Wiggly Worms Children's Day Nursery Ltd HAWICK


Founded in 2016, Wiggly Worms Children's Day Nursery, classified under reg no. SC543839 is an active company. Currently registered at Wiggly Worms Children's Day Nursery TD9 8AB, Hawick the company has been in the business for 8 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022.

The firm has one director. Kim M., appointed on 26 August 2016. There are currently no secretaries appointed. As of 29 April 2024, our data shows no information about any ex officers on these positions.

Wiggly Worms Children's Day Nursery Ltd Address / Contact

Office Address Wiggly Worms Children's Day Nursery
Office Address2 Mansfield Road
Town Hawick
Post code TD9 8AB
Country of origin United Kingdom

Company Information / Profile

Registration Number SC543839
Date of Incorporation Fri, 26th Aug 2016
Industry Pre-primary education
End of financial Year 31st March
Company age 8 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 8th Sep 2024 (2024-09-08)
Last confirmation statement dated Fri, 25th Aug 2023

Company staff

Kim M.

Position: Director

Appointed: 26 August 2016

People with significant control

The list of PSCs that own or have control over the company is made up of 3 names. As BizStats found, there is Kim M. The abovementioned PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Kim R. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Kim R., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Kim M.

Notified on 26 August 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Kim R.

Notified on 26 August 2016
Ceased on 13 August 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Kim R.

Notified on 26 August 2016
Ceased on 13 August 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand 17 37731 30049 78669 99968 76087 304
Current Assets117 96932 13249 786100 55497 57093 373
Debtors1592832 30 55528 8106 069
Net Assets Liabilities15 72741 22274 58181 52473 40281 058
Other Debtors179  28 43026 706281
Property Plant Equipment 46 43044 82241 36338 27335 71060 836
Other
Accrued Liabilities 1 2202963161 0111 0111 078
Accumulated Amortisation Impairment Intangible Assets 5 00010 00015 00020 00025 00025 000
Accumulated Depreciation Impairment Property Plant Equipment 3 8997 59511 05414 14416 96725 091
Additions Other Than Through Business Combinations Intangible Assets 25 000     
Additions Other Than Through Business Combinations Property Plant Equipment 50 3292 088  26033 250
Amortisation Expense Intangible Assets    5 0005 000 
Average Number Employees During Period881012121211
Bank Borrowings    37 50029 25020 250
Creditors 76 81448 89624 89237 50029 25020 250
Depreciation Expense Property Plant Equipment    3 0902 8238 124
Fixed Assets 66 43059 82251 36343 27335 710 
Increase From Amortisation Charge For Year Intangible Assets 5 0005 0005 0005 0005 000 
Increase From Depreciation Charge For Year Property Plant Equipment 3 8993 6963 4593 0902 8238 124
Intangible Assets 20 00015 00010 0005 000  
Intangible Assets Gross Cost 25 00025 00025 00025 00025 00025 000
Net Current Assets Liabilities1-58 845-16 76424 89477 12168 10646 691
Number Shares Issued Fully Paid1111111
Other Creditors 74 68438 20213 3179 1499 25332 825
Par Value Share1111111
Prepayments    1 8242 104 
Property Plant Equipment Gross Cost 50 32952 41752 41752 41752 67785 927
Provisions For Liabilities Balance Sheet Subtotal 1 8581 8361 6761 3701 1646 219
Taxation Social Security Payable 91052711 2595 77310 2003 779
Total Assets Less Current Liabilities17 58543 05876 257120 394103 816107 527
Total Borrowings    37 50029 25020 250
Trade Debtors Trade Receivables 513832 301 5 788
Amount Specific Advance Or Credit Directors   -2 84928 37426 706 
Amount Specific Advance Or Credit Made In Period Directors    31 76331 472 
Amount Specific Advance Or Credit Repaid In Period Directors    -540-33 140 

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 21st, December 2023
Free Download (14 pages)

Company search

Advertisements