The Maden Early Years And Childcare Centre BACUP


Founded in 2005, The Maden Early Years And Childcare Centre, classified under reg no. 05631672 is an active company. Currently registered at The Maden Centre OL13 9NZ, Bacup the company has been in the business for 19 years. Its financial year was closed on March 28 and its latest financial statement was filed on Thu, 31st Mar 2022.

The firm has one director. Joanne C., appointed on 1 January 2006. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Aian J. who worked with the the firm until 7 May 2013.

The Maden Early Years And Childcare Centre Address / Contact

Office Address The Maden Centre
Office Address2 Rochdale Road
Town Bacup
Post code OL13 9NZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05631672
Date of Incorporation Tue, 22nd Nov 2005
Industry Other social work activities without accommodation n.e.c.
End of financial Year 28th March
Company age 19 years old
Account next due date Thu, 28th Dec 2023 (121 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 6th Dec 2023 (2023-12-06)
Last confirmation statement dated Tue, 22nd Nov 2022

Company staff

Joanne C.

Position: Director

Appointed: 01 January 2006

Sarah J.

Position: Director

Appointed: 07 May 2013

Resigned: 21 November 2016

Angela O.

Position: Director

Appointed: 07 May 2013

Resigned: 21 November 2016

Joanne D.

Position: Director

Appointed: 07 May 2013

Resigned: 21 November 2016

Matthew W.

Position: Director

Appointed: 07 March 2013

Resigned: 21 November 2016

Amy W.

Position: Director

Appointed: 07 March 2013

Resigned: 21 November 2016

Rachel C.

Position: Director

Appointed: 18 October 2010

Resigned: 01 March 2013

Richard C.

Position: Director

Appointed: 18 October 2010

Resigned: 01 March 2013

Samantha D.

Position: Director

Appointed: 18 September 2007

Resigned: 31 December 2012

Gillian D.

Position: Director

Appointed: 18 September 2007

Resigned: 31 December 2012

Victoria B.

Position: Director

Appointed: 18 September 2007

Resigned: 05 January 2020

Louise W.

Position: Director

Appointed: 01 January 2006

Resigned: 16 October 2008

Rebecca B.

Position: Director

Appointed: 01 January 2006

Resigned: 01 December 2009

Julie B.

Position: Director

Appointed: 01 January 2006

Resigned: 01 March 2007

Lynsey C.

Position: Director

Appointed: 01 January 2006

Resigned: 02 March 2007

Tina D.

Position: Director

Appointed: 01 January 2006

Resigned: 01 December 2009

Julie M.

Position: Director

Appointed: 22 November 2005

Resigned: 29 September 2020

Aian J.

Position: Secretary

Appointed: 22 November 2005

Resigned: 07 May 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth67 13368 889        
Balance Sheet
Cash Bank On Hand  21 89519 0089 45310 17819 146196 707190 244298 005
Current Assets51 15562 12773 33242 78632 997211 647328 607415 282407 779508 295
Debtors12 22220 90051 43723 77989 396201 469309 461218 575217 535210 290
Net Assets Liabilities  88 08149 91331 636175 193242 313320 947349 643436 119
Other Debtors  51 43719 78183 168198 958307 966217 072215 959208 629
Property Plant Equipment  35 40323 57712 7833 0185 9067 1427 3965 301
Cash Bank In Hand38 93341 227        
Tangible Fixed Assets26 64830 357        
Reserves/Capital
Profit Loss Account Reserve67 13368 889        
Shareholder Funds67 13368 889        
Other
Accrued Liabilities Deferred Income   11 2187 7977 74812 06510 17410 91411 219
Accumulated Depreciation Impairment Property Plant Equipment  72 68484 51095 304105 069109 951112 231114 337117 807
Additions Other Than Through Business Combinations Property Plant Equipment      7 7703 5162 3601 375
Administrative Expenses    86 330     
Amounts Owed By Directors       2 430  
Amounts Owed By Other Related Parties Other Than Directors      3 000 685214 642  
Average Number Employees During Period  3328262825242525
Balances Amounts Owed By Related Parties   5 000   214 641  
Bank Borrowings Overdrafts       39 97633 33323 395
Corporation Tax Payable  3 999 11 17132 99054 10620 1455 04920 603
Corporation Tax Recoverable   3 9983 998     
Creditors  15 42211 21818 96840 7385 26839 97633 33323 395
Increase From Depreciation Charge For Year Property Plant Equipment   11 82610 7949 7654 8822 2802 1063 470
Net Current Assets Liabilities40 48543 46757 91031 56820 300170 909242 944355 095376 942455 462
Other Creditors  11 42311 2184 900 5 2684 167  
Other Creditors Including Taxation Social Security Balance Sheet Subtotal    11 171     
Other Taxation Social Security Payable      15 59215 6774 87411 011
Prepayments Accrued Income   2 5362 2302 5111 4951 5031 5761 661
Property Plant Equipment Gross Cost  108 087108 087108 087108 087115 857119 373121 733123 108
Provisions For Liabilities Balance Sheet Subtotal  5 2325 2321 447-1 2661 2691 3141 3621 249
Tax Tax Credit On Profit Or Loss On Ordinary Activities    7 386     
Total Assets Less Current Liabilities67 13373 82493 31355 14692 664173 927248 850362 237384 338460 763
Turnover Revenue    444 829     
Creditors Due Within One Year10 67018 660        
Deferred Tax Liability 4 935        
Net Assets Liability Excluding Pension Asset Liability67 13368 889        
Tangible Fixed Assets Additions 13 769        
Tangible Fixed Assets Cost Or Valuation76 75190 520        
Tangible Fixed Assets Depreciation50 10360 163        
Tangible Fixed Assets Depreciation Charged In Period 10 060        

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 15th, November 2023
Free Download (9 pages)

Company search

Advertisements