Kidsaloud Daycare Nursery Limited

General information

Name:

Kidsaloud Daycare Nursery Ltd

Office Address:

274 Trinity Methodist Church High Road E10 5PW Leyton

Number: 06838660

Incorporation date: 2009-03-06

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This firm operates under the name of Kidsaloud Daycare Nursery Limited. The company was established 15 years ago and was registered with 06838660 as its registration number. This particular headquarters of this firm is registered in Leyton. You can contact it at 274 Trinity Methodist Church, High Road. The enterprise's Standard Industrial Classification Code is 82990: Other business support service activities not elsewhere classified. The firm's most recent annual accounts were submitted for the period up to 2022-03-31 and the most current annual confirmation statement was filed on 2022-11-18.

In order to be able to match the demands of the clientele, the company is continually guided by a team of two directors who are Thomas H. and Edmund T.. Their support has been of utmost importance to the company since 2016-01-11. Moreover, the managing director's tasks are regularly aided with by a secretary - Glenda T., who joined the company on 2009-03-06.

Financial data based on annual reports

Company staff

Thomas H.

Role: Director

Appointed: 11 January 2016

Latest update: 13 April 2024

Glenda T.

Role: Secretary

Appointed: 06 March 2009

Latest update: 13 April 2024

Edmund T.

Role: Director

Appointed: 06 March 2009

Latest update: 13 April 2024

People with significant control

Executives who control the firm include: Thomas H. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Edmund T. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Thomas H.
Notified on 15 January 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Edmund T.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Frances H.
Notified on 2 September 2019
Ceased on 15 January 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Thomas H.
Notified on 20 August 2019
Ceased on 2 September 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 02 December 2023
Confirmation statement last made up date 18 November 2022
Annual Accounts 1 July 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 1 July 2014
Annual Accounts 16 July 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 16 July 2015
Annual Accounts 6 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 6 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 13 May 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 13 May 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 31st March 2023 (AA)
filed on: 20th, December 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2013

Address:

14 Cheshunt Grove

Post code:

CM7 2LU

City / Town:

Braintree

HQ address,
2014

Address:

14 Cheshunt Grove

Post code:

CM7 2LU

City / Town:

Braintree

HQ address,
2015

Address:

14 Cheshunt Grove

Post code:

CM7 2LU

City / Town:

Braintree

HQ address,
2016

Address:

45 Silvermere Avenue Collier Row

Post code:

RM5 2PX

City / Town:

Romford

Accountant/Auditor,
2016 - 2014

Name:

Kounnis And Partners Ltd

Address:

Sterling House Fulbourne Road

Post code:

E17 4EE

City / Town:

Walthamstow

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
15
Company Age

Closest Companies - by postcode