Harvey Road Day Nursery Limited CAMBRIDGESHIRE


Harvey Road Day Nursery started in year 2007 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 06283794. The Harvey Road Day Nursery company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Cambridgeshire at 9-10 Harvey Road. Postal code: CB1 2ET.

The company has 3 directors, namely Ravit O., Lea P. and Jennifer G.. Of them, Jennifer G. has been with the company the longest, being appointed on 12 November 2019 and Ravit O. has been with the company for the least time - from 8 July 2021. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Harvey Road Day Nursery Limited Address / Contact

Office Address 9-10 Harvey Road
Office Address2 Cambridge
Town Cambridgeshire
Post code CB1 2ET
Country of origin United Kingdom

Company Information / Profile

Registration Number 06283794
Date of Incorporation Mon, 18th Jun 2007
Industry Pre-primary education
End of financial Year 30th September
Company age 17 years old
Account next due date Sun, 30th Jun 2024 (55 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 10th Jul 2024 (2024-07-10)
Last confirmation statement dated Mon, 26th Jun 2023

Company staff

Ravit O.

Position: Director

Appointed: 08 July 2021

Lea P.

Position: Director

Appointed: 25 June 2021

Jennifer G.

Position: Director

Appointed: 12 November 2019

Lauren B.

Position: Director

Appointed: 06 July 2021

Resigned: 01 February 2022

Caroline F.

Position: Director

Appointed: 16 May 2020

Resigned: 20 September 2020

Jennifer G.

Position: Director

Appointed: 07 April 2020

Resigned: 15 February 2021

Katherine A.

Position: Director

Appointed: 18 November 2019

Resigned: 31 May 2022

Elisabetta Z.

Position: Director

Appointed: 15 October 2019

Resigned: 15 August 2020

Sara M.

Position: Secretary

Appointed: 15 August 2019

Resigned: 15 March 2022

Sean C.

Position: Director

Appointed: 15 July 2019

Resigned: 01 July 2021

Javier A.

Position: Director

Appointed: 11 December 2018

Resigned: 07 April 2020

Sara R.

Position: Director

Appointed: 12 December 2017

Resigned: 15 March 2022

Paul C.

Position: Director

Appointed: 12 December 2017

Resigned: 07 April 2020

Anja I.

Position: Director

Appointed: 21 November 2016

Resigned: 15 January 2019

Elisabetta Z.

Position: Secretary

Appointed: 31 July 2016

Resigned: 15 August 2019

Elisabetta Z.

Position: Director

Appointed: 10 June 2016

Resigned: 15 August 2019

Teresa P.

Position: Director

Appointed: 08 April 2016

Resigned: 31 July 2016

Eszter L.

Position: Secretary

Appointed: 09 February 2016

Resigned: 31 July 2016

Andrea T.

Position: Director

Appointed: 16 June 2015

Resigned: 31 July 2016

William B.

Position: Director

Appointed: 16 June 2015

Resigned: 12 December 2017

Caroline F.

Position: Director

Appointed: 16 June 2015

Resigned: 07 April 2020

William K.

Position: Director

Appointed: 16 June 2015

Resigned: 05 November 2018

Anke P.

Position: Director

Appointed: 22 January 2014

Resigned: 09 February 2016

Leila L.

Position: Director

Appointed: 22 January 2014

Resigned: 31 July 2016

Eszter L.

Position: Director

Appointed: 22 January 2014

Resigned: 31 July 2016

Bjarki H.

Position: Director

Appointed: 22 January 2014

Resigned: 09 February 2016

Louisa M.

Position: Director

Appointed: 23 January 2013

Resigned: 09 February 2016

Anke F.

Position: Director

Appointed: 25 January 2012

Resigned: 22 January 2014

Stefan K.

Position: Director

Appointed: 25 January 2012

Resigned: 18 March 2015

Nitzan R.

Position: Director

Appointed: 25 January 2011

Resigned: 22 January 2014

Catherine C.

Position: Director

Appointed: 01 September 2010

Resigned: 25 January 2012

Yuko K.

Position: Director

Appointed: 01 September 2010

Resigned: 22 January 2014

Katrina D.

Position: Director

Appointed: 01 February 2010

Resigned: 25 January 2011

Jan-Felix P.

Position: Director

Appointed: 20 October 2009

Resigned: 22 January 2014

David S.

Position: Secretary

Appointed: 09 December 2008

Resigned: 25 January 2013

Louise D.

Position: Director

Appointed: 09 December 2008

Resigned: 25 January 2011

David S.

Position: Director

Appointed: 18 June 2007

Resigned: 23 January 2013

Frances T.

Position: Director

Appointed: 18 June 2007

Resigned: 27 January 2010

Claire L.

Position: Director

Appointed: 18 June 2007

Resigned: 09 December 2008

Claire L.

Position: Secretary

Appointed: 18 June 2007

Resigned: 09 December 2008

Elaine T.

Position: Director

Appointed: 18 June 2007

Resigned: 09 December 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302019-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand334 098318 369  
Current Assets339 710363 832241 528217 754
Debtors5 61245 463  
Net Assets Liabilities275 586280 553188 571164 963
Property Plant Equipment12 73418 521  
Other
Accumulated Depreciation Impairment Property Plant Equipment46 31450 089  
Average Number Employees During Period23232321
Creditors76 858101 80073 32968 887
Fixed Assets12 73418 52120 37216 096
Increase From Depreciation Charge For Year Property Plant Equipment 3 775  
Net Current Assets Liabilities262 852262 032168 199148 867
Property Plant Equipment Gross Cost59 04868 610  
Total Additions Including From Business Combinations Property Plant Equipment 9 562  
Total Assets Less Current Liabilities275 586280 553188 571164 963

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on September 30, 2022
filed on: 26th, June 2023
Free Download (3 pages)

Company search

Advertisements