About

Registered Number: 03066034
Date of Incorporation: 09/06/1995 (29 years ago)
Company Status: Active
Registered Address: Boat House, Town Lane, Dukinfield, Cheshire, SK16 4BX,

 

Established in 1995, Kids Zone Nurseries Ltd has its registered office in Cheshire, it's status is listed as "Active". We don't currently know the number of employees at this business. There are 3 directors listed as Swindells, Joanne, Pitt, Wayne, Preston, Sylvia for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PITT, Wayne 01 September 1997 02 January 1998 1
PRESTON, Sylvia 21 October 1997 02 January 1998 1
Secretary Name Appointed Resigned Total Appointments
SWINDELLS, Joanne 16 March 2001 01 September 2006 1

Filing History

Document Type Date
AA - Annual Accounts 25 September 2020
CS01 - N/A 10 September 2020
CS01 - N/A 13 August 2020
AA01 - Change of accounting reference date 26 June 2020
MR01 - N/A 26 June 2020
AP01 - Appointment of director 03 April 2020
PSC07 - N/A 03 April 2020
AA01 - Change of accounting reference date 27 March 2020
AA - Annual Accounts 21 August 2019
AA01 - Change of accounting reference date 27 June 2019
CS01 - N/A 20 June 2019
AA01 - Change of accounting reference date 29 March 2019
AD01 - Change of registered office address 22 January 2019
CS01 - N/A 18 July 2018
AD01 - Change of registered office address 10 July 2018
CH01 - Change of particulars for director 09 May 2018
MR04 - N/A 13 April 2018
MR04 - N/A 13 April 2018
MR04 - N/A 13 April 2018
MR04 - N/A 13 April 2018
MR04 - N/A 13 April 2018
AA - Annual Accounts 28 March 2018
CS01 - N/A 16 June 2017
MR01 - N/A 07 June 2017
MR01 - N/A 04 June 2017
MR01 - N/A 02 June 2017
AA - Annual Accounts 31 March 2017
AP01 - Appointment of director 12 August 2016
TM01 - Termination of appointment of director 12 August 2016
AR01 - Annual Return 10 June 2016
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 29 July 2015
AAMD - Amended Accounts 25 June 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 21 August 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 27 August 2013
AD01 - Change of registered office address 23 August 2013
AA - Annual Accounts 26 March 2013
CH01 - Change of particulars for director 11 June 2012
AR01 - Annual Return 11 June 2012
CH03 - Change of particulars for secretary 11 June 2012
CH01 - Change of particulars for director 11 June 2012
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 11 July 2011
AP01 - Appointment of director 24 May 2011
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 25 June 2010
AD01 - Change of registered office address 02 June 2010
AA - Annual Accounts 31 March 2010
363a - Annual Return 23 June 2009
AA - Annual Accounts 04 May 2009
395 - Particulars of a mortgage or charge 22 April 2009
363a - Annual Return 22 July 2008
AA - Annual Accounts 07 April 2008
363a - Annual Return 11 July 2007
AA - Annual Accounts 08 May 2007
288b - Notice of resignation of directors or secretaries 04 October 2006
288a - Notice of appointment of directors or secretaries 04 October 2006
363a - Annual Return 03 October 2006
AA - Annual Accounts 21 April 2006
363s - Annual Return 07 July 2005
AA - Annual Accounts 05 May 2005
287 - Change in situation or address of Registered Office 04 August 2004
363s - Annual Return 14 July 2004
AA - Annual Accounts 06 May 2004
363s - Annual Return 29 July 2003
AA - Annual Accounts 06 May 2003
363s - Annual Return 25 July 2002
AA - Annual Accounts 03 May 2002
363s - Annual Return 07 June 2001
AA - Annual Accounts 18 April 2001
287 - Change in situation or address of Registered Office 26 March 2001
288b - Notice of resignation of directors or secretaries 26 March 2001
288a - Notice of appointment of directors or secretaries 26 March 2001
363s - Annual Return 21 June 2000
AA - Annual Accounts 05 May 2000
395 - Particulars of a mortgage or charge 04 April 2000
395 - Particulars of a mortgage or charge 04 April 2000
395 - Particulars of a mortgage or charge 14 March 2000
395 - Particulars of a mortgage or charge 26 January 2000
363s - Annual Return 10 August 1999
288a - Notice of appointment of directors or secretaries 10 August 1999
AA - Annual Accounts 05 May 1999
363b - Annual Return 13 August 1998
288c - Notice of change of directors or secretaries or in their particulars 13 August 1998
288c - Notice of change of directors or secretaries or in their particulars 13 August 1998
288b - Notice of resignation of directors or secretaries 24 July 1998
288b - Notice of resignation of directors or secretaries 11 May 1998
288a - Notice of appointment of directors or secretaries 11 May 1998
288b - Notice of resignation of directors or secretaries 10 May 1998
288a - Notice of appointment of directors or secretaries 10 May 1998
288b - Notice of resignation of directors or secretaries 10 May 1998
AA - Annual Accounts 22 April 1998
288a - Notice of appointment of directors or secretaries 19 January 1998
288b - Notice of resignation of directors or secretaries 14 January 1998
RESOLUTIONS - N/A 08 January 1998
RESOLUTIONS - N/A 08 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 January 1998
123 - Notice of increase in nominal capital 08 January 1998
288a - Notice of appointment of directors or secretaries 02 January 1998
287 - Change in situation or address of Registered Office 14 August 1997
363s - Annual Return 12 August 1997
AA - Annual Accounts 02 April 1997
363b - Annual Return 26 March 1997
288a - Notice of appointment of directors or secretaries 05 March 1997
288a - Notice of appointment of directors or secretaries 10 November 1996
288 - N/A 10 June 1996
287 - Change in situation or address of Registered Office 09 June 1996
288 - N/A 09 June 1996
NEWINC - New incorporation documents 09 June 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 June 2020 Outstanding

N/A

A registered charge 02 June 2017 Outstanding

N/A

A registered charge 26 May 2017 Outstanding

N/A

A registered charge 26 May 2017 Outstanding

N/A

Legal mortgage 17 April 2009 Fully Satisfied

N/A

Legal mortgage (own account) 29 March 2000 Fully Satisfied

N/A

Legal mortgage (own account) 29 March 2000 Fully Satisfied

N/A

Legal mortgage 02 March 2000 Fully Satisfied

N/A

Debenture 05 January 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.