Little Doves Limited NEWTOWNARDS


Founded in 2004, Little Doves, classified under reg no. NI050384 is an active company. Currently registered at 3 Dalton Rise BT23 5HS, Newtownards the company has been in the business for twenty years. Its financial year was closed on Monday 29th April and its latest financial statement was filed on Sat, 29th Apr 2023.

The firm has 8 directors, namely Kathleen M., Samuel M. and John N. and others. Of them, William S., Elizabeth B. have been with the company the longest, being appointed on 27 April 2004 and Kathleen M. has been with the company for the least time - from 3 November 2023. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Margaret C. who worked with the the firm until 17 September 2019.

Little Doves Limited Address / Contact

Office Address 3 Dalton Rise
Office Address2 Comber
Town Newtownards
Post code BT23 5HS
Country of origin United Kingdom

Company Information / Profile

Registration Number NI050384
Date of Incorporation Tue, 27th Apr 2004
Industry Child day-care activities
End of financial Year 29th April
Company age 20 years old
Account next due date Wed, 29th Jan 2025 (227 days left)
Account last made up date Sat, 29th Apr 2023
Next confirmation statement due date Wed, 6th Mar 2024 (2024-03-06)
Last confirmation statement dated Tue, 21st Feb 2023

Company staff

Kathleen M.

Position: Director

Appointed: 03 November 2023

Samuel M.

Position: Director

Appointed: 12 February 2019

John N.

Position: Director

Appointed: 15 June 2010

Margaret S.

Position: Director

Appointed: 05 January 2010

Sarah M.

Position: Director

Appointed: 05 January 2010

Neil M.

Position: Director

Appointed: 04 June 2004

William S.

Position: Director

Appointed: 27 April 2004

Elizabeth B.

Position: Director

Appointed: 27 April 2004

Michael O.

Position: Director

Appointed: 12 February 2019

Resigned: 03 November 2023

Hilary M.

Position: Director

Appointed: 10 June 2004

Resigned: 25 April 2017

Hazel M.

Position: Director

Appointed: 27 April 2004

Resigned: 01 September 2008

Kathleen R.

Position: Director

Appointed: 27 April 2004

Resigned: 01 May 2006

Alan T.

Position: Director

Appointed: 27 April 2004

Resigned: 01 September 2007

Cs Director Services Limited

Position: Corporate Director

Appointed: 27 April 2004

Resigned: 27 April 2004

Margaret C.

Position: Secretary

Appointed: 27 April 2004

Resigned: 17 September 2019

Kim L.

Position: Director

Appointed: 27 April 2004

Resigned: 07 May 2010

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As BizStats researched, there is John N. This PSC has significiant influence or control over the company,.

John N.

Notified on 1 April 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-292016-04-292017-04-292018-04-292019-04-302020-04-292021-04-292022-04-292023-04-29
Net Worth87 44387 16583 40971 095      
Balance Sheet
Current Assets25 90431 61132 19426 11717 63217 99716 09237 34337 90331 689
Net Assets Liabilities   71 09556 48153 09245 00862 13760 03050 634
Cash Bank In Hand20 47226 179        
Debtors5 4325 432        
Net Assets Liabilities Including Pension Asset Liability87 44387 16583 40971 095      
Tangible Fixed Assets63 20657 063        
Reserves/Capital
Profit Loss Account Reserve87 44387 165        
Shareholder Funds87 44387 16583 40971 095      
Other
Average Number Employees During Period     55555
Creditors   1 5901 0341 0341 2741 7701 048840
Fixed Assets63 20657 06352 80546 56839 88336 12930 19026 56423 17519 785
Net Current Assets Liabilities24 23730 10230 60424 52716 59816 96314 81835 57336 85530 849
Total Assets Less Current Liabilities87 44387 16583 40971 09556 48153 09245 00862 13760 03050 634
Creditors Due Within One Year1 6671 5091 5901 590      
Tangible Fixed Assets Additions 450        
Tangible Fixed Assets Cost Or Valuation164 342164 792        
Tangible Fixed Assets Depreciation101 136107 729        
Tangible Fixed Assets Depreciation Charged In Period 6 593        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Other
On Fri, 3rd Nov 2023 new director was appointed.
filed on: 6th, March 2024
Free Download (2 pages)

Company search