Company NameKIDS Academy Limited
DirectorMajid Nadry
Company StatusActive
Company Number03884409
CategoryPrivate Limited Company
Incorporation Date26 November 1999(24 years, 5 months ago)

Business Activity

Section QHuman health and social work activities
SIC 88910Child day-care activities

Directors

Director NameMr Majid Nadry
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 1999(same day as company formation)
RoleNursery Manager
Country of ResidenceEngland
Correspondence AddressThe Water Tower Drury Lane
Pannal
Harrogate
North Yorkshire
HG3 1ET
Secretary NameCarol Julie Nadry
NationalityBritish
StatusCurrent
Appointed26 November 1999(same day as company formation)
RoleCompany Director
Correspondence AddressThe Water Tower Drury Lane
Pannal
Harrogate
North Yorkshire
HG3 1ET
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed26 November 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed26 November 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitekidsacademy.co.uk
Telephone029 99658070
Telephone regionCardiff

Location

Registered Address25-29 Sandy Way
Yeadon
Leeds
West Yorkshire
LS19 7EW
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
WardOtley and Yeadon
Built Up AreaWest Yorkshire
Address MatchesOver 300 other UK companies use this postal address

Shareholders

10 at £1Hannah Dana Nadry
5.00%
Ordinary
10 at £1Nadia Rosita Nadry
5.00%
Ordinary
10 at £1Roya Nadry
5.00%
Ordinary
90 at £1Majid Nadry
45.00%
Ordinary
80 at £1Carol Julie Nadry
40.00%
Ordinary

Financials

Year2014
Net Worth£683,023
Cash£455,714
Current Liabilities£20,607

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 March 2024 (1 month, 2 weeks ago)
Next Return Due26 March 2025 (11 months from now)

Charges

30 June 2000Delivered 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

Filing History

28 March 2023Confirmation statement made on 12 March 2023 with updates (4 pages)
9 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
14 March 2022Confirmation statement made on 12 March 2022 with updates (4 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
24 March 2021Confirmation statement made on 12 March 2021 with updates (4 pages)
20 January 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
18 March 2020Confirmation statement made on 12 March 2020 with updates (4 pages)
26 November 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
22 March 2019Confirmation statement made on 12 March 2019 with updates (4 pages)
16 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
23 March 2018Confirmation statement made on 12 March 2018 with updates (4 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
29 March 2017Confirmation statement made on 12 March 2017 with updates (8 pages)
29 March 2017Confirmation statement made on 12 March 2017 with updates (8 pages)
7 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 March 2016Secretary's details changed for Carol Julie Nadry on 30 March 2016 (1 page)
30 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 200
(5 pages)
30 March 2016Director's details changed for Majid Nadry on 30 March 2016 (2 pages)
30 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 200
(5 pages)
30 March 2016Director's details changed for Majid Nadry on 30 March 2016 (2 pages)
30 March 2016Secretary's details changed for Carol Julie Nadry on 30 March 2016 (1 page)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 200
(5 pages)
12 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 200
(5 pages)
12 February 2015Amended total exemption small company accounts made up to 31 March 2014 (5 pages)
12 February 2015Amended total exemption small company accounts made up to 31 March 2014 (5 pages)
9 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 200
(4 pages)
9 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 200
(4 pages)
7 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 December 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 200
(4 pages)
18 December 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 200
(4 pages)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 December 2012Annual return made up to 26 November 2012 with a full list of shareholders (4 pages)
12 December 2012Annual return made up to 26 November 2012 with a full list of shareholders (4 pages)
26 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
26 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 January 2012Annual return made up to 26 November 2011 with a full list of shareholders (4 pages)
11 January 2012Annual return made up to 26 November 2011 with a full list of shareholders (4 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 December 2010Annual return made up to 26 November 2010 with a full list of shareholders (4 pages)
21 December 2010Annual return made up to 26 November 2010 with a full list of shareholders (4 pages)
17 December 2009Director's details changed for Majid Nadry on 17 December 2009 (2 pages)
17 December 2009Annual return made up to 26 November 2009 with a full list of shareholders (4 pages)
17 December 2009Annual return made up to 26 November 2009 with a full list of shareholders (4 pages)
17 December 2009Director's details changed for Majid Nadry on 17 December 2009 (2 pages)
10 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
10 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
7 January 2009Return made up to 26/11/08; full list of members (4 pages)
7 January 2009Return made up to 26/11/08; full list of members (4 pages)
21 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
18 September 2008Capitals not rolled up (2 pages)
18 September 2008Capitals not rolled up (2 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
19 December 2007Return made up to 26/11/07; full list of members (3 pages)
19 December 2007Return made up to 26/11/07; full list of members (3 pages)
16 February 2007Ad 01/01/07--------- £ si 100@1=100 £ ic 100/200 (2 pages)
16 February 2007Ad 01/01/07--------- £ si 100@1=100 £ ic 100/200 (2 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 January 2007Return made up to 26/11/06; full list of members (6 pages)
7 January 2007Return made up to 26/11/06; full list of members (6 pages)
11 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
23 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
23 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
12 January 2006Return made up to 26/11/05; full list of members (6 pages)
12 January 2006Return made up to 26/11/05; full list of members (6 pages)
21 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
21 December 2004Return made up to 26/11/04; full list of members (6 pages)
21 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
21 December 2004Return made up to 26/11/04; full list of members (6 pages)
13 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
13 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
18 December 2003Return made up to 26/11/03; full list of members (6 pages)
18 December 2003Return made up to 26/11/03; full list of members (6 pages)
12 August 2003Return made up to 24/12/02; no change of members (6 pages)
12 August 2003Return made up to 24/12/02; no change of members (6 pages)
27 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
27 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
9 January 2002Return made up to 26/11/01; full list of members (6 pages)
9 January 2002Return made up to 26/11/01; full list of members (6 pages)
27 September 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
27 September 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
13 September 2001Accounting reference date extended from 30/11/00 to 31/03/01 (1 page)
13 September 2001Accounting reference date extended from 30/11/00 to 31/03/01 (1 page)
6 December 2000Return made up to 26/11/00; full list of members
  • 363(287) ‐ Registered office changed on 06/12/00
(6 pages)
6 December 2000Return made up to 26/11/00; full list of members
  • 363(287) ‐ Registered office changed on 06/12/00
(6 pages)
18 August 2000Ad 26/11/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 August 2000Ad 26/11/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 July 2000Particulars of mortgage/charge (3 pages)
1 July 2000Particulars of mortgage/charge (3 pages)
9 December 1999New secretary appointed (2 pages)
9 December 1999New secretary appointed (2 pages)
9 December 1999Director resigned (1 page)
9 December 1999New director appointed (2 pages)
9 December 1999Secretary resigned (1 page)
9 December 1999Secretary resigned (1 page)
9 December 1999Director resigned (1 page)
9 December 1999New director appointed (2 pages)
26 November 1999Incorporation (17 pages)
26 November 1999Incorporation (17 pages)