Markfield Day Nursery Limited LEICESTER


Founded in 1998, Markfield Day Nursery, classified under reg no. 03628171 is an active company. Currently registered at 2 Merus Court LE19 1RJ, Leicester the company has been in the business for 26 years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on Friday 30th September 2022.

The company has 2 directors, namely Gary K., Amy K.. Of them, Amy K. has been with the company the longest, being appointed on 9 September 2000 and Gary K. has been with the company for the least time - from 28 July 2017. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Diane P. who worked with the the company until 28 July 2017.

Markfield Day Nursery Limited Address / Contact

Office Address 2 Merus Court
Office Address2 Meridian Business Park
Town Leicester
Post code LE19 1RJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03628171
Date of Incorporation Tue, 8th Sep 1998
Industry Pre-primary education
End of financial Year 30th September
Company age 26 years old
Account next due date Sun, 30th Jun 2024 (55 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 22nd Sep 2024 (2024-09-22)
Last confirmation statement dated Fri, 8th Sep 2023

Company staff

Gary K.

Position: Director

Appointed: 28 July 2017

Amy K.

Position: Director

Appointed: 09 September 2000

Diane P.

Position: Director

Appointed: 09 September 1998

Resigned: 28 July 2017

Diane P.

Position: Secretary

Appointed: 09 September 1998

Resigned: 28 July 2017

Alan P.

Position: Director

Appointed: 09 September 1998

Resigned: 09 September 2000

Wrf International Limited

Position: Corporate Nominee Director

Appointed: 08 September 1998

Resigned: 09 September 1998

White Rose Formations Limited

Position: Corporate Nominee Secretary

Appointed: 08 September 1998

Resigned: 09 September 1998

People with significant control

The list of persons with significant control that own or control the company consists of 4 names. As we found, there is Amy K. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the persons with significant control register is Gary K. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Diane P., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Amy K.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Gary K.

Notified on 28 July 2017
Nature of control: 25-50% voting rights
25-50% shares

Diane P.

Notified on 6 April 2016
Ceased on 28 July 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights

Alan P.

Notified on 6 April 2016
Ceased on 17 June 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand5 9131 73738 749
Current Assets8 0966 5815 62253 550
Debtors2 1834 8445 61944 801
Net Assets Liabilities65 59753 25248 23989 969
Other Debtors   39 024
Property Plant Equipment287 083269 328250 933239 226
Other
Accrued Liabilities Deferred Income3 4433 9293 5993 575
Accumulated Depreciation Impairment Property Plant Equipment261 363283 929303 479321 788
Additions Other Than Through Business Combinations Property Plant Equipment 4 8111 1556 602
Average Number Employees During Period22242827
Bank Borrowings147 217137 653123 033108 376
Bank Borrowings Overdrafts138 242127 696106 75491 611
Bank Overdrafts  19 254706
Corporation Tax Payable24 48632 50726 51128 467
Creditors159 101143 230116 96296 493
Finance Lease Liabilities Present Value Total5 3265 3265 3265 326
Increase From Depreciation Charge For Year Property Plant Equipment 22 56619 55018 309
Net Current Assets Liabilities-56 531-68 498-83 032-49 734
Other Creditors20 85915 53410 2084 882
Other Remaining Borrowings776684792667
Other Taxation Social Security Payable3 4383 5754 1101 381
Payments Received On Account11 69010 3638 81642 582
Property Plant Equipment Gross Cost548 446553 257554 412561 014
Provisions For Liabilities Balance Sheet Subtotal5 8544 3482 7003 030
Total Assets Less Current Liabilities230 552200 830167 901189 492
Total Borrowings138 242138 337143 07991 611
Trade Creditors Trade Payables6 0218 4543 9503 815
Trade Debtors Trade Receivables2 1834 8445 6195 777

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 18th, January 2023
Free Download (11 pages)

Company search

Advertisements