The Country Mouse Nursery Ltd FAKENHAM


Founded in 2016, The Country Mouse Nursery, classified under reg no. 10133264 is an active company. Currently registered at 10 Oak Street NR21 9DY, Fakenham the company has been in the business for eight years. Its financial year was closed on July 31 and its latest financial statement was filed on 31st July 2022. Since 23rd January 2019 The Country Mouse Nursery Ltd is no longer carrying the name The Learning Tree Midhurst.

The firm has 3 directors, namely Rachel S., Amanda H. and Helena P.. Of them, Amanda H., Helena P. have been with the company the longest, being appointed on 19 April 2016 and Rachel S. has been with the company for the least time - from 7 January 2022. As of 24 April 2024, there were 3 ex directors - Amy P., Jemma T. and others listed below. There were no ex secretaries.

The Country Mouse Nursery Ltd Address / Contact

Office Address 10 Oak Street
Town Fakenham
Post code NR21 9DY
Country of origin United Kingdom

Company Information / Profile

Registration Number 10133264
Date of Incorporation Tue, 19th Apr 2016
Industry Pre-primary education
End of financial Year 31st July
Company age 8 years old
Account next due date Tue, 30th Apr 2024 (6 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 2nd May 2024 (2024-05-02)
Last confirmation statement dated Tue, 18th Apr 2023

Company staff

Rachel S.

Position: Director

Appointed: 07 January 2022

Amanda H.

Position: Director

Appointed: 19 April 2016

Helena P.

Position: Director

Appointed: 19 April 2016

Amy P.

Position: Director

Appointed: 11 February 2019

Resigned: 08 January 2020

Jemma T.

Position: Director

Appointed: 10 October 2016

Resigned: 12 September 2018

Joyce S.

Position: Director

Appointed: 19 April 2016

Resigned: 18 July 2016

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As we found, there is Amanda H. The abovementioned PSC has significiant influence or control over this company,. Another one in the persons with significant control register is Helena P. This PSC has significiant influence or control over the company,.

Amanda H.

Notified on 20 March 2017
Nature of control: significiant influence or control

Helena P.

Notified on 19 April 2016
Nature of control: significiant influence or control

Company previous names

The Learning Tree Midhurst January 23, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand12 9376 6313 81014 32815 15626 988
Current Assets19 04822 49817 30126 44427 00832 754
Debtors6 11115 86713 49112 11611 8525 766
Net Assets Liabilities15 313-125 452-126 034-73 819-32 3507 264
Other Debtors6 11110 87310 5974 0004 0005 766
Property Plant Equipment9 99911 98411 14510 1099 13620 672
Other
Accumulated Depreciation Impairment Property Plant Equipment33 89336 82840 07542 98145 66649 449
Amounts Owed By Group Undertakings 880    
Amounts Owed To Group Undertakings4 131147 98298 01982 55744 16519 932
Average Number Employees During Period1679879
Creditors11 834157 65750 000108 45166 75840 994
Future Minimum Lease Payments Under Non-cancellable Operating Leases    10 00010 000
Increase From Depreciation Charge For Year Property Plant Equipment 2 9353 2472 9062 6853 783
Net Current Assets Liabilities7 214-135 159-87 179-82 007-39 750-8 240
Other Creditors9676 5345 267449-110 773
Other Taxation Social Security Payable6 7362 19078610 9375999 870
Property Plant Equipment Gross Cost43 89248 81251 22053 09054 80270 121
Provisions For Liabilities Balance Sheet Subtotal1 9002 277 1 9211 7365 168
Total Additions Including From Business Combinations Property Plant Equipment 4 9202 4081 8701 71215 319
Total Assets Less Current Liabilities17 213-123 175-76 034-71 898-30 61412 432
Trade Creditors Trade Payables 9514082 2707 549419
Trade Debtors Trade Receivables 4 1142 8944 930  
Accrued Liabilities Deferred Income   11 8384 233 
Bank Borrowings Overdrafts  50 000   
Corporation Tax Payable   6 1759 813 
Number Shares Issued Fully Paid    100 
Par Value Share    1 
Prepayments   3 1867 852 

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Change of registered address from 21 Market Place Dereham NR19 2AX England on 25th September 2023 to 10 Oak Street Fakenham Norfolk NR21 9DY
filed on: 25th, September 2023
Free Download (1 page)

Company search