CLEVERKIDZ LIMITED
DUNSTABLE

Hellopages » Bedfordshire » Central Bedfordshire » LU5 5JB

Company number 04599629
Status Active
Incorporation Date 25 November 2002
Company Type Private Limited Company
Address CLEVERKIDZ TITHE FARM ROAD, HOUGHTON REGIS, DUNSTABLE, ENGLAND, LU5 5JB
Home Country United Kingdom
Nature of Business 88910 - Child day-care activities
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Registered office address changed from Oakwood Sheethanger Lane Felden Hemel Hempstead HP3 0BG England to Cleverkidz Tithe Farm Road Houghton Regis Dunstable LU5 5JB on 3 April 2017; Confirmation statement made on 2 December 2016 with updates; Secretary's details changed for Rimpy Sharma on 2 December 2016. The most likely internet sites of CLEVERKIDZ LIMITED are www.cleverkidz.co.uk, and www.cleverkidz.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. Cleverkidz Limited is a Private Limited Company. The company registration number is 04599629. Cleverkidz Limited has been working since 25 November 2002. The present status of the company is Active. The registered address of Cleverkidz Limited is Cleverkidz Tithe Farm Road Houghton Regis Dunstable England Lu5 5jb. . SHARMA, Rimpy is a Secretary of the company. SHARMA, Dev Parkash is a Director of the company. SHARMA, Rimpy is a Director of the company. Secretary JSP ACCOUNTANTS LTD has been resigned. Secretary BESSINGHAM FINANCIAL SERVICES LTD has been resigned. Secretary KING STREET SECRETARIES LTD has been resigned. Director KING STREET COMPANY DIRECTORS LTD has been resigned. The company operates in "Child day-care activities".


Current Directors

Secretary
SHARMA, Rimpy
Appointed Date: 25 November 2002

Director
SHARMA, Dev Parkash
Appointed Date: 25 November 2002
55 years old

Director
SHARMA, Rimpy
Appointed Date: 25 January 2011
51 years old

Resigned Directors

Secretary
JSP ACCOUNTANTS LTD
Resigned: 06 October 2006
Appointed Date: 01 November 2003

Secretary
BESSINGHAM FINANCIAL SERVICES LTD
Resigned: 25 November 2010
Appointed Date: 06 October 2006

Secretary
KING STREET SECRETARIES LTD
Resigned: 25 November 2003
Appointed Date: 25 November 2002

Director
KING STREET COMPANY DIRECTORS LTD
Resigned: 25 November 2003
Appointed Date: 25 November 2002

Persons With Significant Control

Mr Dev Parkash Sharma
Notified on: 1 July 2016
55 years old
Nature of control: Ownership of shares – 75% or more

CLEVERKIDZ LIMITED Events

03 Apr 2017
Registered office address changed from Oakwood Sheethanger Lane Felden Hemel Hempstead HP3 0BG England to Cleverkidz Tithe Farm Road Houghton Regis Dunstable LU5 5JB on 3 April 2017
04 Jan 2017
Confirmation statement made on 2 December 2016 with updates
04 Jan 2017
Secretary's details changed for Rimpy Sharma on 2 December 2016
04 Jan 2017
Director's details changed for Mrs Rimpy Sharma on 2 December 2016
04 Jan 2017
Director's details changed for Mr Dev Parkash Sharma on 2 December 2016
...
... and 51 more events
24 Nov 2003
Director resigned
24 Nov 2003
Secretary resigned
03 Dec 2002
New secretary appointed
03 Dec 2002
New director appointed
25 Nov 2002
Incorporation

CLEVERKIDZ LIMITED Charges

13 September 2004
Debenture
Delivered: 18 September 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 August 2004
Rent deposit deed
Delivered: 24 August 2004
Status: Outstanding
Persons entitled: Caviapen Trustees Limited(As Custodian Trustee for the Civil Aviation Authority Pension Scheme)
Description: An account holding the sum of £19,093.75.
6 August 2004
Rent deposit deed
Delivered: 24 August 2004
Status: Outstanding
Persons entitled: Caviapen Trustees Limited(As Custodian Trustee for the Civil Aviation Authority Pension Scheme)
Description: An account holding the sum of £19,093.75.