt, Newquay, Cornwall, TR8 5YA, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 04610445
Notified on 28 November 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-12-312023-12-31
Balance Sheet
Cash Bank On Hand815 034738 625
Current Assets8 208 2719 539 672
Debtors7 373 6388 801 047
Net Assets Liabilities5 168 3765 631 192
Other Debtors 9 392
Property Plant Equipment4 672 6476 563 157
Other
Audit Fees Expenses 36 410
Accrued Liabilities Deferred Income525 526291 903
Accumulated Depreciation Impairment Property Plant Equipment2 983 5033 146 367
Additions Other Than Through Business Combinations Property Plant Equipment 2 320 562
Administrative Expenses546 231879 021
Amounts Owed By Group Undertakings6 935 0228 407 246
Amounts Owed To Group Undertakings5 110 4909 766 654
Average Number Employees During Period260334
Cost Sales8 097 73910 202 189
Creditors525 526291 903
Fixed Assets4 672 6478 364 658
Further Item Operating Expense Loss Income Statement Item Component Operating Profit Loss18 166 
Further Item Tax Increase Decrease Component Adjusting Items32 064-159 147
Future Minimum Lease Payments Under Non-cancellable Operating Leases18 636 63026 111 685
Increase Decrease Through Other Changes Property Plant Equipment 37 119
Increase From Depreciation Charge For Year Property Plant Equipment 430 052
Investments Fixed Assets 1 801 501
Investments In Subsidiaries 1 801 501
Net Current Assets Liabilities1 021 255-2 253 851
Other Creditors716 1131 232 778
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 267 188
Other Disposals Property Plant Equipment 267 188
Other Increase Decrease In Depreciation Impairment Property Plant Equipment 35 475
Other Provisions Balance Sheet Subtotal 187 712
Pension Other Post-employment Benefit Costs Other Pension Costs79 185117 128
Percentage Class Share Held In Subsidiary 100
Prepayments Accrued Income417 115354 092
Profit Loss526 176462 816
Profit Loss On Ordinary Activities Before Tax526 176462 816
Property Plant Equipment Gross Cost7 656 1509 709 524
Staff Costs Employee Benefits Expense5 871 0156 449 560
Tax Decrease Increase From Effect Revenue Exempt From Taxation6 635 
Tax Expense Credit Applicable Tax Rate99 973108 762
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss6 6368 080
Total Assets Less Current Liabilities5 693 9026 110 807
Trade Creditors Trade Payables450 855312 437
Trade Debtors Trade Receivables21 50130 317
Transfers To From Non-current Assets Or Disposal Groups Held For Sale Property Plant Equipment -2 190 086
Wages Salaries5 498 9455 925 571

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending 2023/12/31
filed on: 22nd, January 2025
Free Download (29 pages)

Company search

Advertisements