Morgans Playgroup HERTFORD


Founded in 2010, Morgans Playgroup, classified under reg no. 07450142 is an active company. Currently registered at Morgans Playgroup SG13 8DR, Hertford the company has been in the business for 14 years. Its financial year was closed on Saturday 30th November and its latest financial statement was filed on 30th November 2022.

The firm has 3 directors, namely Melanie T., Harvey M. and Nicola M.. Of them, Nicola M. has been with the company the longest, being appointed on 26 September 2016 and Melanie T. has been with the company for the least time - from 21 December 2023. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Morgans Playgroup Address / Contact

Office Address Morgans Playgroup
Office Address2 Morgans Road
Town Hertford
Post code SG13 8DR
Country of origin United Kingdom

Company Information / Profile

Registration Number 07450142
Date of Incorporation Wed, 24th Nov 2010
Industry Pre-primary education
End of financial Year 30th November
Company age 14 years old
Account next due date Sat, 31st Aug 2024 (109 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Thu, 14th Dec 2023 (2023-12-14)
Last confirmation statement dated Wed, 30th Nov 2022

Company staff

Melanie T.

Position: Director

Appointed: 21 December 2023

Harvey M.

Position: Director

Appointed: 09 January 2023

Nicola M.

Position: Director

Appointed: 26 September 2016

Zoe N.

Position: Director

Appointed: 02 December 2020

Resigned: 09 January 2023

Emily M.

Position: Secretary

Appointed: 02 December 2020

Resigned: 21 April 2021

Zoe N.

Position: Secretary

Appointed: 08 October 2020

Resigned: 02 December 2020

Kasia C.

Position: Director

Appointed: 03 March 2019

Resigned: 09 October 2020

Vicki P.

Position: Director

Appointed: 02 September 2016

Resigned: 21 December 2023

Joanna H.

Position: Director

Appointed: 02 September 2015

Resigned: 20 September 2016

Teresa M.

Position: Director

Appointed: 22 October 2014

Resigned: 01 March 2017

Nicola M.

Position: Director

Appointed: 22 October 2014

Resigned: 20 December 2015

Alison C.

Position: Director

Appointed: 21 October 2014

Resigned: 02 March 2019

Laura R.

Position: Secretary

Appointed: 19 February 2012

Resigned: 20 July 2015

Lauren P.

Position: Director

Appointed: 01 April 2011

Resigned: 30 October 2014

Anna B.

Position: Director

Appointed: 01 April 2011

Resigned: 01 March 2017

Laura J.

Position: Director

Appointed: 24 November 2010

Resigned: 30 October 2014

Claire G.

Position: Secretary

Appointed: 24 November 2010

Resigned: 17 February 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-11-302021-11-302022-11-30
Balance Sheet
Cash Bank On Hand48 14839 24631 280
Current Assets50 23642 37334 041
Debtors1 8382 8772 511
Net Assets Liabilities45 02538 53026 812
Other Debtors9521 1712 268
Property Plant Equipment1 3631 008480
Total Inventories250250250
Other
Accumulated Depreciation Impairment Property Plant Equipment6 2787 0617 589
Additions Other Than Through Business Combinations Property Plant Equipment 428 
Average Number Employees During Period777
Creditors6 5744 8517 709
Increase From Depreciation Charge For Year Property Plant Equipment 783528
Net Current Assets Liabilities43 66237 52226 332
Other Creditors528636555
Property Plant Equipment Gross Cost7 6418 0698 069
Taxation Social Security Payable148724734
Trade Creditors Trade Payables5 8983 4916 420
Trade Debtors Trade Receivables8861 706243

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers
New director was appointed on 21st December 2023
filed on: 3rd, January 2024
Free Download (2 pages)

Company search

Advertisements