KIDS OUT UK

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

    Company NameKIDS OUT UK
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 03636219
    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 OUT UK?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is KIDS OUT UK located?

    Registered Office Address
    14 Church Square
    Leighton Buzzard
    LU7 1AE Bedfordshire
    Undeliverable Registered Office AddressNo

    What were the previous names of KIDS OUT UK?

    Previous Company Names
    Company NameFromUntil
    KIDS OUTSep 22, 1998Sep 22, 1998

    What are the latest accounts for KIDS OUT UK?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnNov 30, 2024
    Next Accounts Due OnAug 31, 2025
    Last Accounts
    Last Accounts Made Up ToJun 30, 2023

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

    Last Confirmation Statement Made Up ToSep 22, 2025
    Next Confirmation Statement DueOct 06, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 22, 2024
    OverdueNo

    What are the latest filings for KIDS OUT UK?

    Filings
    DateDescriptionDocumentType

    Appointment of Mrs Eileen Barnes-Vachell as a director on Feb 10, 2025

    2 pagesAP01

    Confirmation statement made on Sep 22, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Chris Adcock as a director on Sep 18, 2024

    1 pagesTM01

    Termination of appointment of John Philip Rowland as a director on Sep 09, 2024

    1 pagesTM01

    Appointment of Ms Ada Uchenna Ibezi as a director on Jul 24, 2024

    2 pagesAP01

    Termination of appointment of David Geoffrey Palmer as a director on Jun 27, 2024

    1 pagesTM01

    Termination of appointment of Kevin Mack as a director on Jun 27, 2024

    1 pagesTM01

    Termination of appointment of Steven Cartwright as a director on Jun 27, 2024

    1 pagesTM01

    Appointment of Mr Chris Coward as a director on Apr 25, 2024

    2 pagesAP01

    Current accounting period extended from Jun 30, 2024 to Nov 30, 2024

    1 pagesAA01

    Group of companies' accounts made up to Jun 30, 2023

    34 pagesAA

    Appointment of Mr John Philip Rowland as a director on Feb 15, 2024

    2 pagesAP01

    Termination of appointment of Backi Flemming as a director on Feb 16, 2024

    1 pagesTM01

    Appointment of Mr Ian Mccarron Child as a director on Feb 08, 2024

    2 pagesAP01

    Termination of appointment of Helen Marie Pitcher as a director on Feb 08, 2024

    1 pagesTM01

    Appointment of Mr David Geoffrey Palmer as a director on Feb 08, 2024

    2 pagesAP01

    Appointment of Mr Steven Cartwright as a director on Feb 08, 2024

    2 pagesAP01

    Director's details changed for Mr Chris Adcock on Feb 08, 2024

    2 pagesCH01

    Director's details changed for Mr Mark Stevens on Feb 08, 2024

    2 pagesCH01

    Appointment of Mr Kevin Mack as a director on Feb 08, 2024

    2 pagesAP01

    Appointment of Mr Chris Adcock as a director on Feb 08, 2024

    2 pagesAP01

    Appointment of Ms Backi Flemming as a director on Feb 08, 2024

    2 pagesAP01

    Appointment of Mr Mark Stevens as a director on Feb 08, 2024

    2 pagesAP01

    Termination of appointment of Sara Williams as a director on Jan 26, 2024

    1 pagesTM01

    Resolutions

    Resolutions
    14 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Who are the officers of KIDS OUT UK?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARNES-VACHELL, Eileen
    14 Church Square
    Leighton Buzzard
    LU7 1AE Bedfordshire
    Director
    14 Church Square
    Leighton Buzzard
    LU7 1AE Bedfordshire
    EnglandBritishDirector332395830001
    CHILD, Ian Mccarron
    Church Square
    LU7 1AE Leighton Buzzard
    14
    England
    Director
    Church Square
    LU7 1AE Leighton Buzzard
    14
    England
    EnglandBritishDirector243610960001
    COWARD, Chris
    14 Church Square
    Leighton Buzzard
    LU7 1AE Bedfordshire
    Director
    14 Church Square
    Leighton Buzzard
    LU7 1AE Bedfordshire
    EnglandBritishDirector322829650001
    IBEZI, Ada Uchenna
    14 Church Square
    Leighton Buzzard
    LU7 1AE Bedfordshire
    Director
    14 Church Square
    Leighton Buzzard
    LU7 1AE Bedfordshire
    EnglandBritishCeo313849360001
    STEVENS, Mark
    Church Square
    LU7 1AE Leighton Buzzard
    14
    England
    Director
    Church Square
    LU7 1AE Leighton Buzzard
    14
    England
    EnglandBritishDirector313454520001
    BROOKS, Charlotte Julia
    34 Inglewood
    Saint Margarets Road
    WA14 2AP Altrincham
    Cheshire
    Secretary
    34 Inglewood
    Saint Margarets Road
    WA14 2AP Altrincham
    Cheshire
    British65182680001
    DAVIES, Claire Anne
    14 Church Square
    Leighton Buzzard
    LU7 1AE Bedfordshire
    Secretary
    14 Church Square
    Leighton Buzzard
    LU7 1AE Bedfordshire
    203998440001
    KOUSSARI, Sharokh
    S
    West End Lane
    19
    NW6 1LR London
    Buckingham Mansion
    Secretary
    S
    West End Lane
    19
    NW6 1LR London
    Buckingham Mansion
    BritishSolicitor80129900001
    SMITH, Gillian Sara
    Hornby Close
    NW3 3JL London
    14
    United Kingdom
    Secretary
    Hornby Close
    NW3 3JL London
    14
    United Kingdom
    166261350001
    LITTLEWOODS SECRETARIAL SERVICES LIMITED
    Sir John Moores Buildings
    100 Old Hall Street
    L43 2GN Liverpool
    Merseyside
    Secretary
    Sir John Moores Buildings
    100 Old Hall Street
    L43 2GN Liverpool
    Merseyside
    60330870001
    ADCOCK, Chris
    Church Square
    LU7 1AE Leighton Buzzard
    14
    England
    Director
    Church Square
    LU7 1AE Leighton Buzzard
    14
    England
    EnglandBritishDirector319414800001
    ADCOCK, Christopher
    14 Church Square
    Leighton Buzzard
    LU7 1AE Bedfordshire
    Director
    14 Church Square
    Leighton Buzzard
    LU7 1AE Bedfordshire
    EnglandBritishRecruitment Consultant209631510001
    ANDERSON, John Adrian
    18 Red Lion Court
    EC4A 3EB London
    Director
    18 Red Lion Court
    EC4A 3EB London
    BritishBarrister127163180001
    ARNOLD, Roderick
    14 Church Square
    Leighton Buzzard
    LU7 1AE Bedfordshire
    Director
    14 Church Square
    Leighton Buzzard
    LU7 1AE Bedfordshire
    EnglandBritishGlobal Managing Director263041380001
    BHANDAL, Jasjit
    14 Church Square
    Leighton Buzzard
    LU7 1AE Bedfordshire
    Director
    14 Church Square
    Leighton Buzzard
    LU7 1AE Bedfordshire
    EnglandBritishManagement Consultant199433960001
    BLOM, Peter Heinrich Leendert
    Camden House
    48 Wolsey Road
    KT8 9EN East Molesey
    1
    Surrey
    United Kingdom
    Director
    Camden House
    48 Wolsey Road
    KT8 9EN East Molesey
    1
    Surrey
    United Kingdom
    United KingdomDutchCompany Director164236590001
    BUCKLEY, Bernard Patrick Joseph
    Salthill Road
    PO19 3PY Chichester
    Butterfly Cottage
    West Sussex
    England
    Director
    Salthill Road
    PO19 3PY Chichester
    Butterfly Cottage
    West Sussex
    England
    EnglandBritishDirector & Executive Coach116103810001
    BURGESS, Robert Michael
    14 Church Square
    Leighton Buzzard
    LU7 1AE Bedfordshire
    Director
    14 Church Square
    Leighton Buzzard
    LU7 1AE Bedfordshire
    United KingdomBritishDirector176303590001
    BURTON, Chris
    14 Church Square
    Leighton Buzzard
    LU7 1AE Bedfordshire
    Director
    14 Church Square
    Leighton Buzzard
    LU7 1AE Bedfordshire
    EnglandBritishCompany Director291049910001
    CARTWRIGHT, Steven
    Church Square
    LU7 1AE Leighton Buzzard
    14
    England
    Director
    Church Square
    LU7 1AE Leighton Buzzard
    14
    England
    EnglandBritishDirector319415540001
    CARTWRIGHT, Steven
    14 Church Square
    Leighton Buzzard
    LU7 1AE Bedfordshire
    Director
    14 Church Square
    Leighton Buzzard
    LU7 1AE Bedfordshire
    EnglandBritishSales Manager191472790001
    CHILD, Pamela Ann
    14 Church Square
    Leighton Buzzard
    LU7 1AE Bedfordshire
    Director
    14 Church Square
    Leighton Buzzard
    LU7 1AE Bedfordshire
    EnglandBritishParalegal188995190001
    CHILDS, Ian
    14 Church Square
    Leighton Buzzard
    LU7 1AE Bedfordshire
    Director
    14 Church Square
    Leighton Buzzard
    LU7 1AE Bedfordshire
    EnglandBritishCompany Director - Rotary290742880001
    CLARK, David William
    115 Manton Road
    EN3 6FX Enfield
    Middlesex
    Director
    115 Manton Road
    EN3 6FX Enfield
    Middlesex
    BritishCharity Sector125700070001
    CUMMINS, Joan Amanda
    Lillington Road
    CV32 6LN Leamington Spa
    146
    Warwickshire
    United Kingdom
    Director
    Lillington Road
    CV32 6LN Leamington Spa
    146
    Warwickshire
    United Kingdom
    EnglandBritishJournalist172948800001
    DAVEY, Edward Jonathan
    21 Berrylands Road
    KT5 8QX Surbiton
    Director
    21 Berrylands Road
    KT5 8QX Surbiton
    BritishM P83940160002
    DAVIES, Claire Anne
    14 Church Square
    Leighton Buzzard
    LU7 1AE Bedfordshire
    Director
    14 Church Square
    Leighton Buzzard
    LU7 1AE Bedfordshire
    EnglandBritishSolicitor203993020001
    DODGE, Tanith Claire
    14 Church Square
    Leighton Buzzard
    LU7 1AE Bedfordshire
    Director
    14 Church Square
    Leighton Buzzard
    LU7 1AE Bedfordshire
    United KingdomBritishHr Director59699290001
    EVANS, John Ernest
    53 Upper Montagu Street
    W1H 1SE London
    Director
    53 Upper Montagu Street
    W1H 1SE London
    EnglandBritishDirector & Head Of Practice110261140002
    FLEMMING, Backi
    Greensand Ridge
    Lidlington
    MK43 0PB Bedford
    8
    England
    Director
    Greensand Ridge
    Lidlington
    MK43 0PB Bedford
    8
    England
    EnglandBritishDirector319414450001
    GLANCEY, Stephen Gerald
    Lynton Avenue
    Giffnock
    G46 7JP Glasgow
    23
    United Kingdom
    Director
    Lynton Avenue
    Giffnock
    G46 7JP Glasgow
    23
    United Kingdom
    United KingdomBritishGroup Chief Executive Officer165888070001
    GREEN, Kevin Derek
    Wendover Drive
    KT3 6RN New Malden
    5
    Surrey
    United Kingdom
    Director
    Wendover Drive
    KT3 6RN New Malden
    5
    Surrey
    United Kingdom
    United KingdomBritishChief Executive Officer135394850001
    GRIFFIN, Andrew Graham Robertson
    Kixley Lane
    Knowle
    B93 0JG Solihull
    14
    West Midlands
    United Kingdom
    Director
    Kixley Lane
    Knowle
    B93 0JG Solihull
    14
    West Midlands
    United Kingdom
    EnglandBritishDirector62454050001
    HALLIDAY, Linda Mary
    The Waterfront
    300 Thames Valley Park Drive
    RG6 1PT Reading
    Berkshire
    Director
    The Waterfront
    300 Thames Valley Park Drive
    RG6 1PT Reading
    Berkshire
    United KingdomBritishHr Director73780340002
    HARKNESS, John Gerrard
    14 Church Square
    Leighton Buzzard
    LU7 1AE Bedfordshire
    Director
    14 Church Square
    Leighton Buzzard
    LU7 1AE Bedfordshire
    EnglandBritishDirector175163710001

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

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 22, 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