About

Registered Number: 03615141
Date of Incorporation: 13/08/1998 (26 years and 8 months ago)
Company Status: Active
Registered Address: St Ives Theatre, Lower Stennack, St Ives, Cornwall, TR26 1QG

 

Kidz R Us Community Project was founded on 13 August 1998 and are based in St Ives, Cornwall, it's status is listed as "Active". Barnett, Philip Alan, Care, Natalie, George, Tracy, Gerecke-barker, Francesca, Hayes, Pamela Anne, Holland-lloyd, Caroline, Mcclure, Ivor John, Veal, Paula, Fry, Wiliam James Christopher, Henley, Susan Jean, Beck, Shirley, Brownridge, Kevin Michael, Cockcroft, Charles Barry, Curnow, Zoe Marya, Evamy, Samantha, Fry, William James Christopher, Noall, Linda Jean, Richards, Thomas Joseph, Simpson, Nicholas Andrew, Skitt, Angela Marie, Smallwood, Sheryl, Tebay, Katie Emma, Trevorrow, William Thomas, Trudgeon, Donna Anne, Trudgeon, Lauren Sadie, Wilding, Lewis, Wood, Susan Elizabeth are listed as directors of the company. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARNETT, Philip Alan 14 August 1998 - 1
CARE, Natalie 10 December 2019 - 1
GEORGE, Tracy 04 June 2019 - 1
GERECKE-BARKER, Francesca 04 June 2019 - 1
HAYES, Pamela Anne 21 August 2018 - 1
HOLLAND-LLOYD, Caroline 04 June 2019 - 1
MCCLURE, Ivor John 05 May 2000 - 1
VEAL, Paula 04 June 2019 - 1
BECK, Shirley 31 August 1998 17 September 2017 1
BROWNRIDGE, Kevin Michael 29 November 2009 20 April 2011 1
COCKCROFT, Charles Barry 31 August 1998 24 March 2000 1
CURNOW, Zoe Marya 01 April 2009 31 March 2010 1
EVAMY, Samantha 27 April 2012 17 September 2017 1
FRY, William James Christopher 01 February 2011 12 July 2018 1
NOALL, Linda Jean 06 March 2007 21 May 2007 1
RICHARDS, Thomas Joseph 27 April 2012 10 November 2014 1
SIMPSON, Nicholas Andrew 31 August 1998 31 December 2006 1
SKITT, Angela Marie 02 January 2017 21 August 2018 1
SMALLWOOD, Sheryl 17 September 2016 06 February 2018 1
TEBAY, Katie Emma 17 June 2014 29 October 2016 1
TREVORROW, William Thomas 13 August 1998 30 June 2019 1
TRUDGEON, Donna Anne 22 July 2013 11 May 2016 1
TRUDGEON, Lauren Sadie 17 June 2014 15 April 2017 1
WILDING, Lewis 01 April 2013 01 September 2015 1
WOOD, Susan Elizabeth 21 August 2018 09 September 2019 1
Secretary Name Appointed Resigned Total Appointments
FRY, Wiliam James Christopher 12 November 2016 17 July 2018 1
HENLEY, Susan Jean 14 September 2015 14 November 2016 1

Filing History

Document Type Date
CS01 - N/A 06 October 2020
AP01 - Appointment of director 06 October 2020
AA - Annual Accounts 14 December 2019
CS01 - N/A 01 October 2019
AP01 - Appointment of director 01 October 2019
AP01 - Appointment of director 01 October 2019
AP01 - Appointment of director 01 October 2019
AP01 - Appointment of director 01 October 2019
TM01 - Termination of appointment of director 01 October 2019
TM01 - Termination of appointment of director 27 August 2019
AA - Annual Accounts 05 January 2019
CS01 - N/A 25 September 2018
TM01 - Termination of appointment of director 22 August 2018
TM01 - Termination of appointment of director 22 August 2018
TM01 - Termination of appointment of director 22 August 2018
TM01 - Termination of appointment of director 22 August 2018
TM01 - Termination of appointment of director 22 August 2018
AP01 - Appointment of director 22 August 2018
TM01 - Termination of appointment of director 22 August 2018
AP01 - Appointment of director 22 August 2018
TM01 - Termination of appointment of director 22 August 2018
TM01 - Termination of appointment of director 22 August 2018
TM02 - Termination of appointment of secretary 22 August 2018
AA - Annual Accounts 06 December 2017
AP01 - Appointment of director 23 October 2017
AP01 - Appointment of director 23 October 2017
CS01 - N/A 20 October 2017
TM01 - Termination of appointment of director 20 October 2017
TM01 - Termination of appointment of director 20 October 2017
AA - Annual Accounts 25 January 2017
AP01 - Appointment of director 28 November 2016
TM02 - Termination of appointment of secretary 28 November 2016
AP01 - Appointment of director 28 November 2016
CS01 - N/A 28 November 2016
AP03 - Appointment of secretary 28 November 2016
AA - Annual Accounts 03 January 2016
AR01 - Annual Return 16 November 2015
TM02 - Termination of appointment of secretary 13 November 2015
TM01 - Termination of appointment of director 13 November 2015
AP01 - Appointment of director 13 November 2015
AP03 - Appointment of secretary 13 November 2015
AA - Annual Accounts 05 January 2015
AR01 - Annual Return 18 September 2014
AP01 - Appointment of director 17 September 2014
AP01 - Appointment of director 17 September 2014
AR01 - Annual Return 16 December 2013
AP01 - Appointment of director 16 December 2013
AP01 - Appointment of director 16 December 2013
AP01 - Appointment of director 16 December 2013
DISS40 - Notice of striking-off action discontinued 14 December 2013
AP01 - Appointment of director 13 December 2013
AA - Annual Accounts 12 December 2013
GAZ1 - First notification of strike-off action in London Gazette 10 December 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 30 August 2012
AA - Annual Accounts 25 August 2011
AR01 - Annual Return 22 August 2011
TM01 - Termination of appointment of director 20 April 2011
AR01 - Annual Return 30 November 2010
CH01 - Change of particulars for director 30 November 2010
TM01 - Termination of appointment of director 30 November 2010
AA - Annual Accounts 10 November 2010
AP01 - Appointment of director 26 May 2010
AR01 - Annual Return 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH01 - Change of particulars for director 14 January 2010
AP01 - Appointment of director 14 January 2010
AA - Annual Accounts 22 December 2009
363a - Annual Return 15 December 2008
MEM/ARTS - N/A 27 November 2008
AA - Annual Accounts 28 July 2008
363s - Annual Return 15 September 2007
AA - Annual Accounts 29 August 2007
288a - Notice of appointment of directors or secretaries 10 April 2007
AA - Annual Accounts 14 September 2006
288a - Notice of appointment of directors or secretaries 13 September 2006
363s - Annual Return 22 August 2006
288b - Notice of resignation of directors or secretaries 13 February 2006
363s - Annual Return 11 August 2005
AA - Annual Accounts 09 August 2005
AA - Annual Accounts 23 December 2004
363s - Annual Return 09 August 2004
AA - Annual Accounts 01 December 2003
363s - Annual Return 05 August 2003
287 - Change in situation or address of Registered Office 09 July 2003
225 - Change of Accounting Reference Date 15 April 2003
AA - Annual Accounts 06 December 2002
363s - Annual Return 20 August 2002
AA - Annual Accounts 05 December 2001
363s - Annual Return 29 August 2001
AA - Annual Accounts 31 October 2000
363s - Annual Return 09 August 2000
288a - Notice of appointment of directors or secretaries 09 August 2000
288b - Notice of resignation of directors or secretaries 10 July 2000
CERTNM - Change of name certificate 31 May 2000
AA - Annual Accounts 15 March 2000
288a - Notice of appointment of directors or secretaries 23 February 2000
288a - Notice of appointment of directors or secretaries 21 September 1999
288a - Notice of appointment of directors or secretaries 21 September 1999
288a - Notice of appointment of directors or secretaries 21 September 1999
363s - Annual Return 07 September 1999
288b - Notice of resignation of directors or secretaries 10 September 1998
288b - Notice of resignation of directors or secretaries 10 September 1998
288a - Notice of appointment of directors or secretaries 20 August 1998
287 - Change in situation or address of Registered Office 20 August 1998
288a - Notice of appointment of directors or secretaries 20 August 1998
NEWINC - New incorporation documents 13 August 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.