KIDS OUT OF HOURS LIMITED
ROYSTON CHARGEWATCH LIMITED

Hellopages » Hertfordshire » North Hertfordshire » SG8 9WY

Company number 03518464
Status Active
Incorporation Date 27 February 1998
Company Type Private Limited Company
Address 157, 6 SUN HILL, ROYSTON, HERTFORDSHIRE, SG8 9WY
Home Country United Kingdom
Nature of Business 85100 - Pre-primary education
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 2 January 2017 with updates; Confirmation statement made on 13 July 2016 with updates. The most likely internet sites of KIDS OUT OF HOURS LIMITED are www.kidsoutofhours.co.uk, and www.kids-out-of-hours.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. Kids Out of Hours Limited is a Private Limited Company. The company registration number is 03518464. Kids Out of Hours Limited has been working since 27 February 1998. The present status of the company is Active. The registered address of Kids Out of Hours Limited is 157 6 Sun Hill Royston Hertfordshire Sg8 9wy. . CHAPMAN, Geoffrey Richard is a Director of the company. CHAPMAN, Roger Malcolm is a Director of the company. Secretary ABRAHAM, Roger James Ashley has been resigned. Secretary BUCKNALL, Jane Emma has been resigned. Secretary WESTOBY, Anna Marina has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BUCKNALL, Jane Emma has been resigned. Director CHAPMAN, Geoffrey Richard has been resigned. Director CHAPMAN, Quinta Frederica has been resigned. Director HILLS, Erica Maria has been resigned. Director PAZZIAXWORTHY, Arianrhud has been resigned. Director WESTOBY, Anna Marina has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Pre-primary education".


Current Directors

Director
CHAPMAN, Geoffrey Richard
Appointed Date: 11 May 2015
81 years old

Director
CHAPMAN, Roger Malcolm
Appointed Date: 11 May 2015
77 years old

Resigned Directors

Secretary
ABRAHAM, Roger James Ashley
Resigned: 17 April 2002
Appointed Date: 12 April 2002

Secretary
BUCKNALL, Jane Emma
Resigned: 12 April 2002
Appointed Date: 29 April 1998

Secretary
WESTOBY, Anna Marina
Resigned: 01 January 2014
Appointed Date: 15 April 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 29 April 1998
Appointed Date: 27 February 1998

Director
BUCKNALL, Jane Emma
Resigned: 12 April 2002
Appointed Date: 29 April 1998
63 years old

Director
CHAPMAN, Geoffrey Richard
Resigned: 11 May 2015
Appointed Date: 12 April 2002
81 years old

Director
CHAPMAN, Quinta Frederica
Resigned: 11 May 2015
Appointed Date: 01 September 2009
35 years old

Director
HILLS, Erica Maria
Resigned: 12 April 2002
Appointed Date: 29 April 1998
63 years old

Director
PAZZIAXWORTHY, Arianrhud
Resigned: 12 April 2002
Appointed Date: 01 March 2000
59 years old

Director
WESTOBY, Anna Marina
Resigned: 01 January 2014
Appointed Date: 15 April 2002
49 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 29 April 1998
Appointed Date: 27 February 1998

Persons With Significant Control

Mr Geoffrey Richard Chapman
Notified on: 7 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

KIDS OUT OF HOURS LIMITED Events

04 Jan 2017
Total exemption small company accounts made up to 31 March 2016
02 Jan 2017
Confirmation statement made on 2 January 2017 with updates
04 Aug 2016
Confirmation statement made on 13 July 2016 with updates
30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
13 Jul 2015
Registered office address changed from PO Box 157 6 Sun Hill Royston Hertfordshire SG8 9WY England to PO Box 157 6 Sun Hill Royston Hertfordshire SG8 9WY on 13 July 2015
...
... and 62 more events
12 Jun 1998
Secretary resigned
09 Jun 1998
New secretary appointed;new director appointed
09 Jun 1998
New director appointed
09 Jun 1998
Registered office changed on 09/06/98 from: 1 mitchell lane bristol BS1 6BU
27 Feb 1998
Incorporation

KIDS OUT OF HOURS LIMITED Charges

24 November 2000
Mortgage debenture
Delivered: 11 December 2000
Status: Satisfied on 7 August 2002
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…