Little People (stanningley) Limited BRAMLEY


Founded in 1991, Little People (stanningley), classified under reg no. 02596005 is an active company. Currently registered at Mclaren Fields LS13 3EN, Bramley the company has been in the business for thirty three years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on 2023-04-30. Since 1998-05-08 Little People (stanningley) Limited is no longer carrying the name Little People Smihal.

At the moment there are 3 directors in the the company, namely Victoria H., Marguerite H. and Geoffrey H.. In addition one secretary - Geoffrey H. - is with the firm. As of 7 May 2024, there were 3 ex directors - Christopher H., Rosemary S. and others listed below. There were no ex secretaries.

Little People (stanningley) Limited Address / Contact

Office Address Mclaren Fields
Office Address2 Lower Town Street
Town Bramley
Post code LS13 3EN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02596005
Date of Incorporation Wed, 27th Mar 1991
Industry Pre-primary education
End of financial Year 30th April
Company age 33 years old
Account next due date Fri, 31st Jan 2025 (269 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Wed, 10th Apr 2024 (2024-04-10)
Last confirmation statement dated Mon, 27th Mar 2023

Company staff

Victoria H.

Position: Director

Appointed: 05 February 2003

Marguerite H.

Position: Director

Appointed: 27 March 1991

Geoffrey H.

Position: Secretary

Appointed: 27 March 1991

Geoffrey H.

Position: Director

Appointed: 27 March 1991

Christopher H.

Position: Director

Appointed: 01 August 2009

Resigned: 31 August 2018

Rosemary S.

Position: Director

Appointed: 27 March 1991

Resigned: 15 June 1992

London Law Services Limited

Position: Nominee Director

Appointed: 27 March 1991

Resigned: 27 March 1991

Derek S.

Position: Director

Appointed: 27 March 1991

Resigned: 15 June 1992

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 27 March 1991

Resigned: 27 March 1991

People with significant control

The list of PSCs who own or have control over the company includes 3 names. As we established, there is Geoffrey H. The abovementioned PSC. The second entity in the PSC register is Marguerite H. This PSC . Moving on, there is Pip Group Ltd, who also meets the Companies House requirements to be categorised as a person with significant control. This PSC has a legal form of "a private company limited by shares", has 75,01-100% voting rights. This PSC and has 75,01-100% voting rights.

Geoffrey H.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Marguerite H.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Pip Group Ltd

Mclaren Fields Lower Town Street, Bramley, Leeds, LS13 3EN, England

Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 09807966
Notified on 6 April 2016
Nature of control: 75,01-100% voting rights

Company previous names

Little People Smihal May 8, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand36 75267 66773 85816 7435 617
Current Assets45 19972 71478 98470 07871 089
Debtors8 4475 0475 12653 33565 472
Property Plant Equipment1 2711 080918780663
Other
Accrued Liabilities Deferred Income15 60115 00525 44220 959 
Accumulated Depreciation Impairment Property Plant Equipment107 799107 990108 152108 290108 407
Amounts Owed By Group Undertakings4 581  45 122 
Amounts Owed To Group Undertakings 23 09618 952  
Average Number Employees During Period 17161616
Corporation Tax Payable2 4783 8367372 629 
Creditors20 26443 42546 55426 43922 854
Increase From Depreciation Charge For Year Property Plant Equipment 191162138117
Net Current Assets Liabilities24 93529 28932 43043 63948 235
Other Taxation Social Security Payable2 1851 4881 4232 851 
Property Plant Equipment Gross Cost109 070109 070109 070109 070 
Total Assets Less Current Liabilities26 20630 36933 34844 41948 898
Trade Debtors Trade Receivables3 8665 0475 1268 213 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-04-30
filed on: 21st, August 2023
Free Download (6 pages)

Company search

Advertisements