KIDS
Overview
| Company Name | KIDS |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 01346252 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of KIDS?
- Child day-care activities (88910) / Human health and social work activities
- Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities
Where is KIDS located?
| Registered Office Address | Kids 249 Birmingham Road Wylde Green B72 1EA Sutton Coldfield England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for KIDS?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for KIDS?
| Last Confirmation Statement Made Up To | Nov 18, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 02, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 18, 2025 |
| Overdue | No |
What are the latest filings for KIDS?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Ms Elizabeth Canny as a director on Mar 23, 2026 | 2 pages | AP01 | ||
Appointment of Ms Luciana Del Valle Pipoli as a director on Mar 23, 2026 | 2 pages | AP01 | ||
Appointment of Mr Richard William Wilson as a director on Jan 29, 2026 | 2 pages | AP01 | ||
Appointment of Mr Mark Devlin as a director on Jan 30, 2026 | 2 pages | AP01 | ||
Appointment of Mr Jamie Graham Christmas as a director on Jan 29, 2026 | 2 pages | AP01 | ||
Termination of appointment of Helen Mcshane as a director on Jan 29, 2026 | 1 pages | TM01 | ||
Termination of appointment of Anna Hamilton as a director on Jan 29, 2026 | 1 pages | TM01 | ||
Termination of appointment of Stuart John Fox as a director on Jan 29, 2026 | 1 pages | TM01 | ||
Termination of appointment of Nilamkumari Powar as a director on Dec 31, 2025 | 1 pages | TM01 | ||
Group of companies' accounts made up to Mar 31, 2025 | 48 pages | AA | ||
Director's details changed for Mr Steven Charles Clarke on Dec 17, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Nov 18, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Diana Sutton as a director on Jul 05, 2025 | 1 pages | TM01 | ||
Director's details changed for Mr Stuart John Fox on Jun 16, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Nov 18, 2024 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Mar 31, 2024 | 47 pages | AA | ||
Director's details changed for Ms Anna Hamilton on Aug 07, 2024 | 2 pages | CH01 | ||
Group of companies' accounts made up to Mar 31, 2023 | 45 pages | AA | ||
Confirmation statement made on Nov 18, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Helen Mcshane on Sep 13, 2023 | 2 pages | CH01 | ||
Termination of appointment of Mary-Rachel Mccabe as a director on Aug 08, 2023 | 1 pages | TM01 | ||
Registered office address changed from 249 Birmingham Road, Wylde Green, Sutton Coldfield 249 Birmingham Road Wylde Green Sutton Coldfield West Midlands B72 1EA England to Kids 249 Birmingham Road Wylde Green Sutton Coldfield B72 1EA on Jul 04, 2023 | 1 pages | AD01 | ||
Director's details changed for Mrs Nilamkumari Powar on Jun 10, 2023 | 2 pages | CH01 | ||
Registered office address changed from 7-9 Elliotts Place London N1 8HX to 249 Birmingham Road, Wylde Green, Sutton Coldfield 249 Birmingham Road Wylde Green Sutton Coldfield West Midlands B72 1EA on Jun 23, 2023 | 1 pages | AD01 | ||
Appointment of Mr Stuart John Fox as a director on Mar 22, 2023 | 2 pages | AP01 | ||
Who are the officers of KIDS?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GHOSE, Katie Sushila Ratna | Secretary | 249 Birmingham Road Wylde Green B72 1EA Sutton Coldfield Kids England | 264054990001 | |||||||
| BOWERMAN, Samantha Clare | Director | 249 Birmingham Road Wylde Green B72 1EA Sutton Coldfield Kids England | England | British | 241310340001 | |||||
| CANNY, Elizabeth | Director | 249 Birmingham Road Wylde Green B72 1EA Sutton Coldfield Kids England | England | British | 347297280001 | |||||
| CHRISTMAS, Jamie Graham | Director | 249 Birmingham Road Wylde Green B72 1EA Sutton Coldfield Kids England | United Kingdom | British | 162910480002 | |||||
| CLARKE, Steven Charles | Director | 249 Birmingham Road Wylde Green B72 1EA Sutton Coldfield Kids England | England | British | 102497010005 | |||||
| DEL VALLE PIPOLI, Luciana | Director | 249 Birmingham Road Wylde Green B72 1EA Sutton Coldfield Kids England | England | Italian | 347145270001 | |||||
| DEVLIN, Mark | Director | 249 Birmingham Road Wylde Green B72 1EA Sutton Coldfield Kids England | England | British | 344928630001 | |||||
| LUND, Georgina Katherine | Director | 249 Birmingham Road Wylde Green B72 1EA Sutton Coldfield Kids England | England | British | 304503860001 | |||||
| MARKS-WOLDMAN, Olivia | Director | 249 Birmingham Road Wylde Green B72 1EA Sutton Coldfield Kids England | England | British | 301744170001 | |||||
| WILLCOCKS, Sara May | Director | 249 Birmingham Road Wylde Green B72 1EA Sutton Coldfield Kids England | England | British | 304490340001 | |||||
| WILSON, Richard William | Director | 249 Birmingham Road Wylde Green B72 1EA Sutton Coldfield Kids England | England | British | 344939510001 | |||||
| AVIS, Alan Robert | Secretary | 12 Woodvale Avenue South Norwood SE25 4AE London | British | 48097830001 | ||||||
| BRIER, Sam David | Secretary | 9 Crest View HA5 1AN Pinner Middlesex | British | 58735570001 | ||||||
| EMERTON, Caroline Mary | Secretary | 20 Beaufort Road TW1 2PQ Twickenham Middlesex | British | 50529130001 | ||||||
| KELMANSON, Andrea Abigail | Secretary | 93 Chase Road Southgate N14 4LA London | British | 59628200001 | ||||||
| MULCAHY, John Joseph | Secretary | 29 Charleville Road W14 9JJ London | Irish | 13506120001 | ||||||
| STEVENS, Caroline Denise | Secretary | Elliotts Place N1 8HX London 7-9 England | 181017140001 | |||||||
| WILLIAMS, Kevin Paul | Secretary | Mill Cottage The Green, Harrold MK43 7DB Bedford Bedfordshire | British | 92402680001 | ||||||
| ALEN-BUCKLEY, Giancarla Maria Gerarda | Director | 4 Lansdowne Road W11 3LW London | United Kingdom | British | 67577010001 | |||||
| ALEXANDER, Ann | Director | 268 White Hart Lane PO16 9AR Portchester Hampshire | British | 55674190001 | ||||||
| BAHIA, Amarjit Singh | Director | 1b St James Road Four Oaks B75 5EB Sutton Coldfield West Midlands | British | 37563530001 | ||||||
| BARRITT, Gordon Emerson, Reverend Dr | Director | 10 Cadogan Gardens Grange Park N21 1ER London | British | 1902610002 | ||||||
| BEVAN, Stephen Raymond | Director | 31 Westlands Road Sproatley HU11 4XA Hull | British | 50661900001 | ||||||
| BLACKHURST, Christopher Charles | Director | Elliotts Place N1 8HX London 7-9 | United Kingdom | British | 168713660003 | |||||
| BOWMER, John Richard Verney | Director | Flat D 11 Barkston Gardens SW5 OER London | British | 33984580001 | ||||||
| BOWYER-JONES, Christine Margaret | Director | 105 Drakefield Road SW17 8RS London | England | British | 71081930001 | |||||
| BREMNER, Keith | Director | 17 Pasture Terrace HU17 8DR Beverley North Humberside | British | 31584840001 | ||||||
| CAPALDI, Catherine Faye | Director | Matilda Appartments Earnshaw Street WC2H 8AJ London Flat 2 United Kingdom | England | British | 156391280002 | |||||
| CASE, Philip Lee Malim | Director | Elliotts Place N1 8HX London 7-9 England | United Kingdom | British | 14727510002 | |||||
| CHAMBERLAIN, Philip Howard | Director | 2 Bloomsbury Street WC1B 3ST London | England | British | 78416660002 | |||||
| CHAMBERS, Beverley Ann | Director | 4d Oak Court Highgate Road NW5 1QU London | Canadian | 70120860003 | ||||||
| CLARK, Rodney Jeremy | Director | 31 Sutton Road SY2 6DL Shrewsbury Salop | United Kingdom | British | 108846010001 | |||||
| COWLEY, Madeleine Mary | Director | 48 Dene Avenue DY6 9TL Kingswinford West Midlands | England | British | 109538680002 | |||||
| CRICHLOW, Kerry Anne Demora | Director | Elliotts Place N1 8HX London 7-9 | United Kingdom | British | 201734990001 | |||||
| CULVERWELL, Teresa Maria | Director | Elliotts Place N1 8HX London 7-9 England | England | British | 168788630001 |
What are the latest statements on persons with significant control for KIDS?
| Notified On | Ceased On | Statement |
|---|---|---|
| Nov 18, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0