Norfolk House Nursery Limited


Norfolk House Nursery started in year 2003 as Private Limited Company with registration number 04784824. The Norfolk House Nursery company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in at 9 Caerau Crescent. Postal code: NP20 5HG.

There is a single director in the company at the moment - Yatin M., appointed on 6 May 2008. In addition, a secretary was appointed - Bhavnaben M., appointed on 6 May 2008. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Lisbeth E. who worked with the the company until 6 May 2008.

Norfolk House Nursery Limited Address / Contact

Office Address 9 Caerau Crescent
Office Address2 Newport
Town
Post code NP20 5HG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04784824
Date of Incorporation Tue, 3rd Jun 2003
Industry Pre-primary education
End of financial Year 30th June
Company age 21 years old
Account next due date Sun, 31st Mar 2024 (19 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 12th Jun 2024 (2024-06-12)
Last confirmation statement dated Mon, 29th May 2023

Company staff

Bhavnaben M.

Position: Secretary

Appointed: 06 May 2008

Yatin M.

Position: Director

Appointed: 06 May 2008

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 03 June 2003

Resigned: 03 June 2003

Lisbeth E.

Position: Director

Appointed: 03 June 2003

Resigned: 06 May 2008

Lisbeth E.

Position: Secretary

Appointed: 03 June 2003

Resigned: 06 May 2008

Jane W.

Position: Director

Appointed: 03 June 2003

Resigned: 06 May 2008

People with significant control

The register of persons with significant control who own or have control over the company is made up of 3 names. As we found, there is Yatin M. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Bhavnaben M. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Yatin M., who also meets the Companies House criteria to be indexed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Yatin M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Bhavnaben M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Yatin M.

Notified on 6 April 2016
Ceased on 20 May 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth70 42867 381        
Balance Sheet
Cash Bank On Hand  22 37449 63247 03047 29943 141114 795145 36598 899
Current Assets75 75486 69853 33468 924114 048143 25072 065162 969198 645222 246
Debtors41 70639 76430 96019 29267 01895 95128 92448 17453 280123 347
Net Assets Liabilities  52 05547 65769 48689 15436 759115 441205 986228 874
Other Debtors      21 67041 25253 280104 796
Property Plant Equipment  19 22618 03622 30719 83012 63413 85454 15863 272
Cash Bank In Hand34 04846 934        
Intangible Fixed Assets27 00024 000        
Net Assets Liabilities Including Pension Asset Liability70 42867 381        
Tangible Fixed Assets19 55517 857        
Reserves/Capital
Called Up Share Capital22        
Profit Loss Account Reserve70 42667 379        
Shareholder Funds70 42867 381        
Other
Accrued Liabilities      1 4401 5302 8242 334
Accumulated Amortisation Impairment Intangible Assets  39 00042 00045 00048 00051 00054 00057 00060 000
Accumulated Depreciation Impairment Property Plant Equipment  32 64534 15737 18040 20847 62548 92316 44917 981
Additions Other Than Through Business Combinations Property Plant Equipment   3217 2955512212 51844 08919 034
Amounts Owed By Related Parties         18 551
Average Number Employees During Period     2120222427
Comprehensive Income Expense      -52 39678 682  
Creditors  38 33558 50381 86985 92656 94067 38249 81756 644
Disposals Decrease In Depreciation Impairment Property Plant Equipment        -36 259-8 388
Disposals Property Plant Equipment        -36 259-8 388
Fixed Assets46 55541 85740 22636 03637 30731 83021 63419 85457 15863 272
Increase From Amortisation Charge For Year Intangible Assets   3 0003 0003 0003 0003 0003 0003 000
Increase From Depreciation Charge For Year Property Plant Equipment   1 5113 0233 0287 4171 2983 7859 920
Intangible Assets  21 00018 00015 00012 0009 0006 0003 000 
Intangible Assets Gross Cost  60 00060 00060 00060 00060 00060 00060 00060 000
Net Current Assets Liabilities27 61129 09514 99910 42132 17957 32415 12595 587148 828165 602
Number Shares Issued Fully Paid      2222
Other Creditors      6649679121 393
Other Remaining Borrowings      54 83653 45725 25950 010
Par Value Share 1     111
Profit Loss      -52 39678 68290 545 
Property Plant Equipment Gross Cost  51 87152 19259 48760 03860 25962 77770 60781 253
Provisions For Liabilities Balance Sheet Subtotal  3 170       
Taxation Social Security Payable       11 42820 8222 907
Total Assets Less Current Liabilities74 16670 95255 22546 457      
Total Borrowings      54 83653 45725 25950 010
Trade Debtors Trade Receivables      7 2546 922  
Creditors Due Within One Year48 14357 603        
Intangible Fixed Assets Aggregate Amortisation Impairment33 00036 000        
Intangible Fixed Assets Amortisation Charged In Period 3 000        
Intangible Fixed Assets Cost Or Valuation60 00060 000        
Number Shares Allotted 2        
Provisions For Liabilities Charges3 7383 571        
Share Capital Allotted Called Up Paid22        
Tangible Fixed Assets Additions 325        
Tangible Fixed Assets Cost Or Valuation48 44648 771        
Tangible Fixed Assets Depreciation28 89130 914        
Tangible Fixed Assets Depreciation Charged In Period 2 023        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to June 30, 2022
filed on: 31st, March 2023
Free Download (11 pages)

Company search

Advertisements