About

Registered Number: 05118346
Date of Incorporation: 04/05/2004 (19 years and 11 months ago)
Company Status: Active
Registered Address: Hill Crescent, Stretton On Dunsmore, Near Rugby, Warwickshire, CV23 9NF

 

Knightlow Children's Partnership Ltd was founded on 04 May 2004, it has a status of "Active". We don't currently know the number of employees at this business. There is one director listed for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHAW, Michelle Annette 04 May 2004 - 1

Filing History

Document Type Date
CS01 - N/A 06 May 2020
AA - Annual Accounts 28 October 2019
CS01 - N/A 20 May 2019
AA - Annual Accounts 11 October 2018
CS01 - N/A 09 May 2018
AA - Annual Accounts 21 November 2017
CS01 - N/A 12 May 2017
AA - Annual Accounts 09 December 2016
AR01 - Annual Return 20 May 2016
CH01 - Change of particulars for director 20 May 2016
AA - Annual Accounts 29 October 2015
AR01 - Annual Return 19 May 2015
AA - Annual Accounts 27 October 2014
AR01 - Annual Return 08 May 2014
AA - Annual Accounts 21 October 2013
AR01 - Annual Return 08 May 2013
AA - Annual Accounts 24 October 2012
AR01 - Annual Return 15 May 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 10 May 2011
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 06 May 2010
AA - Annual Accounts 07 October 2009
363a - Annual Return 14 May 2009
AA - Annual Accounts 07 October 2008
363a - Annual Return 01 August 2008
AA - Annual Accounts 17 October 2007
363s - Annual Return 03 July 2007
AA - Annual Accounts 22 November 2006
363s - Annual Return 23 May 2006
AA - Annual Accounts 10 November 2005
363s - Annual Return 06 July 2005
287 - Change in situation or address of Registered Office 06 July 2005
395 - Particulars of a mortgage or charge 25 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 June 2004
225 - Change of Accounting Reference Date 18 June 2004
288b - Notice of resignation of directors or secretaries 21 May 2004
288b - Notice of resignation of directors or secretaries 21 May 2004
288a - Notice of appointment of directors or secretaries 21 May 2004
288a - Notice of appointment of directors or secretaries 21 May 2004
288a - Notice of appointment of directors or secretaries 21 May 2004
NEWINC - New incorporation documents 04 May 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 16 June 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.