About

Registered Number: 04210086
Date of Incorporation: 02/05/2001 (23 years and 1 month ago)
Company Status: Active
Registered Address: 2 Crown Way, Rushden, Northamptonshire, NN10 6BS

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.