Company NameKiddiwinks (Scarborough) Limited
DirectorFrances James
Company StatusActive
Company Number04641307
CategoryPrivate Limited Company
Incorporation Date20 January 2003(21 years, 3 months ago)

Business Activity

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

Directors

Director NameMrs Frances James
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address377 Scalby Road
Scarborough
North Yorkshire
YO12 6TG
Director NameCheryl Dorothy Moss
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Hovingham Drive
Scarborough
North Yorkshire
YO12 5DT
Director NameSusan Lynn Pacey
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address21 The Green
Scarborough
North Yorkshire
YO12 5JA
Secretary NameCheryl Dorothy Moss
NationalityBritish
StatusResigned
Appointed20 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Hovingham Drive
Scarborough
North Yorkshire
YO12 5DT
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed20 January 2003(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed20 January 2003(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Contact

Websitekiddiwinks.org
Email address[email protected]
Telephone01723 500164
Telephone regionScarborough

Location

Registered AddressLady Ediths Park
Scarborough
YO12 5PB
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
ParishNewby and Scalby
WardNewby
Built Up AreaScarborough

Shareholders

3 at £1F. James
100.00%
Ordinary

Financials

Year2014
Net Worth£199
Current Liabilities£25,513

Accounts

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

Returns

Latest Return20 January 2024 (3 months, 1 week ago)
Next Return Due3 February 2025 (9 months from now)

Filing History

30 January 2023Confirmation statement made on 20 January 2023 with no updates (3 pages)
15 November 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
20 January 2022Confirmation statement made on 20 January 2022 with no updates (3 pages)
10 December 2021Micro company accounts made up to 31 March 2021 (7 pages)
22 January 2021Confirmation statement made on 20 January 2021 with no updates (3 pages)
18 June 2020Micro company accounts made up to 31 March 2020 (7 pages)
24 January 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
6 November 2019Micro company accounts made up to 31 March 2019 (7 pages)
21 January 2019Confirmation statement made on 20 January 2019 with no updates (3 pages)
24 December 2018Micro company accounts made up to 31 March 2018 (7 pages)
22 January 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (7 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (7 pages)
30 August 2017Registered office address changed from Caretakers Cottage Lady Ediths Drive Scarborough North Yorkshire YO12 5RW to Lady Ediths Park Lady Ediths Park Scarborough YO12 5PB on 30 August 2017 (1 page)
30 August 2017Registered office address changed from Caretakers Cottage Lady Ediths Drive Scarborough North Yorkshire YO12 5RW to Lady Ediths Park Lady Ediths Park Scarborough YO12 5PB on 30 August 2017 (1 page)
20 January 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
20 January 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
17 November 2016Micro company accounts made up to 31 March 2016 (7 pages)
17 November 2016Micro company accounts made up to 31 March 2016 (7 pages)
21 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 3
(3 pages)
21 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 3
(3 pages)
15 December 2015Micro company accounts made up to 31 March 2015 (6 pages)
15 December 2015Micro company accounts made up to 31 March 2015 (6 pages)
21 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 3
(3 pages)
21 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 3
(3 pages)
26 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
26 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
20 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 3
(3 pages)
20 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 3
(3 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
6 March 2013Annual return made up to 20 January 2013 with a full list of shareholders (3 pages)
6 March 2013Annual return made up to 20 January 2013 with a full list of shareholders (3 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)
1 March 2012Annual return made up to 20 January 2012 with a full list of shareholders (3 pages)
1 March 2012Annual return made up to 20 January 2012 with a full list of shareholders (3 pages)
17 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 August 2011Termination of appointment of Cheryl Moss as a director (1 page)
15 August 2011Termination of appointment of Cheryl Moss as a secretary (1 page)
15 August 2011Termination of appointment of Cheryl Moss as a director (1 page)
15 August 2011Termination of appointment of Cheryl Moss as a secretary (1 page)
31 March 2011Annual return made up to 20 January 2011 with a full list of shareholders (5 pages)
31 March 2011Annual return made up to 20 January 2011 with a full list of shareholders (5 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
25 January 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
25 January 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
25 January 2010Director's details changed for Frances James on 24 January 2010 (2 pages)
25 January 2010Director's details changed for Cheryl Dorothy Moss on 24 January 2010 (2 pages)
25 January 2010Director's details changed for Cheryl Dorothy Moss on 24 January 2010 (2 pages)
25 January 2010Director's details changed for Frances James on 24 January 2010 (2 pages)
19 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
19 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
26 February 2009Return made up to 20/01/09; full list of members (4 pages)
26 February 2009Return made up to 20/01/09; full list of members (4 pages)
25 February 2009Return made up to 20/01/08; full list of members (4 pages)
25 February 2009Return made up to 20/01/08; full list of members (4 pages)
25 February 2009Appointment terminated director susan pacey (1 page)
25 February 2009Appointment terminated director susan pacey (1 page)
7 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
7 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (10 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (10 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
5 February 2007Return made up to 20/01/07; full list of members (7 pages)
5 February 2007Return made up to 20/01/07; full list of members (7 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
27 January 2006Return made up to 20/01/06; full list of members (7 pages)
27 January 2006Return made up to 20/01/06; full list of members (7 pages)
7 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
7 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
16 February 2005Return made up to 20/01/05; full list of members (7 pages)
16 February 2005Return made up to 20/01/05; full list of members (7 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
20 January 2004Return made up to 20/01/04; full list of members (7 pages)
20 January 2004Return made up to 20/01/04; full list of members (7 pages)
4 March 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
4 March 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
29 January 2003New secretary appointed;new director appointed (2 pages)
29 January 2003New secretary appointed;new director appointed (2 pages)
29 January 2003Director resigned (1 page)
29 January 2003Registered office changed on 29/01/03 from: minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page)
29 January 2003Ad 20/01/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 January 2003New director appointed (2 pages)
29 January 2003Ad 20/01/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 January 2003Registered office changed on 29/01/03 from: minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page)
29 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 January 2003Ad 20/01/03--------- £ si 1@1=1 £ ic 2/3 (2 pages)
29 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 January 2003New director appointed (2 pages)
29 January 2003New director appointed (2 pages)
29 January 2003Director resigned (1 page)
29 January 2003Secretary resigned (1 page)
29 January 2003Ad 20/01/03--------- £ si 1@1=1 £ ic 2/3 (2 pages)
29 January 2003Secretary resigned (1 page)
29 January 2003New director appointed (2 pages)
20 January 2003Incorporation (13 pages)
20 January 2003Incorporation (13 pages)