Scarborough
North Yorkshire
YO12 6TG
Director Name | Cheryl Dorothy Moss |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 74 Hovingham Drive Scarborough North Yorkshire YO12 5DT |
Director Name | Susan Lynn Pacey |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 The Green Scarborough North Yorkshire YO12 5JA |
Secretary Name | Cheryl Dorothy Moss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 74 Hovingham Drive Scarborough North Yorkshire YO12 5DT |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2003(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2003(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Website | kiddiwinks.org |
---|---|
Email address | [email protected] |
Telephone | 01723 500164 |
Telephone region | Scarborough |
Registered Address | Lady Ediths Park Scarborough YO12 5PB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Scarborough and Whitby |
County | North Yorkshire |
Parish | Newby and Scalby |
Ward | Newby |
Built Up Area | Scarborough |
3 at £1 | F. James 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £199 |
Current Liabilities | £25,513 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 3 February 2025 (9 months from now) |
30 January 2023 | Confirmation statement made on 20 January 2023 with no updates (3 pages) |
---|---|
15 November 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
20 January 2022 | Confirmation statement made on 20 January 2022 with no updates (3 pages) |
10 December 2021 | Micro company accounts made up to 31 March 2021 (7 pages) |
22 January 2021 | Confirmation statement made on 20 January 2021 with no updates (3 pages) |
18 June 2020 | Micro company accounts made up to 31 March 2020 (7 pages) |
24 January 2020 | Confirmation statement made on 20 January 2020 with no updates (3 pages) |
6 November 2019 | Micro company accounts made up to 31 March 2019 (7 pages) |
21 January 2019 | Confirmation statement made on 20 January 2019 with no updates (3 pages) |
24 December 2018 | Micro company accounts made up to 31 March 2018 (7 pages) |
22 January 2018 | Confirmation statement made on 20 January 2018 with no updates (3 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
30 August 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
20 January 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
17 November 2016 | Micro company accounts made up to 31 March 2016 (7 pages) |
17 November 2016 | Micro company accounts made up to 31 March 2016 (7 pages) |
21 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
15 December 2015 | Micro company accounts made up to 31 March 2015 (6 pages) |
15 December 2015 | Micro company accounts made up to 31 March 2015 (6 pages) |
21 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
26 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
26 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
20 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
6 March 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (3 pages) |
6 March 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (3 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) |
1 March 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (3 pages) |
1 March 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (3 pages) |
17 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
17 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 August 2011 | Termination of appointment of Cheryl Moss as a director (1 page) |
15 August 2011 | Termination of appointment of Cheryl Moss as a secretary (1 page) |
15 August 2011 | Termination of appointment of Cheryl Moss as a director (1 page) |
15 August 2011 | Termination of appointment of Cheryl Moss as a secretary (1 page) |
31 March 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
25 January 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (5 pages) |
25 January 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (5 pages) |
25 January 2010 | Director's details changed for Frances James on 24 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Cheryl Dorothy Moss on 24 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Cheryl Dorothy Moss on 24 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Frances James on 24 January 2010 (2 pages) |
19 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
19 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
26 February 2009 | Return made up to 20/01/09; full list of members (4 pages) |
26 February 2009 | Return made up to 20/01/09; full list of members (4 pages) |
25 February 2009 | Return made up to 20/01/08; full list of members (4 pages) |
25 February 2009 | Return made up to 20/01/08; full list of members (4 pages) |
25 February 2009 | Appointment terminated director susan pacey (1 page) |
25 February 2009 | Appointment terminated director susan pacey (1 page) |
7 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 March 2007 (10 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 March 2007 (10 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
5 February 2007 | Return made up to 20/01/07; full list of members (7 pages) |
5 February 2007 | Return made up to 20/01/07; full list of members (7 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
27 January 2006 | Return made up to 20/01/06; full list of members (7 pages) |
27 January 2006 | Return made up to 20/01/06; full list of members (7 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
16 February 2005 | Return made up to 20/01/05; full list of members (7 pages) |
16 February 2005 | Return made up to 20/01/05; full list of members (7 pages) |
26 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
26 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
20 January 2004 | Return made up to 20/01/04; full list of members (7 pages) |
20 January 2004 | Return made up to 20/01/04; full list of members (7 pages) |
4 March 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
4 March 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
29 January 2003 | New secretary appointed;new director appointed (2 pages) |
29 January 2003 | New secretary appointed;new director appointed (2 pages) |
29 January 2003 | Director resigned (1 page) |
29 January 2003 | Registered office changed on 29/01/03 from: minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page) |
29 January 2003 | Ad 20/01/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
29 January 2003 | New director appointed (2 pages) |
29 January 2003 | Ad 20/01/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
29 January 2003 | Registered office changed on 29/01/03 from: minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page) |
29 January 2003 | Resolutions
|
29 January 2003 | Ad 20/01/03--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
29 January 2003 | Resolutions
|
29 January 2003 | New director appointed (2 pages) |
29 January 2003 | New director appointed (2 pages) |
29 January 2003 | Director resigned (1 page) |
29 January 2003 | Secretary resigned (1 page) |
29 January 2003 | Ad 20/01/03--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
29 January 2003 | Secretary resigned (1 page) |
29 January 2003 | New director appointed (2 pages) |
20 January 2003 | Incorporation (13 pages) |
20 January 2003 | Incorporation (13 pages) |