Company NameKidscount Childcare Limited
DirectorPeter Lester
Company StatusActive
Company Number07125576
CategoryPrivate Limited Company
Incorporation Date14 January 2010(14 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Peter Lester
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2016(6 years after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Djh Mitten Clarke St George's House
56 Peter Street
Manchester
M2 3NQ
Secretary NameMs Jennifer Barbara Shinner
StatusCurrent
Appointed06 October 2021(11 years, 8 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Correspondence AddressC/O Djh Mitten Clarke St George's House
56 Peter Street
Manchester
M2 3NQ
Director NameMrs Catherine Sarah Lester
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Park Close
Tarvin
Chester
CH3 8DZ
Wales

Contact

Websitekidscountonline.co.uk
Email address[email protected]

Location

Registered AddressC/O Djh Mitten Clarke St George's House
56 Peter Street
Manchester
M2 3NQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100 at £1Belgrave Day Nurseries LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,093
Cash£667
Current Liabilities£24,577

Accounts

Latest Accounts29 September 2022 (1 year, 6 months ago)
Next Accounts Due29 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End29 September

Returns

Latest Return14 January 2024 (3 months, 1 week ago)
Next Return Due28 January 2025 (9 months, 1 week from now)

Filing History

29 June 2023Micro company accounts made up to 29 September 2022 (4 pages)
18 January 2023Confirmation statement made on 14 January 2023 with no updates (3 pages)
29 June 2022Micro company accounts made up to 29 September 2021 (5 pages)
10 February 2022Confirmation statement made on 14 January 2022 with no updates (3 pages)
15 November 2021Secretary's details changed for Ms Jennifer Barbara Shinner on 5 November 2021 (1 page)
15 November 2021Change of details for Mr Peter Lester as a person with significant control on 5 November 2021 (2 pages)
15 November 2021Director's details changed for Mr Peter Lester on 5 November 2021 (2 pages)
8 November 2021Registered office address changed from C/O Lloyd Piggott 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ England to C/O Djh Mitten Clarke 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ on 8 November 2021 (1 page)
6 October 2021Appointment of Ms Jennifer Barbara Shinner as a secretary on 6 October 2021 (2 pages)
28 June 2021Micro company accounts made up to 29 September 2020 (4 pages)
25 March 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
22 December 2020Previous accounting period extended from 30 March 2020 to 29 September 2020 (1 page)
21 January 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
11 September 2019Micro company accounts made up to 30 March 2019 (5 pages)
28 January 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
19 December 2018Micro company accounts made up to 30 March 2018 (5 pages)
15 March 2018Confirmation statement made on 14 January 2018 with updates (4 pages)
9 March 2018Micro company accounts made up to 30 March 2017 (5 pages)
15 January 2018Change of details for Mr Peter Lester as a person with significant control on 13 March 2017 (2 pages)
13 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
13 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
14 March 2017Registered office address changed from C/O Lloyd Piggott Wellington House 39/41 Piccadilly Manchester Greater Manchester M1 1LQ to C/O Lloyd Piggott 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ on 14 March 2017 (1 page)
14 March 2017Registered office address changed from C/O Lloyd Piggott Wellington House 39/41 Piccadilly Manchester Greater Manchester M1 1LQ to C/O Lloyd Piggott 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ on 14 March 2017 (1 page)
14 March 2017Director's details changed for Mr Peter Lester on 13 March 2017 (2 pages)
14 March 2017Director's details changed for Mr Peter Lester on 13 March 2017 (2 pages)
3 February 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
3 February 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
15 September 2016Micro company accounts made up to 31 March 2016 (5 pages)
15 September 2016Micro company accounts made up to 31 March 2016 (5 pages)
28 April 2016Micro company accounts made up to 31 March 2015 (5 pages)
28 April 2016Micro company accounts made up to 31 March 2015 (5 pages)
27 April 2016Termination of appointment of Catherine Sarah Lester as a director on 18 February 2016 (1 page)
27 April 2016Termination of appointment of Catherine Sarah Lester as a director on 18 February 2016 (1 page)
25 February 2016Appointment of Mr Peter Lester as a director on 1 February 2016 (2 pages)
25 February 2016Appointment of Mr Peter Lester as a director on 1 February 2016 (2 pages)
18 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(3 pages)
18 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(3 pages)
31 July 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
31 July 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
18 April 2015Compulsory strike-off action has been discontinued (1 page)
18 April 2015Compulsory strike-off action has been discontinued (1 page)
16 April 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(3 pages)
16 April 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(3 pages)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
24 September 2014Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
24 September 2014Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
7 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(3 pages)
7 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(3 pages)
20 December 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
20 December 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
13 June 2013Registered office address changed from 76 Wellington Road South Stockport SK1 3SU United Kingdom on 13 June 2013 (1 page)
13 June 2013Registered office address changed from 76 Wellington Road South Stockport SK1 3SU United Kingdom on 13 June 2013 (1 page)
4 February 2013Annual return made up to 14 January 2013 with a full list of shareholders (4 pages)
4 February 2013Annual return made up to 14 January 2013 with a full list of shareholders (4 pages)
27 December 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
27 December 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
23 July 2012Current accounting period shortened from 31 January 2013 to 31 December 2012 (1 page)
23 July 2012Current accounting period shortened from 31 January 2013 to 31 December 2012 (1 page)
16 May 2012Compulsory strike-off action has been discontinued (1 page)
16 May 2012Compulsory strike-off action has been discontinued (1 page)
15 May 2012First Gazette notice for compulsory strike-off (1 page)
15 May 2012First Gazette notice for compulsory strike-off (1 page)
10 May 2012Annual return made up to 14 January 2012 with a full list of shareholders (4 pages)
10 May 2012Annual return made up to 14 January 2012 with a full list of shareholders (4 pages)
19 December 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
19 December 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
21 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (4 pages)
21 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (4 pages)
14 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
14 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)