Yorkies Daycare HITCHIN


Founded in 2000, Yorkies Daycare, classified under reg no. 04001165 is an active company. Currently registered at York Road Nursery SG5 1XA, Hitchin the company has been in the business for 25 years. Its financial year was closed on 31st August and its latest financial statement was filed on 2022-08-31.

At the moment there are 3 directors in the the company, namely Lisa F., Lesley M. and Diane S.. In addition one secretary - Lesley M. - is with the firm. At the moment 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.

Yorkies Daycare Address / Contact

Office Address York Road Nursery
Office Address2 York Road
Town Hitchin
Post code SG5 1XA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04001165
Date of Incorporation Wed, 24th May 2000
Industry Child day-care activities
End of financial Year 31st August
Company age 25 years old
Account next due date Fri, 31st May 2024 (406 days after)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 11th May 2024 (2024-05-11)
Last confirmation statement dated Thu, 27th Apr 2023

Company staff

Lisa F.

Position: Director

Appointed: 01 November 2024

Lesley M.

Position: Secretary

Appointed: 15 March 2013

Lesley M.

Position: Director

Appointed: 01 September 2012

Diane S.

Position: Director

Appointed: 22 March 2010

Rachel U.

Position: Director

Appointed: 01 June 2016

Resigned: 15 August 2019

Diane F.

Position: Director

Appointed: 01 January 2016

Resigned: 01 November 2024

Sarah J.

Position: Director

Appointed: 05 March 2012

Resigned: 01 January 2016

Stacey H.

Position: Director

Appointed: 24 January 2011

Resigned: 01 January 2016

Rachael L.

Position: Director

Appointed: 24 January 2011

Resigned: 20 April 2018

Louise M.

Position: Director

Appointed: 24 January 2011

Resigned: 20 April 2018

Suzanne A.

Position: Director

Appointed: 05 July 2010

Resigned: 15 November 2011

Ezzie B.

Position: Director

Appointed: 05 July 2010

Resigned: 01 January 2016

Emily M.

Position: Director

Appointed: 22 March 2010

Resigned: 31 December 2010

Sally G.

Position: Director

Appointed: 26 January 2010

Resigned: 08 November 2010

Jane T.

Position: Director

Appointed: 13 October 2009

Resigned: 20 April 2018

Sarah B.

Position: Director

Appointed: 25 September 2008

Resigned: 22 March 2010

Tracey B.

Position: Director

Appointed: 22 November 2006

Resigned: 13 April 2010

Charlotte A.

Position: Director

Appointed: 17 November 2004

Resigned: 08 November 2010

Louis P.

Position: Director

Appointed: 17 November 2004

Resigned: 27 September 2006

Simon T.

Position: Director

Appointed: 27 May 2004

Resigned: 22 March 2010

Michael R.

Position: Director

Appointed: 27 May 2004

Resigned: 01 January 2016

Sarah L.

Position: Director

Appointed: 27 May 2004

Resigned: 11 May 2006

Michael R.

Position: Secretary

Appointed: 01 April 2004

Resigned: 14 March 2013

Rachel R.

Position: Director

Appointed: 15 May 2003

Resigned: 07 October 2004

Hilary R.

Position: Director

Appointed: 26 July 2001

Resigned: 24 April 2003

Elaine N.

Position: Director

Appointed: 26 July 2001

Resigned: 15 November 2006

Alison B.

Position: Director

Appointed: 24 May 2000

Resigned: 27 June 2002

Sarah D.

Position: Secretary

Appointed: 24 May 2000

Resigned: 06 June 2004

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 24 May 2000

Resigned: 24 May 2000

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 24 May 2000

Resigned: 24 May 2000

Patricia C.

Position: Director

Appointed: 24 May 2000

Resigned: 27 June 2002

Carolyn F.

Position: Director

Appointed: 24 May 2000

Resigned: 04 May 2006

Sarah D.

Position: Director

Appointed: 24 May 2000

Resigned: 06 June 2004

Helen G.

Position: Director

Appointed: 24 May 2000

Resigned: 01 January 2015

Sally H.

Position: Director

Appointed: 24 May 2000

Resigned: 27 June 2002

Sara K.

Position: Director

Appointed: 24 May 2000

Resigned: 24 September 2001

Lindsay L.

Position: Director

Appointed: 24 May 2000

Resigned: 13 October 2000

David S.

Position: Director

Appointed: 24 May 2000

Resigned: 05 July 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-312024-08-31
Net Worth109 15194 695       
Balance Sheet
Cash Bank On Hand  125 836130 38183 85394 11471 619127 09692 757
Current Assets123 274119 576133 717142 958123 739134 842110 466127 17895 757
Debtors  7 88112 57739 88640 72838 847823 000
Net Assets Liabilities  111 24599 29289 380102 579139 887158 698157 904
Property Plant Equipment  710     14 169
Net Assets Liabilities Including Pension Asset Liability109 15194 695       
Reserves/Capital
Shareholder Funds109 15194 695       
Other
Charity Funds 94 695111 24599 29289 380102 579139 887158 698157 904
Charity Registration Number England Wales   1 088 3321 088 3321 088 3321 088 332 1 088 332
Cost Charitable Activity  205 264253 940222 012207 892233 975270 128286 134
Donations Legacies  3 66146     
Expenditure Material Fund        286 134
Further Item Income From Other Trading Activities Component Total Income From Other Trading Activities  221 426242 250190 930211 528273 757  
Gain Loss Material Fund        2 054
Income Endowments  221 814241 987212 100221 091274 722293 865283 286
Income From Charitable Activity       291 500280 623
Income From Other Trading Activities  217 421241 430211 575220 588273 757  
Income Material Fund        283 286
Investment Income  7325115255039652 3652 663
Net Gains Losses On Investment Assets      3 4394 9262 054
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses  16 55011 9539 91213 19937 30818 811794
Accrued Liabilities Deferred Income  18 76924 17022 08822 48523 43316 1992 220
Accumulated Depreciation Impairment Property Plant Equipment  17 82918 53918 53918 539 18 53919 266
Average Number Employees During Period   151715161517
Creditors  23 18243 66634 35932 26327 02821 4288 696
Depreciation Expense Property Plant Equipment  4 457710    727
Fixed Assets9 6245 167     52 94870 843
Increase From Depreciation Charge For Year Property Plant Equipment   710    727
Interest Income On Bank Deposits       373533
Investments Fixed Assets      56 44952 94856 674
Net Current Assets Liabilities99 52789 528110 53599 29289 380102 57983 438105 75087 061
Other Creditors  3843 4284 3544 4822 4841 5583 402
Other Investments Other Than Loans      3 55152 9481 892
Other Taxation Social Security Payable  1 3781 3469371 4151 1111 5033 074
Prepayments Accrued Income  3 9894 2284 2707 3084 4961823 000
Property Plant Equipment Gross Cost  18 53918 53918 53918 539 18 53933 435
Rental Income From Investment Property  732511525503762  
Total Additions Including From Business Combinations Property Plant Equipment        14 896
Total Assets Less Current Liabilities109 15194 695111 24599 29289 380102 579139 887158 698157 904
Trade Creditors Trade Payables  2 65114 7226 9803 881 2 168 
Trade Debtors Trade Receivables  3 8928 34935 61633 42034 351100 
Salaries Directors       29 77940 944
Creditors Due Within One Year23 74730 048       

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 2023-08-31
filed on: 19th, September 2024
Free Download (18 pages)

Company search

Advertisements