KIDS

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameKIDS
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 01346252
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for KIDS?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for KIDS?

    Last Confirmation Statement Made Up ToNov 18, 2026
    Next Confirmation Statement DueDec 02, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 18, 2025
    OverdueNo

    What are the latest filings for KIDS?

    Filings
    DateDescriptionDocumentType

    Appointment of Ms Elizabeth Canny as a director on Mar 23, 2026

    2 pagesAP01

    Appointment of Ms Luciana Del Valle Pipoli as a director on Mar 23, 2026

    2 pagesAP01

    Appointment of Mr Richard William Wilson as a director on Jan 29, 2026

    2 pagesAP01

    Appointment of Mr Mark Devlin as a director on Jan 30, 2026

    2 pagesAP01

    Appointment of Mr Jamie Graham Christmas as a director on Jan 29, 2026

    2 pagesAP01

    Termination of appointment of Helen Mcshane as a director on Jan 29, 2026

    1 pagesTM01

    Termination of appointment of Anna Hamilton as a director on Jan 29, 2026

    1 pagesTM01

    Termination of appointment of Stuart John Fox as a director on Jan 29, 2026

    1 pagesTM01

    Termination of appointment of Nilamkumari Powar as a director on Dec 31, 2025

    1 pagesTM01

    Group of companies' accounts made up to Mar 31, 2025

    48 pagesAA

    Director's details changed for Mr Steven Charles Clarke on Dec 17, 2025

    2 pagesCH01

    Confirmation statement made on Nov 18, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Diana Sutton as a director on Jul 05, 2025

    1 pagesTM01

    Director's details changed for Mr Stuart John Fox on Jun 16, 2025

    2 pagesCH01

    Confirmation statement made on Nov 18, 2024 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2024

    47 pagesAA

    Director's details changed for Ms Anna Hamilton on Aug 07, 2024

    2 pagesCH01

    Group of companies' accounts made up to Mar 31, 2023

    45 pagesAA

    Confirmation statement made on Nov 18, 2023 with no updates

    3 pagesCS01

    Director's details changed for Helen Mcshane on Sep 13, 2023

    2 pagesCH01

    Termination of appointment of Mary-Rachel Mccabe as a director on Aug 08, 2023

    1 pagesTM01

    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 pagesAD01

    Director's details changed for Mrs Nilamkumari Powar on Jun 10, 2023

    2 pagesCH01

    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 pagesAD01

    Appointment of Mr Stuart John Fox as a director on Mar 22, 2023

    2 pagesAP01

    Who are the officers of KIDS?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GHOSE, Katie Sushila Ratna
    249 Birmingham Road
    Wylde Green
    B72 1EA Sutton Coldfield
    Kids
    England
    Secretary
    249 Birmingham Road
    Wylde Green
    B72 1EA Sutton Coldfield
    Kids
    England
    264054990001
    BOWERMAN, Samantha Clare
    249 Birmingham Road
    Wylde Green
    B72 1EA Sutton Coldfield
    Kids
    England
    Director
    249 Birmingham Road
    Wylde Green
    B72 1EA Sutton Coldfield
    Kids
    England
    EnglandBritish241310340001
    CANNY, Elizabeth
    249 Birmingham Road
    Wylde Green
    B72 1EA Sutton Coldfield
    Kids
    England
    Director
    249 Birmingham Road
    Wylde Green
    B72 1EA Sutton Coldfield
    Kids
    England
    EnglandBritish347297280001
    CHRISTMAS, Jamie Graham
    249 Birmingham Road
    Wylde Green
    B72 1EA Sutton Coldfield
    Kids
    England
    Director
    249 Birmingham Road
    Wylde Green
    B72 1EA Sutton Coldfield
    Kids
    England
    United KingdomBritish162910480002
    CLARKE, Steven Charles
    249 Birmingham Road
    Wylde Green
    B72 1EA Sutton Coldfield
    Kids
    England
    Director
    249 Birmingham Road
    Wylde Green
    B72 1EA Sutton Coldfield
    Kids
    England
    EnglandBritish102497010005
    DEL VALLE PIPOLI, Luciana
    249 Birmingham Road
    Wylde Green
    B72 1EA Sutton Coldfield
    Kids
    England
    Director
    249 Birmingham Road
    Wylde Green
    B72 1EA Sutton Coldfield
    Kids
    England
    EnglandItalian347145270001
    DEVLIN, Mark
    249 Birmingham Road
    Wylde Green
    B72 1EA Sutton Coldfield
    Kids
    England
    Director
    249 Birmingham Road
    Wylde Green
    B72 1EA Sutton Coldfield
    Kids
    England
    EnglandBritish344928630001
    LUND, Georgina Katherine
    249 Birmingham Road
    Wylde Green
    B72 1EA Sutton Coldfield
    Kids
    England
    Director
    249 Birmingham Road
    Wylde Green
    B72 1EA Sutton Coldfield
    Kids
    England
    EnglandBritish304503860001
    MARKS-WOLDMAN, Olivia
    249 Birmingham Road
    Wylde Green
    B72 1EA Sutton Coldfield
    Kids
    England
    Director
    249 Birmingham Road
    Wylde Green
    B72 1EA Sutton Coldfield
    Kids
    England
    EnglandBritish301744170001
    WILLCOCKS, Sara May
    249 Birmingham Road
    Wylde Green
    B72 1EA Sutton Coldfield
    Kids
    England
    Director
    249 Birmingham Road
    Wylde Green
    B72 1EA Sutton Coldfield
    Kids
    England
    EnglandBritish304490340001
    WILSON, Richard William
    249 Birmingham Road
    Wylde Green
    B72 1EA Sutton Coldfield
    Kids
    England
    Director
    249 Birmingham Road
    Wylde Green
    B72 1EA Sutton Coldfield
    Kids
    England
    EnglandBritish344939510001
    AVIS, Alan Robert
    12 Woodvale Avenue
    South Norwood
    SE25 4AE London
    Secretary
    12 Woodvale Avenue
    South Norwood
    SE25 4AE London
    British48097830001
    BRIER, Sam David
    9 Crest View
    HA5 1AN Pinner
    Middlesex
    Secretary
    9 Crest View
    HA5 1AN Pinner
    Middlesex
    British58735570001
    EMERTON, Caroline Mary
    20 Beaufort Road
    TW1 2PQ Twickenham
    Middlesex
    Secretary
    20 Beaufort Road
    TW1 2PQ Twickenham
    Middlesex
    British50529130001
    KELMANSON, Andrea Abigail
    93 Chase Road
    Southgate
    N14 4LA London
    Secretary
    93 Chase Road
    Southgate
    N14 4LA London
    British59628200001
    MULCAHY, John Joseph
    29 Charleville Road
    W14 9JJ London
    Secretary
    29 Charleville Road
    W14 9JJ London
    Irish13506120001
    STEVENS, Caroline Denise
    Elliotts Place
    N1 8HX London
    7-9
    England
    Secretary
    Elliotts Place
    N1 8HX London
    7-9
    England
    181017140001
    WILLIAMS, Kevin Paul
    Mill Cottage
    The Green, Harrold
    MK43 7DB Bedford
    Bedfordshire
    Secretary
    Mill Cottage
    The Green, Harrold
    MK43 7DB Bedford
    Bedfordshire
    British92402680001
    ALEN-BUCKLEY, Giancarla Maria Gerarda
    4 Lansdowne Road
    W11 3LW London
    Director
    4 Lansdowne Road
    W11 3LW London
    United KingdomBritish67577010001
    ALEXANDER, Ann
    268 White Hart Lane
    PO16 9AR Portchester
    Hampshire
    Director
    268 White Hart Lane
    PO16 9AR Portchester
    Hampshire
    British55674190001
    BAHIA, Amarjit Singh
    1b St James Road
    Four Oaks
    B75 5EB Sutton Coldfield
    West Midlands
    Director
    1b St James Road
    Four Oaks
    B75 5EB Sutton Coldfield
    West Midlands
    British37563530001
    BARRITT, Gordon Emerson, Reverend Dr
    10 Cadogan Gardens
    Grange Park
    N21 1ER London
    Director
    10 Cadogan Gardens
    Grange Park
    N21 1ER London
    British1902610002
    BEVAN, Stephen Raymond
    31 Westlands Road
    Sproatley
    HU11 4XA Hull
    Director
    31 Westlands Road
    Sproatley
    HU11 4XA Hull
    British50661900001
    BLACKHURST, Christopher Charles
    Elliotts Place
    N1 8HX London
    7-9
    Director
    Elliotts Place
    N1 8HX London
    7-9
    United KingdomBritish168713660003
    BOWMER, John Richard Verney
    Flat D
    11 Barkston Gardens
    SW5 OER London
    Director
    Flat D
    11 Barkston Gardens
    SW5 OER London
    British33984580001
    BOWYER-JONES, Christine Margaret
    105 Drakefield Road
    SW17 8RS London
    Director
    105 Drakefield Road
    SW17 8RS London
    EnglandBritish71081930001
    BREMNER, Keith
    17 Pasture Terrace
    HU17 8DR Beverley
    North Humberside
    Director
    17 Pasture Terrace
    HU17 8DR Beverley
    North Humberside
    British31584840001
    CAPALDI, Catherine Faye
    Matilda Appartments
    Earnshaw Street
    WC2H 8AJ London
    Flat 2
    United Kingdom
    Director
    Matilda Appartments
    Earnshaw Street
    WC2H 8AJ London
    Flat 2
    United Kingdom
    EnglandBritish156391280002
    CASE, Philip Lee Malim
    Elliotts Place
    N1 8HX London
    7-9
    England
    Director
    Elliotts Place
    N1 8HX London
    7-9
    England
    United KingdomBritish14727510002
    CHAMBERLAIN, Philip Howard
    2 Bloomsbury Street
    WC1B 3ST London
    Director
    2 Bloomsbury Street
    WC1B 3ST London
    EnglandBritish78416660002
    CHAMBERS, Beverley Ann
    4d Oak Court
    Highgate Road
    NW5 1QU London
    Director
    4d Oak Court
    Highgate Road
    NW5 1QU London
    Canadian70120860003
    CLARK, Rodney Jeremy
    31 Sutton Road
    SY2 6DL Shrewsbury
    Salop
    Director
    31 Sutton Road
    SY2 6DL Shrewsbury
    Salop
    United KingdomBritish108846010001
    COWLEY, Madeleine Mary
    48 Dene Avenue
    DY6 9TL Kingswinford
    West Midlands
    Director
    48 Dene Avenue
    DY6 9TL Kingswinford
    West Midlands
    EnglandBritish109538680002
    CRICHLOW, Kerry Anne Demora
    Elliotts Place
    N1 8HX London
    7-9
    Director
    Elliotts Place
    N1 8HX London
    7-9
    United KingdomBritish201734990001
    CULVERWELL, Teresa Maria
    Elliotts Place
    N1 8HX London
    7-9
    England
    Director
    Elliotts Place
    N1 8HX London
    7-9
    England
    EnglandBritish168788630001

    What are the latest statements on persons with significant control for KIDS?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 18, 2016The 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