Sparthfield Happy Day Nursery Limited ACCRINGTON


Founded in 2006, Sparthfield Happy Day Nursery, classified under reg no. 05895075 is an active company. Currently registered at 419 Whalley Road BB5 5RP, Accrington the company has been in the business for eighteen years. Its financial year was closed on August 31 and its latest financial statement was filed on 31st August 2022.

There is a single director in the firm at the moment - Dawber P., appointed on 3 August 2006. In addition, a secretary was appointed - Gillian D., appointed on 3 August 2006. As of 27 April 2024, there were 3 ex directors - Emily D., Susanne D. and others listed below. There were no ex secretaries.

Sparthfield Happy Day Nursery Limited Address / Contact

Office Address 419 Whalley Road
Office Address2 Clayton Le Moors
Town Accrington
Post code BB5 5RP
Country of origin United Kingdom

Company Information / Profile

Registration Number 05895075
Date of Incorporation Thu, 3rd Aug 2006
Industry Child day-care activities
End of financial Year 31st August
Company age 18 years old
Account next due date Fri, 31st May 2024 (34 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 17th Aug 2024 (2024-08-17)
Last confirmation statement dated Thu, 3rd Aug 2023

Company staff

Gillian D.

Position: Secretary

Appointed: 03 August 2006

Dawber P.

Position: Director

Appointed: 03 August 2006

Emily D.

Position: Director

Appointed: 01 July 2011

Resigned: 28 March 2014

Susanne D.

Position: Director

Appointed: 01 July 2011

Resigned: 28 March 2014

Gillian D.

Position: Director

Appointed: 03 August 2006

Resigned: 30 June 2011

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As BizStats found, there is Peter D. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Gillian D. This PSC owns 25-50% shares and has 25-50% voting rights.

Peter D.

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

Gillian D.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth11 10941 21780 740      
Balance Sheet
Cash Bank On Hand  13 0832 55844 89113 708104 77386 07796 492
Current Assets13 10946 56991 35855 451102 513102 016144 721142 003180 076
Debtors9 63243 86978 27552 89357 62288 30839 94855 92683 584
Net Assets Liabilities  80 73958 77391 11492 69983 35394 496134 884
Other Debtors  78 27552 89357 62288 30839 94855 92683 584
Property Plant Equipment  19 24421 00117 83716 56422 66828 04328 191
Cash Bank In Hand3 4772 70013 083      
Tangible Fixed Assets28 00324 07619 244      
Reserves/Capital
Called Up Share Capital222      
Profit Loss Account Reserve11 10741 21580 738      
Shareholder Funds11 10941 21780 740      
Other
Accumulated Depreciation Impairment Property Plant Equipment  48 45653 70558 26762 00165 97371 23677 894
Average Number Employees During Period      161614
Bank Borrowings Overdrafts      47 50031 77528 194
Corporation Tax Payable  21 9197 54319 953    
Creditors  26 80214 54626 56223 35947 50031 77528 194
Increase From Depreciation Charge For Year Property Plant Equipment   5 2494 5623 7343 9725 2636 658
Net Current Assets Liabilities-7 77423 75164 55740 90575 95178 657112 223103 336140 062
Number Shares Issued Fully Paid   11    
Other Creditors  4 8834 3846 6094 7398 7695 4664 740
Other Taxation Social Security Payable   2 61919 95318 62021 22916 78225 274
Par Value Share 1111    
Property Plant Equipment Gross Cost  67 70074 70676 10478 56588 64199 279106 085
Provisions For Liabilities Balance Sheet Subtotal  3 0613 1332 6742 5224 0385 1085 175
Taxation Including Deferred Taxation Balance Sheet Subtotal  3 0613 1332 6742 5224 0385 1085 175
Total Additions Including From Business Combinations Property Plant Equipment   7 0061 3982 46110 07610 6386 806
Total Assets Less Current Liabilities20 22947 82783 80161 90693 78895 221134 891131 379168 253
Advances Credits Directors 40 86376 025      
Advances Credits Made In Period Directors  87 269      
Advances Credits Repaid In Period Directors  53 879      
Accruals Deferred Income5 1202 560       
Creditors Due Within One Year20 88322 81826 801      
Number Shares Allotted 11      
Provisions For Liabilities Charges4 0004 0503 061      
Share Capital Allotted Called Up Paid111      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with updates 3rd August 2023
filed on: 14th, August 2023
Free Download (5 pages)

Company search

Advertisements