KIDSUNLIMITED LIMITED
Overview
| Company Name | KIDSUNLIMITED LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02102771 |
| 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 KIDSUNLIMITED LIMITED?
- Pre-primary education (85100) / Education
- Child day-care activities (88910) / Human health and social work activities
Where is KIDSUNLIMITED LIMITED located?
| Registered Office Address | Britannia House 3-5 Rushmills NN4 7YB Northampton England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of KIDSUNLIMITED LIMITED?
| Company Name | From | Until |
|---|---|---|
| KIDS OF WILMSLOW LIMITED | May 23, 1989 | May 23, 1989 |
| WELCOMEBRANCH LIMITED | Feb 24, 1987 | Feb 24, 1987 |
What are the latest accounts for KIDSUNLIMITED LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for KIDSUNLIMITED LIMITED?
| Last Confirmation Statement Made Up To | Jan 18, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 01, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 18, 2026 |
| Overdue | No |
What are the latest filings for KIDSUNLIMITED LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jan 18, 2026 with no updates | 3 pages | CS01 | ||
Change of details for Bright Horizons Family Solutions Limited as a person with significant control on Jul 31, 2025 | 2 pages | PSC05 | ||
Registered office address changed from Pioneer House 7 Rushmills Northampton NN4 7YB England to Britannia House 3-5 Rushmills Northampton NN4 7YB on Jul 31, 2025 | 1 pages | AD01 | ||
Appointment of Mr John Francis Butler as a secretary on Apr 02, 2025 | 2 pages | AP03 | ||
Appointment of Mr Philip John Smith as a director on Apr 02, 2025 | 2 pages | AP01 | ||
Termination of appointment of Rosamund Margaret Marshall as a director on Apr 02, 2025 | 1 pages | TM01 | ||
Termination of appointment of Stephen Kramer as a secretary on Apr 02, 2025 | 1 pages | TM02 | ||
Termination of appointment of John Guy Casagrande as a director on Apr 02, 2025 | 1 pages | TM01 | ||
Termination of appointment of Elizabeth Boland as a director on Apr 02, 2025 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 5 pages | AA | ||
Confirmation statement made on Jan 18, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 5 pages | AA | ||
Confirmation statement made on Jan 18, 2024 with no updates | 3 pages | CS01 | ||
Change of details for Bright Horizons Family Solutions Limited as a person with significant control on Feb 21, 2023 | 2 pages | PSC05 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 5 pages | AA | ||
Registered office address changed from 2 Crown Way Rushden Northamptonshire NN10 6BS to Pioneer House 7 Rushmills Northampton NN4 7YB on Feb 21, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Jan 18, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 5 pages | AA | ||
Appointment of Mr John Francis Butler as a director on May 02, 2022 | 2 pages | AP01 | ||
Termination of appointment of Gary Ryan Fee as a director on Apr 29, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Jan 18, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 14 pages | AA | ||
Confirmation statement made on Jan 18, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 5 pages | AA | ||
Director's details changed for Mr Gary Ryan Fee on Aug 27, 2020 | 2 pages | CH01 | ||
Who are the officers of KIDSUNLIMITED LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BUTLER, John Francis | Secretary | 3-5 Rushmills NN4 7YB Northampton Britannia House England | 334360420001 | |||||||
| BUTLER, John Francis | Director | 3-5 Rushmills NN4 7YB Northampton Britannia House England | England | Irish | 270099200001 | |||||
| SMITH, Philip John | Director | 3-5 Rushmills NN4 7YB Northampton Britannia House England | England | British | 296741220001 | |||||
| ARNOLD, Shane | Secretary | 34 Highclove Lane M28 1GZ Worsley Lancashire | British | 106525210001 | ||||||
| BLUMENTHAL, William Michael | Secretary | 30 Daylesford Road SK8 1LF Cheadle Cheshire | British | 35528610001 | ||||||
| CARR, Neil Gordon | Secretary | Orrells Well Farm Foden Lane SK9 7TH Alderley Edge Cheshire | British | 98929500001 | ||||||
| CHADWICK, Claire Marie | Secretary | Crown Way NN10 6BS Rushden 2 Northamptonshire England | 168033400001 | |||||||
| CHALMERS MORRIS, Stephen Geoffrey | Secretary | 55 Barcheston Road SK8 1LJ Cheadle Cheshire | British | 58641010002 | ||||||
| KRAMER, Stephen | Secretary | 7 Rushmills NN4 7YB Northampton Pioneer House England | 177500620001 | |||||||
| MARSHALL, Rosamund Margaret | Secretary | Kidsunlimited Summerfields Village Centre SK9 2TA Dean Row Road, Wilmslow Cheshire | British | 157021920001 | ||||||
| PEARSON, James Lee | Secretary | Rookery Cottages Chester Road Hartford CW8 1LL Northwich 4 Cheshire United Kingdom | British | 185162450001 | ||||||
| PICKERING, Stewart | Secretary | 126 Gravel Lane SK9 6EG Wilmslow Cheshire | British | 11857260003 | ||||||
| THOMPSON, Paul Simon | Secretary | Kidsunlimited Summerfields Village Centre SK9 2TA Dean Row Road, Wilmslow Cheshire | British | 149568230001 | ||||||
| TRAVIS, Mark | Secretary | 18 Gibsons Road Heaton Moor SK4 4JX Stockport Cheshire | British | 58227670002 | ||||||
| BACH, Karen | Director | Kent Street RH13 8BE Cowfold Potts Cottage W Sussex Uk | United Kingdom | British | 160940730001 | |||||
| BOLAND, Elizabeth | Director | 7 Rushmills NN4 7YB Northampton Pioneer House England | United States | American | 70853820001 | |||||
| CARR, Neil Gordon | Director | Orrells Well Farm Foden Lane SK9 7TH Alderley Edge Cheshire | United Kingdom | British | 98929500001 | |||||
| CASAGRANDE, John Guy | Director | 7 Rushmills NN4 7YB Northampton Pioneer House England | United States | American | 269010340001 | |||||
| CHALMERS MORRIS, Stephen Geoffrey | Director | 55 Barcheston Road SK8 1LJ Cheadle Cheshire | British | 58641010002 | ||||||
| CLARK, Jeremy | Director | Crown Way NN10 6BS Rushden 2 Northamptonshire England | England | British | 153453360001 | |||||
| DREIER, Stephen | Director | Crown Way NN10 6BS Rushden 2 Northamptonshire England | United States | American | 170443250001 | |||||
| ELIAS, Stephen Edward | Director | 12 Rydal Drive WA15 8TE Hale Barns Cheshire | British | 8297290001 | ||||||
| FEE, Gary Ryan | Director | Crown Way NN10 6BS Rushden 2 Northamptonshire | United Kingdom | British | 269008830002 | |||||
| HIRST, David William | Director | Wimborne 11 Ogden Road Bramhall SK7 1HJ Stockport Cheshire | British | 2306020002 | ||||||
| HIRST, John Martin | Director | Sandholme Stamford Road SK9 7NS Alderley Edge Cheshire | British | 62768380001 | ||||||
| HOLLOWAY, Adam Stuart | Director | Flat 1 231-5 Liverpool Road Islington N1 1LX London | United Kingdom | British | 80088960001 | |||||
| HOUGHTON, Catherine Laura Jane | Director | Crown Way NN10 6BS Rushden 2 Northamptonshire England | England | British | 140056480001 | |||||
| JOSEPH, Jonathan Michael | Director | 29 Dale Street M1 1EY Manchester | British | 35546810001 | ||||||
| LEE, Paul Anthony | Director | 100 Barbirolli Square M2 3AB Manchester | United Kingdom | British | 4668760001 | |||||
| LISSY, Dave | Director | Crown Way NN10 6BS Rushden 2 Northamptonshire England | United States | American | 218331690001 | |||||
| MARSHALL, Rosamund Margaret | Director | 7 Rushmills NN4 7YB Northampton Pioneer House England | England | British | 269043470001 | |||||
| MARSHALL, Rosamund Margaret | Director | Crown Way NN10 6BS Rushden 2 Northamptonshire England | United Kingdom | British | 149527430001 | |||||
| PACE, Martin | Director | Christmas Farm Picketts Lane RH1 5RG Salfords Surrey | England | British | 74305820001 | |||||
| PEARSON, James Lee | Director | Rookery Cottages Chester Road Hartford CW8 1LL Northwich 4 Cheshire United Kingdom | United Kingdom | British | 185162450001 | |||||
| PICKERING, Jean | Director | 62 Moss Road SK9 7JB Alderley Edge Cheshire | British | 11857270004 |
Who are the persons with significant control of KIDSUNLIMITED LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Bright Horizons Family Solutions Limited | Jan 25, 2017 | 3-5 Rushmills NN4 7YB Northampton Britannia House England | No | ||||
| |||||||
Natures of Control
| |||||||
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