Rowans Day Nursery Ltd SUTTON COLDFIELD


Rowans Day Nursery started in year 2003 as Private Limited Company with registration number 04978690. The Rowans Day Nursery company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Sutton Coldfield at 74-76 Kings Road. Postal code: B73 5AE.

The company has one director. Nigel S., appointed on 26 February 2016. There are currently no secretaries appointed. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Rowans Day Nursery Ltd Address / Contact

Office Address 74-76 Kings Road
Office Address2 New Oscott
Town Sutton Coldfield
Post code B73 5AE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04978690
Date of Incorporation Fri, 28th Nov 2003
Industry Child day-care activities
End of financial Year 31st May
Company age 21 years old
Account next due date Thu, 29th Feb 2024 (60 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Tue, 12th Dec 2023 (2023-12-12)
Last confirmation statement dated Mon, 28th Nov 2022

Company staff

Nigel S.

Position: Director

Appointed: 26 February 2016

Amy G.

Position: Director

Appointed: 15 August 2014

Resigned: 26 February 2016

Amanda S.

Position: Secretary

Appointed: 28 November 2003

Resigned: 28 November 2003

Karen S.

Position: Secretary

Appointed: 28 November 2003

Resigned: 01 August 2014

Nigel S.

Position: Director

Appointed: 28 November 2003

Resigned: 15 August 2014

Karen S.

Position: Director

Appointed: 28 November 2003

Resigned: 27 March 2013

Stephen S.

Position: Director

Appointed: 28 November 2003

Resigned: 28 November 2003

People with significant control

The register of persons with significant control who own or control the company consists of 3 names. As BizStats found, there is Rowans Nursery Property Investments Ltd from Wolverhampton, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Nigel S. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Moving on, there is Christine S., who also fulfils the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Rowans Nursery Property Investments Ltd

Pc017 Creative Industries Centre Wolverhampton Science Park, Wolverhampton, WV10 9TG, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered England & Wales
Registration number 13677608
Notified on 28 July 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Nigel S.

Notified on 6 April 2016
Ceased on 28 July 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights

Christine S.

Notified on 6 April 2016
Ceased on 4 November 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-11-302012-11-302013-11-302015-05-312016-05-312017-05-312018-05-31
Net Worth-69 575-17 45924 782162 737185 736  
Balance Sheet
Cash Bank On Hand    9981 5921 634
Current Assets26 98938 60064 252124 900183 317155 397131 943
Debtors25 30437 56064 252115 513182 319153 805130 309
Net Assets Liabilities    250 331220 792261 081
Other Debtors    141 039123 71784 476
Property Plant Equipment    793 040782 442820 890
Cash Bank In Hand1 6851 040 9 387998  
Intangible Fixed Assets213 300195 525177 750151 087   
Net Assets Liabilities Including Pension Asset Liability-69 575-17 45924 782162 737185 736  
Tangible Fixed Assets64 24550 974822 944802 778793 040  
Reserves/Capital
Called Up Share Capital88888  
Profit Loss Account Reserve-69 583-17 46724 774162 729185 728  
Shareholder Funds-69 575-17 45924 782162 737185 736  
Other
Accumulated Amortisation Impairment Intangible Assets    355 500355 500355 500
Accumulated Depreciation Impairment Property Plant Equipment    92 595103 193114 160
Additions Other Than Through Business Combinations Property Plant Equipment      49 415
Amount Specific Bank Loan    382 954292 948262 363
Average Number Employees During Period    292527
Bank Borrowings    294 209207 603160 597
Bank Overdrafts    26 74735 88523 230
Creditors    516 151412 405160 597
Decrease In Loans Owed By Related Parties Due To Loans Repaid     -63 582-17 462
Increase From Depreciation Charge For Year Property Plant Equipment     10 59810 967
Increase In Loans Owed By Related Parties Due To Loans Advanced    40 075670 
Intangible Assets Gross Cost    355 500355 500355 500
Loans Owed By Related Parties   58 46898 54335 63118 169
Net Current Assets Liabilities-103 440-57 971-146 070-138 597-24 670-149 245-399 212
Number Shares Issued Fully Paid     88
Other Creditors     37 503275 026
Other Remaining Borrowings    221 942204 802 
Par Value Share 111  1
Property Plant Equipment Gross Cost    885 635885 635935 050
Taxation Social Security Payable    57 50360 94645 599
Total Assets Less Current Liabilities174 105188 528854 624815 268768 370633 197421 678
Total Borrowings    516 151412 405160 597
Trade Debtors Trade Receivables    52 50530 08845 833
Amount Specific Advance Or Credit Directors   15 54021 59836 61843 283
Amount Specific Advance Or Credit Made In Period Directors   17 1407 40847 0479 009
Amount Specific Advance Or Credit Repaid In Period Directors   -1 600-1 350-11 802-2 344
Director Remuneration    48 35236 43342 010
Advances Credits Directors13 76418 26716 49815 540   
Accruals Deferred Income60 47540 31716 785    
Creditors Due After One Year183 205163 539808 768650 703581 706  
Creditors Due Within One Year130 42996 571210 322263 497207 987  
Fixed Assets277 545246 4991 000 694953 865793 040  
Intangible Fixed Assets Aggregate Amortisation Impairment142 200159 975177 750204 413   
Intangible Fixed Assets Amortisation Charged In Period 17 775     
Intangible Fixed Assets Cost Or Valuation355 500355 500355 500    
Number Shares Allotted 888   
Provisions For Liabilities Charges 2 1314 2891 828928  
Secured Debts277 727235 495645 457468 551   
Share Capital Allotted Called Up Paid8888   
Tangible Fixed Assets Additions 3 721     
Tangible Fixed Assets Cost Or Valuation89 99793 718879 742882 990   
Tangible Fixed Assets Depreciation25 75242 74456 79880 212   
Tangible Fixed Assets Depreciation Charged In Period 16 992     
Advances Credits Made In Period Directors61 66489 73170 599    
Advances Credits Repaid In Period Directors57 16757 70072 368    
Instalment Debts Due After5 Years   192 000128 000  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Accounting period ending changed to Wednesday 31st May 2023 (was Thursday 31st August 2023).
filed on: 8th, February 2024
Free Download (1 page)

Company search

Advertisements