Little Swans (norfolk) DEREHAM


Little Swans (norfolk) started in year 2004 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 05103983. The Little Swans (norfolk) company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Dereham at 21 Market Place. Postal code: NR19 2AX. Since Tuesday 18th May 2010 Little Swans (norfolk) is no longer carrying the name Little Swans.

The company has 9 directors, namely Jessica S., Megan W. and Mary B. and others. Of them, Tara F. has been with the company the longest, being appointed on 22 October 2013 and Jessica S. and Megan W. and Mary B. and Sarah H. and Hannah P. and Susan R. have been with the company for the least time - from 9 January 2023. 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 Swans (norfolk) Address / Contact

Office Address 21 Market Place
Town Dereham
Post code NR19 2AX
Country of origin United Kingdom

Company Information / Profile

Registration Number 05103983
Date of Incorporation Fri, 16th Apr 2004
Industry Pre-primary education
End of financial Year 31st August
Company age 20 years old
Account next due date Fri, 31st May 2024 (2 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 5th Jul 2024 (2024-07-05)
Last confirmation statement dated Wed, 21st Jun 2023

Company staff

Jessica S.

Position: Director

Appointed: 09 January 2023

Megan W.

Position: Director

Appointed: 09 January 2023

Mary B.

Position: Director

Appointed: 09 January 2023

Sarah H.

Position: Director

Appointed: 09 January 2023

Hannah P.

Position: Director

Appointed: 09 January 2023

Susan R.

Position: Director

Appointed: 09 January 2023

Amber S.

Position: Director

Appointed: 12 November 2019

Julia C.

Position: Director

Appointed: 07 February 2019

Tara F.

Position: Director

Appointed: 22 October 2013

Charlene S.

Position: Director

Appointed: 07 February 2019

Resigned: 09 November 2021

John I.

Position: Director

Appointed: 07 February 2019

Resigned: 09 February 2022

Kayleigh S.

Position: Director

Appointed: 30 October 2017

Resigned: 22 January 2024

Catherine S.

Position: Director

Appointed: 30 October 2017

Resigned: 30 October 2018

Nicola M.

Position: Director

Appointed: 27 March 2017

Resigned: 14 November 2017

Lee W.

Position: Director

Appointed: 27 April 2016

Resigned: 15 June 2016

Anissa H.

Position: Director

Appointed: 27 April 2016

Resigned: 30 October 2019

Eloise N.

Position: Director

Appointed: 20 October 2015

Resigned: 30 October 2017

Donna K.

Position: Director

Appointed: 01 July 2015

Resigned: 01 November 2016

Rebecca H.

Position: Director

Appointed: 31 October 2014

Resigned: 30 October 2018

Mario F.

Position: Director

Appointed: 22 October 2013

Resigned: 27 April 2016

Karen A.

Position: Secretary

Appointed: 21 October 2013

Resigned: 27 April 2016

Karen A.

Position: Director

Appointed: 21 May 2013

Resigned: 27 April 2016

Rebecca H.

Position: Director

Appointed: 21 May 2013

Resigned: 31 October 2014

Rosemary N.

Position: Secretary

Appointed: 27 March 2012

Resigned: 15 May 2012

Natasha G.

Position: Director

Appointed: 27 March 2012

Resigned: 20 October 2015

Rosemary N.

Position: Director

Appointed: 27 March 2012

Resigned: 22 October 2013

Lyndon G.

Position: Director

Appointed: 28 March 2011

Resigned: 01 January 2014

Stacey L.

Position: Director

Appointed: 28 March 2011

Resigned: 31 October 2014

George N.

Position: Director

Appointed: 28 March 2011

Resigned: 31 July 2022

Joanna W.

Position: Director

Appointed: 17 November 2010

Resigned: 30 October 2018

Nicola L.

Position: Director

Appointed: 13 October 2010

Resigned: 28 March 2011

Timothy A.

Position: Director

Appointed: 10 February 2010

Resigned: 27 March 2012

Shane W.

Position: Director

Appointed: 10 February 2010

Resigned: 13 October 2010

Roger A.

Position: Director

Appointed: 08 September 2009

Resigned: 14 September 2010

Richard B.

Position: Director

Appointed: 12 May 2009

Resigned: 27 March 2012

Priscilla W.

Position: Director

Appointed: 04 November 2008

Resigned: 01 September 2009

Andrew P.

Position: Director

Appointed: 04 November 2008

Resigned: 10 February 2010

Eks Secretarial Services Limited

Position: Corporate Secretary

Appointed: 16 October 2008

Resigned: 27 March 2012

Louise W.

Position: Director

Appointed: 11 September 2008

Resigned: 28 March 2011

Amanda J.

Position: Director

Appointed: 01 April 2008

Resigned: 08 September 2009

Nadine P.

Position: Director

Appointed: 26 November 2007

Resigned: 10 February 2010

Sally B.

Position: Director

Appointed: 12 December 2006

Resigned: 26 November 2007

Mark S.

Position: Director

Appointed: 10 November 2005

Resigned: 04 November 2008

Alison M.

Position: Director

Appointed: 10 November 2005

Resigned: 30 August 2010

Carla P.

Position: Director

Appointed: 10 November 2005

Resigned: 16 January 2008

Helen G.

Position: Director

Appointed: 16 April 2004

Resigned: 11 May 2006

Janette N.

Position: Director

Appointed: 16 April 2004

Resigned: 11 December 2008

Bernard M.

Position: Director

Appointed: 16 April 2004

Resigned: 01 March 2009

Jf Company Services Limited

Position: Corporate Secretary

Appointed: 16 April 2004

Resigned: 27 October 2008

Michael D.

Position: Director

Appointed: 16 April 2004

Resigned: 11 May 2009

Stephen D.

Position: Director

Appointed: 16 April 2004

Resigned: 14 May 2009

Roger A.

Position: Director

Appointed: 16 April 2004

Resigned: 24 February 2005

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 16 April 2004

Resigned: 16 April 2004

People with significant control

The list of persons with significant control that own or have control over the company includes 3 names. As we researched, there is Sarah H. This PSC has significiant influence or control over the company,. Another entity in the PSC register is Tara F. This PSC . The third one is Nicola M., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Sarah H.

Notified on 22 January 2024
Nature of control: significiant influence or control

Tara F.

Notified on 12 February 2020
Ceased on 22 January 2024
Nature of control: right to appoint and remove directors

Nicola M.

Notified on 22 June 2016
Ceased on 30 October 2019
Nature of control: significiant influence or control

Company previous names

Little Swans May 18, 2010
Swanton Morley Under 5's Group March 19, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-08-312012-08-312013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth25 52825 27527 44828 47142 26541 07336 615     
Balance Sheet
Current Assets8 4897 7039 88710 79624 61437 81719 10629 00518 2549 64920 29518 214
Net Assets Liabilities      36 61552 05141 62232 76343 58542 430
Cash Bank In Hand8 4597 6739 53210 44122 44237 087      
Debtors    2 072700      
Net Assets Liabilities Including Pension Asset Liability25 52825 27527 44828 47142 26541 07336 615     
Stocks Inventory303035535510030      
Tangible Fixed Assets18 28118 28118 28118 28118 28118 281      
Reserves/Capital
Profit Loss Account Reserve13 49113 23815 41116 43430 22829 036      
Shareholder Funds25 52825 27527 44828 47142 26541 07336 615     
Other
Average Number Employees During Period        8888
Creditors      7721 3581 5081 8121 9761 050
Fixed Assets18 28118 28118 28118 28118 28118 28118 28124 40424 87624 92625 26625 266
Net Current Assets Liabilities7 2476 9949 16710 19023 98422 79218 33427 64716 7467 83718 31917 164
Total Assets Less Current Liabilities25 52825 27527 44828 47142 26541 07336 61552 05141 62232 76343 58542 430
Creditors Due Within One Year1 24270972060663015 025772     
Revaluation Reserve12 03712 03712 03712 03712 03712 037      
Tangible Fixed Assets Cost Or Valuation18 28118 28118 28118 28118 28118 281      

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
On Wednesday 14th February 2024 director's details were changed
filed on: 15th, February 2024
Free Download (2 pages)

Company search

Advertisements