About

Registered Number: 05726189
Date of Incorporation: 01/03/2006 (18 years and 1 month ago)
Company Status: Active
Registered Address: Office 7a And 54 Rcm Business Centre, Dewsbury Road, Ossett, West Yorkshire, WF5 9ND,

 

Established in 2006, Kidz Aware Ltd has its registered office in Ossett in West Yorkshire, it has a status of "Active". The companies directors are listed as Brookes, Julie, Gill, Karen, Metcalfe, Mary Christine, Ward, Jodie Lee, Archbold, Sabrina May, Allen, Lesley, Archbold, Allan, Bereton, Joanne, Branson, Tracy, Brown, Margarie, Davidson Page, Sandra, Hoole, Chloe Lia, Leonard Brooke, Andy, Lingard, James, Mcderby, Paul, Menzie, Claire, Rizvi, Sameen, Roberinson, Sharon, Scholey, Josie, Stone, Susanne Louise, Walton, Paul David. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROOKES, Julie 14 August 2018 - 1
GILL, Karen 24 June 2019 - 1
METCALFE, Mary Christine 17 July 2006 - 1
WARD, Jodie Lee 05 December 2018 - 1
ALLEN, Lesley 08 August 2009 18 June 2013 1
ARCHBOLD, Allan 01 March 2006 18 January 2007 1
BERETON, Joanne 04 November 2015 11 January 2019 1
BRANSON, Tracy 24 October 2006 20 March 2011 1
BROWN, Margarie 31 March 2011 18 May 2015 1
DAVIDSON PAGE, Sandra 01 March 2006 24 June 2019 1
HOOLE, Chloe Lia 10 October 2013 18 May 2015 1
LEONARD BROOKE, Andy 06 December 2015 23 November 2018 1
LINGARD, James 25 July 2008 30 March 2011 1
MCDERBY, Paul 01 March 2006 04 July 2006 1
MENZIE, Claire 07 June 2017 07 January 2019 1
RIZVI, Sameen 06 December 2015 14 August 2018 1
ROBERINSON, Sharon 31 March 2011 17 April 2013 1
SCHOLEY, Josie 17 March 2014 24 September 2014 1
STONE, Susanne Louise 17 July 2006 16 January 2016 1
WALTON, Paul David 02 September 2013 29 September 2014 1
Secretary Name Appointed Resigned Total Appointments
ARCHBOLD, Sabrina May 01 March 2006 04 July 2006 1

Filing History

Document Type Date
AA - Annual Accounts 25 June 2020
CS01 - N/A 26 May 2020
AD01 - Change of registered office address 11 May 2020
PSC09 - N/A 20 December 2019
PSC08 - N/A 19 December 2019
PSC09 - N/A 19 December 2019
PSC07 - N/A 25 November 2019
AA - Annual Accounts 31 October 2019
AP01 - Appointment of director 28 June 2019
TM01 - Termination of appointment of director 28 June 2019
CS01 - N/A 15 May 2019
CS01 - N/A 13 May 2019
TM01 - Termination of appointment of director 11 January 2019
TM01 - Termination of appointment of director 07 January 2019
TM01 - Termination of appointment of director 05 December 2018
AP01 - Appointment of director 05 December 2018
AA - Annual Accounts 18 September 2018
AP01 - Appointment of director 14 August 2018
TM01 - Termination of appointment of director 14 August 2018
CS01 - N/A 08 June 2018
CS01 - N/A 14 May 2018
PSC01 - N/A 06 March 2018
AA - Annual Accounts 07 August 2017
AP01 - Appointment of director 13 June 2017
CS01 - N/A 16 May 2017
AA - Annual Accounts 22 June 2016
AR01 - Annual Return 11 May 2016
AP01 - Appointment of director 20 January 2016
TM01 - Termination of appointment of director 19 January 2016
TM01 - Termination of appointment of director 19 January 2016
AP01 - Appointment of director 19 January 2016
AP01 - Appointment of director 18 January 2016
TM01 - Termination of appointment of director 18 January 2016
TM01 - Termination of appointment of director 18 January 2016
TM01 - Termination of appointment of director 18 January 2016
AA - Annual Accounts 16 December 2015
TM01 - Termination of appointment of director 18 May 2015
TM01 - Termination of appointment of director 18 May 2015
TM01 - Termination of appointment of director 18 May 2015
TM01 - Termination of appointment of director 18 May 2015
AR01 - Annual Return 21 April 2015
AA - Annual Accounts 15 January 2015
TM01 - Termination of appointment of director 22 October 2014
TM01 - Termination of appointment of director 30 September 2014
AR01 - Annual Return 25 April 2014
AP01 - Appointment of director 26 March 2014
AP01 - Appointment of director 26 March 2014
AA - Annual Accounts 16 December 2013
AP01 - Appointment of director 04 November 2013
AP01 - Appointment of director 21 October 2013
AP01 - Appointment of director 21 October 2013
AP01 - Appointment of director 11 September 2013
TM01 - Termination of appointment of director 18 June 2013
AD01 - Change of registered office address 18 June 2013
AR01 - Annual Return 22 April 2013
TM01 - Termination of appointment of director 22 April 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 17 April 2012
AA - Annual Accounts 23 February 2012
AA01 - Change of accounting reference date 20 January 2012
CH01 - Change of particulars for director 18 January 2012
CH01 - Change of particulars for director 04 November 2011
AR01 - Annual Return 17 May 2011
TM01 - Termination of appointment of director 16 May 2011
CH01 - Change of particulars for director 16 May 2011
AP01 - Appointment of director 31 March 2011
TM01 - Termination of appointment of director 31 March 2011
AP01 - Appointment of director 31 March 2011
TM01 - Termination of appointment of director 21 March 2011
AA - Annual Accounts 04 March 2011
CH01 - Change of particulars for director 02 March 2011
CH01 - Change of particulars for director 02 March 2011
AA - Annual Accounts 31 March 2010
AR01 - Annual Return 01 March 2010
TM02 - Termination of appointment of secretary 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
288a - Notice of appointment of directors or secretaries 18 August 2009
288a - Notice of appointment of directors or secretaries 18 August 2009
363a - Annual Return 22 May 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 09 January 2009
288a - Notice of appointment of directors or secretaries 29 July 2008
AA - Annual Accounts 20 December 2007
225 - Change of Accounting Reference Date 28 September 2007
363s - Annual Return 12 April 2007
288a - Notice of appointment of directors or secretaries 01 November 2006
288b - Notice of resignation of directors or secretaries 07 September 2006
288b - Notice of resignation of directors or secretaries 07 September 2006
288a - Notice of appointment of directors or secretaries 24 July 2006
288a - Notice of appointment of directors or secretaries 24 July 2006
NEWINC - New incorporation documents 01 March 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.