KIDSUNLIMITED GROUP LIMITED - NORTHAMPTON
Company Profile | Company Filings |
Overview
KIDSUNLIMITED GROUP LIMITED is a Private Limited Company from NORTHAMPTON ENGLAND and has the status: Active.
KIDSUNLIMITED GROUP LIMITED was incorporated 16 years ago on 23/01/2008 and has the registered number: 06481383. The accounts status is DORMANT and accounts are next due on 30/09/2024.
KIDSUNLIMITED GROUP LIMITED was incorporated 16 years ago on 23/01/2008 and has the registered number: 06481383. The accounts status is DORMANT and accounts are next due on 30/09/2024.
KIDSUNLIMITED GROUP LIMITED - NORTHAMPTON
This company is listed in the following categories:
85100 - Pre-primary education
85100 - Pre-primary education
88910 - Child day-care activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
PIONEER HOUSE
NORTHAMPTON
NN4 7YB
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
INHOCO 3446 LIMITED (until 28/04/2008)
INHOCO 3446 LIMITED (until 28/04/2008)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
18/01/2024 | 01/02/2025 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR STEPHEN KRAMER | Secretary | 2013-04-10 | CURRENT | ||
MR JOHN FRANCIS BUTLER | Nov 1967 | Irish | Director | 2022-05-02 | CURRENT |
MR JOHN GUY CASAGRANDE | Sep 1958 | American | Director | 2020-04-16 | CURRENT |
MS ELIZABETH BOLAND | Aug 1959 | American | Director | 2013-04-10 | CURRENT |
MRS ROSAMUND MARGARET MARSHALL | Jul 1959 | British | Director | 2020-04-16 | CURRENT |
MR DARREN ROY POWELL | Jan 1976 | British | Director | 2012-05-01 UNTIL 2013-04-08 | RESIGNED |
MS ROSAMUND MARGARET MARSHALL | Jul 1959 | British | Director | 2010-02-26 UNTIL 2013-04-10 | RESIGNED |
MR GRAHAM SMITH | May 1950 | British | Director | 2008-03-17 UNTIL 2011-06-30 | RESIGNED |
MR PAUL SIMON THOMPSON | Jun 1969 | British | Director | 2010-02-26 UNTIL 2010-12-13 | RESIGNED |
MR JAMES WALTER TUGENDHAT | Apr 1971 | British | Director | 2016-11-10 UNTIL 2020-04-13 | RESIGNED |
MRS ELIZABETH JANE HURLEY | May 1965 | British | Director | 2008-04-04 UNTIL 2009-01-05 | RESIGNED |
MISS CLAIRE MARIE CHADWICK | Secretary | 2012-03-29 UNTIL 2013-04-10 | RESIGNED | ||
MARY ANN TOCIO | Apr 1948 | Usa | Director | 2013-04-10 UNTIL 2015-06-01 | RESIGNED |
MR JAMES LEE PEARSON | Dec 1971 | British | Secretary | 2008-03-17 UNTIL 2010-02-10 | RESIGNED |
ROSAMUND MARGARET MARSHALL | Secretary | 2010-12-13 UNTIL 2012-03-29 | RESIGNED | ||
PAUL SIMON THOMPSON | Secretary | 2010-02-26 UNTIL 2010-12-13 | RESIGNED | ||
MR STEPHEN DREIER | Secretary | 2013-04-10 UNTIL 2013-04-10 | RESIGNED | ||
MR JAMES LEE PEARSON | Dec 1971 | British | Director | 2008-03-17 UNTIL 2010-02-10 | RESIGNED |
MR ROBERT VINCENT PETER MCNAMARA | Jun 1969 | Irish | Director | 2008-06-12 UNTIL 2010-08-06 | RESIGNED |
INHOCO FORMATIONS LIMITED | Corporate Nominee Director | 2008-01-23 UNTIL 2008-03-17 | RESIGNED | ||
MR DAVE LISSY | Oct 1965 | American | Director | 2013-04-10 UNTIL 2020-04-13 | RESIGNED |
MR ANDREW WILLIAM LEACH | Jul 1957 | British | Director | 2008-04-04 UNTIL 2009-06-18 | RESIGNED |
MR GARY RYAN FEE | Sep 1970 | British | Director | 2020-04-16 UNTIL 2022-04-29 | RESIGNED |
MS CATHERINE LAURA JANE GREENING | Jul 1971 | British | Director | 2011-06-16 UNTIL 2013-04-10 | RESIGNED |
MR STEVEN RICHARD HARRISON | Oct 1956 | British | Director | 2009-09-29 UNTIL 2013-04-10 | RESIGNED |
KAREN BACK | Jan 1970 | British | Director | 2011-07-29 UNTIL 2012-01-09 | RESIGNED |
GRANT ROSTRON BERRY | Oct 1966 | British | Director | 2008-04-04 UNTIL 2008-05-05 | RESIGNED |
MR JEREMY CLARK | Oct 1970 | British | Director | 2008-04-04 UNTIL 2013-04-10 | RESIGNED |
MR STEPHEN DREIER | Nov 1942 | American | Director | 2013-04-10 UNTIL 2020-04-13 | RESIGNED |
A G SECRETARIAL LIMITED | Corporate Secretary | 2008-01-23 UNTIL 2008-03-17 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Bhfs Two Limited | 2017-01-27 | Northampton |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors Right to appoint and remove directors as firm |