Two Counties Creche C.i.c. CWMBRAN


Founded in 1998, Two Counties Creche C.i.c, classified under reg no. 03606488 is an active company. Currently registered at The Old School The Highway NP44 2HF, Cwmbran the company has been in the business for twenty six years. Its financial year was closed on Wed, 31st Jul and its latest financial statement was filed on Monday 31st July 2023. Since Wednesday 8th June 2011 Two Counties Creche C.i.c. is no longer carrying the name Two Counties Creche.

The company has 2 directors, namely Mark P., Lesley P.. Of them, Lesley P. has been with the company the longest, being appointed on 16 April 2018 and Mark P. has been with the company for the least time - from 17 September 2018. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Two Counties Creche C.i.c. Address / Contact

Office Address The Old School The Highway
Office Address2 Croesyceiliog
Town Cwmbran
Post code NP44 2HF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03606488
Date of Incorporation Wed, 29th Jul 1998
Industry Child day-care activities
End of financial Year 31st July
Company age 26 years old
Account next due date Wed, 30th Apr 2025 (366 day left)
Account last made up date Mon, 31st Jul 2023
Next confirmation statement due date Sat, 16th Dec 2023 (2023-12-16)
Last confirmation statement dated Fri, 2nd Dec 2022

Company staff

Mark P.

Position: Director

Appointed: 17 September 2018

Lesley P.

Position: Director

Appointed: 16 April 2018

Joanne B.

Position: Director

Appointed: 12 October 2020

Resigned: 10 August 2021

Susan L.

Position: Director

Appointed: 08 June 2011

Resigned: 17 September 2018

Richard L.

Position: Director

Appointed: 08 June 2011

Resigned: 17 September 2018

Heather M.

Position: Director

Appointed: 01 March 2010

Resigned: 08 June 2011

Nikola G.

Position: Director

Appointed: 25 February 2008

Resigned: 06 June 2011

Nikola G.

Position: Secretary

Appointed: 25 February 2008

Resigned: 08 June 2011

Jane R.

Position: Director

Appointed: 06 February 2007

Resigned: 25 February 2008

Helen E.

Position: Director

Appointed: 06 February 2007

Resigned: 31 August 2008

Jane R.

Position: Secretary

Appointed: 06 February 2007

Resigned: 28 February 2008

Joanne L.

Position: Secretary

Appointed: 10 March 2005

Resigned: 06 February 2007

Joanne L.

Position: Director

Appointed: 10 March 2005

Resigned: 16 May 2018

Allan P.

Position: Director

Appointed: 01 October 2004

Resigned: 08 June 2011

Jacqueline T.

Position: Director

Appointed: 08 March 2004

Resigned: 25 June 2007

Ceri D.

Position: Director

Appointed: 08 March 2004

Resigned: 04 July 2005

Nia C.

Position: Secretary

Appointed: 17 March 2003

Resigned: 10 March 2005

Nia C.

Position: Director

Appointed: 20 May 2002

Resigned: 08 June 2011

Stephen C.

Position: Director

Appointed: 20 May 2002

Resigned: 06 February 2007

Steven J.

Position: Director

Appointed: 28 July 2001

Resigned: 02 March 2002

Allan P.

Position: Director

Appointed: 11 June 2001

Resigned: 09 March 2004

Heather M.

Position: Secretary

Appointed: 11 June 2001

Resigned: 17 March 2003

Heather M.

Position: Director

Appointed: 11 June 2001

Resigned: 05 September 2005

Porl S.

Position: Director

Appointed: 01 May 2001

Resigned: 01 October 2001

Stuart T.

Position: Director

Appointed: 10 October 2000

Resigned: 18 September 2003

Stuart T.

Position: Secretary

Appointed: 10 October 2000

Resigned: 11 June 2001

Gareth B.

Position: Director

Appointed: 10 April 2000

Resigned: 20 May 2002

Nigel D.

Position: Director

Appointed: 10 April 2000

Resigned: 01 May 2001

Tracey S.

Position: Secretary

Appointed: 10 April 2000

Resigned: 10 October 2000

Tracey S.

Position: Director

Appointed: 10 April 2000

Resigned: 10 October 2000

Susan C.

Position: Director

Appointed: 29 July 1998

Resigned: 09 March 2001

Desiree B.

Position: Director

Appointed: 29 July 1998

Resigned: 10 April 2000

Sally D.

Position: Director

Appointed: 29 July 1998

Resigned: 10 April 2000

Katherine B.

Position: Secretary

Appointed: 29 July 1998

Resigned: 10 April 2000

Howard C.

Position: Director

Appointed: 29 July 1998

Resigned: 19 March 2001

People with significant control

The list of persons with significant control that own or have control over the company consists of 3 names. As we identified, there is Mark P. This PSC has significiant influence or control over the company,. Another entity in the persons with significant control register is Lesley P. This PSC has significiant influence or control over the company,. Moving on, there is Richard L., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Mark P.

Notified on 1 December 2022
Nature of control: significiant influence or control

Lesley P.

Notified on 14 September 2018
Nature of control: significiant influence or control

Richard L.

Notified on 1 July 2016
Ceased on 17 September 2018
Nature of control: significiant influence or control

Company previous names

Two Counties Creche June 8, 2011

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 Hand 42 14431 57935 84835 21839 064
Current Assets46 11942 14431 57935 84835 21839 064
Debtors46 11942 144    
Net Assets Liabilities93 14590 30179 62086 02985 399104 485
Property Plant Equipment52 04152 04152 04152 041  
Other
Administrative Expenses 9 8832 394 2 6012 030
Average Number Employees During Period141210111112
Cost Sales 6 002197 344185 4172 07126 235
Creditors5 0153 8844 0001 8601 8601 995
Fixed Assets52 04152 04152 04152 04152 04167 416
Gross Profit Loss273 23211 794-4 23537 249259 687292 826
Intangible Assets    52 04167 416
Intangible Assets Gross Cost    52 04167 416
Net Current Assets Liabilities41 10438 26027 57933 98833 35837 069
Operating Profit Loss273 2321 91149 60877 145257 086310 505
Other Operating Income   39 896 19 709
Profit Loss On Ordinary Activities After Tax273 2321 91149 60877 145256 881308 025
Profit Loss On Ordinary Activities Before Tax273 232240 95049 60877 145257 086310 505
Property Plant Equipment Gross Cost52 04152 04152 04152 041  
Tax Tax Credit On Profit Or Loss On Ordinary Activities    2052 480
Total Additions Including From Business Combinations Intangible Assets     15 375
Total Assets Less Current Liabilities93 14590 30179 62086 02985 399104 485
Trade Creditors Trade Payables5 0153 8844 0001 8601 8601 995
Trade Debtors Trade Receivables46 11942 144    
Turnover Revenue273 232246 952246 048222 666261 758319 061

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Monday 31st July 2023
filed on: 2nd, August 2023
Free Download (11 pages)

Company search

Advertisements