Company Information for HAPPY DAYS CHILDCARE (WALES) LIMITED
BUILDING 111, MILFORD MARINA, MILFORD HAVEN, SA73 3AF,
|
Company Registration Number
05797080
Private Limited Company
Active |
Company Name | |
---|---|
HAPPY DAYS CHILDCARE (WALES) LIMITED | |
Legal Registered Office | |
BUILDING 111 MILFORD MARINA MILFORD HAVEN SA73 3AF Other companies in SA73 | |
Company Number | 05797080 | |
---|---|---|
Company ID Number | 05797080 | |
Date formed | 2006-04-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 29/12/2024 | |
Latest return | 26/04/2016 | |
Return next due | 24/05/2017 | |
Type of accounts | UNAUDITED ABRIDGED |
Last Datalog update: | 2024-05-05 11:06:55 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
HELEN ELIZABETH MATHIAS |
||
DEBORAH ELAINE FORREST |
||
HELEN ELIZABETH MATHIAS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 26/04/24, WITH NO UPDATES | ||
Unaudited abridged accounts made up to 2023-03-31 | ||
Change of details for Mrs Deborah Elaine Forrest as a person with significant control on 2022-12-05 | ||
Unaudited abridged accounts made up to 2022-03-31 | ||
RP04CS01 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 26/04/22, WITH NO UPDATES | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | Compulsory strike-off action has been discontinued | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DONALD JOHN LESLIE FORREST | |
PSC04 | Change of details for Mrs Deborah Elaine Forrest as a person with significant control on 2021-07-14 | |
AP01 | DIRECTOR APPOINTED MR DONALD JOHN LESLIE FORREST | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/04/21, WITH UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AP03 | Appointment of Mrs Deborah Elaine Forrest as company secretary on 2021-04-13 | |
PSC04 | Change of details for Mrs Deborah Elaine Forrest as a person with significant control on 2021-04-13 | |
TM02 | Termination of appointment of Helen Elizabeth Mathias on 2021-04-13 | |
PSC07 | CESSATION OF HELEN ELIZABETH MATHIAS AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HELEN ELIZABETH MATHIAS | |
SH01 | 19/03/21 STATEMENT OF CAPITAL GBP 8 | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/04/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/04/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 30/03/18 TO 29/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/04/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 31/03/17 TO 30/03/17 | |
CH01 | Director's details changed for Deborah Elaine Forrest on 2017-01-31 | |
LATEST SOC | 19/05/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/06/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 26/04/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/06/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 26/04/15 ANNUAL RETURN FULL LIST | |
AAMD | Amended account small company full exemption | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/05/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 26/04/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/04/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/04/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/04/11 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR HELEN ELIZABETH MATHIAS on 2011-01-01 | |
CH01 | Director's details changed for Helen Elizabeth Mathias on 2011-01-01 | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/04/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HELEN ELIZABETH MATHIAS / 26/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH ELAINE FORREST / 26/04/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS | |
225 | PREVSHO FROM 30/04/2008 TO 31/03/2008 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS | |
88(2)R | AD 30/04/06--------- £ SI 1@1=1 £ IC 1/2 | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.48 | 9 |
MortgagesNumMortOutstanding | 0.38 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 88910 - Child day-care activities
Creditors Due After One Year | 2013-03-31 | £ 52,523 |
---|---|---|
Creditors Due After One Year | 2012-03-31 | £ 68,492 |
Creditors Due Within One Year | 2013-03-31 | £ 36,263 |
Creditors Due Within One Year | 2012-03-31 | £ 49,904 |
Provisions For Liabilities Charges | 2013-03-31 | £ 5,077 |
Provisions For Liabilities Charges | 2012-03-31 | £ 2,545 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HAPPY DAYS CHILDCARE (WALES) LIMITED
Cash Bank In Hand | 2013-03-31 | £ 10,213 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 4,829 |
Current Assets | 2013-03-31 | £ 22,968 |
Current Assets | 2012-03-31 | £ 20,785 |
Debtors | 2013-03-31 | £ 12,755 |
Debtors | 2012-03-31 | £ 15,956 |
Fixed Assets | 2013-03-31 | £ 83,221 |
Fixed Assets | 2012-03-31 | £ 110,275 |
Secured Debts | 2013-03-31 | £ 66,468 |
Secured Debts | 2012-03-31 | £ 96,458 |
Shareholder Funds | 2013-03-31 | £ 9,826 |
Shareholder Funds | 2012-03-31 | £ 8,319 |
Tangible Fixed Assets | 2013-03-31 | £ 71,221 |
Tangible Fixed Assets | 2012-03-31 | £ 94,275 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (88910 - Child day-care activities) as HAPPY DAYS CHILDCARE (WALES) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |