Woodberry Day Nursery (sholing) Limited WELWYN GARDEN CITY


Founded in 2015, Woodberry Day Nursery (sholing), classified under reg no. 09820985 is an active company. Currently registered at Suite 3 Wentworth Lodge AL8 7SR, Welwyn Garden City the company has been in the business for 9 years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on September 30, 2022.

The company has 2 directors, namely Laura C., Warwick T.. Of them, Warwick T. has been with the company the longest, being appointed on 7 October 2022 and Laura C. has been with the company for the least time - from 1 September 2023. As of 27 April 2024, there were 7 ex directors - Craig G., Dianne L. and others listed below. There were no ex secretaries.

Woodberry Day Nursery (sholing) Limited Address / Contact

Office Address Suite 3 Wentworth Lodge
Office Address2 Great North Road
Town Welwyn Garden City
Post code AL8 7SR
Country of origin United Kingdom

Company Information / Profile

Registration Number 09820985
Date of Incorporation Mon, 12th Oct 2015
Industry Child day-care activities
End of financial Year 30th September
Company age 9 years old
Account next due date Sun, 30th Jun 2024 (64 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 25th Oct 2024 (2024-10-25)
Last confirmation statement dated Wed, 11th Oct 2023

Company staff

Laura C.

Position: Director

Appointed: 01 September 2023

Warwick T.

Position: Director

Appointed: 07 October 2022

Craig G.

Position: Director

Appointed: 30 June 2023

Resigned: 15 August 2023

Dianne L.

Position: Director

Appointed: 07 October 2022

Resigned: 30 June 2023

Oliver H.

Position: Director

Appointed: 07 October 2022

Resigned: 01 September 2023

Kelly S.

Position: Director

Appointed: 12 October 2015

Resigned: 07 October 2022

Richard B.

Position: Director

Appointed: 12 October 2015

Resigned: 07 October 2022

Shane B.

Position: Director

Appointed: 12 October 2015

Resigned: 07 October 2022

Kathleen B.

Position: Director

Appointed: 12 October 2015

Resigned: 07 October 2022

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As BizStats found, there is Play Away Day Nurseries Limited from London, England. The abovementioned PSC is categorised as "a private limited comapny", 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 PSC register is Woodberry Day Nursery Group Limited that put Southampton, England as the address. This PSC has a legal form of "a company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Play Away Day Nurseries Limited

3 Peardon Street, London, SW8 3BW, England

Legal authority Companies Act 2006
Legal form Private Limited Comapny
Country registered England
Place registered Register Of England And Wales
Registration number 02814442
Notified on 7 October 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Woodberry Day Nursery Group Limited

Threefield House Threefield Lane, Southampton, Hampshire, SO14 3LP, England

Legal authority English
Legal form Company Limited By Shares
Country registered England And Wales
Place registered Uk Company Register
Registration number 09814107
Notified on 6 April 2016
Ceased on 7 October 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312022-09-30
Net Worth1       
Balance Sheet
Cash Bank On Hand  13 08832 45632 90831 50832 21179 816
Current Assets 68 45414 48240 59051 41087 542104 603500 652
Debtors168 4541 3948 13418 50256 03472 392420 836
Net Assets Liabilities15 1139 63016 30737 736100 029123 438294 107
Other Debtors16 8671 394 1 2528441 893 
Property Plant Equipment 800 506932 215915 873895 812874 820858 20613 063
Reserves/Capital
Called Up Share Capital1       
Shareholder Funds1       
Other
Accumulated Amortisation Impairment Intangible Assets 12 80025 60025 60025 60025 60025 600 
Accumulated Depreciation Impairment Property Plant Equipment 17 14036 24158 45982 075105 245128 85919 021
Additions Other Than Through Business Combinations Property Plant Equipment       11 189
Amounts Owed By Other Related Parties Other Than Directors      70 499393 553
Amounts Owed To Related Parties      99 51295 225
Average Number Employees During Period 15142017171419
Bank Borrowings      640 346 
Corporation Tax Payable       78 943
Creditors 798 933766 559731 105696 700678 152640 346218 975
Disposals Decrease In Depreciation Impairment Property Plant Equipment       -121 632
Disposals Property Plant Equipment       -966 170
Fixed Assets 813 306932 215915 873895 812874 820858 20613 063
Increase From Depreciation Charge For Year Property Plant Equipment 17 14019 10122 21823 61623 17023 61411 794
Intangible Assets Gross Cost 25 60025 60025 60025 60025 60025 600 
Net Current Assets Liabilities1-9 260-156 026-168 000-159 688-95 295-93 789281 677
Other Creditors 15 81419 63521 72625 69614 17520 066669
Other Payables Accrued Expenses       43 274
Pension Costs Defined Contribution Plan      2 6522 172
Property Plant Equipment Gross Cost 817 646968 456974 332977 887980 065987 06532 084
Taxation Social Security Payable      46 924 
Total Assets Less Current Liabilities1804 046776 189747 873736 124779 525764 417294 740
Total Borrowings      640 346 
Trade Debtors Trade Receivables       27 283
Unpaid Contributions To Pension Schemes       864
Amount Specific Advance Or Credit Directors 4 000    533 
Amount Specific Advance Or Credit Made In Period Directors 4 000    533 
Amount Specific Advance Or Credit Repaid In Period Directors  4 000     
Amounts Owed By Group Undertakings 61 587 8 13417 25055 19070 499 
Amounts Owed To Group Undertakings  95 970121 200108 46997 50899 512 
Bank Borrowings Overdrafts 798 933766 559731 105696 700678 152640 346 
Increase From Amortisation Charge For Year Intangible Assets 12 80012 800     
Intangible Assets 12 800      
Number Shares Allotted1       
Other Taxation Social Security Payable 24 04223 01333 77445 04339 26446 924 
Par Value Share1       
Provisions For Liabilities Balance Sheet Subtotal   4611 6881 344633 
Share Capital Allotted Called Up Paid1       
Total Additions Including From Business Combinations Intangible Assets 25 600      
Total Additions Including From Business Combinations Property Plant Equipment 817 646150 8105 8763 5552 1787 000 

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Director appointment termination date: February 1, 2024
filed on: 5th, February 2024
Free Download (1 page)

Company search