Founded in 1998, Kids Out of Hours Ltd has its registered office in Royston, it's status at Companies House is "Active". There are 2 directors listed for the business at Companies House. We don't know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HILLS, Erica Maria | 29 April 1998 | 12 April 2002 | 1 |
PAZZIAXWORTHY, Arianrhud | 01 March 2000 | 12 April 2002 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 17 December 2019 | |
CS01 - N/A | 06 November 2019 | |
PSC07 - N/A | 06 November 2019 | |
PSC02 - N/A | 17 August 2019 | |
TM01 - Termination of appointment of director | 17 August 2019 | |
CS01 - N/A | 16 January 2019 | |
AA - Annual Accounts | 10 December 2018 | |
AD01 - Change of registered office address | 21 March 2018 | |
CS01 - N/A | 07 January 2018 | |
AA - Annual Accounts | 28 December 2017 | |
MR01 - N/A | 06 April 2017 | |
AA - Annual Accounts | 04 January 2017 | |
CS01 - N/A | 02 January 2017 | |
CS01 - N/A | 04 August 2016 | |
AA - Annual Accounts | 30 December 2015 | |
AR01 - Annual Return | 13 July 2015 | |
AD01 - Change of registered office address | 13 July 2015 | |
AD01 - Change of registered office address | 13 July 2015 | |
AP01 - Appointment of director | 13 May 2015 | |
TM01 - Termination of appointment of director | 13 May 2015 | |
AP01 - Appointment of director | 13 May 2015 | |
TM01 - Termination of appointment of director | 13 May 2015 | |
AR01 - Annual Return | 24 February 2015 | |
AD01 - Change of registered office address | 24 February 2015 | |
AA - Annual Accounts | 17 January 2015 | |
AR01 - Annual Return | 04 February 2014 | |
TM01 - Termination of appointment of director | 04 February 2014 | |
TM02 - Termination of appointment of secretary | 04 February 2014 | |
AA - Annual Accounts | 30 December 2013 | |
AR01 - Annual Return | 13 March 2013 | |
AA - Annual Accounts | 31 December 2012 | |
AR01 - Annual Return | 23 March 2012 | |
AA - Annual Accounts | 02 January 2012 | |
AR01 - Annual Return | 26 April 2011 | |
AA - Annual Accounts | 31 December 2010 | |
AR01 - Annual Return | 27 April 2010 | |
AD01 - Change of registered office address | 27 April 2010 | |
AA - Annual Accounts | 25 January 2010 | |
288a - Notice of appointment of directors or secretaries | 16 September 2009 | |
363a - Annual Return | 11 March 2009 | |
AA - Annual Accounts | 21 January 2009 | |
363a - Annual Return | 28 April 2008 | |
287 - Change in situation or address of Registered Office | 28 April 2008 | |
AA - Annual Accounts | 10 January 2008 | |
363a - Annual Return | 15 March 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 March 2007 | |
AA - Annual Accounts | 27 January 2007 | |
363a - Annual Return | 10 March 2006 | |
AA - Annual Accounts | 01 February 2006 | |
363s - Annual Return | 29 March 2005 | |
AA - Annual Accounts | 01 February 2005 | |
AAMD - Amended Accounts | 16 April 2004 | |
363s - Annual Return | 29 March 2004 | |
AA - Annual Accounts | 07 February 2004 | |
225 - Change of Accounting Reference Date | 04 February 2004 | |
AA - Annual Accounts | 06 May 2003 | |
363s - Annual Return | 07 April 2003 | |
288a - Notice of appointment of directors or secretaries | 02 December 2002 | |
288a - Notice of appointment of directors or secretaries | 11 November 2002 | |
288b - Notice of resignation of directors or secretaries | 12 August 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 August 2002 | |
288a - Notice of appointment of directors or secretaries | 23 April 2002 | |
288b - Notice of resignation of directors or secretaries | 23 April 2002 | |
288b - Notice of resignation of directors or secretaries | 23 April 2002 | |
288b - Notice of resignation of directors or secretaries | 23 April 2002 | |
363s - Annual Return | 17 April 2002 | |
AA - Annual Accounts | 11 February 2002 | |
363s - Annual Return | 04 May 2001 | |
288a - Notice of appointment of directors or secretaries | 04 May 2001 | |
395 - Particulars of a mortgage or charge | 11 December 2000 | |
AA - Annual Accounts | 07 December 2000 | |
363s - Annual Return | 20 March 2000 | |
AA - Annual Accounts | 30 September 1999 | |
225 - Change of Accounting Reference Date | 20 September 1999 | |
363s - Annual Return | 23 March 1999 | |
287 - Change in situation or address of Registered Office | 04 February 1999 | |
CERTNM - Change of name certificate | 04 November 1998 | |
288b - Notice of resignation of directors or secretaries | 12 June 1998 | |
288b - Notice of resignation of directors or secretaries | 12 June 1998 | |
288a - Notice of appointment of directors or secretaries | 09 June 1998 | |
288a - Notice of appointment of directors or secretaries | 09 June 1998 | |
287 - Change in situation or address of Registered Office | 09 June 1998 | |
NEWINC - New incorporation documents | 27 February 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 04 April 2017 | Outstanding |
N/A |
Mortgage debenture | 24 November 2000 | Fully Satisfied |
N/A |