The Green Umbrella Day Nursery Limited BURNTWOOD


Founded in 2005, The Green Umbrella Day Nursery, classified under reg no. 05363794 is an active company. Currently registered at St Matthews WS7 9QP, Burntwood the company has been in the business for 19 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

The firm has 2 directors, namely Matthew D., Matthew M.. Of them, Matthew M. has been with the company the longest, being appointed on 6 October 2017 and Matthew D. has been with the company for the least time - from 4 September 2023. Currently 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.

The Green Umbrella Day Nursery Limited Address / Contact

Office Address St Matthews
Office Address2 Shaftesbury Drive
Town Burntwood
Post code WS7 9QP
Country of origin United Kingdom

Company Information / Profile

Registration Number 05363794
Date of Incorporation Mon, 14th Feb 2005
Industry Pre-primary education
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 28th Feb 2024 (2024-02-28)
Last confirmation statement dated Tue, 14th Feb 2023

Company staff

Matthew D.

Position: Director

Appointed: 04 September 2023

Matthew M.

Position: Director

Appointed: 06 October 2017

Simon I.

Position: Director

Appointed: 02 May 2017

Resigned: 04 September 2023

Margaret R.

Position: Director

Appointed: 02 May 2017

Resigned: 04 September 2023

Clare P.

Position: Director

Appointed: 02 May 2017

Resigned: 04 September 2023

Charles E.

Position: Director

Appointed: 01 February 2017

Resigned: 29 September 2017

Clare W.

Position: Director

Appointed: 01 February 2017

Resigned: 18 July 2017

Clare W.

Position: Secretary

Appointed: 01 February 2017

Resigned: 02 May 2017

Holly M.

Position: Director

Appointed: 06 April 2011

Resigned: 01 February 2017

Steven O.

Position: Director

Appointed: 14 February 2005

Resigned: 01 February 2017

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 14 February 2005

Resigned: 14 February 2005

Karen O.

Position: Director

Appointed: 14 February 2005

Resigned: 01 February 2017

Karen O.

Position: Secretary

Appointed: 14 February 2005

Resigned: 01 February 2017

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 14 February 2005

Resigned: 14 February 2005

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As we found, there is Treetops Nurseries Limited from Derby, England. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Treetops Nurseries Limited

1 St James Court St. James Court, Friar Gate, Derby, DE1 1BT, England

Legal authority Companies Act
Legal form Limited Company
Notified on 2 February 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312016-07-31
Net Worth6 754345508
Balance Sheet
Cash Bank In Hand35 95031 40451 464
Current Assets43 20449 50668 542
Debtors6 75417 60216 078
Intangible Fixed Assets15 427  
Stocks Inventory5005001 000
Tangible Fixed Assets12 96910 9519 455
Reserves/Capital
Called Up Share Capital100100100
Profit Loss Account Reserve6 654245408
Shareholder Funds6 754345508
Other
Creditors Due Within One Year64 84660 11277 489
Fixed Assets28 39610 9519 455
Intangible Fixed Assets Aggregate Amortisation Impairment190 282205 709 
Intangible Fixed Assets Amortisation Charged In Period 15 427 
Intangible Fixed Assets Cost Or Valuation205 709205 709 
Net Current Assets Liabilities-21 642-10 606-8 947
Number Shares Allotted 100100
Par Value Share 11
Share Capital Allotted Called Up Paid100100100
Tangible Fixed Assets Cost Or Valuation42 02142 021 
Tangible Fixed Assets Depreciation29 05231 07032 566
Tangible Fixed Assets Depreciation Charged In Period 2 0181 496
Total Assets Less Current Liabilities6 754345508
Advances Credits Directors 4 000 
Advances Credits Made In Period Directors 4 000 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Mortgage Officers Resolution
Dormant company accounts reported for the period up to 2022/12/31
filed on: 12th, September 2023
Free Download (7 pages)

Company search

Advertisements