KIDS ALLOWED LIMITED - LYMM
Company Profile | Company Filings |
Overview
KIDS ALLOWED LIMITED is a Private Limited Company from LYMM ENGLAND and has the status: Active.
KIDS ALLOWED LIMITED was incorporated 19 years ago on 23/06/2004 and has the registered number: 05161564. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
KIDS ALLOWED LIMITED was incorporated 19 years ago on 23/06/2004 and has the registered number: 05161564. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
KIDS ALLOWED LIMITED - LYMM
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
231 HIGHER LANE
LYMM
CHESHIRE
WA13 0RZ
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
KIDS ALLOWED 2 LIMITED (until 29/12/2004)
KIDS ALLOWED 2 LIMITED (until 29/12/2004)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
23/06/2023 | 07/07/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS LUCY MARIE KACZMARSKA | Jul 1986 | British | Director | 2020-01-25 | CURRENT |
CLARE BERNADETTE ROBERTS | Feb 1977 | British | Director | 2020-01-25 | CURRENT |
MR JOHN HOBAN | Apr 1952 | British | Director | 2020-01-25 | CURRENT |
MR COLIN JAMES ANDERTON | Jun 1977 | British | Director | 2023-09-18 | CURRENT |
CORPORATE APPOINTMENTS LIMITED | Corporate Nominee Director | 2004-06-23 UNTIL 2004-06-23 | RESIGNED | ||
MR MARK MCMENEMY | May 1958 | British | Director | 2020-01-25 UNTIL 2021-02-11 | RESIGNED |
MRS BERNADETTE HOBAN | Secretary | 2020-01-25 UNTIL 2021-12-01 | RESIGNED | ||
MRS KATE ELIZABETH WHISTANCE | Secretary | 2013-09-19 UNTIL 2018-05-25 | RESIGNED | ||
MRS MAUREEN MARY BENNETT | Apr 1953 | British | Secretary | 2004-06-23 UNTIL 2013-04-30 | RESIGNED |
MRS DAWN ROCHELLE WRIGHT | Secretary | 2018-05-25 UNTIL 2020-01-25 | RESIGNED | ||
JENNIFER ANN JOHNSON | Nov 1971 | British | Director | 2004-06-23 UNTIL 2020-01-25 | RESIGNED |
MR CHARLES ROBERT LEONARD SHEPHERD | Nov 1970 | British | Director | 2007-04-18 UNTIL 2010-03-03 | RESIGNED |
MR ANTHONY CHARLES PRESTON | Apr 1955 | British | Director | 2012-12-10 UNTIL 2015-06-25 | RESIGNED |
PINESH MEHTA | Oct 1981 | British | Director | 2020-01-25 UNTIL 2021-12-01 | RESIGNED |
MR KIERON ELLIS | Aug 1984 | British | Director | 2020-01-25 UNTIL 2023-09-18 | RESIGNED |
MS ALISON HAYNES | May 1959 | British | Director | 2015-07-21 UNTIL 2020-01-25 | RESIGNED |
JANE SWEENEY | Nov 1965 | British | Director | 2009-05-22 UNTIL 2010-06-26 | RESIGNED |
MS KATE ELIZABETH WHISTANCE | Oct 1974 | British | Director | 2013-09-09 UNTIL 2020-01-25 | RESIGNED |
MR RICHARD FILDES | Aug 1945 | British | Director | 2004-12-23 UNTIL 2010-03-03 | RESIGNED |
MRS MAUREEN MARY BENNETT | Apr 1953 | British | Director | 2004-06-23 UNTIL 2013-04-19 | RESIGNED |
MR JAMES NICHOLAS CROSSWELL | May 1982 | British | Director | 2020-06-29 UNTIL 2022-06-29 | RESIGNED |
SECRETARIAL APPOINTMENTS LIMITED | Corporate Nominee Secretary | 2004-06-23 UNTIL 2004-06-23 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Kwkar Holdings Limited | 2020-01-07 | Lymm Cheshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Oliver Andous Johnson | 2018-12-07 - 2020-01-07 | 6/1968 | Lymm Cheshire | Ownership of shares 25 to 50 percent |
Mrs Jennifer Ann Johnson | 2016-04-06 - 2020-01-07 | 11/1971 | Lymm Cheshire | Ownership of shares 25 to 50 percent |
Mr Anthony Charles Preston | 2016-04-06 - 2018-10-22 | 4/1955 | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - KIDS ALLOWED LIMITED | 2023-12-21 | 31-03-2023 | £1,671,456 equity |
Micro-entity Accounts - KIDS ALLOWED LIMITED | 2022-12-20 | 31-03-2022 | £1,671,456 equity |
Micro-entity Accounts - KIDS ALLOWED LIMITED | 2021-12-23 | 31-03-2021 | £1,671,456 equity |