WHIZZ-KIDZ - LONDON


Company Profile Company Filings

Overview

WHIZZ-KIDZ is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from LONDON UNITED KINGDOM and has the status: Active.
WHIZZ-KIDZ was incorporated 34 years ago on 20/11/1989 and has the registered number: 02444520. The accounts status is GROUP and accounts are next due on 31/12/2024.

WHIZZ-KIDZ - LONDON

This company is listed in the following categories:
86900 - Other human health activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/12/2022 31/12/2024

Registered Office

2ND FLOOR
LONDON
SE1 9EQ
UNITED KINGDOM

This Company Originates in : United Kingdom
Previous trading names include:
THE MOVEMENT FOR NON-MOBILE CHILDREN (WHIZZ-KIDZ) (until 24/08/2022)

Confirmation Statements

Last Statement Next Statement Due
31/12/2023 14/01/2025

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
DR CHARLES FAIRHURST Dec 1964 British Director 2013-06-17 CURRENT
SIR CRISPIN HENRY DAVIS Mar 1949 British Director 2019-06-05 CURRENT
MS FIONA ELIZABETH MCSWEIN Apr 1972 British Director 2020-06-11 CURRENT
MR DANIEL JOHN MATHEWS Jan 1972 British Director 2018-03-20 CURRENT
MR STEPHEN JOHN INGHAM Mar 1962 British Director 2023-05-25 CURRENT
MS ARUNIMA MISRA Dec 1985 British Director 2022-03-14 CURRENT
ANDREW STUART GRANGER Mar 1959 British Director 2009-03-16 CURRENT
DR ANNE GORDON Oct 1966 British Director 2023-10-05 CURRENT
PROFESSOR RICHARD JAMES RICHARDSON Jul 1947 British Director RESIGNED
MR ROBERT CHARLES MICHAEL WIGLEY Feb 1961 British Director 2002-01-04 UNTIL 2005-05-27 RESIGNED
MR MALCOLM SPENCER HUMBERT RING Feb 1944 British Director 1994-06-13 UNTIL 2005-01-24 RESIGNED
ALISON CLARE REED Dec 1956 British Director 2002-07-22 UNTIL 2016-03-18 RESIGNED
DR SUSAN RUTH PROCTOR Jun 1965 British Director 2007-06-26 UNTIL 2011-12-31 RESIGNED
ADRIAN MICHAEL PITTS Nov 1966 British Director 2010-03-09 UNTIL 2021-03-01 RESIGNED
MR BRENDAN PATRICK DOMINIC OSBORNE Mar 1955 British Director 2007-06-26 UNTIL 2013-12-04 RESIGNED
PROFESSOR JANE NOYES Jun 1962 British Director 2005-11-21 UNTIL 2009-12-31 RESIGNED
RAHUL NATH MOODGAL Oct 1971 British Director 2016-03-17 UNTIL 2021-03-01 RESIGNED
SARAH JOAN MOLONY Nov 1967 British Director 2005-09-01 UNTIL 2009-12-31 RESIGNED
MR ROBERT ALASTAIR MATHIESON Jul 1966 British Director 2013-06-17 UNTIL 2023-12-21 RESIGNED
MR DAVID EDWARD REID Feb 1947 British Director 2008-05-01 UNTIL 2019-06-30 RESIGNED
MR KEITH RICHARD MOSS Secretary 2021-07-15 UNTIL 2024-02-29 RESIGNED
MR IAN ALISTAIR MCGREGOR May 1956 Secretary 2009-06-23 UNTIL 2010-01-11 RESIGNED
DAVID LANTRY Secretary 2008-06-25 UNTIL 2009-05-29 RESIGNED
SHUNA MACKINNON KENNEDY Jan 1950 British Secretary RESIGNED
DAVID JOHN BREEN Aug 1942 Secretary 2005-09-19 UNTIL 2008-06-25 RESIGNED
MR GARY ICETON Mar 1950 British Director 1998-12-28 UNTIL 2005-06-19 RESIGNED
FRANCIS JAMES WALSH Secretary 2010-01-11 UNTIL 2021-07-01 RESIGNED
SHUNA MACKINNON KENNEDY Jan 1950 British Director RESIGNED
MR CHARLES MARK GURASSA Feb 1956 British Director 2003-11-17 UNTIL 2009-12-31 RESIGNED
MS PAM MARY GARSIDE Feb 1954 British Director 2013-12-04 UNTIL 2022-09-29 RESIGNED
MICHAEL JOHN RICHARD DICKSON Feb 1948 British Director RESIGNED
MICHAEL JOHN RICHARD DICKSON Feb 1948 British Director 1994-05-01 UNTIL 1995-05-02 RESIGNED
DR HILARY DAWN CASS Feb 1958 British Director 2010-03-09 UNTIL 2013-06-17 RESIGNED
MR SIMON SHELFORD BURNE Jan 1954 British Director 2010-03-09 UNTIL 2013-12-04 RESIGNED
MR ANTHONY KIM ILLSLEY Jul 1956 British Director 2002-03-04 UNTIL 2009-12-31 RESIGNED
LORD GEOFFREY ROBERT JAMES BORWICK Mar 1955 British Director 2002-01-04 UNTIL 2007-12-11 RESIGNED
MATTHEW BELL May 1975 British Director 2011-12-09 UNTIL 2016-12-07 RESIGNED
MS JULIA KAUFMANN Mar 1941 British Director 2006-02-24 UNTIL 2008-04-29 RESIGNED
PROFESSOR DAVID MICHAEL BALDOCK HALL Aug 1945 British Director 2004-04-26 UNTIL 2006-04-25 RESIGNED
MR STEVEN ANDREW JOHN Mar 1973 British Director 2010-03-09 UNTIL 2017-09-07 RESIGNED
HON PETER MACLEOD BENSON Nov 1940 British Director 1993-01-25 UNTIL 1995-05-09 RESIGNED
PAUL HARRY WEINBERGER Sep 1952 British Director 2010-03-09 UNTIL 2016-10-21 RESIGNED
RICHARD JAMES VERDEN Mar 1967 British Director 2014-03-25 UNTIL 2019-12-12 RESIGNED
MS ZARA TODD Jul 1985 British Director 2007-03-27 UNTIL 2009-04-30 RESIGNED
MR PETER NEVILLE SCOTT Jun 1944 British Director 1996-03-11 UNTIL 2016-09-23 RESIGNED
PAUL JOSEPH SCHERER Dec 1933 British Director 1996-04-25 UNTIL 2002-02-28 RESIGNED
PROF EUAN MACDONALD ROSS Dec 1937 British Director 1994-01-10 UNTIL 2007-12-11 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WHITBREAD GROUP PLC PORZ AVENUE DUNSTABLE Active GROUP 55100 - Hotels and similar accommodation
GUARDIAN MEDIA GROUP PLC LONDON Active GROUP 58130 - Publishing of newspapers
BRITISH AIRWAYS HOLIDAYS LIMITED WEST DRAYTON Active FULL 51101 - Scheduled passenger air transport
OXFAM OXFORD Active GROUP 36000 - Water collection, treatment and supply
NATIONAL TRUST (ENTERPRISES) LIMITED (THE) SWINDON Active FULL 47190 - Other retail sale in non-specialised stores
TRAVELPORT INTERNATIONAL LIMITED LANGLEY Active FULL 79909 - Other reservation service activities n.e.c.
6 CAMDEN SQUARE LIMITED Active DORMANT 98000 - Residents property management
THE PLIMSOLL LINE LIMITED HARMONDSWORTH Dissolved... AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
ENGLISH HERITAGE TRADING LIMITED SWINDON ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
THOMSON TRAVEL GROUP (HOLDINGS) LIMITED LUTON UNITED KINGDOM Active FULL 70100 - Activities of head offices
WHIZZKIDZ LIMITED WARWICKSHIRE Dissolved... DORMANT 85590 - Other education n.e.c.
TUI NORTHERN EUROPE LIMITED LUTON UNITED KINGDOM Active FULL 70100 - Activities of head offices
VIRGIN MOBILE HOLDINGS (UK) LIMITED HOOK Dissolved... FILING EXEMPTION SUBS 99999 - Dormant Company
WHITBREAD PLC PORZ AVENUE DUNSTABLE Active GROUP 70100 - Activities of head offices
WHIZZ-MOBILITY C.I.C. LONDON UNITED KINGDOM Active SMALL 86900 - Other human health activities
MOBILESERV UKCO LIMITED NEWCASTLE UNDER LYME Dissolved... FULL 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and optic
CASUAL DINING SERVICES LIMITED MANCHESTER Dissolved... AUDIT EXEMPTION SUBSI 56101 - Licensed restaurants
PARTHENON MEDIA GROUP LIMITED ISLEWORTH Active FULL 59131 - Motion picture distribution activities
NETNAMES GROUP LIMITED LONDON UNITED KINGDOM Dissolved... FULL 70100 - Activities of head offices

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ABTA LIMITED LONDON Active GROUP 94120 - Activities of professional membership organizations
THE TEAM BRAND COMMUNICATION CONSULTANTS LTD LONDON Active AUDIT EXEMPTION SUBSI 90030 - Artistic creation
ABTASURE LIMITED LONDON Active DORMANT 74990 - Non-trading company
THE UNITED KINGDOM MAJOR PORTS GROUP LIMITED LONDON ENGLAND Active SMALL 94110 - Activities of business and employers membership organizations
TRAVELIFE LIMITED LONDON Active AUDIT EXEMPTION SUBSI 94990 - Activities of other membership organizations n.e.c.
ARKEN POP INTERNATIONAL LTD LONDON Active FULL 32990 - Other manufacturing n.e.c.
THE SHIPPING PROFESSIONAL NETWORK LONDON LONDON Active MICRO ENTITY 94120 - Activities of professional membership organizations
30 PARK STREET LIMITED LONDON ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
28 PARK STREET MANAGEMENT LIMITED LONDON ENGLAND Active UNAUDITED ABRIDGED 98000 - Residents property management
VOICEVERSE LABS LTD LONDON ENGLAND Active TOTAL EXEMPTION FULL 62012 - Business and domestic software development