MINIBUGS NURSERIES LIMITED
Pre-primary education
MINIBUGS NURSERIES LIMITED
Pre-primary education
Previous Company Names
Contact & Details
Contact
Registered Address
Building 1000 Kings Reach Yew Street Stockport SK4 2HD United Kingdom
Full company profile for MINIBUGS NURSERIES LIMITED (09872649), an active education company based in Stockport, United Kingdom. Incorporated 16 Nov 2015. Pre-primary education. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2017–2024)
Cash in Bank
£268.73k
Net Assets
£194.61k
Total Liabilities
£824.50k
Turnover
N/A
Employees
84
Debt Ratio
81%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Andrew Joseph Dwan | Director | British | United Kingdom | 16 Nov 2015 | Active |
| Marina Ann Guido | Director | British | England | 22 Jan 2016 | Active |
| Zoe Openshaw | Director | British | England | 12 Jul 2017 | Active |
See all 4 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (2)
Dwanco Limited
Unknown
- Ownership Of Shares 75 To 100 Percent
- Voting Rights 75 To 100 Percent
Andrew Joseph Dwan
British
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Land lying to the west of Ovenden Road, Halifax CALDERDALE | Freehold | - | 4 Oct 2022 |
land on the south west side of Ovenden Road, Halifax CALDERDALE | Freehold | - | 7 Jan 2022 |
147 Ovenden Road, Halifax (HX3 5SA) CALDERDALE | Freehold | £385,000 | 7 Jan 2022 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 28 Jan 2026 | Mortgage | Mortgage Charge Whole Release With Charge Number | |
| 17 Dec 2025 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date | |
| 11 Dec 2025 | Persons With Significant Control | Cessation of Andrew Joseph Dwan as a person with significant control on 1 Dec 2025 | |
| 11 Dec 2025 | Persons With Significant Control | Dwanco Limited notified as a person with significant control | |
| 2 Dec 2025 | Mortgage | Mortgage Satisfy Charge Full |
Mortgage Charge Whole Release With Charge Number
Mortgage Create With Deed With Charge Number Charge Creation Date
Cessation of Andrew Joseph Dwan as a person with significant control on 1 Dec 2025
Dwanco Limited notified as a person with significant control
Mortgage Satisfy Charge Full
Recent Activity
Latest Activity
Mortgage Charge Whole Release With Charge Number
3 months ago on 28 Jan 2026
Mortgage Create With Deed With Charge Number Charge Creation Date
4 months ago on 17 Dec 2025
Cessation of Andrew Joseph Dwan as a person with significant control on 1 Dec 2025
4 months ago on 11 Dec 2025
Dwanco Limited notified as a person with significant control
4 months ago on 11 Dec 2025
Mortgage Satisfy Charge Full
4 months ago on 2 Dec 2025
