The Family Nursery Company Ltd WEDNESBURY


The Family Nursery Company Ltd is a private limited company registered at Priory Family Centre School Road, Friar Park, Wednesbury WS10 0JG. Its net worth is valued to be roughly 77263 pounds, and the fixed assets that belong to the company amount to 0 pounds. Incorporated on 2013-01-29, this 11-year-old company is run by 2 directors.
Director Yvonne T., appointed on 21 February 2024. Director Kevin M., appointed on 13 January 2024.
The company is categorised as "pre-primary education" (Standard Industrial Classification: 85100).
The last confirmation statement was filed on 2023-01-29 and the date for the next filing is 2024-02-12. Likewise, the statutory accounts were filed on 31 March 2022 and the next filing should be sent on 31 December 2023.

The Family Nursery Company Ltd Address / Contact

Office Address Priory Family Centre School Road
Office Address2 Friar Park
Town Wednesbury
Post code WS10 0JG
Country of origin United Kingdom

Company Information / Profile

Registration Number 08379013
Date of Incorporation Tue, 29th Jan 2013
Industry Pre-primary education
End of financial Year 31st March
Company age 11 years old
Account next due date Sun, 31st Dec 2023 (89 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 12th Feb 2024 (2024-02-12)
Last confirmation statement dated Sun, 29th Jan 2023

Company staff

Yvonne T.

Position: Director

Appointed: 21 February 2024

Kevin M.

Position: Director

Appointed: 13 January 2024

Sally B.

Position: Director

Appointed: 01 March 2016

Resigned: 01 July 2016

Andrew F.

Position: Director

Appointed: 29 January 2013

Resigned: 01 October 2015

Matthew L.

Position: Director

Appointed: 29 January 2013

Resigned: 26 February 2024

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As BizStats found, there is Matthew L. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Matthew L.

Notified on 6 April 2016
Ceased on 26 February 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-01-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth2 622-1 91920 008       
Balance Sheet
Cash Bank On Hand  35 53866 49258 71953 38332 305126 468142 67081 695
Current Assets26 02010 24235 53869 63966 07978 84335 482139 304147 16790 319
Debtors1 706201 3 1477 36025 4603 17712 8364 4978 624
Net Assets Liabilities       64 19774 09249 544
Other Debtors   3 1477 36025 4603 17712 8364 4988 624
Property Plant Equipment     5 4798 0436 8365 8114 939
Cash Bank In Hand24 31410 04135 538       
Reserves/Capital
Called Up Share Capital200200200       
Profit Loss Account Reserve2 422-2 11919 808       
Shareholder Funds2 622-1 91920 008       
Other
Accrued Liabilities Deferred Income  4 5004 4994 50016 39116 391   
Accumulated Depreciation Impairment Property Plant Equipment     9671 7892 9964 0214 893
Average Number Employees During Period     11111
Bank Borrowings Overdrafts        42 54923 333
Corporation Tax Payable  7 73414 7588 9487 6534 55011 35811 2103 505
Creditors  15 53021 13715 20124 34022 46981 94342 54923 333
Dividends Paid   29 68234 00029 00057 500   
Increase From Depreciation Charge For Year Property Plant Equipment     9678221 2071 025872
Net Current Assets Liabilities2 622-110 07020 00848 50250 87854 50313 01357 361110 83067 938
Number Shares Issued Fully Paid    200     
Other Creditors  55 1 75329617 91970 58525 1278 876
Other Taxation Social Security Payable  3 2411 880      
Par Value Share111 1     
Profit Loss   58 17636 37638 10418 574   
Property Plant Equipment Gross Cost     6 4469 8329 8329 832 
Total Additions Including From Business Combinations Property Plant Equipment     6 4463 386   
Total Assets Less Current Liabilities77 263-1 91920 008 50 87859 98221 05664 197116 64172 877
Trade Debtors Trade Receivables        -1 
Creditors Due Within One Year23 39812 16115 530       
Number Shares Allotted200200200       
Share Capital Allotted Called Up Paid200200200       
Tangible Fixed Assets Additions7 801         
Tangible Fixed Assets Disposals7 801         

Company filings

Filing category
Accounts Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Director's appointment was terminated on 2024-02-26
filed on: 26th, February 2024
Free Download (1 page)

Company search

Advertisements