Company NameLadybirds Kinder Class Ltd
DirectorsNina Roberta Simpson and Giovanna Maria Teressa Atkinson
Company StatusActive
Company Number04488823
CategoryPrivate Limited Company
Incorporation Date17 July 2002(21 years, 8 months ago)
Previous NameLadybird Kinder Class Ltd

Business Activity

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

Directors

Director NameMrs Nina Roberta Simpson
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2002(6 days after company formation)
Appointment Duration21 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Sherwood Grove
Huntington
York
YO31 9DH
Director NameMrs Giovanna Maria Teressa Atkinson
Date of BirthMay 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2015(13 years, 1 month after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Barley Fields, York Road
Barlby
Selby
YO8 5NH
Director NameAnn Marie Roberts
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2002(6 days after company formation)
Appointment Duration6 years, 1 month (resigned 31 August 2008)
RoleCompany Director
Correspondence Address61 Station Road
Haxby
York
North Yorkshire
YO32 3LU
Secretary NameMrs Nina Roberta Simpson
NationalityBritish
StatusResigned
Appointed23 July 2002(6 days after company formation)
Appointment Duration6 years, 1 month (resigned 31 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Sherwood Grove
Huntington
York
North Yorkshire
YO31 9DH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed17 July 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed17 July 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS
Secretary NameDavid Newton & Co. Limited (Corporation)
StatusResigned
Appointed31 August 2008(6 years, 1 month after company formation)
Appointment Duration12 years, 10 months (resigned 16 July 2021)
Correspondence AddressLawrence House James Nicolson Link
York
YO30 4WG

Contact

Telephone01904 750363
Telephone regionYork

Location

Registered AddressLawrence House
James Nicolson Link
York
YO30 4WG
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishClifton Without
WardRawcliffe & Clifton Without
Built Up AreaYork
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Nina Roberta Simpson
100.00%
Ordinary

Financials

Year2014
Net Worth£101
Cash£23,568
Current Liabilities£37,715

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return17 July 2023 (8 months, 2 weeks ago)
Next Return Due31 July 2024 (4 months from now)

Filing History

6 December 2017Unaudited abridged accounts made up to 31 August 2017 (7 pages)
10 October 2017Director's details changed for Miss Giovanna Maria Teressa Gioiello on 20 September 2017 (2 pages)
10 October 2017Change of details for Miss Giovanna Maria Teressa Gioiello as a person with significant control on 20 September 2017 (2 pages)
28 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
4 October 2016Total exemption small company accounts made up to 31 August 2016 (6 pages)
26 July 2016Confirmation statement made on 17 July 2016 with updates (7 pages)
25 September 2015Total exemption small company accounts made up to 31 August 2015 (6 pages)
11 September 2015Statement of capital following an allotment of shares on 1 September 2015
  • GBP 100
(3 pages)
11 September 2015Statement of capital following an allotment of shares on 1 September 2015
  • GBP 100
(3 pages)
7 September 2015Appointment of Miss Giovanna Maria Teressa Gioiello as a director on 1 September 2015 (2 pages)
7 September 2015Appointment of Miss Giovanna Maria Teressa Gioiello as a director on 1 September 2015 (2 pages)
7 August 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 100
(4 pages)
31 October 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
8 August 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
(4 pages)
31 October 2013Total exemption small company accounts made up to 31 August 2013 (6 pages)
22 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
27 September 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
13 August 2012Annual return made up to 17 July 2012 with a full list of shareholders (4 pages)
1 November 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
1 September 2011Registered office address changed from Lawrence House James Nicolson Link York YO30 4WG United Kingdom on 1 September 2011 (1 page)
1 September 2011Director's details changed for Nina Roberta Simpson on 1 October 2009 (2 pages)
1 September 2011Secretary's details changed for David Newton & Co. Limited on 1 October 2009 (2 pages)
1 September 2011Director's details changed for Nina Roberta Simpson on 1 October 2009 (2 pages)
1 September 2011Annual return made up to 17 July 2011 with a full list of shareholders (4 pages)
1 September 2011Registered office address changed from Lawrence House James Nicolson Link York YO30 4WG United Kingdom on 1 September 2011 (1 page)
1 September 2011Secretary's details changed for David Newton & Co. Limited on 1 October 2009 (2 pages)
7 October 2010Total exemption small company accounts made up to 31 August 2010 (8 pages)
22 July 2010Secretary's details changed for David Newton & Co Limited on 1 October 2009 (2 pages)
22 July 2010Secretary's details changed for David Newton & Co Limited on 1 October 2009 (2 pages)
22 July 2010Director's details changed for Nina Roberta Simpson on 1 October 2009 (2 pages)
22 July 2010Director's details changed for Nina Roberta Simpson on 1 October 2009 (2 pages)
22 July 2010Registered office address changed from Lawrence House James Nicolson Link Clifton Moor York YO30 4WG United Kingdom on 22 July 2010 (1 page)
22 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (4 pages)
19 October 2009Total exemption small company accounts made up to 31 August 2009 (5 pages)
2 September 2009Return made up to 17/07/09; full list of members (3 pages)
30 July 2009Secretary's change of particulars / david newton & co LIMITED / 31/08/2008 (1 page)
30 July 2009Director's change of particulars / nina simpson / 23/07/2002 (1 page)
30 July 2009Registered office changed on 30/07/2009 from lawrence house james nicolson link clifton moor york YO30 4WG united kingdom (1 page)
16 October 2008Total exemption small company accounts made up to 31 August 2008 (5 pages)
10 October 2008Secretary appointed david newton & co LIMITED (2 pages)
10 October 2008Appointment terminated director ann roberts (1 page)
10 October 2008Appointment terminated secretary nina simpson (1 page)
23 July 2008Return made up to 17/07/08; full list of members (4 pages)
23 July 2008Director's change of particulars / ann roberts / 23/07/2002 (1 page)
23 July 2008Director and secretary's change of particulars / nina simpson / 23/07/2002 (1 page)
23 July 2008Registered office changed on 23/07/2008 from lawrence house, james nicolson link, clifton moor york YO30 4WG (1 page)
24 October 2007Total exemption small company accounts made up to 31 August 2007 (5 pages)
7 September 2007Secretary's particulars changed;director's particulars changed (1 page)
7 September 2007Registered office changed on 07/09/07 from: lawrence house james nicolson link clifton moor york north yorkshire YO30 4WG (1 page)
7 September 2007Director's particulars changed (1 page)
7 September 2007Return made up to 17/07/07; full list of members (3 pages)
23 October 2006Total exemption small company accounts made up to 31 August 2006 (5 pages)
24 July 2006Return made up to 17/07/06; full list of members (3 pages)
28 September 2005Total exemption small company accounts made up to 31 August 2005 (5 pages)
19 July 2005Return made up to 17/07/05; full list of members (3 pages)
5 October 2004Total exemption small company accounts made up to 31 August 2004 (5 pages)
13 July 2004Return made up to 17/07/04; full list of members (7 pages)
30 October 2003Total exemption small company accounts made up to 31 August 2003 (5 pages)
28 July 2003Return made up to 17/07/03; full list of members (8 pages)
5 August 2002New secretary appointed;new director appointed (2 pages)
5 August 2002Ad 23/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 August 2002Registered office changed on 05/08/02 from: lawrence house, james nicolson link, clifton moor york YO30 4WG (1 page)
5 August 2002New director appointed (2 pages)
5 August 2002Accounting reference date extended from 31/07/03 to 31/08/03 (1 page)
22 July 2002Director resigned (1 page)
22 July 2002Secretary resigned (1 page)
17 July 2002Incorporation (9 pages)