Pannal
Harrogate
North Yorkshire
HG3 1ET
Secretary Name | Carol Julie Nadry |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 November 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | The Water Tower Drury Lane Pannal Harrogate North Yorkshire HG3 1ET |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | kidsacademy.co.uk |
---|---|
Telephone | 029 99658070 |
Telephone region | Cardiff |
Registered Address | 25-29 Sandy Way Yeadon Leeds West Yorkshire LS19 7EW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North West |
County | West Yorkshire |
Ward | Otley and Yeadon |
Built Up Area | West Yorkshire |
Address Matches | Over 300 other UK companies use this postal address |
10 at £1 | Hannah Dana Nadry 5.00% Ordinary |
---|---|
10 at £1 | Nadia Rosita Nadry 5.00% Ordinary |
10 at £1 | Roya Nadry 5.00% Ordinary |
90 at £1 | Majid Nadry 45.00% Ordinary |
80 at £1 | Carol Julie Nadry 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £683,023 |
Cash | £455,714 |
Current Liabilities | £20,607 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 26 March 2025 (11 months from now) |
30 June 2000 | Delivered on: 1 July 2000 Satisfied on: 11 May 2006 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|
28 March 2023 | Confirmation statement made on 12 March 2023 with updates (4 pages) |
---|---|
9 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
14 March 2022 | Confirmation statement made on 12 March 2022 with updates (4 pages) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
24 March 2021 | Confirmation statement made on 12 March 2021 with updates (4 pages) |
20 January 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
18 March 2020 | Confirmation statement made on 12 March 2020 with updates (4 pages) |
26 November 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
22 March 2019 | Confirmation statement made on 12 March 2019 with updates (4 pages) |
16 November 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
23 March 2018 | Confirmation statement made on 12 March 2018 with updates (4 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
29 March 2017 | Confirmation statement made on 12 March 2017 with updates (8 pages) |
29 March 2017 | Confirmation statement made on 12 March 2017 with updates (8 pages) |
7 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 March 2016 | Secretary's details changed for Carol Julie Nadry on 30 March 2016 (1 page) |
30 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Director's details changed for Majid Nadry on 30 March 2016 (2 pages) |
30 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Director's details changed for Majid Nadry on 30 March 2016 (2 pages) |
30 March 2016 | Secretary's details changed for Carol Julie Nadry on 30 March 2016 (1 page) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
12 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 February 2015 | Amended total exemption small company accounts made up to 31 March 2014 (5 pages) |
12 February 2015 | Amended total exemption small company accounts made up to 31 March 2014 (5 pages) |
9 December 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
7 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 December 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
28 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
28 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
12 December 2012 | Annual return made up to 26 November 2012 with a full list of shareholders (4 pages) |
12 December 2012 | Annual return made up to 26 November 2012 with a full list of shareholders (4 pages) |
26 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
26 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
11 January 2012 | Annual return made up to 26 November 2011 with a full list of shareholders (4 pages) |
11 January 2012 | Annual return made up to 26 November 2011 with a full list of shareholders (4 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 December 2010 | Annual return made up to 26 November 2010 with a full list of shareholders (4 pages) |
21 December 2010 | Annual return made up to 26 November 2010 with a full list of shareholders (4 pages) |
17 December 2009 | Director's details changed for Majid Nadry on 17 December 2009 (2 pages) |
17 December 2009 | Annual return made up to 26 November 2009 with a full list of shareholders (4 pages) |
17 December 2009 | Annual return made up to 26 November 2009 with a full list of shareholders (4 pages) |
17 December 2009 | Director's details changed for Majid Nadry on 17 December 2009 (2 pages) |
10 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
10 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
7 January 2009 | Return made up to 26/11/08; full list of members (4 pages) |
7 January 2009 | Return made up to 26/11/08; full list of members (4 pages) |
21 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
21 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
18 September 2008 | Capitals not rolled up (2 pages) |
18 September 2008 | Capitals not rolled up (2 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
19 December 2007 | Return made up to 26/11/07; full list of members (3 pages) |
19 December 2007 | Return made up to 26/11/07; full list of members (3 pages) |
16 February 2007 | Ad 01/01/07--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
16 February 2007 | Ad 01/01/07--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
7 January 2007 | Return made up to 26/11/06; full list of members (6 pages) |
7 January 2007 | Return made up to 26/11/06; full list of members (6 pages) |
11 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
23 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
12 January 2006 | Return made up to 26/11/05; full list of members (6 pages) |
12 January 2006 | Return made up to 26/11/05; full list of members (6 pages) |
21 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
21 December 2004 | Return made up to 26/11/04; full list of members (6 pages) |
21 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
21 December 2004 | Return made up to 26/11/04; full list of members (6 pages) |
13 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
13 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
18 December 2003 | Return made up to 26/11/03; full list of members (6 pages) |
18 December 2003 | Return made up to 26/11/03; full list of members (6 pages) |
12 August 2003 | Return made up to 24/12/02; no change of members (6 pages) |
12 August 2003 | Return made up to 24/12/02; no change of members (6 pages) |
27 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
27 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
9 January 2002 | Return made up to 26/11/01; full list of members (6 pages) |
9 January 2002 | Return made up to 26/11/01; full list of members (6 pages) |
27 September 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
27 September 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
13 September 2001 | Accounting reference date extended from 30/11/00 to 31/03/01 (1 page) |
13 September 2001 | Accounting reference date extended from 30/11/00 to 31/03/01 (1 page) |
6 December 2000 | Return made up to 26/11/00; full list of members
|
6 December 2000 | Return made up to 26/11/00; full list of members
|
18 August 2000 | Ad 26/11/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 August 2000 | Ad 26/11/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 July 2000 | Particulars of mortgage/charge (3 pages) |
1 July 2000 | Particulars of mortgage/charge (3 pages) |
9 December 1999 | New secretary appointed (2 pages) |
9 December 1999 | New secretary appointed (2 pages) |
9 December 1999 | Director resigned (1 page) |
9 December 1999 | New director appointed (2 pages) |
9 December 1999 | Secretary resigned (1 page) |
9 December 1999 | Secretary resigned (1 page) |
9 December 1999 | Director resigned (1 page) |
9 December 1999 | New director appointed (2 pages) |
26 November 1999 | Incorporation (17 pages) |
26 November 1999 | Incorporation (17 pages) |