Company NameKIDS On Top Ltd
Company StatusDissolved
Company Number07895257
CategoryPrivate Limited Company
Incorporation Date3 January 2012(12 years, 4 months ago)
Dissolution Date16 April 2024 (2 weeks, 4 days ago)

Business Activity

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

Directors

Director NameMr Paul Alan Hedger
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed03 January 2012(same day as company formation)
RoleChildren's Day Nursery
Country of ResidenceUnited Kingdom
Correspondence Address59 Mossgrove Road
Timperley
Altrincham
Cheshire
WA15 6LF
Director NameMrs Jane Hedger
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2012(same day as company formation)
RoleChildren's Day Nursery
Country of ResidenceUnited Kingdom
Correspondence Address59 Mossgrove Road
Timperley
Altrincham
Cheshire
WA15 6LF

Location

Registered Address59 Mossgrove Road
Timperley
Altrincham
Cheshire
WA15 6LF
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardTimperley
Built Up AreaGreater Manchester

Shareholders

50 at £1Jane Hedger
50.00%
Ordinary B
50 at £1Paul Hedger
50.00%
Ordinary A

Financials

Year2014
Net Worth-£160,727
Cash£74,821
Current Liabilities£45,263

Accounts

Latest Accounts30 April 2023 (1 year ago)
Accounts CategoryMicro
Accounts Year End30 April

Charges

27 April 2012Delivered on: 11 May 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All those l/h premises situate and k/a cotton tails day nursery situate at the south east of chapel street burtonwood warrington.
Outstanding
3 February 2012Delivered on: 9 February 2012
Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

22 January 2023Micro company accounts made up to 30 April 2022 (8 pages)
12 January 2023Confirmation statement made on 3 January 2023 with no updates (3 pages)
29 January 2022Micro company accounts made up to 30 April 2021 (8 pages)
16 January 2022Confirmation statement made on 3 January 2022 with no updates (3 pages)
30 January 2021Micro company accounts made up to 30 April 2020 (8 pages)
12 January 2021Confirmation statement made on 3 January 2021 with no updates (3 pages)
10 January 2020Micro company accounts made up to 30 April 2019 (7 pages)
10 January 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
25 July 2019Satisfaction of charge 2 in full (1 page)
25 July 2019Satisfaction of charge 1 in full (1 page)
28 January 2019Micro company accounts made up to 30 April 2018 (6 pages)
26 January 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
28 January 2018Micro company accounts made up to 30 April 2017 (6 pages)
10 January 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
28 January 2017Micro company accounts made up to 30 April 2016 (4 pages)
28 January 2017Micro company accounts made up to 30 April 2016 (4 pages)
14 January 2017Confirmation statement made on 3 January 2017 with updates (6 pages)
14 January 2017Confirmation statement made on 3 January 2017 with updates (6 pages)
14 May 2016Termination of appointment of Jane Hedger as a director on 13 May 2016 (1 page)
14 May 2016Termination of appointment of Jane Hedger as a director on 13 May 2016 (1 page)
21 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
21 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
16 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-16
  • GBP 100
(4 pages)
16 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-16
  • GBP 100
(4 pages)
10 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
10 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
4 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-04
  • GBP 100
(4 pages)
4 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-04
  • GBP 100
(4 pages)
4 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-04
  • GBP 100
(4 pages)
22 January 2014Registered office address changed from C/O Paul Hedger 1 Irwin Road Broadheath Altrincham Cheshire WA14 5JR United Kingdom on 22 January 2014 (1 page)
22 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(4 pages)
22 January 2014Registered office address changed from C/O Paul Hedger 1 Irwin Road Broadheath Altrincham Cheshire WA14 5JR United Kingdom on 22 January 2014 (1 page)
22 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(4 pages)
22 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(4 pages)
29 September 2013Total exemption small company accounts made up to 30 April 2013 (12 pages)
29 September 2013Total exemption small company accounts made up to 30 April 2013 (12 pages)
20 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (4 pages)
20 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (4 pages)
20 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (4 pages)
10 July 2012Current accounting period extended from 31 January 2013 to 30 April 2013 (1 page)
10 July 2012Current accounting period extended from 31 January 2013 to 30 April 2013 (1 page)
11 May 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
11 May 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
9 February 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 February 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
3 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)