Tommies Childcare Ltd COVENTRY


Tommies Childcare started in year 2003 as Private Limited Company with registration number 04671629. The Tommies Childcare company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Coventry at Four Brooks Day Nursery. Postal code: CV6 4HZ. Since 2009-02-10 Tommies Childcare Ltd is no longer carrying the name St. Thomas Pre-schools.

At the moment there are 3 directors in the the company, namely Matthew F., Danielle B. and Caroline F.. In addition one secretary - Matthew F. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Martin F. who worked with the the company until 31 October 2020.

Tommies Childcare Ltd Address / Contact

Office Address Four Brooks Day Nursery
Office Address2 Parkville Highway
Town Coventry
Post code CV6 4HZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04671629
Date of Incorporation Wed, 19th Feb 2003
Industry Pre-primary education
Industry Other business support service activities not elsewhere classified
End of financial Year 31st August
Company age 21 years old
Account next due date Fri, 31st May 2024 (25 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Mon, 4th Mar 2024 (2024-03-04)
Last confirmation statement dated Sun, 19th Feb 2023

Company staff

Matthew F.

Position: Director

Appointed: 31 October 2020

Matthew F.

Position: Secretary

Appointed: 31 October 2020

Danielle B.

Position: Director

Appointed: 01 June 2016

Caroline F.

Position: Director

Appointed: 19 February 2003

Matthew F.

Position: Director

Appointed: 20 January 2014

Resigned: 31 October 2020

Martin F.

Position: Director

Appointed: 24 February 2011

Resigned: 31 October 2020

Kaylie W.

Position: Director

Appointed: 25 May 2010

Resigned: 06 May 2011

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 19 February 2003

Resigned: 19 February 2003

Martin F.

Position: Secretary

Appointed: 19 February 2003

Resigned: 31 October 2020

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 19 February 2003

Resigned: 19 February 2003

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As BizStats established, there is Matthew F. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Caroline F. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Matthew F.

Notified on 8 August 2022
Nature of control: 25-50% voting rights
25-50% shares

Caroline F.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company previous names

St. Thomas Pre-schools February 10, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-08-312021-08-312022-08-31
Net Worth991 453826 421      
Balance Sheet
Cash Bank On Hand 64 884384 345495 788518 723372 96997 188362 553
Current Assets386 400401 690474 156546 528658 788691 370617 0151 065 864
Debtors303 952336 80689 81150 740140 065318 401589 756703 311
Net Assets Liabilities  803 742709 752744 710754 297871 1511 062 614
Other Debtors 10 70081 24346 356158 523365 836589 943643 174
Property Plant Equipment 2 058 2812 014 5531 716 1951 718 4591 735 2811 792 8451 457 545
Cash Bank In Hand82 44864 884      
Intangible Fixed Assets824 460594 498      
Tangible Fixed Assets2 023 6892 058 281      
Reserves/Capital
Called Up Share Capital106106      
Profit Loss Account Reserve725 260654 141      
Shareholder Funds991 453826 421      
Other
Accumulated Amortisation Impairment Intangible Assets 814 929936 9421 058 9551 004 1551 142 0761 162 4481 179 308
Accumulated Depreciation Impairment Property Plant Equipment 352 863420 608485 578536 793624 690702 908870 683
Amounts Owed By Related Parties 242 36870 055     
Average Number Employees During Period    8896107100
Bank Borrowings Overdrafts 1 487 7361 426 2141 215 5441 150 0551 063 689975 734882 218
Corporation Tax Payable  32 227     
Corporation Tax Recoverable 33 788      
Creditors 1 868 6721 812 0191 591 3061 496 3881 379 3971 232 1911 050 199
Dividends Paid On Shares    220 52982 608  
Fixed Assets2 848 1492 652 779 2 066 6671 938 9881 817 8891 855 0811 502 921
Future Minimum Lease Payments Under Non-cancellable Operating Leases    1 098 4171 072 3481 040 1311 073 604
Increase From Amortisation Charge For Year Intangible Assets  122 013122 013106 682137 92120 37216 860
Increase From Depreciation Charge For Year Property Plant Equipment  69 22365 04358 87196 98978 218167 775
Intangible Assets 594 498472 485350 472220 52982 60862 23645 376
Intangible Assets Gross Cost 1 409 4271 409 4271 409 4271 224 6841 224 6841 224 684 
Net Current Assets Liabilities-55 17791 218174 897280 142353 047376 380323 855667 391
Other Creditors 380 936385 805375 762346 333315 708256 457167 981
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  1 478717 6569 092  
Other Disposals Intangible Assets    203 343   
Other Disposals Property Plant Equipment  1 478280 14928 32415 690 220 000
Other Taxation Social Security Payable 13 83946 97736 52050 50863 23463 211115 809
Property Plant Equipment Gross Cost 2 411 1442 435 1612 201 7762 255 2522 359 9712 495 7532 328 228
Provisions For Liabilities Balance Sheet Subtotal  46 17345 75150 93760 57575 59457 499
Revaluations Increase Decrease In Amortisation Impairment Intangible Assets    -161 482   
Total Additions Including From Business Combinations Property Plant Equipment  25 49546 76481 800120 409135 78252 475
Total Assets Less Current Liabilities2 792 9722 743 9972 661 9352 346 8092 292 0352 194 2692 178 9362 170 312
Trade Creditors Trade Payables 48 08514 14630 88744 47445 826123 896117 592
Trade Debtors Trade Receivables 49 9518 5684 384-18 458-47 435-70 11660 137
Creditors Due After One Year1 764 1451 868 672      
Creditors Due Within One Year441 577310 472      
Intangible Fixed Assets Aggregate Amortisation Impairment584 967814 929      
Intangible Fixed Assets Amortisation Charged In Period 229 962      
Intangible Fixed Assets Cost Or Valuation1 409 4271 409 427      
Number Shares Allotted 3      
Par Value Share 1      
Provisions For Liabilities Charges37 37448 904      
Revaluation Reserve266 087172 174      
Share Capital Allotted Called Up Paid33      
Tangible Fixed Assets Additions 99 715      
Tangible Fixed Assets Cost Or Valuation2 311 4292 411 144      
Tangible Fixed Assets Depreciation287 740352 863      
Tangible Fixed Assets Depreciation Charged In Period 65 123      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Change of share class name or designation
filed on: 6th, February 2023
Free Download (2 pages)

Company search