Lawnswood Childcare Limited BROMSGROVE


Lawnswood Childcare started in year 2000 as Private Limited Company with registration number 03949155. The Lawnswood Childcare company has been functioning successfully for 24 years now and its status is liquidation. The firm's office is based in Bromsgrove at Darwin House. Postal code: B61 7JJ. Since July 13, 2001 Lawnswood Childcare Limited is no longer carrying the name Pro-inter.

Lawnswood Childcare Limited Address / Contact

Office Address Darwin House
Office Address2 7 Kidderminster Road
Town Bromsgrove
Post code B61 7JJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03949155
Date of Incorporation Thu, 16th Mar 2000
Industry Child day-care activities
End of financial Year 31st December
Company age 24 years old
Account next due date Sat, 30th Sep 2023 (209 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 30th Mar 2023 (2023-03-30)
Last confirmation statement dated Wed, 16th Mar 2022

Company staff

Paul M.

Position: Director

Appointed: 01 February 2023

Katie R.

Position: Secretary

Appointed: 02 March 2018

Heather M.

Position: Director

Appointed: 23 December 2009

Katie R.

Position: Director

Appointed: 01 August 2017

Resigned: 16 August 2019

Paul M.

Position: Director

Appointed: 06 August 2007

Resigned: 16 December 2011

Kate N.

Position: Secretary

Appointed: 10 January 2005

Resigned: 02 March 2018

Paul M.

Position: Director

Appointed: 13 July 2001

Resigned: 30 April 2007

Paula J.

Position: Secretary

Appointed: 13 July 2001

Resigned: 01 January 2002

Kate N.

Position: Director

Appointed: 13 July 2001

Resigned: 01 September 2007

Paula J.

Position: Director

Appointed: 13 July 2001

Resigned: 01 January 2002

Sally A.

Position: Director

Appointed: 13 July 2001

Resigned: 05 March 2002

Sharon C.

Position: Director

Appointed: 13 July 2001

Resigned: 01 September 2007

Lynda M.

Position: Director

Appointed: 13 July 2001

Resigned: 31 December 2004

Mark E.

Position: Secretary

Appointed: 01 October 2000

Resigned: 13 July 2001

Suzanne J.

Position: Director

Appointed: 01 October 2000

Resigned: 13 July 2001

Jpcors Limited

Position: Corporate Nominee Secretary

Appointed: 16 March 2000

Resigned: 16 March 2000

Jpcord Limited

Position: Corporate Nominee Director

Appointed: 16 March 2000

Resigned: 16 March 2000

People with significant control

Heather M.

Notified on 5 May 2021
Nature of control: 25-50% shares

Lynda M.

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

Paul M.

Notified on 6 April 2016
Ceased on 5 May 2021
Nature of control: 25-50% shares

Company previous names

Pro-inter July 13, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-31
Net Worth-59 870-30 58040 21737 473      
Balance Sheet
Cash Bank On Hand   66 82115 3746 2235 0967 3071 259968
Current Assets4 81026 71574 88773 49127 39918 97714 79535 96616 4166 959
Debtors2 6262 7012 7726 67012 02512 7549 69928 65915 1575 991
Net Assets Liabilities   37 473992 807-26 500-85 388-186 426
Other Debtors   6 67011 22912 7549 69921 0037 5012 966
Property Plant Equipment   24 26916 94812 05318 32723 54824 11529 923
Cash Bank In Hand2 18424 01472 11566 821      
Net Assets Liabilities Including Pension Asset Liability  40 21737 473      
Tangible Fixed Assets7 35115 70425 25524 269      
Reserves/Capital
Called Up Share Capital200200200200      
Profit Loss Account Reserve-60 070-30 78040 01737 273      
Shareholder Funds-59 870-30 58040 21737 473      
Other
Accumulated Amortisation Impairment Intangible Assets   135 000135 000135 000135 000135 000135 000 
Accumulated Depreciation Impairment Property Plant Equipment   61 13168 45473 34927 27232 10838 71446 042
Average Number Employees During Period       695659
Balances Amounts Owed By Related Parties        7 5012 966
Bank Borrowings Overdrafts        50 00044 827
Corporation Tax Payable   5 328 2 3737 5757 6467 874 
Corporation Tax Recoverable    796  7 6567 656 
Creditors   55 68643 35529 62732 31525 73769 883124 850
Future Minimum Lease Payments Under Non-cancellable Operating Leases      431 206458 991408 522341 053
Increase From Depreciation Charge For Year Property Plant Equipment    7 3234 8932 2744 8366 6067 328
Intangible Assets Gross Cost   135 000135 000135 000135 000135 000135 000 
Net Current Assets Liabilities-67 221-46 28414 96217 805-15 956-10 650-17 520-24 311-39 620-91 499
Number Shares Issued Fully Paid     100100   
Other Creditors   46 59743 35512 70611 52725 73719 88380 023
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      48 351   
Other Disposals Property Plant Equipment      51 255   
Other Taxation Social Security Payable   3 7611 73614 54813 21317 75914 83640 098
Par Value Share 111 11   
Payments To Related Parties     5 0008 450   
Property Plant Equipment Gross Cost   85 40285 40285 40245 59955 65662 82975 965
Total Additions Including From Business Combinations Property Plant Equipment      11 45210 0577 17313 136
Total Assets Less Current Liabilities-59 870-30 58040 21742 0749921 403807-763-15 505-61 576
Trade Debtors Trade Receivables         3 025
Creditors Due Within One Year72 03172 99959 92555 686      
Intangible Fixed Assets Aggregate Amortisation Impairment135 000135 000135 000135 000      
Intangible Fixed Assets Cost Or Valuation135 000135 000135 000135 000      
Number Shares Allotted 100100100      
Provisions For Liabilities Charges   4 601      
Share Capital Allotted Called Up Paid100100100100      
Tangible Fixed Assets Additions 14 37318 9288 129      
Tangible Fixed Assets Cost Or Valuation43 97258 34577 27385 402      
Tangible Fixed Assets Depreciation36 62142 64152 01861 133      
Tangible Fixed Assets Depreciation Charged In Period 6 0209 3779 115      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 13th, September 2022
Free Download (12 pages)

Company search