Wollaton Village Day Nurseries Limited NOTTINGHAM


Wollaton Village Day Nurseries started in year 1996 as Private Limited Company with registration number 03193773. The Wollaton Village Day Nurseries company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Nottingham at 12 Bridgford Road. Postal code: NG2 6AB.

Currently there are 4 directors in the the firm, namely Rita D., Karen O. and Derek M. and others. In addition one secretary - Karen O. - is with the company. As of 14 May 2024, there was 1 ex director - Mary M.. There were no ex secretaries.

Wollaton Village Day Nurseries Limited Address / Contact

Office Address 12 Bridgford Road
Office Address2 West Bridgford
Town Nottingham
Post code NG2 6AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03193773
Date of Incorporation Thu, 2nd May 1996
Industry Activities of other holding companies n.e.c.
End of financial Year 30th June
Company age 28 years old
Account next due date Sun, 31st Mar 2024 (44 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 16th Aug 2024 (2024-08-16)
Last confirmation statement dated Wed, 2nd Aug 2023

Company staff

Rita D.

Position: Director

Appointed: 01 January 2012

Karen O.

Position: Director

Appointed: 02 May 1996

Karen O.

Position: Secretary

Appointed: 02 May 1996

Derek M.

Position: Director

Appointed: 02 May 1996

Derek M.

Position: Director

Appointed: 02 May 1996

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 02 May 1996

Resigned: 02 May 1996

Mary M.

Position: Director

Appointed: 02 May 1996

Resigned: 10 August 2023

People with significant control

The register of PSCs who own or have control over the company includes 4 names. As BizStats identified, there is Derek M. The abovementioned PSC and has 25-50% shares. The second entity in the persons with significant control register is Karen O. This PSC has significiant influence or control over the company,. Then there is Derek M., who also meets the Companies House requirements to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Derek M.

Notified on 10 August 2023
Nature of control: 25-50% shares

Karen O.

Notified on 2 August 2016
Ceased on 1 August 2023
Nature of control: significiant influence or control

Derek M.

Notified on 1 August 2019
Ceased on 1 August 2023
Nature of control: significiant influence or control

Derek M.

Notified on 2 August 2016
Ceased on 28 July 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-04-302012-04-302013-04-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth315 094360 745379 815409 698413 173436 6501 776 095      
Balance Sheet
Cash Bank On Hand       4 5824 5824 5824 5824 582 
Current Assets19 33518 12739 37654 93450 08154 08153 20668 20656 46356 46356 46361 46361 463
Debtors12 19510 21726 20621 28445 49949 499 63 62451 88151 88151 88156 881 
Property Plant Equipment       1 688 4321 653 4321 653 4321 618 4321 583 432 
Cash Bank In Hand7 1407 91013 17062 6424 5824 582       
Net Assets Liabilities Including Pension Asset Liability315 094360 745379 815409 698413 173436 6501 776 095      
Tangible Fixed Assets420 431418 662408 427406 047389 092388 569       
Net Assets Liabilities      1 776 0961 747 5571 703 0571 703 057 1 632 3571 597 357
Reserves/Capital
Called Up Share Capital102102102102102102       
Profit Loss Account Reserve314 992360 643379 713405 161413 071436 548       
Shareholder Funds315 094360 745379 815409 698413 173436 6501 776 095      
Other
Accumulated Depreciation Impairment Property Plant Equipment       138 863173 863173 863208 863243 863 
Amounts Owed By Associates       63 62451 88151 88151 88156 881 
Creditors       9 0816 8386 8386 83812 53812 538
Increase From Depreciation Charge For Year Property Plant Equipment        35 000 35 00035 000 
Net Current Assets Liabilities-75 313-42 927-18 0126 03324 08148 08153 20659 12549 62549 62549 62548 92548 925
Other Taxation Social Security Payable       9 0816 8386 8386 83812 538 
Property Plant Equipment Gross Cost       1 827 295 1 827 2951 827 295  
Total Assets Less Current Liabilities345 118375 735390 415412 078413 173436 6501 776 0951 747 5571 703 0571 703 0571 668 0571 632 3571 597 357
Average Number Employees During Period        55554
Number Shares Issued Fully Paid          102102 
Par Value Share  1111    11 
Creditors Due After One Year Total Noncurrent Liabilities30 02414 430           
Creditors Due Within One Year Total Current Liabilities94 64861 054           
Fixed Assets420 431418 662408 427406 045389 092388 5691 722 8891 688 4321 653 4321 653 432 1 583 4321 548 432
Provisions For Liabilities Charges 560           
Tangible Fixed Assets Additions 14 215 14 575         
Tangible Fixed Assets Cost Or Valuation538 854528 755528 755531 026492 451492 451       
Tangible Fixed Assets Depreciation118 423110 093120 328124 979103 359103 882       
Tangible Fixed Assets Depreciation Charge For Period 10 235           
Tangible Fixed Assets Depreciation Disposals -18 565           
Tangible Fixed Assets Disposals -24 314 12 30438 575        
Creditors Due After One Year 14 43010 6006 815         
Creditors Due Within One Year 61 05457 38848 90126 0006 000       
Number Shares Allotted  102102102102       
Secured Debts 20 56315 581          
Share Capital Allotted Called Up Paid 102102102102102       
Tangible Fixed Assets Depreciation Charged In Period  10 23510 805525523       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   6 15222 145        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2022/06/30
filed on: 30th, March 2023
Free Download (7 pages)

Company search

Advertisements