KIDSUNLIMITED GROUP LIMITED
Overview
| Company Name | KIDSUNLIMITED GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06481383 |
| 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 GROUP LIMITED?
- Pre-primary education (85100) / Education
- Child day-care activities (88910) / Human health and social work activities
Where is KIDSUNLIMITED GROUP 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 GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| INHOCO 3446 LIMITED | Jan 23, 2008 | Jan 23, 2008 |
What are the latest accounts for KIDSUNLIMITED GROUP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2026 |
| Next Accounts Due On | Sep 30, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2025 |
What is the status of the latest confirmation statement for KIDSUNLIMITED GROUP 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 GROUP LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2025 | 5 pages | AA | ||
Confirmation statement made on Jan 18, 2026 with no updates | 3 pages | CS01 | ||
Change of details for Bhfs Two 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 John Guy Casagrande as a director on Apr 02, 2025 | 1 pages | TM01 | ||
Termination of appointment of Rosamund Margaret Marshall 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 | ||
Termination of appointment of Stephen Kramer as a secretary on Apr 02, 2025 | 1 pages | TM02 | ||
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 Bhfs Two 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 | ||
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 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 5 pages | AA | ||
Confirmation statement made on Jan 18, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 5 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 | ||
Who are the officers of KIDSUNLIMITED GROUP 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 | 334361820001 | |||||||
| 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 | |||||
| CHADWICK, Claire Marie | Secretary | Crown Way NN10 6BS Rushden 2 Northamptonshire England | 168029400001 | |||||||
| DREIER, Stephen | Secretary | Crown Way NN10 6BS Rushden 2 Northamptonshire England | 177474470001 | |||||||
| KRAMER, Stephen | Secretary | 7 Rushmills NN4 7YB Northampton Pioneer House England | 177495150001 | |||||||
| MARSHALL, Rosamund Margaret | Secretary | Dean Row Road SK9 2TA Wilmslow Summerfields Village Centre Cheshire | British | 157021730001 | ||||||
| PEARSON, James Lee | Secretary | Rookery Cottages Chester Road Hartford CW8 1LL Northwich 4 Cheshire United Kingdom | British | 185162450001 | ||||||
| THOMPSON, Paul Simon | Secretary | Dean Row Road SK9 2TA Wilmslow Summerfields Village Centre Cheshire | British | 149568300001 | ||||||
| A G SECRETARIAL LIMITED | Secretary | 100 Barbirolli Square M2 3AB Manchester | 90084920001 | |||||||
| BACK, Karen | Director | Dean Row Road SK9 2TA Wilmslow Summerfields Village Centre Cheshire | Uk | British | 162189440001 | |||||
| BERRY, Grant Rostron | Director | 54 Carrwood Road Pownall Park SK9 5DN Wilmslow Cheshire | England | British | 93319000002 | |||||
| BOLAND, Elizabeth | Director | 7 Rushmills NN4 7YB Northampton Pioneer House England | United States | American | 70853820001 | |||||
| CASAGRANDE, John Guy | Director | Crown Way NN10 6BS Rushden 2 Northamptonshire | United States | American | 269010340001 | |||||
| CLARK, Jeremy | Director | Crown Way NN10 6BS Rushden 2 Northamptonshire England | United Kingdom | British | 129614240001 | |||||
| DREIER, Stephen | Director | Crown Way NN10 6BS Rushden 2 Northamptonshire England | United States | American | 170443250001 | |||||
| FEE, Gary Ryan | Director | Crown Way NN10 6BS Rushden 2 Northamptonshire | United Kingdom | British | 269008830002 | |||||
| HARRISON, Steven Richard | Director | 54 Uppleby Easingwold YO61 3BB York Hillside | England | British | 135203380001 | |||||
| HOUGHTON, Catherine Laura Jane | Director | 1 City Square LS1 2ES Leeds Ldc | England | British | 140056480001 | |||||
| HURLEY, Elizabeth Jane | Director | Ballard Chase OX14 1XQ Abingdon 31 Oxfordshire | United Kingdom | British | 129614330001 | |||||
| LEACH, Andrew William | Director | Gorsecot Booth Road WA14 4AU Altrincham Cheshire | United Kingdom | British | 61575540001 | |||||
| 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 | |||||
| MCNAMARA, Robert Vincent Peter | Director | Dean Row Road SK9 2TA Wilmslow Summerfields Village Centre Cheshire | United Kingdom | Irish | 117380790001 | |||||
| PEARSON, James Lee | Director | Rookery Cottages Chester Road Hartford CW8 1LL Northwich 4 Cheshire United Kingdom | United Kingdom | British | 185162450001 | |||||
| POWELL, Darren Roy | Director | Crown Way NN10 6BS Rushden 2 Northamptonshire England | England | British | 169093510001 | |||||
| SMITH, Graham | Director | Dean Row Road SK9 2TA Wilmslow Summerfields Village Centre Cheshire | United Kingdom | British | 142125320001 | |||||
| THOMPSON, Paul Simon | Director | Dean Row Road SK9 2TA Wilmslow Summerfields Village Centre Cheshire | United Kingdom | British | 142694340002 | |||||
| TOCIO, Mary Ann | Director | Crown Way NN10 6BS Rushden 2 Northamptonshire England | Usa | Usa | 177507090001 | |||||
| TUGENDHAT, James Walter | Director | Crown Way NN10 6BS Rushden 2 Northamptonshire | United Kingdom | British | 218306870001 | |||||
| INHOCO FORMATIONS LIMITED | Nominee Director | 100 Barbirolli Square M2 3AB Manchester | 900006560001 |
Who are the persons with significant control of KIDSUNLIMITED GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Bhfs Two Limited | Jan 27, 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