KIDSACTIVE
Overview
Company Name | KIDSACTIVE |
---|---|
Company Status | Active |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | 01635927 |
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 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 Address | No |
What were the previous names of KIDSACTIVE?
Company Name | From | Until |
---|---|---|
HAPA | Jan 31, 1997 | Jan 31, 1997 |
H A P A LTD. | Oct 19, 1993 | Oct 19, 1993 |
HANDICAPPED ADVENTURE PLAYGROUND ASSOCIATION LIMITED(THE) | May 17, 1982 | May 17, 1982 |
What are the latest accounts for KIDSACTIVE?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for KIDSACTIVE?
Last Confirmation Statement Made Up To | Dec 05, 2025 |
---|---|
Next Confirmation Statement Due | Dec 19, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 05, 2024 |
Overdue | No |
What are the latest filings for KIDSACTIVE?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Dec 05, 2024 with no updates | 3 pages | CS01 | ||
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 pages | AD02 | ||
Total exemption full accounts made up to Mar 31, 2024 | 7 pages | AA | ||
Director's details changed for Kids on Oct 01, 2023 | 1 pages | CH02 | ||
Total exemption full accounts made up to Mar 31, 2023 | 7 pages | AA | ||
Confirmation statement made on Dec 05, 2023 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
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 pages | AD01 | ||
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 pages | AD01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 7 pages | AA | ||
Confirmation statement made on Dec 05, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 6 pages | AA | ||
Confirmation statement made on Dec 05, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Sanjay Nair as a director on Jan 20, 2021 | 1 pages | TM01 | ||
Appointment of Mr Sanjay Nair as a director on Jan 20, 2021 | 2 pages | AP01 | ||
Termination of appointment of Christopher James Stefani as a director on Jan 20, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Dec 05, 2020 with updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 6 pages | AA | ||
Confirmation statement made on Dec 05, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Ms Katie Sushila Ratna Ghose as a secretary on Nov 04, 2019 | 2 pages | AP03 | ||
Termination of appointment of Caroline Denise Stevens as a secretary on Nov 01, 2019 | 1 pages | TM02 | ||
Total exemption full accounts made up to Mar 31, 2019 | 6 pages | AA | ||
Confirmation statement made on Dec 05, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2018 | 6 pages | AA | ||
Confirmation statement made on Dec 05, 2017 with no updates | 3 pages | CS01 | ||
Who are the officers of KIDSACTIVE?
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 B72 1EA Sutton Coldfield Kids England | 264844650001 | |||||||||||
KIDS | Director | Birmingham Road B72 1EA Sutton Coldfield 249 England |
| 92029700002 | ||||||||||
AZMI, Kostana | Secretary | 22 Totteridge Avenue HP13 6XJ High Wycombe Buckinghamshire | British/ Yugoslav | Acc And Cd | 82539000001 | |||||||||
BRIER, Sam David | Secretary | 9 Crest View HA5 1AN Pinner Middlesex | British | Chief Executive | 58735570001 | |||||||||
CREIGHTON, Ann Christine | Secretary | Ridge Road CR4 2ET Mitcham 18 Surrey | British | 136324370001 | ||||||||||
EMERTON, Caroline Mary | Secretary | 20 Beaufort Road TW1 2PQ Twickenham Middlesex | British | Director Of Finance | 50529130001 | |||||||||
EWART, Heather Durie | Secretary | 3 Lancaster Avenue Wimbledon SW19 5DE London | British | 21819890001 | ||||||||||
FOX, Dominic Nicholas | Secretary | 24 Blashford Street Hither Green SE13 6UA London | British | 54103280005 | ||||||||||
MASON, Anthony Brian | Secretary | 3 Brownswood Road HP9 2NU Beaconsfield Buckinghamshire | British | 51248190001 | ||||||||||
STEVENS, Caroline Denise | Secretary | 7-9 Elliotts Place N1 8HX London Kids England | 183703880001 | |||||||||||
WILLIAMS, Kevin Paul | Secretary | Mill Cottage The Green, Harrold MK43 7DB Bedford Bedfordshire | British | Chief Executive | 92402680001 | |||||||||
AMOS, Pamela June | Director | 14 St Simons Avenue SW15 6DU London Sw16 6du | British | Retired | 38323970001 | |||||||||
ARCHER, Malcolm Patrick | Director | 96 Princes Way Wimbledon SW19 6HX London | United Kingdom | British | Stockbroker | 70695760001 | ||||||||
AYONRINDE, Lola | Director | 131 Mcdermott Close SW11 2LY London | Nigerian | Senior Nhs Manager | 10951900002 | |||||||||
BARBER, Graham Lister | Director | Thackeray 41 Westover Road Wandsworth SW18 2RE London | British | Retired | 65647180003 | |||||||||
BELL, Paul Edward Hendley | Director | 29 Ilminster Gardens Clapham Junction SW11 1PJ London | British | Deputy Head Teacher | 21819900001 | |||||||||
CLARK, Eric Lewis | Director | 43 The Avenue KT4 7HD Worcester Park Surrey | British | Retired Bank Official | 21819910001 | |||||||||
EVANS, Philip George Holt | Director | Marley Edge GU27 3PU Haselmere Surrey | British | Retired | 28731140001 | |||||||||
EVANS, Roy, Doctor | Director | 8 Badminton House Church Street HP7 0DA Amersham Buckinghamshire | British | University Lecturer | 62259270001 | |||||||||
EWART, Heather Durie | Director | 3 Lancaster Avenue Wimbledon SW19 5DE London | British | 21819890001 | ||||||||||
GARDINER, Christopher Anthony | Director | 22 Beaumont Court Upper Clapton Road E5 8BG London | British | Local Government Officer | 83629250002 | |||||||||
GIBSON, William Knatchbull, The Honourable | Director | 46 Victoria Road W8 5RQ London | United Kingdom | British | Company Director | 9970260002 | ||||||||
GRAYSON, Jeremy Brian Vincent, Sir | Director | 54 Bucharest Road SW18 3AR London | British | Photographer | 32769500002 | |||||||||
GRAYSON, Sara Mary, Lady | Director | 54 Bucharest Road SW18 3AR London | British | Director | 37574500002 | |||||||||
HANLON, Mary Elizabeth | Director | 13 Groome House Black Prince Road SE11 6HY London | United Kingdom | British | Housewife | 64058130001 | ||||||||
HOSKINGS-JAMES, Yvette Denise | Director | 25 Archdale Place KT3 3RW New Malden Surrey | United Kingdom | British | Solicitor | 76485710001 | ||||||||
KNIGHT, John | Director | 13 Bramston Close Hathault IG6 3DU Ilford Essex | United Kingdom | British | Company Director | 87608090001 | ||||||||
LERMIT, Michael Jonathan | Director | 9 Tennyson Mansions Queens Club Gardens W14 9TJ London | England | British | Actor | 59700500001 | ||||||||
LINTON SMITH, Veronica Joy | Director | 1 The Farm Princes Way Wimbledon SW19 6QF London | British | Retired | 40716220001 | |||||||||
LINTON-SMITH, Aidan Thomas | Director | 16a Princes Way Wimbledon SW19 6QG London | England | British | Probation Officer | 41731090002 | ||||||||
MAHAFFY, Rupert | Director | 95 Studdridge Street SW6 3TD London | British | Retired Banker | 27754500001 | |||||||||
MAHAFFY, Victoria | Director | 95 Studdridge Street SW6 3TD London | British | Parent Of A Mentally Handicapped Child Born In Che | 21819940001 | |||||||||
MASLEN, Peter Sidney | Director | 3 Waverley Drive TN2 4RX Tunbridge Wells Kent | British | Retired | 71762680001 | |||||||||
MATHIAS, Cecily Mary Agnes | Director | 18 Astell Street Chelsea SW3 3RU London | British | 39195020001 | ||||||||||
MCLACHLAN, Mary | Director | 95 Ravenscourt Road W6 0UJ London | British | Voluntary Worker In Charity Shop | 32503920001 |
What are the latest statements on persons with significant control for KIDSACTIVE?
Notified On | Ceased On | Statement |
---|---|---|
Dec 05, 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