Little House Childcare Limited DERBY


Founded in 2011, Little House Childcare, classified under reg no. 07707032 is an active company. Currently registered at 1 Pride Point Drive DE24 8BX, Derby the company has been in the business for thirteen years. Its financial year was closed on June 30 and its latest financial statement was filed on 30th June 2022. Since 16th October 2013 Little House Childcare Limited is no longer carrying the name Little Hall Gardens Childcare.

The firm has 2 directors, namely Clare W., Stephen B.. Of them, Clare W., Stephen B. have been with the company the longest, being appointed on 29 June 2021. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Jonathan D. who worked with the the firm until 21 December 2017.

Little House Childcare Limited Address / Contact

Office Address 1 Pride Point Drive
Office Address2 Pride Park
Town Derby
Post code DE24 8BX
Country of origin United Kingdom

Company Information / Profile

Registration Number 07707032
Date of Incorporation Fri, 15th Jul 2011
Industry Child day-care activities
End of financial Year 30th June
Company age 13 years old
Account next due date Sun, 31st Mar 2024 (26 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 31st Jan 2024 (2024-01-31)
Last confirmation statement dated Tue, 17th Jan 2023

Company staff

Clare W.

Position: Director

Appointed: 29 June 2021

Stephen B.

Position: Director

Appointed: 29 June 2021

David J.

Position: Director

Appointed: 08 May 2023

Resigned: 24 October 2023

Dominic H.

Position: Director

Appointed: 17 June 2021

Resigned: 01 June 2022

Tracey S.

Position: Director

Appointed: 21 December 2017

Resigned: 29 June 2021

Jonathan D.

Position: Secretary

Appointed: 28 January 2016

Resigned: 21 December 2017

Crowe Clark Whitehill Llp

Position: Corporate Secretary

Appointed: 17 September 2015

Resigned: 28 January 2016

Cripps Secretaries Limited

Position: Corporate Secretary

Appointed: 30 December 2013

Resigned: 17 September 2015

Jonathan D.

Position: Director

Appointed: 09 October 2013

Resigned: 25 September 2014

Anna W.

Position: Director

Appointed: 09 October 2013

Resigned: 21 December 2017

Sarah B.

Position: Director

Appointed: 15 July 2011

Resigned: 30 August 2013

Laura D.

Position: Director

Appointed: 15 July 2011

Resigned: 21 December 2017

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As we researched, there is Bright Stars Nursery Group Limited from Derby, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Laura D. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Bright Stars Nursery Group Limited

1 Pride Point Drive, Pride Park, Derby, DE24 8BX, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Registrar Of Companies - England And Wales
Registration number 10247950
Notified on 21 December 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Laura D.

Notified on 6 April 2016
Ceased on 21 December 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Little Hall Gardens Childcare October 16, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-31
Net Worth48 08732 423 
Balance Sheet
Cash Bank In Hand52 37564 077 
Cash Bank On Hand 64 07772 141
Current Assets142 199134 784119 741
Debtors84 65365 54142 027
Other Debtors 64 42939 999
Property Plant Equipment 3 8683 091
Tangible Fixed Assets4 2153 868 
Reserves/Capital
Profit Loss Account Reserve48 08732 423 
Shareholder Funds48 08732 423 
Other
Amount Specific Advance Or Credit Directors 24 429 
Amount Specific Advance Or Credit Made In Period Directors 24 4292 690
Amount Specific Advance Or Credit Repaid In Period Directors  27 119
Accumulated Depreciation Impairment Property Plant Equipment 2 2153 542
Average Number Employees During Period  16
Corporation Tax Payable 25 64021 502
Creditors 106 229102 722
Creditors Due Within One Year98 327106 229 
Dividends Paid  100 000
Increase From Depreciation Charge For Year Property Plant Equipment  1 327
Net Current Assets Liabilities43 87228 55517 019
Number Shares Allotted44 
Other Creditors 64 87462 407
Other Taxation Social Security Payable 5 0458 271
Par Value Share00 
Prepayments Accrued Income Current Asset5 1715 166 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 5 1665 573
Profit Loss  87 687
Property Plant Equipment Gross Cost 6 0836 633
Tangible Fixed Assets Additions5 269894 
Tangible Fixed Assets Cost Or Valuation5 2696 083 
Tangible Fixed Assets Depreciation1 0542 215 
Tangible Fixed Assets Depreciation Charged In Period1 0541 177 
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 16 
Tangible Fixed Assets Disposals 80 
Total Additions Including From Business Combinations Property Plant Equipment  550
Total Assets Less Current Liabilities48 08732 42320 110
Trade Creditors Trade Payables 10 67010 542
Trade Debtors Trade Receivables 1 1122 028
Advances Credits Directors 24 429 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Director's appointment terminated on 24th October 2023
filed on: 26th, October 2023
Free Download (1 page)

Company search