The Brambles Day Nursery Limited LEICESTER


The Brambles Day Nursery started in year 2002 as Private Limited Company with registration number 04421366. The The Brambles Day Nursery company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Leicester at 21 New Walk. Postal code: LE1 6TE.

Currently there are 2 directors in the the company, namely Jasula R. and Mansukh R.. In addition one secretary - Mansukh R. - is with the firm. Currenlty, the company lists one former director, whose name is Tracey W. and who left the the company on 28 May 2021. In addition, there is one former secretary - Mark W. who worked with the the company until 28 May 2021.

The Brambles Day Nursery Limited Address / Contact

Office Address 21 New Walk
Town Leicester
Post code LE1 6TE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04421366
Date of Incorporation Mon, 22nd Apr 2002
Industry Child day-care activities
End of financial Year 30th November
Company age 22 years old
Account next due date Sat, 31st Aug 2024 (128 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Mansukh R.

Position: Secretary

Appointed: 28 May 2021

Jasula R.

Position: Director

Appointed: 28 May 2021

Mansukh R.

Position: Director

Appointed: 28 May 2021

Aldbury Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 22 April 2002

Resigned: 22 April 2002

Tracey W.

Position: Director

Appointed: 22 April 2002

Resigned: 28 May 2021

Aldbury Directors Limited

Position: Corporate Nominee Director

Appointed: 22 April 2002

Resigned: 22 April 2002

Mark W.

Position: Secretary

Appointed: 22 April 2002

Resigned: 28 May 2021

People with significant control

The register of PSCs that own or control the company is made up of 3 names. As we researched, there is Russell Nursery School Limited from Leicester, England. This PSC is categorised 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 persons with significant control register is Mark W. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Tracey W., who also meets the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Russell Nursery School Limited

21 New Walk, Leicester, LE1 6TE, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England
Registration number 05165538
Notified on 28 May 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mark W.

Notified on 6 April 2016
Ceased on 28 May 2021
Nature of control: 25-50% voting rights
25-50% shares

Tracey W.

Notified on 6 April 2016
Ceased on 28 May 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-08-312013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-11-30
Net Worth-2 57120 93212 8773 82411 269      
Balance Sheet
Cash Bank In Hand 2511 594223-177      
Current Assets5 6932511 5942 0341 30911 67744 69344 33045 30970 06966 238
Debtors3 693  1 8111 486   1 48617 24066 002
Net Assets Liabilities    11 26958 554139 736183 478206 788230 999 
Net Assets Liabilities Including Pension Asset Liability-2 57120 93212 8773 82411 269      
Stocks Inventory2 000          
Tangible Fixed Assets324 588303 411299 922294 449288 741      
Cash Bank On Hand        43 82352 829236
Other Debtors        1 48617 24066 002
Property Plant Equipment        275 897275 110263 739
Reserves/Capital
Called Up Share Capital100100100100100      
Profit Loss Account Reserve-2 67120 83212 7773 72411 169      
Shareholder Funds-2 57120 93212 8773 82411 269      
Other
Average Number Employees During Period      161814156
Creditors    151 369123 62695 20867 46545 691114 180149 949
Creditors Due After One Year282 918232 819206 068181 013151 369      
Creditors Due Within One Year46 34249 68592 571111 646127 412      
Fixed Assets    288 741284 363278 954276 455275 897  
Net Current Assets Liabilities-40 649-49 660-80 977-109 612-126 103-102 183-44 010-25 512-23 418-44 111-83 711
Number Shares Allotted 100100100100      
Par Value Share 1111      
Provisions For Liabilities Charges3 592          
Share Capital Allotted Called Up Paid100100100100100      
Tangible Fixed Assets Additions 3 0342 183235       
Tangible Fixed Assets Cost Or Valuation564 179567 213569 396569 631       
Tangible Fixed Assets Depreciation239 591263 802269 474275 182280 890      
Tangible Fixed Assets Depreciation Charged In Period 24 2115 6725 7085 708      
Total Assets Less Current Liabilities283 939253 751218 945184 837162 638182 180234 944250 943252 479230 999180 028
Accumulated Depreciation Impairment Property Plant Equipment        301 183306 51865 637
Bank Borrowings Overdrafts        45 691  
Disposals Decrease In Depreciation Impairment Property Plant Equipment          246 575
Disposals Property Plant Equipment          252 252
Increase From Depreciation Charge For Year Property Plant Equipment         5 3355 694
Other Creditors        13 355100 374146 966
Other Taxation Social Security Payable        27 62913 8062 983
Property Plant Equipment Gross Cost        577 080581 628329 376
Total Additions Including From Business Combinations Property Plant Equipment         4 548 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022
filed on: 25th, August 2023
Free Download (7 pages)

Company search