Kool Kids Daycare Limited WAKEFIELD


Kool Kids Daycare started in year 2005 as Private Limited Company with registration number 05501757. The Kool Kids Daycare company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Wakefield at 8 Navigation Court. Postal code: WF2 7BJ.

At the moment there are 2 directors in the the company, namely Howard W. and Jill W.. In addition one secretary - Jill W. - is with the firm. Currenlty, the company lists one former director, whose name is Carol T. and who left the the company on 16 August 2013. In addition, there is one former secretary - Carol T. who worked with the the company until 15 August 2013.

Kool Kids Daycare Limited Address / Contact

Office Address 8 Navigation Court
Office Address2 Calder Park
Town Wakefield
Post code WF2 7BJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05501757
Date of Incorporation Wed, 6th Jul 2005
Industry Child day-care activities
End of financial Year 31st July
Company age 19 years old
Account next due date Tue, 30th Apr 2024 (11 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Howard W.

Position: Director

Appointed: 01 February 2016

Jill W.

Position: Secretary

Appointed: 15 August 2013

Jill W.

Position: Director

Appointed: 06 July 2005

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 06 July 2005

Resigned: 06 July 2005

Carol T.

Position: Director

Appointed: 06 July 2005

Resigned: 16 August 2013

Carol T.

Position: Secretary

Appointed: 06 July 2005

Resigned: 15 August 2013

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 06 July 2005

Resigned: 06 July 2005

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As we discovered, there is Jill W. The abovementioned PSC has significiant influence or control over the company, has 50,01-75% voting rights and has 50,01-75% shares. Another one in the persons with significant control register is Howard W. This PSC owns 25-50% shares and has 25-50% voting rights.

Jill W.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
significiant influence or control

Howard W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth44 84078 05796 461       
Balance Sheet
Cash Bank In Hand15 32949 48668 544       
Cash Bank On Hand  68 544108 124110 073144 705192 033183 13521 210986
Current Assets36 05276 49897 402126 539129 083162 610203 940195 45873 73474 015
Debtors20 72327 01228 85818 41519 01017 90511 90712 32352 52473 029
Net Assets Liabilities  96 461132 955141 406169 213207 887190 88585 98072 008
Net Assets Liabilities Including Pension Asset Liability44 84078 05796 461       
Other Debtors  28 85818 41519 01017 90511 90712 32352 52473 029
Property Plant Equipment  29 86829 06134 24531 26730 98627 90924 710 
Tangible Fixed Assets33 08331 18729 868       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve44 74077 95796 361       
Shareholder Funds44 84078 05796 461       
Other
Amount Specific Advance Or Credit Directors  24 42116 09319 01017 90511 90712 01549 994 
Amount Specific Advance Or Credit Made In Period Directors   37 38656 76352 74160 673141 216179 206 
Amount Specific Advance Or Credit Repaid In Period Directors   45 71453 84653 84666 671141 108141 227 
Accumulated Depreciation Impairment Property Plant Equipment  25 66527 09429 83032 80836 06839 41542 614 
Average Number Employees During Period   1413141412101
Creditors  30 59322 26319 68122 80625 10530 31310 9072 007
Creditors Due Within One Year24 22529 54330 593       
Disposals Decrease In Depreciation Impairment Property Plant Equipment   937193    42 614
Disposals Property Plant Equipment   937440    67 324
Increase From Depreciation Charge For Year Property Plant Equipment   2 3662 9292 9783 2603 3473 199 
Net Current Assets Liabilities11 82746 95566 809104 276109 402139 804178 835165 14562 82772 008
Number Shares Allotted 100100       
Other Creditors  14 0461 7012 5212 5481 4411 8663 0291 730
Other Taxation Social Security Payable  16 53220 41116 86420 26023 66428 3547 784277
Par Value Share 11       
Property Plant Equipment Gross Cost  55 53356 15564 07564 07567 05467 32467 324 
Provisions For Liabilities Balance Sheet Subtotal  2163822 2411 8581 9342 1691 557 
Provisions For Liabilities Charges7085216       
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Additions 270960       
Tangible Fixed Assets Cost Or Valuation54 30354 57355 533       
Tangible Fixed Assets Depreciation21 22023 38625 665       
Tangible Fixed Assets Depreciation Charged In Period 2 1662 279       
Total Additions Including From Business Combinations Property Plant Equipment   1 5598 360 2 979270  
Total Assets Less Current Liabilities44 91078 14296 677133 337143 647171 071209 821193 05487 53772 008
Trade Creditors Trade Payables  15151296-2 9394 
Advances Credits Directors20 72327 01324 421       
Advances Credits Made In Period Directors40 51727 880        
Advances Credits Repaid In Period Directors26 20021 590        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers
Confirmation statement with updates 2023-12-12
filed on: 12th, December 2023
Free Download (5 pages)

Company search

Advertisements