KIDSACTIVE

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

    Company NameKIDSACTIVE
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 01635927
    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 KIDSACTIVE?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is KIDSACTIVE located?

    Registered Office Address
    Kids
    249 Birmingham Road
    B72 1EA Sutton Coldfield
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of KIDSACTIVE?

    Previous Company Names
    Company NameFromUntil
    HAPAJan 31, 1997Jan 31, 1997
    H A P A LTD.Oct 19, 1993Oct 19, 1993
    HANDICAPPED ADVENTURE PLAYGROUND ASSOCIATION LIMITED(THE)May 17, 1982May 17, 1982

    What are the latest accounts for KIDSACTIVE?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

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

    Last Confirmation Statement Made Up ToDec 05, 2025
    Next Confirmation Statement DueDec 19, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 05, 2024
    OverdueNo

    What are the latest filings for KIDSACTIVE?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 05, 2024 with no updates

    3 pagesCS01

    Register inspection address has been changed from Kids 7-9 Elliotts Place London N1 8HX England to 249 Birmingham Road Sutton Coldfield B72 1EA

    1 pagesAD02

    Total exemption full accounts made up to Mar 31, 2024

    7 pagesAA

    Director's details changed for Kids on Oct 01, 2023

    1 pagesCH02

    Total exemption full accounts made up to Mar 31, 2023

    7 pagesAA

    Confirmation statement made on Dec 05, 2023 with no updates

    3 pagesCS01

    Registered office address changed from Kids 249 Birmingham Road Sutton Coldfield B72 1EA England to Kids 249 Birmingham Road Sutton Coldfield B72 1EA on Jul 04, 2023

    1 pagesAD01

    Registered office address changed from 249 Birmingham Road, Wylde Green, Sutton Coldfield 249 Birmingham Road Wylde Green Sutton Coldfield West Midlands B72 1EA United Kingdom to Kids 249 Birmingham Road Sutton Coldfield B72 1EA on Jul 04, 2023

    1 pagesAD01

    Registered office address changed from Kids 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

    Total exemption full accounts made up to Mar 31, 2022

    7 pagesAA

    Confirmation statement made on Dec 05, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    6 pagesAA

    Confirmation statement made on Dec 05, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Sanjay Nair as a director on Jan 20, 2021

    1 pagesTM01

    Appointment of Mr Sanjay Nair as a director on Jan 20, 2021

    2 pagesAP01

    Termination of appointment of Christopher James Stefani as a director on Jan 20, 2021

    1 pagesTM01

    Confirmation statement made on Dec 05, 2020 with updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2020

    6 pagesAA

    Confirmation statement made on Dec 05, 2019 with no updates

    3 pagesCS01

    Appointment of Ms Katie Sushila Ratna Ghose as a secretary on Nov 04, 2019

    2 pagesAP03

    Termination of appointment of Caroline Denise Stevens as a secretary on Nov 01, 2019

    1 pagesTM02

    Total exemption full accounts made up to Mar 31, 2019

    6 pagesAA

    Confirmation statement made on Dec 05, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2018

    6 pagesAA

    Confirmation statement made on Dec 05, 2017 with no updates

    3 pagesCS01

    Who are the officers of KIDSACTIVE?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GHOSE, Katie Sushila Ratna
    249 Birmingham Road
    B72 1EA Sutton Coldfield
    Kids
    England
    Secretary
    249 Birmingham Road
    B72 1EA Sutton Coldfield
    Kids
    England
    264844650001
    KIDS
    Birmingham Road
    B72 1EA Sutton Coldfield
    249
    England
    Director
    Birmingham Road
    B72 1EA Sutton Coldfield
    249
    England
    Identification TypeUK Limited Company
    Registration Number1635927
    92029700002
    AZMI, Kostana
    22 Totteridge Avenue
    HP13 6XJ High Wycombe
    Buckinghamshire
    Secretary
    22 Totteridge Avenue
    HP13 6XJ High Wycombe
    Buckinghamshire
    British/ YugoslavAcc And Cd82539000001
    BRIER, Sam David
    9 Crest View
    HA5 1AN Pinner
    Middlesex
    Secretary
    9 Crest View
    HA5 1AN Pinner
    Middlesex
    BritishChief Executive58735570001
    CREIGHTON, Ann Christine
    Ridge Road
    CR4 2ET Mitcham
    18
    Surrey
    Secretary
    Ridge Road
    CR4 2ET Mitcham
    18
    Surrey
    British136324370001
    EMERTON, Caroline Mary
    20 Beaufort Road
    TW1 2PQ Twickenham
    Middlesex
    Secretary
    20 Beaufort Road
    TW1 2PQ Twickenham
    Middlesex
    BritishDirector Of Finance50529130001
    EWART, Heather Durie
    3 Lancaster Avenue
    Wimbledon
    SW19 5DE London
    Secretary
    3 Lancaster Avenue
    Wimbledon
    SW19 5DE London
    British21819890001
    FOX, Dominic Nicholas
    24 Blashford Street
    Hither Green
    SE13 6UA London
    Secretary
    24 Blashford Street
    Hither Green
    SE13 6UA London
    British54103280005
    MASON, Anthony Brian
    3 Brownswood Road
    HP9 2NU Beaconsfield
    Buckinghamshire
    Secretary
    3 Brownswood Road
    HP9 2NU Beaconsfield
    Buckinghamshire
    British51248190001
    STEVENS, Caroline Denise
    7-9 Elliotts Place
    N1 8HX London
    Kids
    England
    Secretary
    7-9 Elliotts Place
    N1 8HX London
    Kids
    England
    183703880001
    WILLIAMS, Kevin Paul
    Mill Cottage
    The Green, Harrold
    MK43 7DB Bedford
    Bedfordshire
    Secretary
    Mill Cottage
    The Green, Harrold
    MK43 7DB Bedford
    Bedfordshire
    BritishChief Executive92402680001
    AMOS, Pamela June
    14 St Simons Avenue
    SW15 6DU London
    Sw16 6du
    Director
    14 St Simons Avenue
    SW15 6DU London
    Sw16 6du
    BritishRetired38323970001
    ARCHER, Malcolm Patrick
    96 Princes Way
    Wimbledon
    SW19 6HX London
    Director
    96 Princes Way
    Wimbledon
    SW19 6HX London
    United KingdomBritishStockbroker70695760001
    AYONRINDE, Lola
    131 Mcdermott Close
    SW11 2LY London
    Director
    131 Mcdermott Close
    SW11 2LY London
    NigerianSenior Nhs Manager10951900002
    BARBER, Graham Lister
    Thackeray 41 Westover Road
    Wandsworth
    SW18 2RE London
    Director
    Thackeray 41 Westover Road
    Wandsworth
    SW18 2RE London
    BritishRetired65647180003
    BELL, Paul Edward Hendley
    29 Ilminster Gardens
    Clapham Junction
    SW11 1PJ London
    Director
    29 Ilminster Gardens
    Clapham Junction
    SW11 1PJ London
    BritishDeputy Head Teacher21819900001
    CLARK, Eric Lewis
    43 The Avenue
    KT4 7HD Worcester Park
    Surrey
    Director
    43 The Avenue
    KT4 7HD Worcester Park
    Surrey
    BritishRetired Bank Official21819910001
    EVANS, Philip George Holt
    Marley Edge
    GU27 3PU Haselmere
    Surrey
    Director
    Marley Edge
    GU27 3PU Haselmere
    Surrey
    BritishRetired28731140001
    EVANS, Roy, Doctor
    8 Badminton House
    Church Street
    HP7 0DA Amersham
    Buckinghamshire
    Director
    8 Badminton House
    Church Street
    HP7 0DA Amersham
    Buckinghamshire
    BritishUniversity Lecturer62259270001
    EWART, Heather Durie
    3 Lancaster Avenue
    Wimbledon
    SW19 5DE London
    Director
    3 Lancaster Avenue
    Wimbledon
    SW19 5DE London
    British21819890001
    GARDINER, Christopher Anthony
    22 Beaumont Court
    Upper Clapton Road
    E5 8BG London
    Director
    22 Beaumont Court
    Upper Clapton Road
    E5 8BG London
    BritishLocal Government Officer83629250002
    GIBSON, William Knatchbull, The Honourable
    46 Victoria Road
    W8 5RQ London
    Director
    46 Victoria Road
    W8 5RQ London
    United KingdomBritishCompany Director9970260002
    GRAYSON, Jeremy Brian Vincent, Sir
    54 Bucharest Road
    SW18 3AR London
    Director
    54 Bucharest Road
    SW18 3AR London
    BritishPhotographer32769500002
    GRAYSON, Sara Mary, Lady
    54 Bucharest Road
    SW18 3AR London
    Director
    54 Bucharest Road
    SW18 3AR London
    BritishDirector37574500002
    HANLON, Mary Elizabeth
    13 Groome House
    Black Prince Road
    SE11 6HY London
    Director
    13 Groome House
    Black Prince Road
    SE11 6HY London
    United KingdomBritishHousewife64058130001
    HOSKINGS-JAMES, Yvette Denise
    25 Archdale Place
    KT3 3RW New Malden
    Surrey
    Director
    25 Archdale Place
    KT3 3RW New Malden
    Surrey
    United KingdomBritishSolicitor76485710001
    KNIGHT, John
    13 Bramston Close
    Hathault
    IG6 3DU Ilford
    Essex
    Director
    13 Bramston Close
    Hathault
    IG6 3DU Ilford
    Essex
    United KingdomBritishCompany Director87608090001
    LERMIT, Michael Jonathan
    9 Tennyson Mansions
    Queens Club Gardens
    W14 9TJ London
    Director
    9 Tennyson Mansions
    Queens Club Gardens
    W14 9TJ London
    EnglandBritishActor59700500001
    LINTON SMITH, Veronica Joy
    1 The Farm
    Princes Way Wimbledon
    SW19 6QF London
    Director
    1 The Farm
    Princes Way Wimbledon
    SW19 6QF London
    BritishRetired40716220001
    LINTON-SMITH, Aidan Thomas
    16a Princes Way
    Wimbledon
    SW19 6QG London
    Director
    16a Princes Way
    Wimbledon
    SW19 6QG London
    EnglandBritishProbation Officer41731090002
    MAHAFFY, Rupert
    95 Studdridge Street
    SW6 3TD London
    Director
    95 Studdridge Street
    SW6 3TD London
    BritishRetired Banker27754500001
    MAHAFFY, Victoria
    95 Studdridge Street
    SW6 3TD London
    Director
    95 Studdridge Street
    SW6 3TD London
    BritishParent Of A Mentally Handicapped Child Born In Che21819940001
    MASLEN, Peter Sidney
    3 Waverley Drive
    TN2 4RX Tunbridge Wells
    Kent
    Director
    3 Waverley Drive
    TN2 4RX Tunbridge Wells
    Kent
    BritishRetired71762680001
    MATHIAS, Cecily Mary Agnes
    18 Astell Street
    Chelsea
    SW3 3RU London
    Director
    18 Astell Street
    Chelsea
    SW3 3RU London
    British39195020001
    MCLACHLAN, Mary
    95 Ravenscourt Road
    W6 0UJ London
    Director
    95 Ravenscourt Road
    W6 0UJ London
    BritishVoluntary Worker In Charity Shop32503920001

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

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 05, 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