KIDDI DAY CARE LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B15 2JT

Company number 03278637
Status Active
Incorporation Date 15 November 1996
Company Type Private Limited Company
Address 9 CARPENTER ROAD, EDGBASTON, BIRMINGHAM, WEST MIDLANDS, B15 2JT
Home Country United Kingdom
Nature of Business 85100 - Pre-primary education
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Micro company accounts made up to 31 March 2016; Confirmation statement made on 13 October 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of KIDDI DAY CARE LIMITED are www.kiddidaycare.co.uk, and www.kiddi-day-care.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eleven months. Kiddi Day Care Limited is a Private Limited Company. The company registration number is 03278637. Kiddi Day Care Limited has been working since 15 November 1996. The present status of the company is Active. The registered address of Kiddi Day Care Limited is 9 Carpenter Road Edgbaston Birmingham West Midlands B15 2jt. The company`s financial liabilities are £29.8k. It is £-1.89k against last year. And the total assets are £57.39k, which is £-6.55k against last year. KHOSLA, Renu is a Director of the company. Secretary COOK, John Edward has been resigned. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary KHOSLA, Renu has been resigned. Secretary RYAN, Michael Bernard has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director IOMMI, Theresa Gail has been resigned. Director KHOSLA, Naval has been resigned. Director RYAN, Michael Bernard has been resigned. The company operates in "Pre-primary education".


kiddi day care Key Finiance

LIABILITIES £29.8k
-6%
CASH n/a
TOTAL ASSETS £57.39k
-11%
All Financial Figures

Current Directors

Director
KHOSLA, Renu
Appointed Date: 27 October 2006
65 years old

Resigned Directors

Secretary
COOK, John Edward
Resigned: 16 September 2003
Appointed Date: 15 November 1996

Nominee Secretary
GRAEME, Dorothy May
Resigned: 15 November 1996
Appointed Date: 15 November 1996

Secretary
KHOSLA, Renu
Resigned: 01 October 2010
Appointed Date: 27 October 2006

Secretary
RYAN, Michael Bernard
Resigned: 27 October 2006
Appointed Date: 17 September 2003

Nominee Director
GRAEME, Lesley Joyce
Resigned: 15 November 1996
Appointed Date: 15 November 1996
71 years old

Director
IOMMI, Theresa Gail
Resigned: 27 October 2006
Appointed Date: 15 November 1996
61 years old

Director
KHOSLA, Naval
Resigned: 31 August 2008
Appointed Date: 27 October 2006
68 years old

Director
RYAN, Michael Bernard
Resigned: 27 October 2006
Appointed Date: 15 November 1996
79 years old

Persons With Significant Control

Mrs Renu Khosla
Notified on: 1 October 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Naval Khosla
Notified on: 1 October 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

KIDDI DAY CARE LIMITED Events

19 Dec 2016
Micro company accounts made up to 31 March 2016
01 Nov 2016
Confirmation statement made on 13 October 2016 with updates
18 Jan 2016
Total exemption small company accounts made up to 31 March 2015
22 Oct 2015
Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100

02 Feb 2015
Total exemption small company accounts made up to 31 March 2014
...
... and 55 more events
28 Nov 1996
New secretary appointed
28 Nov 1996
New director appointed
28 Nov 1996
Secretary resigned
28 Nov 1996
Director resigned
15 Nov 1996
Incorporation

KIDDI DAY CARE LIMITED Charges

27 October 2006
Debenture
Delivered: 15 November 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…
27 October 2006
Legal mortgage
Delivered: 15 November 2006
Status: Satisfied on 26 March 2013
Persons entitled: Clydesdale Bank PLC T/a Yorkshire Bank
Description: 82 wharfdale road tyseley birmingham,. Assigns the goodwill…