About

Registered Number: 03518464
Date of Incorporation: 27/02/1998 (26 years and 3 months ago)
Company Status: Active
Registered Address: PO BOX 157, 6a Sun Hill, Royston, SG8 9AT,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 April 2017 Outstanding

N/A

Mortgage debenture 24 November 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.