Lord Williams's School Day Nursery HIGH WYCOMBE


Lord Williams's School Day Nursery started in year 2001 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 04150566. The Lord Williams's School Day Nursery company has been functioning successfully for 23 years now and its status is active. The firm's office is based in High Wycombe at 57 London Road. Postal code: HP11 1BS.

The company has 4 directors, namely Mark W., Sonjia N. and Anne C. and others. Of them, Gillian E. has been with the company the longest, being appointed on 31 December 2018 and Mark W. has been with the company for the least time - from 17 July 2023. At present 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.

Lord Williams's School Day Nursery Address / Contact

Office Address 57 London Road
Town High Wycombe
Post code HP11 1BS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04150566
Date of Incorporation Tue, 30th Jan 2001
Industry Pre-primary education
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 27th Feb 2024 (2024-02-27)
Last confirmation statement dated Mon, 13th Feb 2023

Company staff

Mark W.

Position: Director

Appointed: 17 July 2023

Sonjia N.

Position: Director

Appointed: 16 September 2019

Anne C.

Position: Director

Appointed: 14 January 2019

Gillian E.

Position: Director

Appointed: 31 December 2018

Robert H.

Position: Secretary

Appointed: 19 August 2019

Resigned: 13 March 2023

Deborah S.

Position: Director

Appointed: 11 March 2019

Resigned: 16 September 2019

Robert H.

Position: Director

Appointed: 26 December 2017

Resigned: 13 March 2023

Mary S.

Position: Director

Appointed: 04 April 2011

Resigned: 26 December 2017

Timothy S.

Position: Secretary

Appointed: 04 April 2011

Resigned: 19 September 2019

Timothy S.

Position: Director

Appointed: 04 April 2011

Resigned: 16 September 2019

Jonathan B.

Position: Director

Appointed: 03 June 2008

Resigned: 04 April 2011

Robert H.

Position: Secretary

Appointed: 04 December 2006

Resigned: 09 April 2011

Andrew S.

Position: Director

Appointed: 30 September 2005

Resigned: 28 June 2018

Robert H.

Position: Director

Appointed: 19 June 2002

Resigned: 04 April 2011

David J.

Position: Director

Appointed: 30 January 2001

Resigned: 04 December 2006

Mary R.

Position: Director

Appointed: 30 January 2001

Resigned: 19 June 2002

David J.

Position: Secretary

Appointed: 30 January 2001

Resigned: 04 December 2006

Anne C.

Position: Director

Appointed: 30 January 2001

Resigned: 15 June 2008

People with significant control

The register of persons with significant control that own or have control over the company is made up of 8 names. As we identified, there is Gillian E. This PSC has 25-50% voting rights. Another entity in the persons with significant control register is Mark W. This PSC has significiant influence or control over the company,. Moving on, there is Anne C., who also meets the Companies House conditions to be listed as a PSC. This PSC and has 25-50% voting rights.

Gillian E.

Notified on 31 December 2018
Nature of control: 25-50% voting rights

Mark W.

Notified on 17 July 2023
Nature of control: significiant influence or control

Anne C.

Notified on 14 January 2019
Nature of control: 25-50% voting rights

Sonjia N.

Notified on 16 September 2019
Nature of control: 25-50% voting rights

Robert H.

Notified on 26 December 2017
Ceased on 13 March 2023
Nature of control: 25-50% voting rights

Timothy S.

Notified on 6 April 2016
Ceased on 16 September 2019
Nature of control: 25-50% voting rights

Andrew S.

Notified on 6 April 2016
Ceased on 28 June 2018
Nature of control: 25-50% voting rights

Mary S.

Notified on 6 April 2016
Ceased on 26 December 2017
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand79 35982 73181 613
Current Assets96 906112 572113 908
Debtors15 62228 29130 670
Net Assets Liabilities96 404103 276116 922
Other Debtors 1 778 
Property Plant Equipment11 05711 19627 205
Total Inventories1 9251 5501 625
Other
Charity Funds96 404103 276116 922
Charity Registration Number England Wales 1 089 1011 089 101
Cost Charitable Activity292 127270 798306 019
Donations Legacies 5 173 
Expenditure298 777276 895312 563
Expenditure Material Fund 276 895312 563
Income Endowments303 074283 767326 209
Income From Charitable Activity299 374252 978322 536
Income From Other Trading Activities3 6851 1311 822
Income From Other Trading Activity3 6851 1311 822
Income Material Fund 283 767326 209
Investment Income1584
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses4 2976 87213 646
Other Expenditure6 6506 0976 544
Other Income 24 4771 847
Accrued Liabilities Deferred Income5 5005 50013 101
Accumulated Depreciation Impairment Property Plant Equipment71 58775 32084 387
Average Number Employees During Period161616
Creditors11 55920 49224 191
Depreciation Expense Property Plant Equipment3 6853 7339 067
Future Minimum Lease Payments Under Non-cancellable Operating Leases8 2008 2008 200
Increase From Depreciation Charge For Year Property Plant Equipment 3 7339 067
Interest Income On Bank Deposits1584
Merchandise1 9251 5501 625
Net Current Assets Liabilities85 34792 08089 717
Other Creditors1 7511 3471 287
Other Taxation Social Security Payable1 9202 7812 821
Property Plant Equipment Gross Cost82 64486 516111 592
Total Additions Including From Business Combinations Property Plant Equipment 3 87225 076
Total Assets Less Current Liabilities96 404103 276116 922
Trade Creditors Trade Payables2 38810 8646 982
Trade Debtors Trade Receivables15 62226 51330 670

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 20th, March 2023
Free Download (15 pages)

Company search