HOUSE4KIDS LIMITED

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

    Company NameHOUSE4KIDS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC314522
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HOUSE4KIDS LIMITED?

    • Child day-care activities (88910) / Human health and social work activities

    Where is HOUSE4KIDS LIMITED located?

    Registered Office Address
    Argyll House
    Quarrywood Court
    EH54 6AX Livingston
    West Lothian
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for HOUSE4KIDS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJan 31, 2024

    What is the status of the latest confirmation statement for HOUSE4KIDS LIMITED?

    Last Confirmation Statement Made Up ToNov 21, 2025
    Next Confirmation Statement DueDec 05, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 21, 2024
    OverdueNo

    What are the latest filings for HOUSE4KIDS LIMITED?

    Filings
    DateDescriptionDocumentType

    Registration of charge SC3145220005, created on Jun 25, 2025

    16 pagesMR01

    Registration of charge SC3145220004, created on Jun 06, 2025

    29 pagesMR01

    Appointment of Christopher James Coxhead as a director on Jan 31, 2025

    2 pagesAP01

    Appointment of Lisa Barter-Ng as a director on Jan 31, 2025

    2 pagesAP01

    Current accounting period extended from Jan 31, 2025 to Jun 30, 2025

    1 pagesAA01

    Confirmation statement made on Nov 21, 2024 with updates

    4 pagesCS01

    Registration of charge SC3145220003, created on May 27, 2024

    16 pagesMR01

    Registration of charge SC3145220002, created on May 23, 2024

    18 pagesMR01

    Total exemption full accounts made up to Jan 31, 2024

    8 pagesAA

    Previous accounting period shortened from Mar 17, 2024 to Jan 31, 2024

    1 pagesAA01

    Notification of Bright Stars Nursery Group Limited as a person with significant control on Mar 18, 2024

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Mar 20, 2024

    2 pagesPSC09

    Memorandum and Articles of Association

    22 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Previous accounting period extended from Jan 31, 2024 to Mar 17, 2024

    1 pagesAA01

    Registered office address changed from 121 Ormonde Avenue Glasgow G44 3SN to Argyll House Quarrywood Court Livingston West Lothian EH54 6AX on Mar 20, 2024

    1 pagesAD01

    Appointment of Clare Elizabeth Wilson as a director on Mar 18, 2024

    2 pagesAP01

    Appointment of Mr Stephen Martin Booty as a director on Mar 18, 2024

    2 pagesAP01

    Termination of appointment of David George Martin Illingworth as a director on Mar 18, 2024

    1 pagesTM01

    Termination of appointment of Elaine Margaret Kobbeltvedt as a director on Mar 18, 2024

    1 pagesTM01

    Termination of appointment of Rolf Kobbeltvedt as a director on Mar 18, 2024

    1 pagesTM01

    Termination of appointment of Hazel Ann Illingworth as a director on Mar 18, 2024

    1 pagesTM01

    Termination of appointment of David George Martin Illingworth as a secretary on Mar 18, 2024

    1 pagesTM02

    Confirmation statement made on Jan 11, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jan 31, 2023

    7 pagesAA

    Who are the officers of HOUSE4KIDS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARTER-NG, Lisa
    Quarrywood Court
    EH54 6AX Livingston
    Argyll House
    West Lothian
    Scotland
    Director
    Quarrywood Court
    EH54 6AX Livingston
    Argyll House
    West Lothian
    Scotland
    EnglandBritishChief Financial Officer333127500001
    BOOTY, Stephen Martin
    Quarrywood Court
    EH54 6AX Livingston
    Argyll House
    West Lothian
    Scotland
    Director
    Quarrywood Court
    EH54 6AX Livingston
    Argyll House
    West Lothian
    Scotland
    EnglandBritishDirector147928010001
    COXHEAD, Christopher James
    Quarrywood Court
    EH54 6AX Livingston
    Argyll House
    West Lothian
    Scotland
    Director
    Quarrywood Court
    EH54 6AX Livingston
    Argyll House
    West Lothian
    Scotland
    United KingdomBritishChief Operating Officer332247520001
    WILSON, Clare Elizabeth
    Quarrywood Court
    EH54 6AX Livingston
    Argyll House
    West Lothian
    Scotland
    Director
    Quarrywood Court
    EH54 6AX Livingston
    Argyll House
    West Lothian
    Scotland
    United KingdomBritishDirector304153480001
    ILLINGWORTH, David George Martin
    121 Ormonde Avenue
    Netherlee
    G44 3SN Glasgow
    Strathclyde
    Secretary
    121 Ormonde Avenue
    Netherlee
    G44 3SN Glasgow
    Strathclyde
    BritishInd Financial Adviser54294220002
    1924 NOMINEES LTD
    Queen Street
    EH2 1JX Edinburgh
    37
    Secretary
    Queen Street
    EH2 1JX Edinburgh
    37
    137127060001
    ILLINGWORTH, David George Martin
    121 Ormonde Avenue
    Netherlee
    G44 3SN Glasgow
    Strathclyde
    Director
    121 Ormonde Avenue
    Netherlee
    G44 3SN Glasgow
    Strathclyde
    ScotlandBritishInd Financial Adviser54294220002
    ILLINGWORTH, Hazel Ann
    121 Ormonde Avenue
    Netherlee
    G44 3SN Glasgow
    Strathclyde
    Director
    121 Ormonde Avenue
    Netherlee
    G44 3SN Glasgow
    Strathclyde
    ScotlandBritishAdministrator54294260002
    KOBBELTVEDT, Elaine Margaret
    Fannahammeren 3
    5244 Fana
    Norway
    Director
    Fannahammeren 3
    5244 Fana
    Norway
    NorwayBritishOwner Of Nurseries118724400001
    KOBBELTVEDT, Rolf
    Fanahammeren 3
    5244 Fana
    Norway
    Director
    Fanahammeren 3
    5244 Fana
    Norway
    NorwayNorwegianProperty Developer118724330001
    1924 DIRECTORS LIMITED
    37 Queen Street
    EH2 1JX Edinburgh
    Midlothian
    Director
    37 Queen Street
    EH2 1JX Edinburgh
    Midlothian
    79913160001

    Who are the persons with significant control of HOUSE4KIDS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bright Stars Nursery Group Limited
    Pride Point Drive
    Pride Park
    DE24 8BX Derby
    1
    England
    Mar 18, 2024
    Pride Point Drive
    Pride Park
    DE24 8BX Derby
    1
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006 (Laws Of England And Wales)
    Place RegisteredRegister Of Companies For England And Wales
    Registration Number10247950
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for HOUSE4KIDS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 11, 2017Mar 18, 2024The 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