Nash Childcare Limited JARROW


Founded in 2003, Nash Childcare, classified under reg no. 04631641 is an active company. Currently registered at Cheryl House 18 Bedesway NE32 3EG, Jarrow the company has been in the business for twenty one years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31. Since 2006-01-17 Nash Childcare Limited is no longer carrying the name Fibre Glass Taskings.

At the moment there are 2 directors in the the company, namely Lisa N. and Paul N.. In addition one secretary - Lisa N. - is with the firm. As of 14 May 2024, there was 1 ex director - Victoria R.. There were no ex secretaries.

Nash Childcare Limited Address / Contact

Office Address Cheryl House 18 Bedesway
Office Address2 Bede Industrial Estate
Town Jarrow
Post code NE32 3EG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04631641
Date of Incorporation Thu, 9th Jan 2003
Industry Primary education
Industry Pre-primary education
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 23rd Jan 2024 (2024-01-23)
Last confirmation statement dated Mon, 9th Jan 2023

Company staff

Lisa N.

Position: Director

Appointed: 09 January 2003

Lisa N.

Position: Secretary

Appointed: 09 January 2003

Paul N.

Position: Director

Appointed: 09 January 2003

Victoria R.

Position: Director

Appointed: 15 December 2014

Resigned: 20 December 2018

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 09 January 2003

Resigned: 09 January 2003

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 09 January 2003

Resigned: 09 January 2003

People with significant control

The register of PSCs that own or control the company includes 2 names. As BizStats researched, there is Paul N. The abovementioned PSC and has 25-50% shares. Another one in the persons with significant control register is Lisa N. This PSC owns 25-50% shares.

Paul N.

Notified on 6 April 2016
Nature of control: 25-50% shares

Lisa N.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Fibre Glass Taskings January 17, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand7 77821 86112 38211 539
Current Assets179 263225 544210 785173 696
Debtors171 250203 491198 208161 948
Net Assets Liabilities17 87639 78421 22919 969
Other Debtors151 636182 134172 853156 230
Property Plant Equipment359 331348 342337 545326 911
Total Inventories235192195209
Other
Accumulated Amortisation Impairment Intangible Assets 37 000 37 000
Accumulated Depreciation Impairment Property Plant Equipment179 461190 450201 247211 881
Amortisation Rate Used For Intangible Assets 20 20
Average Number Employees During Period16141213
Balances Amounts Owed By Related Parties136 790181 047158 107146 055
Balances Amounts Owed To Related Parties18 95018 95018 95017 450
Bank Borrowings Overdrafts17 49627 65329 55628 543
Corporation Tax Payable5 57412 92813 15513 293
Creditors285 538269 702287 458268 891
Depreciation Rate Used For Property Plant Equipment 2 2
Fixed Assets359 331348 342337 545326 911
Income From Related Parties94 22 94012 052
Increase From Depreciation Charge For Year Property Plant Equipment 10 989 10 634
Intangible Assets Gross Cost37 00037 00037 00037 000
Net Current Assets Liabilities-106 275-44 158-76 673-95 195
Other Creditors249 030221 089214 368199 499
Other Taxation Social Security Payable 3 0898 54114 360
Payments To Related Parties3 95044 257  
Property Plant Equipment Gross Cost 538 792 538 792
Provisions For Liabilities Balance Sheet Subtotal743658581512
Total Assets Less Current Liabilities253 056304 184260 872231 716
Trade Creditors Trade Payables13 4384 94321 83813 196
Trade Debtors Trade Receivables19 61421 35725 3555 718
Advances Credits Directors226 563198 846191 797177 549
Advances Credits Made In Period Directors  8 400 
Advances Credits Repaid In Period Directors4 964 1 351 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 22nd, December 2023
Free Download (14 pages)

Company search

Advertisements