Little Angels Fun Club And Nursery Limited NORTHUMBERLAND


Little Angels Fun Club And Nursery started in year 1999 as Private Limited Company with registration number 03767892. The Little Angels Fun Club And Nursery company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Northumberland at 1-4 Paradise Row. Postal code: NE23 6QF. Since Tuesday 20th July 1999 Little Angels Fun Club And Nursery Limited is no longer carrying the name Sandco 624.

There is a single director in the company at the moment - Ian W., appointed on 6 August 2012. In addition, a secretary was appointed - Martha W., appointed on 24 November 2020. Currently 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.

Little Angels Fun Club And Nursery Limited Address / Contact

Office Address 1-4 Paradise Row
Office Address2 Cramlington Village
Town Northumberland
Post code NE23 6QF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03767892
Date of Incorporation Tue, 11th May 1999
Industry Pre-primary education
End of financial Year 31st August
Company age 25 years old
Account next due date Sat, 31st May 2025 (399 days left)
Account last made up date Thu, 31st Aug 2023
Next confirmation statement due date Thu, 29th Aug 2024 (2024-08-29)
Last confirmation statement dated Tue, 15th Aug 2023

Company staff

Martha W.

Position: Secretary

Appointed: 24 November 2020

Ian W.

Position: Director

Appointed: 06 August 2012

Jacob W.

Position: Secretary

Appointed: 24 November 2020

Resigned: 15 August 2023

Alison M.

Position: Secretary

Appointed: 20 July 2016

Resigned: 23 November 2020

Ian W.

Position: Secretary

Appointed: 09 July 1999

Resigned: 06 August 2012

Deborah W.

Position: Director

Appointed: 09 July 1999

Resigned: 06 August 2012

Colin H.

Position: Director

Appointed: 11 May 1999

Resigned: 09 July 1999

Eileen R.

Position: Nominee Secretary

Appointed: 11 May 1999

Resigned: 09 July 1999

Eileen R.

Position: Nominee Director

Appointed: 11 May 1999

Resigned: 09 July 1999

People with significant control

The list of persons with significant control that own or control the company consists of 3 names. As we found, there is Deborah W. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Ian W. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Moving on, there is Ian W., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Deborah W.

Notified on 29 March 2023
Nature of control: 25-50% voting rights
25-50% shares

Ian W.

Notified on 6 August 2016
Ceased on 15 August 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights

Ian W.

Notified on 29 March 2023
Ceased on 29 March 2023
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Sandco 624 July 20, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-08-312014-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth102 802232 704     
Balance Sheet
Cash Bank On Hand  244 704482 741364 797300 117414 802
Current Assets130 662308 885357 390599 025391 369348 802456 550
Debtors98 34466 953112 686116 28426 57248 68541 748
Net Assets Liabilities  346 994409 704343 252264 955292 573
Other Debtors  8 89127 4094 986 871
Property Plant Equipment  294 571276 240333 503296 528287 036
Cash Bank In Hand32 318241 932     
Net Assets Liabilities Including Pension Asset Liability102 802232 704     
Tangible Fixed Assets268 322236 294     
Reserves/Capital
Called Up Share Capital2100     
Profit Loss Account Reserve102 800232 604     
Shareholder Funds102 802232 704     
Other
Accrued Liabilities  159 135228 068109 282116 315127 997
Accumulated Depreciation Impairment Property Plant Equipment  697 819727 232745 644792 198833 689
Additions Other Than Through Business Combinations Property Plant Equipment   11 08291 3939 57931 999
Average Number Employees During Period  8568656978
Bank Borrowings   100 000   
Creditors  276 547100 00055 55941 06326 567
Disposals Decrease In Depreciation Impairment Property Plant Equipment    -15 718  
Disposals Property Plant Equipment    -15 718  
Financial Commitments Other Than Capital Commitments  514 684479 739460 325433 063517 325
Increase From Depreciation Charge For Year Property Plant Equipment   29 41334 13046 55441 491
Net Current Assets Liabilities-29 363109 07280 843263 450121 52457 26977 876
Other Creditors  8 60233 52332 39139 80568 404
Prepayments  18 35479 42814 09348 68540 877
Property Plant Equipment Gross Cost  992 3901 003 4721 079 1471 088 7261 120 725
Provisions For Liabilities Balance Sheet Subtotal  28 42029 98656 21647 77945 772
Taxation Social Security Payable  11 68212 16911 93415 84821 602
Total Assets Less Current Liabilities238 959345 366375 414539 690455 027353 797364 912
Total Borrowings   100 00055 55941 06326 567
Trade Creditors Trade Payables  30 68838 81991 37086 855102 982
Trade Debtors Trade Receivables  85 4416 2997 493  
Amount Specific Advance Or Credit Directors  -15 5073 148-3 488  
Amount Specific Advance Or Credit Made In Period Directors  170 61473 655123 364  
Amount Specific Advance Or Credit Repaid In Period Directors  -185 500-55 000-130 000  
Creditors Due Within One Year160 025199 813     
Fixed Assets268 322236 294     
Provisions For Liabilities Charges136 157112 662     
Tangible Fixed Assets Additions 9 589     
Tangible Fixed Assets Cost Or Valuation660 840670 429     
Tangible Fixed Assets Depreciation392 518434 135     
Tangible Fixed Assets Depreciation Charged In Period 41 617     

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 accounts record for the accounting period up to Thursday 31st August 2023
filed on: 30th, October 2023
Free Download (13 pages)

Company search

Advertisements