Jigso Childrens Centre CARDIGAN


Founded in 1999, Jigso Childrens Centre, classified under reg no. 03855779 is an active company. Currently registered at 1 Pont Y Cleifion SA43 1DW, Cardigan the company has been in the business for 25 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022.

The firm has 7 directors, namely Jasmin B., Sian W. and Amy K. and others. Of them, Ellen J. has been with the company the longest, being appointed on 8 October 1999 and Jasmin B. and Sian W. and Amy K. have been with the company for the least time - from 20 July 2023. 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.

Jigso Childrens Centre Address / Contact

Office Address 1 Pont Y Cleifion
Town Cardigan
Post code SA43 1DW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03855779
Date of Incorporation Fri, 8th Oct 1999
Industry Child day-care activities
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 22nd Oct 2024 (2024-10-22)
Last confirmation statement dated Sun, 8th Oct 2023

Company staff

Jasmin B.

Position: Director

Appointed: 20 July 2023

Sian W.

Position: Director

Appointed: 20 July 2023

Amy K.

Position: Director

Appointed: 20 July 2023

Buddig M.

Position: Director

Appointed: 08 December 2022

Diane D.

Position: Director

Appointed: 01 April 2022

Catherine W.

Position: Director

Appointed: 01 April 2022

Ellen J.

Position: Director

Appointed: 08 October 1999

Kathleen M.

Position: Secretary

Appointed: 01 April 2022

Resigned: 30 July 2023

Margaret G.

Position: Director

Appointed: 20 January 2020

Resigned: 05 February 2021

Kathleen M.

Position: Director

Appointed: 19 January 2017

Resigned: 30 July 2023

Diane D.

Position: Director

Appointed: 17 August 2015

Resigned: 24 February 2020

James L.

Position: Director

Appointed: 26 November 2014

Resigned: 07 October 2016

Catherine W.

Position: Director

Appointed: 24 October 2013

Resigned: 19 December 2017

Rozanne S.

Position: Director

Appointed: 01 January 2012

Resigned: 28 June 2013

Clive J.

Position: Director

Appointed: 21 October 2011

Resigned: 07 July 2014

Sue L.

Position: Director

Appointed: 01 June 2009

Resigned: 26 July 2013

Linda G.

Position: Secretary

Appointed: 28 February 2002

Resigned: 14 December 2021

Linda G.

Position: Director

Appointed: 01 September 2001

Resigned: 14 December 2021

Rozanne S.

Position: Secretary

Appointed: 08 October 1999

Resigned: 30 June 2002

Monika N.

Position: Director

Appointed: 08 October 1999

Resigned: 30 September 2001

People with significant control

The list of persons with significant control that own or have control over the company is made up of 4 names. As we established, there is Ellen J. This PSC has significiant influence or control over the company,. Another entity in the persons with significant control register is Linda G. This PSC has significiant influence or control over the company,. Then there is Diane D., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Ellen J.

Notified on 6 April 2016
Ceased on 9 November 2023
Nature of control: significiant influence or control

Linda G.

Notified on 6 April 2016
Ceased on 14 December 2021
Nature of control: significiant influence or control

Diane D.

Notified on 6 April 2016
Ceased on 24 February 2020
Nature of control: significiant influence or control

Catherine W.

Notified on 6 April 2016
Ceased on 19 December 2017
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 Hand98 371123 493119 77497 53492 24175 612
Current Assets106 486125 746120 85598 78493 24175 612
Debtors8 1152 2531 0811 2501 000 
Property Plant Equipment11 73111 60330 89228 55925 149 
Other
Accumulated Depreciation Impairment Property Plant Equipment7 3719 41919 27226 79533 09419 595
Average Number Employees During Period  111186
Creditors2 7171 835510449652690
Increase From Depreciation Charge For Year Property Plant Equipment 2 0489 8537 5236 2992 844
Net Current Assets Liabilities103 769123 911120 34598 33592 58974 922
Other Creditors450450450449652690
Property Plant Equipment Gross Cost19 10221 02250 16455 35458 24361 589
Total Additions Including From Business Combinations Property Plant Equipment 1 92029 1425 1902 8892 626
Total Assets Less Current Liabilities115 500135 514151 237126 894117 73897 882
Trade Creditors Trade Payables2 2671 38560-1  
Trade Debtors Trade Receivables8 1152 2531 0811 2501 000 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 27th, December 2023
Free Download (7 pages)

Company search