Storybook Day Nurseries Limited UPMINSTER


Storybook Day Nurseries started in year 2014 as Private Limited Company with registration number 09357951. The Storybook Day Nurseries company has been functioning successfully for ten years now and its status is active. The firm's office is based in Upminster at 107 Front Lane. Postal code: RM14 1XN.

The firm has 2 directors, namely Sophie H., Grace S.. Of them, Sophie H., Grace S. have been with the company the longest, being appointed on 17 December 2014. As of 28 April 2024, there were 2 ex directors - Gillian F., Stephen F. and others listed below. There were no ex secretaries.

Storybook Day Nurseries Limited Address / Contact

Office Address 107 Front Lane
Office Address2 Cranham
Town Upminster
Post code RM14 1XN
Country of origin United Kingdom

Company Information / Profile

Registration Number 09357951
Date of Incorporation Wed, 17th Dec 2014
Industry Pre-primary education
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 10th Nov 2023 (2023-11-10)
Last confirmation statement dated Thu, 27th Oct 2022

Company staff

Sophie H.

Position: Director

Appointed: 17 December 2014

Grace S.

Position: Director

Appointed: 17 December 2014

Gillian F.

Position: Director

Appointed: 17 December 2014

Resigned: 25 October 2017

Stephen F.

Position: Director

Appointed: 17 December 2014

Resigned: 25 October 2017

People with significant control

The register of persons with significant control that own or have control over the company is made up of 4 names. As BizStats researched, there is Grace S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Sophie H. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Stephen F., who also meets the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Grace S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Sophie H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Stephen F.

Notified on 6 April 2016
Ceased on 25 October 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Gillian F.

Notified on 6 April 2016
Ceased on 25 October 2017
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 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-34 848       
Balance Sheet
Cash Bank In Hand17 797       
Cash Bank On Hand17 79715 39358 54226 5899 24615 30119 38733 018
Current Assets23 55918 07159 32928 0599 246 19 38753 016
Debtors5 7622 6787871 470   19 998
Net Assets Liabilities -29 42035 32957 94365 004160 320220 787294 016
Other Debtors5 7626607871 470   19 998
Property Plant Equipment120 122118 209109 556789 524824 242883 216881 999 
Tangible Fixed Assets120 122       
Reserves/Capital
Called Up Share Capital100       
Profit Loss Account Reserve-34 948       
Shareholder Funds-34 848       
Other
Amount Specific Advance Or Credit Directors       9 999
Amount Specific Advance Or Credit Made In Period Directors       9 999
Accrued Liabilities 3 1803 3003 3003 3003 3003 3003 300
Accumulated Depreciation Impairment Property Plant Equipment4 63217 97029 85040 80150 54459 93373 2931 377
Additional Provisions Increase From New Provisions Recognised  6 024-894 -12-749 
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss    -351  -1 260
Average Number Employees During Period 14142424272728
Bank Borrowings   648 203627 199655 428629 668598 391
Bank Borrowings Overdrafts   21 00521 77028 43627 182566 877
Corporation Tax Payable  5 1917 08916 30324 81529 50929 958
Creditors178 529165 700127 532627 198605 429626 992602 486595 979
Creditors Due Within One Year178 529       
Finance Lease Liabilities Present Value Total       6 509
Increase From Depreciation Charge For Year Property Plant Equipment 13 33811 88010 9519 8409 38913 3608 146
Net Current Assets Liabilities-154 970-147 629-68 203-99 253-149 030-91 137-54 708-26 703
Number Shares Allotted100       
Number Shares Issued Fully Paid  100100100100100100
Other Creditors173 937160 56313091 286107 28041 2334 232232
Other Taxation Social Security Payable4 5924 9163 6284 6329 6238 6549 8728 206
Par Value Share1 111111
Property Plant Equipment Gross Cost124 754136 179139 406830 325874 786943 149955 292162 918
Provisions  6 0245 1304 7794 7674 0182 758
Provisions For Liabilities Balance Sheet Subtotal  6 0245 1304 7794 7674 0182 758
Share Capital Allotted Called Up Paid100       
Tangible Fixed Assets Additions124 754       
Tangible Fixed Assets Cost Or Valuation124 754       
Tangible Fixed Assets Depreciation4 632       
Tangible Fixed Assets Depreciation Charged In Period4 632       
Total Additions Including From Business Combinations Property Plant Equipment 11 4253 227690 91944 65168 36312 14316 137
Total Assets Less Current Liabilities-34 848-29 42041 353690 271675 212792 079827 291892 753
Trade Creditors Trade Payables 221      
Trade Debtors Trade Receivables 2 018      
Disposals Decrease In Depreciation Impairment Property Plant Equipment    97   
Disposals Property Plant Equipment    190   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with updates 2023/10/27
filed on: 22nd, November 2023
Free Download (4 pages)

Company search

Advertisements