The Hollies Pre-school Limited STOCKPORT


Founded in 2007, The Hollies Pre-school, classified under reg no. 06256239 is an active company. Currently registered at The Hollies Preshool Limited Hazelbadge Road SK12 1HE, Stockport the company has been in the business for seventeen years. Its financial year was closed on Saturday 31st August and its latest financial statement was filed on Wed, 31st Aug 2022.

The firm has 3 directors, namely Helen B., Katie T. and Martin D.. Of them, Martin D. has been with the company the longest, being appointed on 1 September 2021 and Helen B. has been with the company for the least time - from 5 October 2023. At present 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 Hollies Pre-school Limited Address / Contact

Office Address The Hollies Preshool Limited Hazelbadge Road
Office Address2 Poynton
Town Stockport
Post code SK12 1HE
Country of origin United Kingdom

Company Information / Profile

Registration Number 06256239
Date of Incorporation Wed, 23rd May 2007
Industry Pre-primary education
End of financial Year 31st August
Company age 17 years old
Account next due date Fri, 31st May 2024 (17 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 6th Jun 2024 (2024-06-06)
Last confirmation statement dated Tue, 23rd May 2023

Company staff

Helen B.

Position: Director

Appointed: 05 October 2023

Katie T.

Position: Director

Appointed: 28 September 2021

Martin D.

Position: Director

Appointed: 01 September 2021

Philippa M.

Position: Director

Appointed: 05 December 2022

Resigned: 11 December 2023

Karen S.

Position: Director

Appointed: 28 September 2021

Resigned: 04 May 2023

Sarah H.

Position: Secretary

Appointed: 17 November 2020

Resigned: 16 August 2021

Rachel W.

Position: Director

Appointed: 28 September 2020

Resigned: 11 March 2021

Kathryn W.

Position: Director

Appointed: 28 September 2020

Resigned: 05 October 2023

Melissa M.

Position: Director

Appointed: 28 September 2020

Resigned: 05 October 2023

David F.

Position: Director

Appointed: 02 July 2020

Resigned: 27 September 2022

Claire W.

Position: Director

Appointed: 02 July 2020

Resigned: 30 September 2020

Sarah C.

Position: Director

Appointed: 18 September 2018

Resigned: 16 August 2021

Jenny K.

Position: Secretary

Appointed: 14 March 2018

Resigned: 08 July 2020

Ellen L.

Position: Director

Appointed: 22 January 2018

Resigned: 16 August 2021

Sarah H.

Position: Director

Appointed: 22 January 2018

Resigned: 16 August 2021

Jenny K.

Position: Director

Appointed: 22 January 2018

Resigned: 08 July 2020

Jill B.

Position: Secretary

Appointed: 26 September 2017

Resigned: 14 March 2018

Amanda G.

Position: Director

Appointed: 20 May 2016

Resigned: 28 September 2020

Elizabeth B.

Position: Director

Appointed: 27 April 2016

Resigned: 18 September 2018

Jill B.

Position: Director

Appointed: 30 October 2015

Resigned: 03 December 2018

Sally-Ann B.

Position: Director

Appointed: 30 October 2015

Resigned: 22 June 2016

Steven H.

Position: Secretary

Appointed: 01 March 2014

Resigned: 01 September 2017

Steven H.

Position: Director

Appointed: 01 March 2014

Resigned: 01 September 2017

Paul P.

Position: Director

Appointed: 01 March 2014

Resigned: 10 March 2015

Eleanor G.

Position: Director

Appointed: 01 March 2014

Resigned: 04 April 2016

Michele S.

Position: Director

Appointed: 01 March 2014

Resigned: 19 January 2016

Emma B.

Position: Director

Appointed: 20 April 2009

Resigned: 01 March 2014

Emma B.

Position: Secretary

Appointed: 20 April 2009

Resigned: 01 March 2014

Tracy L.

Position: Director

Appointed: 17 November 2008

Resigned: 01 March 2014

Bridget H.

Position: Director

Appointed: 14 January 2008

Resigned: 21 July 2008

Elizabeth T.

Position: Director

Appointed: 23 May 2007

Resigned: 20 April 2009

Nicole W.

Position: Director

Appointed: 23 May 2007

Resigned: 01 March 2014

Elizabeth T.

Position: Secretary

Appointed: 23 May 2007

Resigned: 20 April 2009

Karen A.

Position: Director

Appointed: 23 May 2007

Resigned: 16 October 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth213 091222 277      
Balance Sheet
Cash Bank On Hand   261 609214 722251 909274 789310 858
Current Assets165 605184 180230 207263 700214 973252 724276 808313 651
Debtors   2 0912518152 0192 793
Net Assets Liabilities 222 277257 943291 026257 607272 580273 011290 522
Property Plant Equipment   61 08674 15359 09146 21139 466
Net Assets Liabilities Including Pension Asset Liability213 091222 277      
Reserves/Capital
Shareholder Funds213 091222 277      
Other
Charity Funds  257 944291 026257 607272 580273 011290 522
Charity Registration Number England Wales    1 128 7991 128 7991 128 7991 128 799
Cost Charitable Activity   232 654227 523259 113265 529305 297
Costs Raising Funds   1 3667613463611 754
Donations Legacies   1 7481 8724 2064 5336 684
Expenditure   239 686274 542274 480280 382316 334
Expenditure Material Fund    274 542274 480280 382316 334
Income Endowments   272 768241 123289 453280 813333 845
Income From Charitable Activity   267 764220 140281 736275 374319 856
Income From Other Trading Activities   2 9842 6497478865 523
Income From Other Trading Activity   2 9842 6497478865 523
Income Material Fund    241 123289 453280 813333 845
Investment Income   27220620201 782
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses   33 08233 41914 97343117 511
Other Expenditure   5 66646 25815 02114 4929 283
Accrued Liabilities   33 76031 51938 87849 59761 658
Accumulated Depreciation Impairment Property Plant Equipment   63 66579 92394 985109 477118 760
Average Number Employees During Period  292627262927
Creditors 27 01530 68733 76031 51939 23550 00862 595
Depreciation Expense Property Plant Equipment   5 66616 25815 06214 4929 283
Increase From Depreciation Charge For Year Property Plant Equipment    16 25815 06214 4929 283
Interest Income On Bank Deposits   27220620201 782
Net Current Assets Liabilities163 841157 165199 520229 940183 454213 489226 800251 056
Other Creditors     357411603
Property Plant Equipment Gross Cost   124 751154 076154 076155 688158 226
Total Additions Including From Business Combinations Property Plant Equipment    59 325 1 6122 538
Total Assets Less Current Liabilities213 091222 277257 943291 026257 607272 580273 011290 522
Trade Creditors Trade Payables       334
Trade Debtors Trade Receivables   2 0912518152 0192 793
Other Income    16 2566 757  
Gain Loss On Disposals Property Plant Equipment     40  
Fixed Assets49 25065 11258 42361 086    
Creditors Due Within One Year1 76427 015      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Mon, 11th Dec 2023 - the day director's appointment was terminated
filed on: 12th, December 2023
Free Download (1 page)

Company search

Advertisements