Ladybirds Day Nursery Limited CARDIFF


Ladybirds Day Nursery started in year 2005 as Private Limited Company with registration number 05613845. The Ladybirds Day Nursery company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Cardiff at The Radyr Court Rachel Close. Postal code: CF5 2SH. Since May 17, 2013 Ladybirds Day Nursery Limited is no longer carrying the name Tumbling Tots.

The company has 2 directors, namely Joanne P., Natalie W.. Of them, Joanne P., Natalie W. have been with the company the longest, being appointed on 18 February 2015. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Mark H. who worked with the the company until 14 November 2005.

Ladybirds Day Nursery Limited Address / Contact

Office Address The Radyr Court Rachel Close
Office Address2 Danescourt
Town Cardiff
Post code CF5 2SH
Country of origin United Kingdom

Company Information / Profile

Registration Number 05613845
Date of Incorporation Mon, 7th Nov 2005
Industry Child day-care activities
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 13th Nov 2023 (2023-11-13)
Last confirmation statement dated Sun, 30th Oct 2022

Company staff

Joanne P.

Position: Director

Appointed: 18 February 2015

Natalie W.

Position: Director

Appointed: 18 February 2015

Berith (secretaries) Limited

Position: Corporate Secretary

Appointed: 14 November 2005

Resigned: 18 February 2015

Richard B.

Position: Director

Appointed: 14 November 2005

Resigned: 18 February 2015

Mark H.

Position: Secretary

Appointed: 07 November 2005

Resigned: 14 November 2005

Stephen D.

Position: Director

Appointed: 07 November 2005

Resigned: 14 November 2005

Mark H.

Position: Director

Appointed: 07 November 2005

Resigned: 14 November 2005

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As we established, there is Natalie W. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Joanne P. This PSC owns 25-50% shares and has 25-50% voting rights.

Natalie W.

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

Joanne P.

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

Company previous names

Tumbling Tots May 17, 2013
South Wales Builders May 3, 2006
Brynmayr Driving Range December 6, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-11-302012-11-302013-11-302014-11-302015-11-302016-11-302017-11-302018-11-302019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth22100100-1 123564       
Balance Sheet
Cash Bank On Hand     42 13379 20688 86683 17093 372163 801  
Current Assets   10060 394 79 20688 906120 111 167 313240 341272 960
Debtors   1001 808  4036 941    
Net Assets Liabilities     56448 57664 35825 50655 38896 715209 601219 528
Other Debtors       4036 941    
Property Plant Equipment      804568490782 941  
Cash Bank In Hand2210010058 58642 133       
Net Assets Liabilities Including Pension Asset Liability2100100100-1 123564       
Tangible Fixed Assets    69 219        
Reserves/Capital
Called Up Share Capital   100100        
Profit Loss Account Reserve    -1 223464       
Shareholder Funds22100100-1 123564       
Other
Version Production Software         2 0202 021  
Accumulated Depreciation Impairment Property Plant Equipment     15 8141764124909021 085  
Additions Other Than Through Business Combinations Property Plant Equipment      980   3 046  
Average Number Employees During Period       20 17171922
Creditors     41 56931 43425 11649 42258 37173 53933 57356 771
Increase From Depreciation Charge For Year Property Plant Equipment      17623678412183  
Loans From Directors     -19 999  23 059-418-3 511  
Net Current Assets Liabilities   100-70 34256447 77263 79082 25435 00193 774207 415217 787
Other Creditors     46 13270   -441  
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      15 814      
Other Disposals Property Plant Equipment      15 814      
Property Plant Equipment Gross Cost     15 8149809809809804 026  
Taxation Social Security Payable     15 43631 36425 11637 85738 48073 981  
Creditors Due After One Year    56 693        
Creditors Due Within One Year    128 92841 569       
Number Shares Allotted 2100 100        
Par Value Share 11 1        
Secured Debts    66 033        
Share Capital Allotted Called Up Paid22100100100        
Tangible Fixed Assets Cost Or Valuation    81 84715 814       
Tangible Fixed Assets Depreciation    12 62815 814       
Total Assets Less Current Liabilities   10057 068     96 715211 001221 068
Accrued Liabilities Not Expressed Within Creditors Subtotal           1 4001 540
Fixed Assets          2 9413 5863 281
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal           6471 598
Share Premium Account    100100       
Tangible Fixed Assets Depreciation Charged In Period     3 186       
Tangible Fixed Assets Disposals     66 033       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on March 31, 2023
filed on: 27th, November 2023
Free Download (3 pages)

Company search