The Enchanted Wood Day Nursery Limited BENFLEET


Founded in 2010, The Enchanted Wood Day Nursery, classified under reg no. 07312557 is an active company. Currently registered at The Enchanted Wood Day Nursery SS7 2TD, Benfleet the company has been in the business for fourteen years. Its financial year was closed on Saturday 31st August and its latest financial statement was filed on 2022/08/31.

The firm has 4 directors, namely Elly P., Aaron C. and Colin R. and others. Of them, Hilary J. has been with the company the longest, being appointed on 28 November 2012 and Elly P. has been with the company for the least time - from 23 August 2023. As of 28 April 2024, there were 6 ex directors - Lorraine E., Kerry M. and others listed below. There were no ex secretaries.

The Enchanted Wood Day Nursery Limited Address / Contact

Office Address The Enchanted Wood Day Nursery
Office Address2 Daws Heath Road
Town Benfleet
Post code SS7 2TD
Country of origin United Kingdom

Company Information / Profile

Registration Number 07312557
Date of Incorporation Tue, 13th Jul 2010
Industry Child day-care activities
End of financial Year 31st August
Company age 14 years old
Account next due date Fri, 31st May 2024 (33 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 27th Jul 2024 (2024-07-27)
Last confirmation statement dated Thu, 13th Jul 2023

Company staff

Elly P.

Position: Director

Appointed: 23 August 2023

Aaron C.

Position: Director

Appointed: 01 September 2019

Colin R.

Position: Director

Appointed: 28 January 2016

Hilary J.

Position: Director

Appointed: 28 November 2012

Lorraine E.

Position: Director

Appointed: 28 January 2016

Resigned: 30 December 2016

Kerry M.

Position: Director

Appointed: 28 January 2016

Resigned: 22 September 2023

Desi M.

Position: Director

Appointed: 27 March 2015

Resigned: 30 December 2016

Deborah B.

Position: Director

Appointed: 30 November 2011

Resigned: 30 November 2012

Janet A.

Position: Director

Appointed: 13 July 2010

Resigned: 27 March 2015

Russell M.

Position: Director

Appointed: 13 July 2010

Resigned: 28 January 2016

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As BizStats identified, there is Elly P. The abovementioned PSC. The second entity in the persons with significant control register is Kerry M. This PSC has significiant influence or control over the company,.

Elly P.

Notified on 22 September 2023
Nature of control: right to appoint and remove directors

Kerry M.

Notified on 30 April 2016
Ceased on 22 September 2023
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-08-312019-08-312020-08-31
Balance Sheet
Cash Bank On Hand81 37088 72268 477
Current Assets107 169115 94295 700
Debtors25 79927 22027 223
Net Assets Liabilities111 002115 82691 306
Other Debtors3 5081 4002 800
Property Plant Equipment12 0329 0754 961
Other
Charity Funds111 002115 82691 306
Charity Registration Number England Wales 1 143 4911 143 491
Average Number Employees During Period  25
Cost Charitable Activity423 558463 611447 365
Donations Legacies274125
Expenditure Material Fund 463 611447 365
Income Endowments418 600468 435422 845
Income From Other Trading Activities418 573468 394422 820
Income Material Fund 468 435422 845
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses4 9584 82424 520
Accrued Liabilities3 1715 7803 400
Accumulated Depreciation Impairment Property Plant Equipment24 88328 99833 112
Creditors8 1999 1919 355
Depreciation Expense Property Plant Equipment3 8834 1154 114
Increase From Depreciation Charge For Year Property Plant Equipment 4 1154 114
Net Current Assets Liabilities98 970106 75186 345
Prepayments2 6201 9641 400
Property Plant Equipment Gross Cost36 91538 073 
Total Additions Including From Business Combinations Property Plant Equipment 1 158 
Total Assets Less Current Liabilities111 002115 82691 306
Trade Debtors Trade Receivables19 67123 85623 023
Wages Salaries282 443325 148311 843

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
On 2023/11/01 director's details were changed
filed on: 10th, November 2023
Free Download (2 pages)

Company search

Advertisements