KIDS INSPIRE
Overview
Company Name | KIDS INSPIRE |
---|---|
Company Status | Active |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | 06380082 |
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 KIDS INSPIRE?
- Other human health activities (86900) / 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 INSPIRE located?
Registered Office Address | Hargrave House Molrams Lane Great Baddow CM2 7FW Chelmsford Essex United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for KIDS INSPIRE?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Apr 30, 2025 |
Next Accounts Due On | Jan 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Apr 30, 2024 |
What is the status of the latest confirmation statement for KIDS INSPIRE?
Last Confirmation Statement Made Up To | Oct 25, 2025 |
---|---|
Next Confirmation Statement Due | Nov 08, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 25, 2024 |
Overdue | No |
What are the latest filings for KIDS INSPIRE?
Date | Description | Document | Type | |||||
---|---|---|---|---|---|---|---|---|
Termination of appointment of David Michael Travis as a director on Jun 24, 2025 | 1 pages | TM01 | ||||||
Termination of appointment of Yvonne May Spence as a director on Jun 24, 2025 | 1 pages | TM01 | ||||||
Group of companies' accounts made up to Apr 30, 2024 | 59 pages | AA | ||||||
Appointment of Mrs Louise Caroline Hornagold as a director on Nov 28, 2024 | 2 pages | AP01 | ||||||
Termination of appointment of Simon John Carpenter as a director on Nov 28, 2024 | 1 pages | TM01 | ||||||
Confirmation statement made on Oct 25, 2024 with no updates | 3 pages | CS01 | ||||||
Appointment of Ms Danielle Elizabeth Price as a director on Sep 17, 2024 | 2 pages | AP01 | ||||||
Termination of appointment of Roseanne Serrelli as a director on Sep 17, 2024 | 1 pages | TM01 | ||||||
Termination of appointment of Matthew Anthony Carpenter as a director on Sep 17, 2024 | 1 pages | TM01 | ||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||
Cessation of Susan Belinda Bell as a person with significant control on Aug 12, 2024 | 1 pages | PSC07 | ||||||
Appointment of Mr Nicholas John Tesseyman as a director on Jul 23, 2024 | 2 pages | AP01 | ||||||
Second filing for the appointment of Mr Matthew Anthony Carpenter as a director | 3 pages | RP04AP01 | ||||||
Second filing for the appointment of Mrs Caroline Louise Scott as a director | 3 pages | RP04AP01 | ||||||
Termination of appointment of Mark Jason Birchall as a director on May 28, 2024 | 1 pages | TM01 | ||||||
Appointment of Mrs Gillian Susan Box as a director on Nov 28, 2023 | 2 pages | AP01 | ||||||
Appointment of Mr Stuart Edward White as a director on Sep 26, 2023 | 2 pages | AP01 | ||||||
Group of companies' accounts made up to Apr 30, 2023 | 57 pages | AA | ||||||
Confirmation statement made on Oct 25, 2023 with no updates | 3 pages | CS01 | ||||||
Termination of appointment of Andrew Sleet as a director on Jul 18, 2023 | 1 pages | TM01 | ||||||
Confirmation statement made on Oct 25, 2022 with no updates | 3 pages | CS01 | ||||||
Group of companies' accounts made up to Apr 30, 2022 | 53 pages | AA | ||||||
Appointment of Mr Matthew Anthony Carpenter as a director on Mar 01, 2022 | 3 pages | AP01 | ||||||
| ||||||||
Group of companies' accounts made up to Apr 30, 2021 | 63 pages | AA | ||||||
Confirmation statement made on Oct 25, 2021 with no updates | 3 pages | CS01 | ||||||
Who are the officers of KIDS INSPIRE?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BOX, Gillian Susan | Director | Molrams Lane Great Baddow CM2 7FW Chelmsford Hargrave House Essex United Kingdom | England | British | Human Resources Consultant | 148830030001 | ||||
DOLLERY, Caroline Elizabeth | Director | Molrams Lane Great Baddow CM2 7FW Chelmsford Hargrave House Essex United Kingdom | England | British | Doctor | 126674010001 | ||||
HORNAGOLD, Louise Caroline | Director | Molrams Lane Great Baddow CM2 7FW Chelmsford Hargrave House Essex United Kingdom | England | British | Engagement Lead | 111989590001 | ||||
LOON, Louise | Director | Molrams Lane Great Baddow CM2 7FW Chelmsford Hargrave House Essex United Kingdom | England | British | Human Resources Consultant | 238698210001 | ||||
PRICE, Danielle Elizabeth | Director | Molrams Lane Great Baddow CM2 7FW Chelmsford Hargrave House Essex United Kingdom | England | British | Chief Financial Officer | 326499170001 | ||||
TESSEYMAN, Nicholas John | Director | Molrams Lane Great Baddow CM2 7FW Chelmsford Hargrave House Essex United Kingdom | England | British | Trustee | 202507050001 | ||||
WHITE, Stuart Edward | Director | Molrams Lane Great Baddow CM2 7FW Chelmsford Hargrave House Essex United Kingdom | England | British | Chartered Building Surveyor | 222229370001 | ||||
PYM, Mark David | Secretary | 16 The Maltings Maltings Close CO8 5EJ Bures Essex | British | Personnel Manager | 80924440001 | |||||
REUBEN, Jonathan | Secretary | Fox Crescent CM1 2BL Chelmsford Kids Inspire Essex United Kingdom | British | 125427470001 | ||||||
BASKIN, Natalie Joan | Director | 2 Maya Road N2 0PP East Finchley | England | British | Retired | 59530900001 | ||||
BIRCHALL, Mark Jason | Director | Molrams Lane Great Baddow CM2 7FW Chelmsford Hargrave House Essex United Kingdom | England | British | Certified Chartered Accountant | 70139540002 | ||||
CARPENTER, Matthew Anthony | Director | Molrams Lane Great Baddow CM2 7FW Chelmsford Hargrave House Essex United Kingdom | England | British | Wellbeing And Diversity Advisor | 293448640001 | ||||
CARPENTER, Simon John | Director | Molrams Lane Great Baddow CM2 7FW Chelmsford Hargrave House Essex United Kingdom | England | British | Retired | 279207430001 | ||||
CARPENTER, Simon John | Director | Fox Crescent CM1 2BL Chelmsford Kids Inspire Essex United Kingdom | England | British | Head Teacher | 160429140001 | ||||
CARTER, Denise | Director | Fox Crescent CM1 2BL Chelmsford Kids Inspire Essex | England | British | Public Relations | 193756060002 | ||||
DOUGLAS, Terry | Director | Molrams Lane Great Baddow CM2 7TL Chelmsford Hargrave House England | England | British | Retired | 76610790001 | ||||
GOODIN, Susan Claire | Director | 2 Fenn Street Winston IP14 6LD Stowmarket Suffolk | British | Teacher | 124709840001 | |||||
HARVEY, Victoria | Director | Fox Crescent CM1 2BL Chelmsford Kids Inspire Essex | England | British | Fundraiser | 238698080001 | ||||
HAWKINS, Clair | Director | Stapleford Close CM2 0RB Chelmsford 66 Essex | United Kingdom | British | Hairdresser | 137938690002 | ||||
JOCHIM, Susan | Director | Galleywood Road CM2 8BX Chelmsford 552 Essex United Kingdom | United Kingdom | British | Teacher | 124709830002 | ||||
LATHAM, Benn | Director | Fox Crescent CM1 2BL Chelmsford Kids Inspire Essex | England | British | Cfo | 193756070001 | ||||
PYM, Mark David | Director | 16 The Maltings Maltings Close CO8 5EJ Bures Essex | United Kingdom | British | Personnel Manager | 80924440001 | ||||
REUBEN, Jonathan Mark | Director | Mildmay Road Old Moulsham CM2 0EA Chelmsford 90 Essex United Kingdom | England | British | Barrister | 125427470003 | ||||
SCOTT, Caroline Louise | Director | Fox Crescent CM1 2BL Chelmsford Kids Inspire Essex England | United Kingdom | British | Hr Consultant | 159430190002 | ||||
SERRELLI, Roseanne | Director | Molrams Lane Great Baddow CM2 7FW Chelmsford Hargrave House Essex United Kingdom | England | British | Solicitor | 180533920001 | ||||
SLEET, Andrew | Director | Molrams Lane Great Baddow CM2 7FW Chelmsford Hargrave House Essex United Kingdom | England | British | Business Coach | 112670870001 | ||||
SPENCE, Yvonne May | Director | Molrams Lane Great Baddow CM2 7FW Chelmsford Hargrave House Essex United Kingdom | England | British | Company Director | 153191010001 | ||||
TAGGART, Neil John | Director | Norton Road CM4 0AB Ingatestone 33 Essex England | United Kingdom | British | Head Teacher | 170291820001 | ||||
THURGOOD, Julie | Director | Fox Crescent CM1 2BL Chelmsford Kids Inspire Essex | England | British | Certified Chartered Accountant | 217269850001 | ||||
TRAVIS, David Michael | Director | Molrams Lane Great Baddow CM2 7FW Chelmsford Hargrave House Essex United Kingdom | England | British | Radio Presenter | 51039470006 |
Who are the persons with significant control of KIDS INSPIRE?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mrs Susan Belinda Bell | Sep 24, 2016 | Molrams Lane Great Baddow CM2 7FW Chelmsford Hargrave House Essex United Kingdom | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
|
What are the latest statements on persons with significant control for KIDS INSPIRE?
Notified On | Ceased On | Statement |
---|---|---|
Aug 12, 2024 | 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