KIDZ PLAYTIME INVESTMENTS LIMITED
Overview
Company Name | KIDZ PLAYTIME INVESTMENTS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 09086005 |
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 KIDZ PLAYTIME INVESTMENTS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is KIDZ PLAYTIME INVESTMENTS LIMITED located?
Registered Office Address | 231 Higher Lane WA13 0RZ Lymm Cheshire England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of KIDZ PLAYTIME INVESTMENTS LIMITED?
Company Name | From | Until |
---|---|---|
HICKORY HOUSE INVESTMENTS LIMITED | Jun 13, 2014 | Jun 13, 2014 |
What are the latest accounts for KIDZ PLAYTIME INVESTMENTS LIMITED?
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 KIDZ PLAYTIME INVESTMENTS LIMITED?
Last Confirmation Statement Made Up To | Jul 10, 2025 |
---|---|
Next Confirmation Statement Due | Jul 24, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 10, 2024 |
Overdue | No |
What are the latest filings for KIDZ PLAYTIME INVESTMENTS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Unaudited abridged accounts made up to Mar 31, 2024 | 8 pages | AA | ||||||||||
Confirmation statement made on Jul 10, 2024 with updates | 4 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Mar 31, 2023 | 9 pages | AA | ||||||||||
Appointment of Mr Colin James Anderton as a director on Sep 18, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Kieron Gordon Ellis as a director on Sep 18, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jul 10, 2023 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Sep 26, 2022 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 090860050002 in full | 1 pages | MR04 | ||||||||||
All of the property or undertaking has been released from charge 090860050001 | 1 pages | MR05 | ||||||||||
Memorandum and Articles of Association | 10 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from Capital House 272 Manchester Road Droylsden Manchester M43 6PW England to 231 Higher Lane Lymm Cheshire WA13 0RZ on Sep 01, 2022 | 1 pages | AD01 | ||||||||||
Cessation of Simeon Singer as a person with significant control on Sep 01, 2022 | 1 pages | PSC07 | ||||||||||
Notification of Kids Planet Day Nurseries Limited as a person with significant control on Sep 01, 2022 | 2 pages | PSC02 | ||||||||||
Appointment of Clare Bernadette Roberts as a director on Sep 01, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Ms Lucy Marie Kaczmarska as a director on Sep 01, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mr Kieron Gordon Ellis as a director on Sep 01, 2022 | 2 pages | AP01 | ||||||||||
Appointment of John Hoban as a director on Sep 01, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Simeon Singer as a director on Sep 01, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jul 10, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 9 pages | AA | ||||||||||
Confirmation statement made on Jul 10, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 9 pages | AA | ||||||||||
Registered office address changed from 2nd Floor, Aquis House, 49-51 Blagrave Street Reading Berkshire RG1 1PL to Capital House 272 Manchester Road Droylsden Manchester M43 6PW on Nov 17, 2020 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 7 pages | AA | ||||||||||
Who are the officers of KIDZ PLAYTIME INVESTMENTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ANDERTON, Colin James | Director | Higher Lane WA13 0RZ Lymm 231 Cheshire England | England | British | Cfo | 183725480001 | ||||
HOBAN, John | Director | Higher Lane WA13 0RZ Lymm 231 Cheshire England | England | British | Director | 130517600003 | ||||
KACZMARSKA, Lucy Marie | Director | Higher Lane WA13 0RZ Lymm 231 Cheshire England | England | British | Director | 180257140004 | ||||
ROBERTS, Clare Bernadette | Director | Higher Lane WA13 0RZ Lymm 231 Cheshire England | England | British | Director | 198624500001 | ||||
ELLIS, Kieron Gordon | Director | Higher Lane WA13 0RZ Lymm 231 Cheshire England | United Kingdom | British | Director | 285258630001 | ||||
HERMAN, Miriam | Director | Blagrave Street RG1 1PL Reading 2nd Floor, Aquis House, 49-51 Berkshire | United Kingdom | British | Lawyer | 151192500001 | ||||
HERMAN, Miriam | Director | Blagrave Street RG1 1PL Reading 2nd Floor, Aquis House, 49-51 Berkshire United Kingdom | United Kingdom | British | Lawyer | 151192500001 | ||||
SINGER, Simeon | Director | Blagrave Street RG1 1PL Reading 2nd Floor, Aquis House, 49-51 Berkshire United Kingdom | England | British | Accountant | 151192580001 |
Who are the persons with significant control of KIDZ PLAYTIME INVESTMENTS LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Kids Planet Day Nurseries Limited | Sep 01, 2022 | Higher Lane WA13 0RZ Lymm 231 Cheshire England | No | ||||
| |||||||
Natures of Control
| |||||||
Mr. Simeon Singer | Apr 06, 2016 | 272 Manchester Road Droylsden M43 6PW Manchester Capital House England | Yes | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
| |||||||
Ms Miriam Herman | Apr 06, 2016 | Blagrave Street RG1 1PL Reading 2nd Floor, Aquis House, 49-51 Berkshire | Yes | ||||
Nationality: British Country of Residence: United Kingdom | |||||||
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