Mama Bear's Day Nursery Ltd BRISTOL


Mama Bear's Day Nursery started in year 2002 as Private Limited Company with registration number 04546256. The Mama Bear's Day Nursery company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Bristol at 1st Floor, 60-62 High Street. Postal code: BS15 3DR.

At present there are 4 directors in the the company, namely Victoria A., Kerry S. and Anthony D. and others. In addition one secretary - Anthony D. - is with the firm. 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.

Mama Bear's Day Nursery Ltd Address / Contact

Office Address 1st Floor, 60-62 High Street
Office Address2 Hanham
Town Bristol
Post code BS15 3DR
Country of origin United Kingdom

Company Information / Profile

Registration Number 04546256
Date of Incorporation Thu, 26th Sep 2002
Industry Child day-care activities
End of financial Year 30th June
Company age 22 years old
Account next due date Sun, 31st Mar 2024 (45 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 10th Oct 2024 (2024-10-10)
Last confirmation statement dated Tue, 26th Sep 2023

Company staff

Anthony D.

Position: Secretary

Appointed: 08 August 2023

Victoria A.

Position: Director

Appointed: 18 December 2018

Kerry S.

Position: Director

Appointed: 01 October 2014

Anthony D.

Position: Director

Appointed: 30 September 2002

Beverley D.

Position: Director

Appointed: 30 September 2002

Christopher M.

Position: Director

Appointed: 10 August 2020

Resigned: 11 March 2022

Nicola T.

Position: Director

Appointed: 01 October 2014

Resigned: 08 August 2023

Benjamin C.

Position: Director

Appointed: 01 October 2014

Resigned: 17 February 2017

Nicola T.

Position: Secretary

Appointed: 01 October 2014

Resigned: 08 August 2023

Kerry S.

Position: Director

Appointed: 01 January 2014

Resigned: 01 January 2014

Nicola T.

Position: Director

Appointed: 01 January 2014

Resigned: 01 January 2014

Anthony D.

Position: Secretary

Appointed: 30 September 2002

Resigned: 01 October 2014

Form 10 Secretaries Fd Ltd

Position: Corporate Nominee Secretary

Appointed: 26 September 2002

Resigned: 26 September 2002

People with significant control

The list of persons with significant control that own or have control over the company includes 3 names. As we discovered, there is Gingerbread (Holdings) Limited from Bristol, England. This PSC is classified as "a private limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another entity in the persons with significant control register is Anthony D. This PSC has significiant influence or control over the company,. The third one is Beverley D., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Gingerbread (Holdings) Limited

First Floor 60-62 High Street High Street, Hanham, Bristol, BS15 3DR, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 8107755
Notified on 15 June 2016
Nature of control: 75,01-100% shares

Anthony D.

Notified on 6 April 2016
Nature of control: significiant influence or control

Beverley D.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312023-06-30
Balance Sheet
Cash Bank On Hand449 425289 2592 245
Current Assets958 300675 6681 225 922
Debtors494 254371 7881 208 556
Net Assets Liabilities-339 477-908 579-729 722
Other Debtors10 5066 730329 021
Property Plant Equipment1 603 8371 870 458949 730
Total Inventories14 62114 62115 121
Other
Accrued Liabilities Deferred Income205 673180 887164 877
Accumulated Amortisation Impairment Intangible Assets210 775234 675268 273
Accumulated Depreciation Impairment Property Plant Equipment1 109 9571 409 5251 182 648
Additions Other Than Through Business Combinations Property Plant Equipment 569 764344 116
Administrative Expenses5 624 6195 374 5978 549 281
Amortisation Expense Intangible Assets 23 90033 598
Amounts Owed By Group Undertakings180 12519 118372 872
Amounts Owed To Parent Entities 469 366 
Average Number Employees During Period377434400
Bank Borrowings1 200 0021 100 000740 000
Bank Borrowings Overdrafts1 080 000860 000500 000
Bank Overdrafts  633 265
Comprehensive Income Expense-628 332-569 102 
Corporation Tax Recoverable7 5247 5247 524
Cost Sales3 609 1765 137 3148 015 144
Creditors1 080 000860 000500 000
Deferred Tax Asset Debtors  34 868
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-9 316-40 690-100 269
Depreciation Expense Property Plant Equipment 303 143406 119
Finished Goods Goods For Resale14 62114 62115 121
Fixed Assets1 866 2532 108 9741 154 648
Further Item Tax Increase Decrease Component Adjusting Items4 985 -332
Future Minimum Lease Payments Under Non-cancellable Operating Leases10 769 76810 088 1265 699 849
Gain Loss On Disposals Property Plant Equipment-11 026 -11 031
Government Grant Income782 201171 413 
Gross Profit Loss4 139 1354 600 0154 357 765
Increase Decrease In Current Tax From Adjustment For Prior Periods-52 094  
Increase From Amortisation Charge For Year Intangible Assets 23 90033 598
Increase From Depreciation Charge For Year Property Plant Equipment 303 143406 119
Intangible Assets262 416238 516204 918
Intangible Assets Gross Cost473 191473 191 
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings1719 95676 467
Interest Income On Bank Deposits6 2
Interest Payable Similar Charges Finance Costs  1 730
Net Current Assets Liabilities-1 019 639-2 092 152-1 384 370
Operating Profit Loss-699 951-589 836-1 090 499
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 3 575632 996
Other Disposals Property Plant Equipment 3 5751 491 721
Other Operating Income Format1785 533184 746 
Payments Received On Account242 714283 904192 423
Pension Other Post-employment Benefit Costs Other Pension Costs118 417118 288186 718
Prepayments Accrued Income247 986286 885439 145
Profit Loss-628 332-569 102178 857
Profit Loss On Ordinary Activities Before Tax-699 962-609 79278 588
Property Plant Equipment Gross Cost2 713 7943 279 9832 132 378
Provisions For Liabilities Balance Sheet Subtotal106 09165 401 
Social Security Costs340 108430 247662 062
Staff Costs Employee Benefits Expense6 103 9907 197 48410 819 158
Tax Decrease Increase From Effect Revenue Exempt From Taxation39 249 110
Tax Expense Credit Applicable Tax Rate-132 993-115 86015 718
Tax Increase Decrease Arising From Group Relief Tax Reconciliation46 47944 70573 565
Tax Increase Decrease From Effect Different Tax Rates On Some Earnings 15 696-20 054
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss2 4143 13613 916
Tax Tax Credit On Profit Or Loss On Ordinary Activities-71 630-40 690-100 269
Total Assets Less Current Liabilities846 61416 822-229 722
Total Borrowings1 080 0001 100 0001 373 265
Total Operating Lease Payments1 093 6571 136 4741 813 554
Trade Creditors Trade Payables175 335337 281486 646
Trade Debtors Trade Receivables48 11351 53125 126
Turnover Revenue7 748 3119 737 32915 473 926
Wages Salaries5 645 4656 648 9499 970 378
Company Contributions To Defined Benefit Plans Directors18 99021 83730 948

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Full accounts data made up to June 30, 2023
filed on: 8th, December 2023
Free Download (29 pages)

Company search

Advertisements