Ringwood Day Nursery Limited RINGWOOD


Ringwood Day Nursery started in year 2004 as Private Limited Company with registration number 05154941. The Ringwood Day Nursery company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Ringwood at 8 Broadshard Lane. Postal code: BH24 1RR.

At the moment there are 2 directors in the the company, namely Neil D. and Timothy M.. In addition one secretary - Jeanette D. - is with the firm. As of 30 April 2024, our data shows no information about any ex officers on these positions.

Ringwood Day Nursery Limited Address / Contact

Office Address 8 Broadshard Lane
Town Ringwood
Post code BH24 1RR
Country of origin United Kingdom

Company Information / Profile

Registration Number 05154941
Date of Incorporation Wed, 16th Jun 2004
Industry Other service activities not elsewhere classified
End of financial Year 30th December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Fri, 30th Dec 2022
Next confirmation statement due date Sun, 30th Jun 2024 (2024-06-30)
Last confirmation statement dated Fri, 16th Jun 2023

Company staff

Neil D.

Position: Director

Appointed: 16 June 2004

Timothy M.

Position: Director

Appointed: 16 June 2004

Jeanette D.

Position: Secretary

Appointed: 16 June 2004

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 16 June 2004

Resigned: 16 June 2004

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 16 June 2004

Resigned: 16 June 2004

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As we discovered, there is Neil D. The abovementioned PSC has 25-50% voting rights and has 50,01-75% shares. The second one in the PSC register is Timothy M. This PSC owns 50,01-75% shares and has 25-50% voting rights.

Neil D.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
25-50% voting rights

Timothy M.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-302014-12-302015-12-302016-12-302017-12-302018-12-302019-12-302020-12-302021-12-302022-12-30
Net Worth61 85559 85957 535       
Balance Sheet
Cash Bank On Hand  92 65696 64191 14599 461106 157202 096194 015304 477
Current Assets147 257164 414157 224162 118191 958249 116226 508334 930336 586458 354
Debtors111 81178 65464 56865 477100 813149 655120 351132 834142 571153 877
Net Assets Liabilities   64 823128 546140 382156 571156 507190 512369 142
Other Debtors  19 09419 04719 04318 89318 55213 44813 02913 230
Property Plant Equipment  821 788803 080785 669769 908781 359762 155745 102757 276
Cash Bank In Hand35 44685 76092 656       
Net Assets Liabilities Including Pension Asset Liability61 85559 85957 535       
Tangible Fixed Assets861 451841 273821 788       
Reserves/Capital
Called Up Share Capital103103103       
Profit Loss Account Reserve1 0001 5951 862       
Shareholder Funds61 85559 85957 535       
Other
Accumulated Depreciation Impairment Property Plant Equipment  121 033140 848161 045181 143205 292230 579248 171269 485
Additions Other Than Through Business Combinations Property Plant Equipment        53933 488
Amounts Owed By Associates Joint Ventures Participating Interests    11 62411 62411 62411 62411 62411 624
Average Number Employees During Period      46464646
Bank Borrowings  663 926635 003      
Bank Borrowings Overdrafts  635 003604 155571 670537 353501 191520 242439 051397 756
Bank Overdrafts  1 193       
Corporation Tax Payable  111 551105 71479 25577 03167 06962 86974 29776 074
Corporation Tax Recoverable  11 42611 42611 42611 42611 42611 42611 42611 426
Creditors  286 161295 891571 670537 353514 176527 662439 051397 756
Finance Lease Liabilities Present Value Total      12 9857 4206 802 
Increase From Depreciation Charge For Year Property Plant Equipment   19 81520 19720 09924 14925 28717 59221 314
Net Current Assets Liabilities-107 294-116 992-128 937-133 773-84 981-91 681-110 612-77 986-115 5399 622
Other Creditors  45 94346 04445 85845 42746 40546 15744 48044 430
Other Creditors Including Taxation Social Security Balance Sheet Subtotal  117 557111 889      
Other Taxation Social Security Payable  6 0066 1756 8578 1258 6085 0349 91613 272
Prepayments Accrued Income  2 7972 7552 7992 9413 721   
Property Plant Equipment Gross Cost  942 821943 927946 714951 051986 651992 734993 2731 026 761
Provisions For Liabilities Balance Sheet Subtotal   329472492    
Total Additions Including From Business Combinations Property Plant Equipment   1 1072 7874 33735 6006 084  
Total Assets Less Current Liabilities754 157724 281692 851669 307700 688678 227670 747684 169629 563766 898
Trade Creditors Trade Payables  92 545107 110112 483175 897171 457242 837272 936273 660
Trade Debtors Trade Receivables  19 62720 62555 921104 77175 02896 336106 492117 597
Creditors Due After One Year691 494663 926635 003       
Creditors Due Within One Year254 551281 406286 161       
Fixed Assets861 451841 273821 788       
Instalment Debts Due After5 Years783 556718 719653 872       
Number Shares Allotted 11       
Par Value Share 11       
Provisions For Liabilities Charges808496313       
Revaluation Reserve60 75258 16155 570       
Secured Debts723 974691 494665 119       
Share Capital Allotted Called Up Paid111       
Tangible Fixed Assets Additions  388       
Tangible Fixed Assets Cost Or Valuation942 432942 432942 820       
Tangible Fixed Assets Depreciation80 981101 159121 032       
Tangible Fixed Assets Depreciation Charged In Period 20 17819 873       
Amount Specific Advance Or Credit Directors53253218 511       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-12-30
filed on: 22nd, August 2023
Free Download (10 pages)

Company search

Advertisements