Teddy Bear Nursery Limited ROCHDALE


Teddy Bear Nursery started in year 1995 as Private Limited Company with registration number 03050356. The Teddy Bear Nursery company has been functioning successfully for 29 years now and its status is active. The firm's office is based in Rochdale at Waithlands House. Postal code: OL16 5BA.

There is a single director in the firm at the moment - Badih E., appointed on 30 March 1998. In addition, a secretary was appointed - Randa E., appointed on 16 September 2002. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Teddy Bear Nursery Limited Address / Contact

Office Address Waithlands House
Office Address2 169 Milnrow Road
Town Rochdale
Post code OL16 5BA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03050356
Date of Incorporation Wed, 26th Apr 1995
Industry Pre-primary education
End of financial Year 30th April
Company age 29 years old
Account next due date Wed, 31st Jan 2024 (80 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 27th Apr 2024 (2024-04-27)
Last confirmation statement dated Thu, 13th Apr 2023

Company staff

Randa E.

Position: Secretary

Appointed: 16 September 2002

Badih E.

Position: Director

Appointed: 30 March 1998

Ernest H.

Position: Secretary

Appointed: 10 February 2000

Resigned: 16 September 2002

Haged Z.

Position: Director

Appointed: 15 November 1998

Resigned: 26 May 1999

Omar M.

Position: Secretary

Appointed: 30 March 1998

Resigned: 10 February 2000

Badih E.

Position: Secretary

Appointed: 26 April 1995

Resigned: 26 May 1999

Corporate Administration Services Limited

Position: Nominee Director

Appointed: 26 April 1995

Resigned: 26 April 1995

Sunanda M.

Position: Director

Appointed: 26 April 1995

Resigned: 30 March 1998

Jagat M.

Position: Director

Appointed: 26 April 1995

Resigned: 30 March 1998

Corporate Administration Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 26 April 1995

Resigned: 26 April 1995

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As BizStats researched, there is Badih E. The abovementioned PSC and has 75,01-100% shares.

Badih E.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-04-302013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth110 227176 470157 386147 413165 224       
Balance Sheet
Cash Bank On Hand    13 19513 6824 07018 46965 73475 344286 453274 310
Current Assets34 57296 38950 00944 52745 07648 53352 566117 911170 472284 547511 022531 249
Debtors31 74594 65347 30324 13631 62334 59348 22999 163104 453208 173223 059254 439
Net Assets Liabilities    165 224195 214232 013232 240319 886300 577  
Property Plant Equipment    458 373457 483455 237452 137466 314146 6721 183 
Total Inventories    2582582672792851 0301 5102 500
Cash Bank In Hand2 5841 4812 46020 13913 195       
Net Assets Liabilities Including Pension Asset Liability110 227176 470157 386147 413165 224       
Stocks Inventory243255246252258       
Tangible Fixed Assets467 741464 998463 724460 819458 373       
Reserves/Capital
Called Up Share Capital48 00048 00048 00048 00048 000       
Profit Loss Account Reserve62 227128 470109 38699 413117 224       
Shareholder Funds110 227176 470157 386147 413165 224       
Other
Accrued Liabilities    46 64144 69232 54962 94762 97562 68456 67751 502
Accumulated Depreciation Impairment Property Plant Equipment    41 63944 85748 20351 30354 53721 3708 5369 255
Additions Other Than Through Business Combinations Property Plant Equipment      1 100     
Amounts Owed By Related Parties     21 06739 56788 249    
Average Number Employees During Period     24272933333131
Bank Borrowings    235 424209 402152 914213 228183 696   
Bank Overdrafts      3 252     
Creditors    209 128182 564152 914182 996152 586130 642145 420172 126
Dividend Per Share Final     31 00055 00075 000    
Increase From Depreciation Charge For Year Property Plant Equipment     3 2183 3463 1003 2343 121949719
Net Current Assets Liabilities-74 932-30 740-74 205-83 025-84 021-79 705-70 310-36 9016 158153 905365 602359 123
Other Inventories     258267279    
Prepayments    5 7065 4582 2452 0631 6922 0795 3592 298
Property Plant Equipment Gross Cost    500 012502 340503 440503 440520 851168 0429 719 
Taxation Social Security Payable     2 2563 8332 487    
Total Assets Less Current Liabilities392 809434 258389 519377 794374 352377 778384 927415 236472 472300 577366 785359 587
Total Borrowings     182 564152 914182 996    
Trade Creditors Trade Payables     24 64315 10012 801   1
Trade Debtors Trade Receivables    7 0008 0686 4178 8515 2128 54510 1519 592
Director Remuneration     14 8948 1498 434    
Bank Borrowings Overdrafts    26 83327 386 52 79118 483   
Corporation Tax Payable    17 29727 704 18 37333 18723 9618 27315 021
Creditors Due After One Year282 582257 788232 133230 381209 128       
Creditors Due Within One Year109 504127 129124 214127 552129 097       
Dividends Paid     31 000  50 60054 00072 60073 000
Number Shares Allotted 48 00048 00048 00048 000       
Number Shares Issued Fully Paid     48 000  48 00048 00048 00048 000
Other Creditors       16 76815 17114 60718 77214 141
Other Loans After Five Years By Instalments 152 217124 70896 718105 121       
Other Taxation Social Security Payable    3 4992 256 2 0439012 3712 7491 964
Par Value Share 11111  1111
Payments Received On Account    18 58024 642 12 8016 6036 43313 2548 044
Profit Loss     60 990  138 24634 691138 80865 802
Secured Debts310 441295 779265 840262 185235 424       
Share Capital Allotted Called Up Paid48 00048 00048 00048 00048 000       
Tangible Fixed Assets Additions 4551 797200475       
Tangible Fixed Assets Cost Or Valuation498 299498 754500 021500 221500 012       
Tangible Fixed Assets Depreciation30 55833 75636 29739 40241 639       
Tangible Fixed Assets Depreciation Charged In Period 3 1983 0713 1052 921       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  530 684       
Tangible Fixed Assets Disposals  530 684       
Total Additions Including From Business Combinations Property Plant Equipment     2 328  17 4114591 439 
Advances Credits Directors 70 50717 970         
Advances Credits Repaid In Period Directors  70 507         
Disposals Decrease In Depreciation Impairment Property Plant Equipment         36 28813 783 
Disposals Property Plant Equipment         353 268159 762 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Sun, 30th Apr 2023
filed on: 15th, December 2023
Free Download (8 pages)

Company search

Advertisements