East Leake Village Day Nursery Ltd RHYL


Founded in 2000, East Leake Village Day Nursery, classified under reg no. 04025008 is an active company. Currently registered at Banks House LL18 3LW, Rhyl the company has been in the business for twenty four years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022. Since Thu, 12th May 2016 East Leake Village Day Nursery Ltd is no longer carrying the name Quinton Day Nurseries.

The firm has 2 directors, namely Raffaella K., Beatrice M.. Of them, Raffaella K., Beatrice M. have been with the company the longest, being appointed on 6 April 2016. At present 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.

East Leake Village Day Nursery Ltd Address / Contact

Office Address Banks House
Office Address2 Paradise Street
Town Rhyl
Post code LL18 3LW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04025008
Date of Incorporation Mon, 3rd Jul 2000
Industry Child day-care activities
End of financial Year 31st March
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 17th Jul 2024 (2024-07-17)
Last confirmation statement dated Mon, 3rd Jul 2023

Company staff

Raffaella K.

Position: Director

Appointed: 06 April 2016

Beatrice M.

Position: Director

Appointed: 06 April 2016

Scott G.

Position: Secretary

Appointed: 31 March 2012

Resigned: 06 April 2016

Zoe G.

Position: Secretary

Appointed: 30 June 2010

Resigned: 31 March 2012

Zoe G.

Position: Director

Appointed: 06 October 2008

Resigned: 06 April 2016

Jennifer Q.

Position: Director

Appointed: 03 July 2000

Resigned: 30 June 2010

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 03 July 2000

Resigned: 03 July 2000

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 03 July 2000

Resigned: 03 July 2000

Jennifer Q.

Position: Secretary

Appointed: 03 July 2000

Resigned: 30 June 2010

Peter Q.

Position: Director

Appointed: 03 July 2000

Resigned: 31 March 2012

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As we identified, there is Raffaella K. The abovementioned PSC and has 25-50% shares. Another one in the persons with significant control register is Beatrice M. This PSC owns 25-50% shares.

Raffaella K.

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

Beatrice M.

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

Company previous names

Quinton Day Nurseries May 12, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth259 792268 596271 599       
Balance Sheet
Cash Bank On Hand  12 20219 04524 26219 59449 11673 355114 107126 297
Current Assets10 33228 28416 93220 58528 71722 84953 82188 227119 819129 335
Debtors5 4219 5544 7301 5404 4553 2554 70514 8725 7123 038
Net Assets Liabilities  271 599138 633194 645246 957365 614462 561533 521588 116
Other Debtors  4621341233378401159117
Property Plant Equipment  631 870550 985538 548529 839567 005555 014544 369 
Cash Bank In Hand4 91118 73012 202       
Net Assets Liabilities Including Pension Asset Liability259 792268 596271 599       
Tangible Fixed Assets668 780652 024631 870       
Reserves/Capital
Called Up Share Capital222       
Profit Loss Account Reserve29 37038 17441 177       
Shareholder Funds259 792268 596271 599       
Other
Accumulated Depreciation Impairment Property Plant Equipment  188 01077 02989 466102 50382 20095 087108 17475 243
Average Number Employees During Period   14182118192125
Bank Borrowings  275 300261 971207 918195 116182 174   
Bank Borrowings Overdrafts  235 434247 576196 677182 315169 189135 70484 7299 611
Creditors  235 434247 576196 677182 315169 189135 70484 72945 225
Increase From Depreciation Charge For Year Property Plant Equipment   12 76912 43713 03713 02412 88713 0871 396
Net Current Assets Liabilities-31 669-34 618-47 178-164 208-146 792-99 579-31 39744 01774 85384 110
Other Creditors  89 301166 550147 98686 97448 0015 7175 86810 505
Other Taxation Social Security Payable  12 3493 46215 85515 75319 59225 46323 64225 109
Payments Received On Account   386      
Property Plant Equipment Gross Cost  819 880628 014628 014632 342649 205650 101652 54380 824
Provisions For Liabilities Balance Sheet Subtotal  2535684349888057669721 089
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment   -123 750  -33 327   
Total Additions Including From Business Combinations Property Plant Equipment   63 134 4 3281998962 442400
Total Assets Less Current Liabilities637 111617 406584 692386 777391 756430 260535 608599 031619 222616 041
Total Increase Decrease From Revaluations Property Plant Equipment   -255 000  16 664   
Trade Creditors Trade Payables    4276 9004 6402981 152 
Trade Debtors Trade Receivables  4 2681 4064 3323 2224 62714 4715 5532 921
Creditors Due After One Year377 319348 810312 840       
Creditors Due Within One Year42 00162 90264 110       
Fixed Assets668 780652 024631 870       
Number Shares Allotted222       
Par Value Share111       
Provisions For Liabilities Charges  253       
Revaluation Reserve230 420230 420230 420       
Share Capital Allotted Called Up Paid222       
Tangible Fixed Assets Additions  400       
Tangible Fixed Assets Cost Or Valuation828 124819 480819 880       
Tangible Fixed Assets Depreciation159 344167 456188 010       
Tangible Fixed Assets Depreciation Charged In Period 16 75620 554       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 8 644        
Tangible Fixed Assets Disposals 8 644        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 21st, December 2023
Free Download (9 pages)

Company search

Advertisements