Mulberry Bush Playgroup NEWTOWNABBEY


Founded in 2005, Mulberry Bush Playgroup, classified under reg no. NI055423 is an active company. Currently registered at 258 Carnmoney Road BT36 6JZ, Newtownabbey the company has been in the business for nineteen years. Its financial year was closed on 30th June and its latest financial statement was filed on Thursday 30th June 2022.

Currently there are 4 directors in the the company, namely Laura M., Carol M. and Jennifer B. and others. In addition one secretary - Karen K. - is with the firm. 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.

Mulberry Bush Playgroup Address / Contact

Office Address 258 Carnmoney Road
Town Newtownabbey
Post code BT36 6JZ
Country of origin United Kingdom

Company Information / Profile

Registration Number NI055423
Date of Incorporation Tue, 7th Jun 2005
Industry Primary education
End of financial Year 30th June
Company age 19 years old
Account next due date Sun, 31st Mar 2024 (20 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 11th Jun 2024 (2024-06-11)
Last confirmation statement dated Sun, 28th May 2023

Company staff

Karen K.

Position: Secretary

Appointed: 27 May 2022

Laura M.

Position: Director

Appointed: 01 September 2018

Carol M.

Position: Director

Appointed: 08 June 2012

Jennifer B.

Position: Director

Appointed: 12 May 2011

Margaret K.

Position: Director

Appointed: 24 January 2008

Jane E.

Position: Secretary

Appointed: 01 September 2018

Resigned: 27 May 2022

Kathryn F.

Position: Director

Appointed: 24 May 2012

Resigned: 01 September 2014

Myrtle W.

Position: Director

Appointed: 12 May 2011

Resigned: 30 May 2013

Lynne H.

Position: Director

Appointed: 24 January 2008

Resigned: 30 May 2013

Karen K.

Position: Secretary

Appointed: 24 January 2008

Resigned: 12 May 2011

David H.

Position: Director

Appointed: 24 January 2008

Resigned: 30 May 2013

Margaret E.

Position: Director

Appointed: 16 November 2006

Resigned: 12 May 2011

Jenny D.

Position: Director

Appointed: 16 November 2006

Resigned: 12 May 2011

Maxine M.

Position: Director

Appointed: 07 June 2005

Resigned: 16 November 2006

Margaret E.

Position: Secretary

Appointed: 07 June 2005

Resigned: 24 January 2008

Elizabeth D.

Position: Director

Appointed: 07 June 2005

Resigned: 16 November 2006

People with significant control

The list of PSCs who own or have control over the company consists of 4 names. As we discovered, there is Jennifer B. This PSC has significiant influence or control over this company,. The second entity in the PSC register is Margaret K. This PSC has significiant influence or control over the company,. Moving on, there is Carol M., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Jennifer B.

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

Margaret K.

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

Carol M.

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

Laura M.

Notified on 1 September 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand7 8549 13611 5836 84928 38126 29817 189
Current Assets    28 86227 40617 978
Debtors     653252
Property Plant Equipment4 0452 9912 3201 3271 2759957 907
Total Inventories   865481455537
Other
Accumulated Depreciation Impairment Property Plant Equipment5 9747 0288 0169 00910 01010 54311 874
Average Number Employees During Period  45444
Creditors4 4645 0155 3604 5487 4503 9783 186
Increase From Depreciation Charge For Year Property Plant Equipment 1 0549889931 0015331 331
Net Current Assets Liabilities3 3904 1216 2233 16621 41223 42814 792
Other Taxation Social Security Payable274169157    
Profit Loss-304-3231 431-4 05018 1941 736-1 724
Property Plant Equipment Gross Cost10 01910 01910 33610 33611 28511 53819 781
Total Additions Including From Business Combinations Property Plant Equipment  317 9492538 243
Total Assets Less Current Liabilities  8 5434 49322 68724 42322 699
Wages Salaries26 33826 67027 67930 13530 54231 24733 629

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 30th, June 2023
Free Download (15 pages)

Company search

Advertisements