Tiny Acorns Nursery Limited THAME


Tiny Acorns Nursery started in year 2009 as Private Limited Company with registration number 06782435. The Tiny Acorns Nursery company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in Thame at 6a St Andrews Court. Postal code: OX9 3WT.

The company has 2 directors, namely Sarah B., Edward D.. Of them, Edward D. has been with the company the longest, being appointed on 30 October 2023 and Sarah B. has been with the company for the least time - from 3 November 2023. As of 26 April 2024, there were 2 ex directors - Colette H., Stephen H. and others listed below. There were no ex secretaries.

Tiny Acorns Nursery Limited Address / Contact

Office Address 6a St Andrews Court
Office Address2 Wellington Street
Town Thame
Post code OX9 3WT
Country of origin United Kingdom

Company Information / Profile

Registration Number 06782435
Date of Incorporation Mon, 5th Jan 2009
Industry Pre-primary education
End of financial Year 31st March
Company age 15 years old
Account next due date Tue, 31st Dec 2024 (249 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 18th Jan 2024 (2024-01-18)
Last confirmation statement dated Wed, 4th Jan 2023

Company staff

Sarah B.

Position: Director

Appointed: 03 November 2023

Edward D.

Position: Director

Appointed: 30 October 2023

Colette H.

Position: Director

Appointed: 05 January 2009

Resigned: 30 October 2023

Stephen H.

Position: Director

Appointed: 05 January 2009

Resigned: 30 October 2023

People with significant control

The list of PSCs that own or control the company is made up of 3 names. As we identified, there is Toots Day Nursery Opco Limited from Wallington, England. The abovementioned PSC is classified as "a company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Colette H. This PSC owns 25-50% shares. Moving on, there is Stephen H., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares.

Toots Day Nursery Opco Limited

Parker House 44 Stafford Road, Wallington, SM6 9AA, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 14841319
Notified on 30 October 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Colette H.

Notified on 6 April 2016
Ceased on 30 October 2023
Nature of control: 25-50% shares

Stephen H.

Notified on 6 April 2016
Ceased on 30 October 2023
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-312023-09-30
Net Worth48 86786 386150 595191 399219 436201 054        
Balance Sheet
Cash Bank In Hand124 479152 359176 168217 787244 244253 221        
Cash Bank On Hand     253 221160 957180 509131 115135 027319 626142 373201 083292 896
Current Assets134 979162 859186 668228 287254 744263 721171 457192 461143 471149 854334 258155 921204 644297 081
Debtors10 50010 50010 50010 50010 50010 50010 50011 95212 35614 82714 63213 5483 5614 185
Net Assets Liabilities     201 054181 516196 004162 025169 355154 962209 332255 403285 368
Net Assets Liabilities Including Pension Asset Liability48 86786 386150 595191 399219 436201 054        
Property Plant Equipment     110 271314 584314 030287 256260 289244 920250 207224 925213 362
Tangible Fixed Assets15 26588 720136 014122 092114 153110 271        
Reserves/Capital
Called Up Share Capital100100100100100100        
Profit Loss Account Reserve48 76786 286150 495191 299219 336200 954        
Shareholder Funds48 86786 386150 595191 399219 436201 054        
Other
Accumulated Depreciation Impairment Property Plant Equipment     73 238100 003114 298122 006145 634169 104191 334213 080224 927
Average Number Employees During Period      1926293134282828
Bank Borrowings     12 986228 895201 490173 303144 286329 33497 65877 02569 460
Creditors     69 225201 799158 902143 845113 868265 54776 23560 45352 702
Creditors Due After One Year 118 708106 92594 77982 21169 225        
Creditors Due Within One Year 46 48565 16264 20167 250103 713        
Disposals Decrease In Depreciation Impairment Property Plant Equipment       15 59720 8293 637 3 4152 260 
Disposals Property Plant Equipment       17 10823 0604 875 4 5784 916 
Increase From Depreciation Charge For Year Property Plant Equipment      26 76529 89228 53727 26523 47025 64524 00611 847
Net Current Assets Liabilities33 602116 374121 506164 086187 494160 00868 73171 10942 86242 776199 65460 468110 124141 011
Number Shares Allotted  100 100100        
Par Value Share  1 11        
Property Plant Equipment Gross Cost     183 509414 587428 328409 262405 923414 024441 541438 005438 289
Provisions For Liabilities Balance Sheet Subtotal       30 23324 24819 84224 06525 10819 19316 303
Secured Debts 130 089118 689106 93894 77912 986        
Share Capital Allotted Called Up Paid 100100100100100        
Tangible Fixed Assets Additions 87 16966 739 6 3838 416        
Tangible Fixed Assets Cost Or Valuation27 717114 886181 625181 625179 348183 509        
Tangible Fixed Assets Depreciation12 45226 16645 61159 53365 19573 238        
Tangible Fixed Assets Depreciation Charged In Period  19 445 13 54312 103        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals    7 8814 060        
Tangible Fixed Assets Disposals    8 6604 255        
Total Additions Including From Business Combinations Property Plant Equipment      231 07830 8493 9941 5368 10132 0951 380284
Total Assets Less Current Liabilities48 867205 094257 520286 178301 647270 279383 315385 139330 118303 065444 574310 675335 049354 373
Creditors Due After One Year Total Noncurrent Liabilities 118 708            
Creditors Due Within One Year Total Current Liabilities101 37746 485            
Fixed Assets15 26588 720            
Tangible Fixed Assets Depreciation Charge For Period 13 714            

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Previous accounting period shortened from 2024-03-31 to 2023-09-30
filed on: 4th, January 2024
Free Download (1 page)

Company search

Advertisements