Oak Tree Kindergarten Limited COBHAM


Oak Tree Kindergarten started in year 2002 as Private Limited Company with registration number 04560589. The Oak Tree Kindergarten company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Cobham at 108 Fairmile Lane. Postal code: KT11 2BX.

The company has one director. Karthika K., appointed on 9 November 2012. There are currently no secretaries appointed. As of 20 April 2024, there were 3 ex directors - Versec Nominees Limited, Patricia H. and others listed below. There were no ex secretaries.

Oak Tree Kindergarten Limited Address / Contact

Office Address 108 Fairmile Lane
Town Cobham
Post code KT11 2BX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04560589
Date of Incorporation Fri, 11th Oct 2002
Industry Primary education
End of financial Year 30th September
Company age 22 years old
Account next due date Sun, 30th Jun 2024 (71 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 3rd Sep 2024 (2024-09-03)
Last confirmation statement dated Sun, 20th Aug 2023

Company staff

Karthika K.

Position: Director

Appointed: 09 November 2012

Holdings Secretarial Limited

Position: Corporate Secretary

Appointed: 30 April 2003

Resigned: 09 November 2012

Versec Nominees Limited

Position: Director

Appointed: 11 October 2002

Resigned: 11 October 2002

Versec Secretaries Limited

Position: Corporate Secretary

Appointed: 11 October 2002

Resigned: 11 October 2002

Strategic Holdings Limited

Position: Corporate Secretary

Appointed: 11 October 2002

Resigned: 30 April 2003

Patricia H.

Position: Director

Appointed: 11 October 2002

Resigned: 09 November 2012

Paul H.

Position: Director

Appointed: 11 October 2002

Resigned: 09 November 2012

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As we established, there is Janahan K. The abovementioned PSC and has 25-50% shares. Another entity in the persons with significant control register is Karthika K. This PSC owns 50,01-75% shares.

Janahan K.

Notified on 30 March 2023
Nature of control: 25-50% shares

Karthika K.

Notified on 1 October 2016
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-09-302013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth148 092124 371113 07895 75962 862       
Balance Sheet
Cash Bank On Hand    9 61110 11219 2607 55030 79442 98026 77332 503
Current Assets118 37321 4518 2034 84929 64435 189213 287215 279318 869412 467422 56532 503
Debtors1 9571 201  20 033107 386194 027207 728288 075369 487395 792 
Net Assets Liabilities    62 86267 07510 459-30 0951 7917 95833 729126 297
Other Debtors     73 761107 420165 9223 80019 187159 104 
Property Plant Equipment    724 238707 215703 147697 295688 416687 346685 134383 245
Cash Bank In Hand116 41620 2508 2034 8499 611       
Net Assets Liabilities Including Pension Asset Liability148 092124 371113 07895 75962 862       
Tangible Fixed Assets786 282767 923758 881741 261724 238       
Reserves/Capital
Called Up Share Capital10 00010 00010 00010 00010 000       
Profit Loss Account Reserve138 092114 371103 07885 75952 862       
Shareholder Funds148 092124 371113 07895 75962 862       
Other
Version Production Software       2 0202 0222 023 2 023
Accrued Liabilities     2 830    3 000 
Accumulated Amortisation Impairment Intangible Assets    10 00010 000      
Accumulated Depreciation Impairment Property Plant Equipment    279 507296 530316 252334 516353 375356 505359 737167 537
Additions Other Than Through Business Combinations Property Plant Equipment      7 73412 4129 9812 0601 020 
Amounts Owed By Group Undertakings Participating Interests       37 506278 960350 300236 688 
Amounts Owed To Group Undertakings Participating Interests    617 366693 016621 202684 768720 467756 165791 864162 203
Average Number Employees During Period     49494547474740
Bank Borrowings        50 00047 50042 50031 479
Creditors    73 65488 322284 77384 82690 703168 778170 59374 612
Deferred Income      105 09647 07946 72748 01648 14523 597
Increase From Depreciation Charge For Year Property Plant Equipment     17 02318 93018 26418 8593 1303 2321 889
Intangible Assets Gross Cost    10 00010 000      
Loans From Directors     10 20127 279     
Net Current Assets Liabilities-380 375-59 817-50 949-38 948-44 010-53 133-71 486130 453228 166243 689251 972-42 109
Nominal Value Allotted Share Capital    10 00010 00010 00010 00010 00010 00010 00010 000
Number Shares Allotted   10 00010 00010 00010 00010 00010 00010 00010 00010 000
Other Creditors    -45429 815101 7918 4859 5489 5376 4021 921
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment           194 089
Other Disposals Property Plant Equipment           494 089
Par Value Share   111111111
Property Plant Equipment Gross Cost    1 003 7451 011 6651 019 3991 031 8101 041 7911 043 8511 044 871550 782
Taxation Social Security Payable    69 58184 24039 38921 97034 247109 798107 81549 094
Total Assets Less Current Liabilities405 907708 106700 973702 313680 228717 808631 661827 747916 582931 035937 106341 136
Trade Creditors Trade Payables    4 5273 03111 2187 2921811 4275 231 
Trade Debtors Trade Receivables    20 03325 07786 6074 3005 315   
Capital Employed  128 11995 759        
Creditors Due After One Year257 815583 735594 854606 554617 366       
Creditors Due Within One Year498 74881 26859 15243 79773 654       
Intangible Fixed Assets Aggregate Amortisation Impairment  10 00010 00010 000       
Intangible Fixed Assets Cost Or Valuation  10 00010 00010 000       
Fixed Assets786 282767 923758 881         
Tangible Fixed Assets Additions 4 27810 5351 464        
Tangible Fixed Assets Cost Or Valuation987 468991 7461 002 2811 003 7451 003 745       
Tangible Fixed Assets Depreciation201 186223 823243 400262 484279 507       
Tangible Fixed Assets Depreciation Charged In Period 22 63719 57719 08417 023       
Share Capital Allotted Called Up Paid  10 00010 00010 000       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2022-09-30
filed on: 22nd, June 2023
Free Download (8 pages)

Company search

Advertisements