Shrewsbury Prepatoria Limited SHREWSBURY


Shrewsbury Prepatoria started in year 2013 as Private Limited Company with registration number 08604232. The Shrewsbury Prepatoria company has been functioning successfully for 12 years now and its status is active. The firm's office is based in Shrewsbury at 65 Percy Street. Postal code: SY1 2QG.

The firm has 2 directors, namely Sophie M., Sarah O.. Of them, Sophie M., Sarah O. have been with the company the longest, being appointed on 17 March 2025. As of 11 July 2025, there were 2 ex directors - Graeme S., Jane S. and others listed below. There were no ex secretaries.

Shrewsbury Prepatoria Limited Address / Contact

Office Address 65 Percy Street
Town Shrewsbury
Post code SY1 2QG
Country of origin United Kingdom

Company Information / Profile

Registration Number 08604232
Date of Incorporation Wed, 10th Jul 2013
Industry Pre-primary education
End of financial Year 31st July
Company age 12 years old
Account next due date Tue, 30th Apr 2024 (437 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Wed, 24th Jul 2024 (2024-07-24)
Last confirmation statement dated Mon, 10th Jul 2023

Company staff

Sophie M.

Position: Director

Appointed: 17 March 2025

Sarah O.

Position: Director

Appointed: 17 March 2025

Graeme S.

Position: Director

Appointed: 18 March 2016

Resigned: 17 March 2025

Jane S.

Position: Director

Appointed: 10 July 2013

Resigned: 17 March 2025

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 BizStats researched, there is The Early Years Academy Limited from Derby, England. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Graeme S. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Jane S., who also meets the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

The Early Years Academy Limited

12 Darley 12 Darley Abbey Mills, Darley Abbey, Derby, DE22 1DZ, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 12224262
Notified on 17 March 2025
Nature of control: 75,01-100% shares

Graeme S.

Notified on 1 September 2016
Ceased on 17 March 2025
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Jane S.

Notified on 18 July 2016
Ceased on 17 March 2025
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-312024-07-31
Net Worth-49 755-87 330         
Balance Sheet
Cash Bank On Hand  15 04812 64720 61427 66425 39164 43319 15133 38248 275
Current Assets1 690808   27 66447 88664 43319 34833 57954 170
Debtors5540    22 495 1971975 895
Net Assets Liabilities  -69 297-64 547-29 3437 24727 41446 98336 09940 12155 211
Other Debtors      22 495    
Property Plant Equipment  23 99734 92435 38753 00767 25676 67071 95557 20845 500
Cash Bank In Hand1 136808         
Net Assets Liabilities Including Pension Asset Liability-49 755-87 330         
Tangible Fixed Assets32 08327 811         
Reserves/Capital
Called Up Share Capital1020         
Profit Loss Account Reserve-49 765-87 350         
Shareholder Funds-49 755-87 330         
Other
Total Fixed Assets Additions40 1042 681         
Total Fixed Assets Cost Or Valuation40 10442 785         
Total Fixed Assets Depreciation8 02114 974         
Total Fixed Assets Depreciation Charge In Period8 0216 953         
Accrued Liabilities Deferred Income  8402 2803 5303 5303 53014 2684 8865 0724 089
Accumulated Depreciation Impairment Property Plant Equipment  20 97329 70438 55051 80269 66689 622108 202122 949134 657
Additions Other Than Through Business Combinations Property Plant Equipment   19 6589 30930 87232 11329 37013 865  
Amounts Owed To Directors  6 7041 283       
Average Number Employees During Period  131820302929352732
Bank Borrowings Overdrafts  6 66610 63720 04427 90762 74344 35026 95015 0508 800
Corporation Tax Payable       4 660 7 95712 775
Corporation Tax Recoverable        197197 
Creditors  14 84315 99268 87027 90762 74344 35026 95015 0508 800
Depreciation Rate Used For Property Plant Equipment   20       
Further Item Creditors Component Total Creditors    48 826      
Future Minimum Lease Payments Under Non-cancellable Operating Leases   29 656       
Increase From Depreciation Charge For Year Property Plant Equipment   8 7318 84613 25217 86419 95618 58014 74711 708
Net Current Assets Liabilities-6 205-15 442205-3 3454 140-17 85322 90114 663-8 906-2 03718 511
Number Shares Issued Fully Paid    20      
Other Creditors  70 16665 44648 82622 7067 9347 9081 1755 6475 891
Other Taxation Social Security Payable  6331 7921 8062 6445514 5414 7935 5405 369
Par Value Share    1      
Property Plant Equipment Gross Cost  44 97064 62873 937104 809136 922166 292180 157180 157 
Total Assets Less Current Liabilities25 87812 36924 20231 57939 52735 15490 15791 33363 04955 17164 011
Trade Debtors Trade Receivables          5 895
Creditors Due After One Year Total Noncurrent Liabilities75 63399 699         
Creditors Due Within One Year Total Current Liabilities7 89516 250         
Fixed Assets32 08327 811         
Tangible Fixed Assets Additions40 1042 681         
Tangible Fixed Assets Cost Or Valuation40 10442 785         
Tangible Fixed Assets Depreciation8 02114 974         
Tangible Fixed Assets Depreciation Charge For Period8 0216 953         

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Cessation of a person with significant control 2025/03/17
filed on: 24th, April 2025
Free Download (1 page)

Company search

Advertisements