Based in Northamptonshire, Kids of Wilmslow Ltd was established in 2001, it's status in the Companies House registry is set to "Active". The current directors of Kids of Wilmslow Ltd are listed as Kramer, Stephen, Arnold, Shane, Chadwick, Claire Marie, Marshall, Rosamund Margaret, Thompson, Paul Simon, Chalmers Morris, Stephen Geoffrey, Clark, Jeremy, Hirst, David William, Hirst, John Martin, Marshall, Rosamund Margaret, Pearson, James Lee, Pickering, Jean, Pickering, Stewart Ward, Winstanley, Christopher Robert at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CHALMERS MORRIS, Stephen Geoffrey | 04 June 2001 | 12 July 2005 | 1 |
CLARK, Jeremy | 31 May 2011 | 10 April 2013 | 1 |
HIRST, David William | 25 June 2001 | 16 April 2002 | 1 |
HIRST, John Martin | 04 June 2001 | 16 April 2002 | 1 |
MARSHALL, Rosamund Margaret | 26 February 2010 | 10 April 2013 | 1 |
PEARSON, James Lee | 09 May 2007 | 10 February 2010 | 1 |
PICKERING, Jean | 25 June 2001 | 12 July 2005 | 1 |
PICKERING, Stewart Ward | 25 June 2001 | 04 April 2008 | 1 |
WINSTANLEY, Christopher Robert | 20 June 2002 | 17 November 2006 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KRAMER, Stephen | 10 April 2013 | - | 1 |
ARNOLD, Shane | 11 July 2005 | 14 August 2006 | 1 |
CHADWICK, Claire Marie | 29 March 2012 | 10 April 2013 | 1 |
MARSHALL, Rosamund Margaret | 13 December 2010 | 29 March 2012 | 1 |
THOMPSON, Paul Simon | 26 February 2010 | 13 December 2010 | 1 |
Document Type | Date | |
---|---|---|
CH01 - Change of particulars for director | 14 September 2020 | |
AP01 - Appointment of director | 02 June 2020 | |
AP01 - Appointment of director | 01 June 2020 | |
TM01 - Termination of appointment of director | 01 June 2020 | |
TM01 - Termination of appointment of director | 01 June 2020 | |
TM01 - Termination of appointment of director | 01 June 2020 | |
CS01 - N/A | 05 December 2019 | |
AA - Annual Accounts | 11 June 2019 | |
CS01 - N/A | 12 December 2018 | |
AA - Annual Accounts | 25 September 2018 | |
DS02 - Withdrawal of striking off application by a company | 27 February 2018 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 23 January 2018 | |
DS01 - Striking off application by a company | 16 January 2018 | |
CS01 - N/A | 20 December 2017 | |
AA - Annual Accounts | 26 September 2017 | |
CS01 - N/A | 13 December 2016 | |
AP01 - Appointment of director | 23 November 2016 | |
AA - Annual Accounts | 18 September 2016 | |
AR01 - Annual Return | 18 December 2015 | |
RESOLUTIONS - N/A | 18 November 2015 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 18 November 2015 | |
SH19 - Statement of capital | 18 November 2015 | |
CAP-SS - N/A | 18 November 2015 | |
AR01 - Annual Return | 30 September 2015 | |
TM01 - Termination of appointment of director | 25 June 2015 | |
AA - Annual Accounts | 21 April 2015 | |
AR01 - Annual Return | 26 September 2014 | |
AA - Annual Accounts | 08 September 2014 | |
AA01 - Change of accounting reference date | 29 January 2014 | |
AA - Annual Accounts | 10 January 2014 | |
AR01 - Annual Return | 21 October 2013 | |
MR04 - N/A | 30 April 2013 | |
TM01 - Termination of appointment of director | 16 April 2013 | |
AP01 - Appointment of director | 16 April 2013 | |
AP01 - Appointment of director | 16 April 2013 | |
AP01 - Appointment of director | 16 April 2013 | |
AP01 - Appointment of director | 16 April 2013 | |
AP03 - Appointment of secretary | 16 April 2013 | |
TM01 - Termination of appointment of director | 15 April 2013 | |
TM01 - Termination of appointment of director | 15 April 2013 | |
TM01 - Termination of appointment of director | 15 April 2013 | |
TM01 - Termination of appointment of director | 15 April 2013 | |
TM02 - Termination of appointment of secretary | 15 April 2013 | |
AD01 - Change of registered office address | 11 April 2013 | |
AA01 - Change of accounting reference date | 11 April 2013 | |
AA - Annual Accounts | 31 January 2013 | |
AR01 - Annual Return | 24 September 2012 | |
AP01 - Appointment of director | 04 July 2012 | |
AP01 - Appointment of director | 14 May 2012 | |
AD01 - Change of registered office address | 12 April 2012 | |
AD01 - Change of registered office address | 02 April 2012 | |
AP03 - Appointment of secretary | 02 April 2012 | |
TM02 - Termination of appointment of secretary | 02 April 2012 | |
CERTNM - Change of name certificate | 27 February 2012 | |
RESOLUTIONS - N/A | 13 February 2012 | |
CONNOT - N/A | 13 February 2012 | |
TM01 - Termination of appointment of director | 03 February 2012 | |
AA - Annual Accounts | 25 January 2012 | |
AR01 - Annual Return | 02 November 2011 | |
TM01 - Termination of appointment of director | 13 July 2011 | |
RESOLUTIONS - N/A | 20 June 2011 | |
RESOLUTIONS - N/A | 20 June 2011 | |
AP01 - Appointment of director | 20 June 2011 | |
AP01 - Appointment of director | 20 June 2011 | |
AA - Annual Accounts | 01 February 2011 | |
AP03 - Appointment of secretary | 18 January 2011 | |
TM02 - Termination of appointment of secretary | 17 January 2011 | |
AR01 - Annual Return | 05 October 2010 | |
AP03 - Appointment of secretary | 09 March 2010 | |
AP01 - Appointment of director | 08 March 2010 | |
TM01 - Termination of appointment of director | 05 March 2010 | |
TM02 - Termination of appointment of secretary | 05 March 2010 | |
AR01 - Annual Return | 30 December 2009 | |
AA - Annual Accounts | 23 November 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 September 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 September 2009 | |
AA - Annual Accounts | 18 November 2008 | |
363a - Annual Return | 25 September 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 April 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 April 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 April 2008 | |
RESOLUTIONS - N/A | 23 April 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 23 April 2008 | |
128(4) - Notice of assignment of name or new name to any class of shares | 23 April 2008 | |
288b - Notice of resignation of directors or secretaries | 23 April 2008 | |
288b - Notice of resignation of directors or secretaries | 23 April 2008 | |
395 - Particulars of a mortgage or charge | 12 April 2008 | |
RESOLUTIONS - N/A | 10 April 2008 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 10 April 2008 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 10 April 2008 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 10 April 2008 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 10 April 2008 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 10 April 2008 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 10 April 2008 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 10 April 2008 | |
MEM/ARTS - N/A | 11 March 2008 | |
RESOLUTIONS - N/A | 08 February 2008 | |
RESOLUTIONS - N/A | 25 January 2008 | |
RESOLUTIONS - N/A | 25 January 2008 | |
AA - Annual Accounts | 28 December 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 December 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 December 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 December 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 December 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 December 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 December 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 December 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 December 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 December 2007 | |
123 - Notice of increase in nominal capital | 01 December 2007 | |
RESOLUTIONS - N/A | 29 November 2007 | |
RESOLUTIONS - N/A | 29 November 2007 | |
RESOLUTIONS - N/A | 29 November 2007 | |
MEM/ARTS - N/A | 29 November 2007 | |
395 - Particulars of a mortgage or charge | 21 November 2007 | |
395 - Particulars of a mortgage or charge | 14 November 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 November 2007 | |
288a - Notice of appointment of directors or secretaries | 05 November 2007 | |
395 - Particulars of a mortgage or charge | 24 October 2007 | |
395 - Particulars of a mortgage or charge | 24 October 2007 | |
395 - Particulars of a mortgage or charge | 24 October 2007 | |
287 - Change in situation or address of Registered Office | 25 September 2007 | |
363s - Annual Return | 06 June 2007 | |
AA - Annual Accounts | 08 March 2007 | |
363s - Annual Return | 02 January 2007 | |
288a - Notice of appointment of directors or secretaries | 27 October 2006 | |
AA - Annual Accounts | 01 September 2006 | |
395 - Particulars of a mortgage or charge | 01 July 2006 | |
288b - Notice of resignation of directors or secretaries | 26 May 2006 | |
288b - Notice of resignation of directors or secretaries | 26 May 2006 | |
RESOLUTIONS - N/A | 07 September 2005 | |
395 - Particulars of a mortgage or charge | 18 August 2005 | |
288a - Notice of appointment of directors or secretaries | 21 July 2005 | |
395 - Particulars of a mortgage or charge | 09 July 2005 | |
363s - Annual Return | 28 June 2005 | |
AA - Annual Accounts | 03 March 2005 | |
395 - Particulars of a mortgage or charge | 14 January 2005 | |
363s - Annual Return | 28 April 2004 | |
AA - Annual Accounts | 13 February 2004 | |
363s - Annual Return | 21 May 2003 | |
AUD - Auditor's letter of resignation | 31 March 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 February 2003 | |
395 - Particulars of a mortgage or charge | 12 February 2003 | |
RESOLUTIONS - N/A | 21 November 2002 | |
MEM/ARTS - N/A | 21 November 2002 | |
AA - Annual Accounts | 27 October 2002 | |
169 - Return by a company purchasing its own shares | 15 August 2002 | |
RESOLUTIONS - N/A | 07 August 2002 | |
RESOLUTIONS - N/A | 07 August 2002 | |
RESOLUTIONS - N/A | 07 August 2002 | |
RESOLUTIONS - N/A | 07 August 2002 | |
RESOLUTIONS - N/A | 07 August 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 August 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 August 2002 | |
123 - Notice of increase in nominal capital | 07 August 2002 | |
RESOLUTIONS - N/A | 04 August 2002 | |
RESOLUTIONS - N/A | 04 August 2002 | |
395 - Particulars of a mortgage or charge | 30 July 2002 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 22 July 2002 | |
288a - Notice of appointment of directors or secretaries | 27 June 2002 | |
363s - Annual Return | 28 May 2002 | |
288b - Notice of resignation of directors or secretaries | 28 May 2002 | |
288b - Notice of resignation of directors or secretaries | 28 May 2002 | |
288a - Notice of appointment of directors or secretaries | 28 May 2002 | |
288a - Notice of appointment of directors or secretaries | 01 February 2002 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 23 January 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 January 2002 | |
CERTNM - Change of name certificate | 06 December 2001 | |
RESOLUTIONS - N/A | 09 August 2001 | |
RESOLUTIONS - N/A | 09 August 2001 | |
RESOLUTIONS - N/A | 09 August 2001 | |
RESOLUTIONS - N/A | 09 August 2001 | |
RESOLUTIONS - N/A | 09 August 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 August 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 August 2001 | |
123 - Notice of increase in nominal capital | 09 August 2001 | |
288a - Notice of appointment of directors or secretaries | 09 August 2001 | |
MEM/ARTS - N/A | 29 July 2001 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 20 July 2001 | |
288a - Notice of appointment of directors or secretaries | 20 July 2001 | |
288a - Notice of appointment of directors or secretaries | 20 July 2001 | |
395 - Particulars of a mortgage or charge | 05 July 2001 | |
395 - Particulars of a mortgage or charge | 02 July 2001 | |
395 - Particulars of a mortgage or charge | 02 July 2001 | |
225 - Change of Accounting Reference Date | 13 June 2001 | |
287 - Change in situation or address of Registered Office | 13 June 2001 | |
288b - Notice of resignation of directors or secretaries | 13 June 2001 | |
288b - Notice of resignation of directors or secretaries | 13 June 2001 | |
288a - Notice of appointment of directors or secretaries | 13 June 2001 | |
288a - Notice of appointment of directors or secretaries | 13 June 2001 | |
NEWINC - New incorporation documents | 02 May 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Group debenture | 04 April 2008 | Fully Satisfied |
N/A |
Debenture | 15 November 2007 | Fully Satisfied |
N/A |
Legal charge | 06 November 2007 | Fully Satisfied |
N/A |
Legal charge | 16 October 2007 | Fully Satisfied |
N/A |
Legal charge | 16 October 2007 | Fully Satisfied |
N/A |
Legal charge | 16 October 2007 | Fully Satisfied |
N/A |
Legal charge | 29 June 2006 | Fully Satisfied |
N/A |
Legal charge | 16 August 2005 | Fully Satisfied |
N/A |
Charge over agreement | 06 July 2005 | Fully Satisfied |
N/A |
Charge over cash deposit | 10 January 2005 | Fully Satisfied |
N/A |
Debenture | 11 February 2003 | Fully Satisfied |
N/A |
Debenture | 11 July 2002 | Fully Satisfied |
N/A |
Debenture | 25 June 2001 | Fully Satisfied |
N/A |
Charge of deposit | 25 June 2001 | Fully Satisfied |
N/A |
Mortgage debenture | 25 June 2001 | Fully Satisfied |
N/A |