KID EASE LIMITED
BASINGSTOKE

Hellopages » Hampshire » Basingstoke and Deane » RG21 4HG

Company number 03935833
Status Active
Incorporation Date 29 February 2000
Company Type Private Limited Company
Address THE PROSPECT CENTRE SOUTHERN CROSS, BASING VIEW, BASINGSTOKE, HAMPSHIRE, RG21 4HG
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management, 85100 - Pre-primary education
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Director's details changed for Mrs Katrina Atkey on 28 February 2017; Director's details changed for Mr Ian Thomas Atkey on 28 February 2017. The most likely internet sites of KID EASE LIMITED are www.kidease.co.uk, and www.kid-ease.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. The distance to to Bramley (Hants) Rail Station is 4.4 miles; to Hook Rail Station is 5.1 miles; to Alton Rail Station is 9.3 miles; to Midgham Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kid Ease Limited is a Private Limited Company. The company registration number is 03935833. Kid Ease Limited has been working since 29 February 2000. The present status of the company is Active. The registered address of Kid Ease Limited is The Prospect Centre Southern Cross Basing View Basingstoke Hampshire Rg21 4hg. . SATCHELL, Nicola Ann is a Secretary of the company. ATKEY, Ian Thomas is a Director of the company. ATKEY, Katrina is a Director of the company. SATCHELL, Nicola Ann is a Director of the company. Secretary BATES, Ian John has been resigned. Nominee Secretary HIGHSTONE SECRETARIES LIMITED has been resigned. Nominee Director HIGHSTONE DIRECTORS LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
SATCHELL, Nicola Ann
Appointed Date: 01 February 2001

Director
ATKEY, Ian Thomas
Appointed Date: 01 February 2001
62 years old

Director
ATKEY, Katrina
Appointed Date: 29 February 2000
59 years old

Director
SATCHELL, Nicola Ann
Appointed Date: 01 February 2001
58 years old

Resigned Directors

Secretary
BATES, Ian John
Resigned: 01 February 2001
Appointed Date: 29 February 2000

Nominee Secretary
HIGHSTONE SECRETARIES LIMITED
Resigned: 01 March 2000
Appointed Date: 29 February 2000

Nominee Director
HIGHSTONE DIRECTORS LIMITED
Resigned: 01 March 2000
Appointed Date: 29 February 2000

Persons With Significant Control

Mr Ian Thomas Atkey
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

KID EASE LIMITED Events

07 Mar 2017
Confirmation statement made on 28 February 2017 with updates
07 Mar 2017
Director's details changed for Mrs Katrina Atkey on 28 February 2017
07 Mar 2017
Director's details changed for Mr Ian Thomas Atkey on 28 February 2017
06 Nov 2016
Total exemption small company accounts made up to 31 January 2016
16 Mar 2016
Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 89.12

...
... and 75 more events
08 May 2000
New secretary appointed
03 Apr 2000
Director resigned
03 Apr 2000
Secretary resigned
03 Apr 2000
Registered office changed on 03/04/00 from: highstone information services highstone house 165 high street barnet hertfordshire EN5 5SU
29 Feb 2000
Incorporation

KID EASE LIMITED Charges

8 August 2012
Legal charge
Delivered: 17 August 2012
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Swingfield house canterbury road swingfield dover kent t/no…
19 December 2003
Legal charge
Delivered: 30 December 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a land at st radigunds poulton close dover…
16 December 2003
Legal charge
Delivered: 22 December 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The l/h property known as land at county hall lakenfields…
22 May 2003
Legal charge
Delivered: 28 May 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property known as land at churchill county primary…
3 September 2002
Debenture
Delivered: 11 September 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…