The Gooseberry Bush Day Nursery Limited CIRENCESTER


Founded in 2003, The Gooseberry Bush Day Nursery, classified under reg no. 04786060 is an active company. Currently registered at Cotswold Business Park GL7 6BQ, Cirencester the company has been in the business for twenty one years. Its financial year was closed on Sat, 31st Aug and its latest financial statement was filed on 2022-08-31.

The company has 2 directors, namely Andrew O., Claire S.. Of them, Claire S. has been with the company the longest, being appointed on 3 June 2003 and Andrew O. has been with the company for the least time - from 6 April 2018. Currenlty, the company lists one former director, whose name is Shaun W. and who left the the company on 1 February 2016. In addition, there is one former secretary - Vivian S. who worked with the the company until 1 February 2016.

The Gooseberry Bush Day Nursery Limited Address / Contact

Office Address Cotswold Business Park
Office Address2 Kemble
Town Cirencester
Post code GL7 6BQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04786060
Date of Incorporation Tue, 3rd Jun 2003
Industry Other service activities not elsewhere classified
End of financial Year 31st August
Company age 21 years old
Account next due date Fri, 31st May 2024 (31 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 14th Dec 2023 (2023-12-14)
Last confirmation statement dated Wed, 30th Nov 2022

Company staff

Andrew O.

Position: Director

Appointed: 06 April 2018

Claire S.

Position: Director

Appointed: 03 June 2003

Ashok B.

Position: Nominee Secretary

Appointed: 03 June 2003

Resigned: 03 June 2003

Bhardwaj Corporate Services Limited

Position: Nominee Director

Appointed: 03 June 2003

Resigned: 03 June 2003

Shaun W.

Position: Director

Appointed: 03 June 2003

Resigned: 01 February 2016

Vivian S.

Position: Secretary

Appointed: 03 June 2003

Resigned: 01 February 2016

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As BizStats identified, there is Andrew O. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Claire S. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Andrew O.

Notified on 8 November 2021
Nature of control: 25-50% voting rights
25-50% shares

Claire S.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth160 930-20 696      
Balance Sheet
Cash Bank In Hand126 41546 706      
Current Assets247 61480 748137 335272 913208 661233 115298 509323 352
Debtors121 19934 04217 27026 56157 56812 01959 21964 499
Cash Bank On Hand  120 065246 351151 093221 096239 290258 853
Net Assets Liabilities  85 943190 844169 199210 199245 582301 872
Other Debtors  15 22432845 3291 7031 91221 880
Property Plant Equipment  36 98945 46236 321106 198101 446147 100
Tangible Fixed Assets18 88122 295      
Reserves/Capital
Called Up Share Capital10099      
Profit Loss Account Reserve160 830-20 796      
Shareholder Funds160 930-20 696      
Other
Description Principal Activities      96 090 
Capital Redemption Reserve 1      
Creditors Due Within One Year102 852120 222      
Deferred Tax Liability2 7133 517      
Net Assets Liability Excluding Pension Asset Liability160 930-20 696      
Net Current Assets Liabilities144 762-39 47455 982150 239137 620123 640168 033190 082
Number Shares Allotted10099      
Accrued Liabilities  55 24356 08125 46124 388  
Accrued Liabilities Deferred Income     24 38966 86777 830
Accumulated Amortisation Impairment Intangible Assets   1 3333 3335 3336 000 
Accumulated Depreciation Impairment Property Plant Equipment  44 74956 24562 58260 00086 010115 723
Additions Other Than Through Business Combinations Intangible Assets   6 0006 000   
Additions Other Than Through Business Combinations Property Plant Equipment   21 7164 21089 771  
Average Number Employees During Period  303434293035
Creditors  81 353122 67471 041109 475130 476133 270
Depreciation Rate Used For Property Plant Equipment      2525
Disposals Decrease In Amortisation Impairment Intangible Assets       6 000
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -102-4 368-18 590439 
Disposals Intangible Assets       6 000
Disposals Property Plant Equipment   -1 747-7 014-22 4761 319 
Fixed Assets  36 98950 12938 988106 865101 446147 100
Increase From Amortisation Charge For Year Intangible Assets   1 3332 0002 000667 
Increase From Depreciation Charge For Year Property Plant Equipment   11 59810 70516 00826 44829 713
Intangible Assets   4 6672 667667  
Intangible Assets Gross Cost   6 0006 0006 0006 000 
Net Deferred Tax Liability Asset     20 30623 89735 310
Other Creditors  83614 59132 14360 98627 75931 673
Other Remaining Borrowings  22     
Prepayments  2 04626 23412 22010 316  
Prepayments Accrued Income     12 01929 83419 076
Property Plant Equipment Gross Cost  81 738101 70798 903166 198187 456262 823
Provisions For Liabilities Balance Sheet Subtotal  7 0289 5247 40920 30623 89735 310
Taxation Social Security Payable  22 52542 5658 57412 36924 37811 525
Total Additions Including From Business Combinations Property Plant Equipment      22 57775 367
Total Assets Less Current Liabilities163 643-17 17992 971200 368176 608230 505269 479337 182
Total Borrowings  22     
Trade Creditors Trade Payables  2 7279 4364 86311 73211 47212 242
Trade Debtors Trade Receivables    19 27 47323 543
Useful Life Property Plant Equipment Years      33
Par Value Share 1      
Share Capital Allotted Called Up Paid10099      
Tangible Fixed Assets Additions 8 933      
Tangible Fixed Assets Cost Or Valuation60 01468 947      
Tangible Fixed Assets Depreciation41 13346 652      
Tangible Fixed Assets Depreciation Charged In Period 5 519      
Advances Credits Directors       9 054
Advances Credits Made In Period Directors       47 590
Advances Credits Repaid In Period Directors       38 662
Amount Specific Advance Or Credit Directors  -22 40 000  4 527
Amount Specific Advance Or Credit Made In Period Directors   10 17840 000  23 795
Amount Specific Advance Or Credit Repaid In Period Directors   -10 156   19 331
Company Contributions To Money Purchase Plans Directors  8 00015 50027 00030 000  
Director Remuneration  50 5877 5709 51912 873  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-08-31
filed on: 29th, November 2023
Free Download (9 pages)

Company search