Nursery On The Hill (enfield) Limited WELWYN GARDEN CITY


Nursery On The Hill (enfield) started in year 2006 as Private Limited Company with registration number 05872591. The Nursery On The Hill (enfield) company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Welwyn Garden City at Suite 3 Wentworth Lodge. Postal code: AL8 7SR. Since 2018-07-09 Nursery On The Hill (enfield) Limited is no longer carrying the name Stepstones Day Nursery.

The company has 3 directors, namely Laura C., Emily B. and Warwick T.. Of them, Warwick T. has been with the company the longest, being appointed on 10 November 2021 and Laura C. has been with the company for the least time - from 1 September 2023. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Sara F. who worked with the the company until 9 January 2018.

Nursery On The Hill (enfield) Limited Address / Contact

Office Address Suite 3 Wentworth Lodge
Office Address2 Great North Road
Town Welwyn Garden City
Post code AL8 7SR
Country of origin United Kingdom

Company Information / Profile

Registration Number 05872591
Date of Incorporation Tue, 11th Jul 2006
Industry Primary education
End of financial Year 28th September
Company age 18 years old
Account next due date Thu, 21st Dec 2023 (121 days after)
Account last made up date Thu, 30th Sep 2021
Next confirmation statement due date Fri, 29th Dec 2023 (2023-12-29)
Last confirmation statement dated Thu, 15th Dec 2022

Company staff

Laura C.

Position: Director

Appointed: 01 September 2023

Emily B.

Position: Director

Appointed: 29 June 2023

Warwick T.

Position: Director

Appointed: 10 November 2021

Oliver H.

Position: Director

Appointed: 20 August 2021

Resigned: 01 September 2023

Dianne L.

Position: Director

Appointed: 20 August 2021

Resigned: 30 June 2023

Emma C.

Position: Director

Appointed: 09 May 2018

Resigned: 20 August 2021

Sara V.

Position: Director

Appointed: 09 May 2018

Resigned: 20 August 2021

Apex Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 11 July 2006

Resigned: 11 July 2006

Kaye W.

Position: Director

Appointed: 11 July 2006

Resigned: 20 August 2021

Sara F.

Position: Secretary

Appointed: 11 July 2006

Resigned: 09 January 2018

Apex Nominees Limited

Position: Corporate Nominee Director

Appointed: 11 July 2006

Resigned: 11 July 2006

People with significant control

The register of persons with significant control that own or control the company includes 3 names. As BizStats researched, there is Lgdn Bidco Limited from London, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Kaye W. This PSC owns 25-50% shares. The third one is Kaye W., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares.

Lgdn Bidco Limited

3 Peardon Street, London, SW8 3BW, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 11961278
Notified on 20 August 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Kaye W.

Notified on 6 April 2016
Ceased on 20 August 2021
Nature of control: 25-50% shares

Kaye W.

Notified on 9 January 2018
Ceased on 9 January 2018
Nature of control: 25-50% shares

Company previous names

Stepstones Day Nursery July 9, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-07-312012-07-312013-07-312014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-31
Net Worth114 041120 710145 83613 992289 295362 541405 480   
Balance Sheet
Current Assets104 05692 090150 28716 065371 317409 223492 338587 275618 878819 338
Net Assets Liabilities      390 047489 370555 752589 345
Cash Bank In Hand103 962191 987150 14112 45111 341212 347    
Debtors941031463 6144 121196 876    
Net Assets Liabilities Including Pension Asset Liability114 041120 760145 83613 992289 295362 541405 480   
Tangible Fixed Assets33 67128 62024 32720 67837 82279 776    
Reserves/Capital
Called Up Share Capital505050505050    
Profit Loss Account Reserve113 991120 710145 78613 942289 245362 491    
Shareholder Funds114 041120 710145 83613 992289 295362 541405 480   
Other
Average Number Employees During Period        1010
Creditors      113 230139 59697 165207 877
Fixed Assets33 67128 62024 32720 67837 82279 77667 81041 69134 03927 884
Net Current Assets Liabilities80 37092 090121 509-6 686-3 748282 765337 670447 679521 713611 461
Total Assets Less Current Liabilities114 041120 760145 83613 992289 295362 541405 480489 370555 752639 345
Creditors Due Within One Year23 68699 95028 77822 75119 210126 458154 668   
Number Shares Allotted  50  50    
Par Value Share  1  1    
Share Capital Allotted Called Up Paid 5050 5050    
Tangible Fixed Assets Additions     46 314    
Tangible Fixed Assets Cost Or Valuation45 40545 40545 40545 40580 508126 822    
Tangible Fixed Assets Depreciation11 73416 78521 07824 72742 68647 046    
Tangible Fixed Assets Depreciation Charged In Period 5 0514 2933 6493 1024 360    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Previous accounting period shortened from 2022-09-29 to 2022-09-28
filed on: 21st, September 2023
Free Download (1 page)

Company search