KIDZ @ WORK LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S9 1XH

Company number 05602900
Status Active
Incorporation Date 25 October 2005
Company Type Private Limited Company
Address 1 EUROPA VIEW, SHEFFIELD BUSINESS PARK, SHEFFIELD, SOUTH YORKSHIRE, S9 1XH
Home Country United Kingdom
Nature of Business 88910 - Child day-care activities
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 3 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 25 October 2015 with full list of shareholders Statement of capital on 2015-11-11 GBP 1 . The most likely internet sites of KIDZ @ WORK LIMITED are www.kidzwork.co.uk, and www.kidz-work.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eleven months. The distance to to Sheffield Rail Station is 3.4 miles; to Kiveton Bridge Rail Station is 6.2 miles; to Swinton (South Yorks) Rail Station is 7.1 miles; to Mexborough Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kidz Work Limited is a Private Limited Company. The company registration number is 05602900. Kidz Work Limited has been working since 25 October 2005. The present status of the company is Active. The registered address of Kidz Work Limited is 1 Europa View Sheffield Business Park Sheffield South Yorkshire S9 1xh. The company`s financial liabilities are £160.8k. It is £12.56k against last year. The cash in hand is £267.25k. It is £-217.75k against last year. And the total assets are £285.77k, which is £-281.92k against last year. RAMANATHAN, Shankar is a Secretary of the company. RAMANATHAN, Caron Louise is a Director of the company. RAMANTHAN, Shankar is a Director of the company. Secretary A.C. SECRETARIES LIMITED has been resigned. Director A.C. DIRECTORS LIMITED has been resigned. The company operates in "Child day-care activities".


kidz @ work Key Finiance

LIABILITIES £160.8k
+8%
CASH £267.25k
-45%
TOTAL ASSETS £285.77k
-50%
All Financial Figures

Current Directors

Secretary
RAMANATHAN, Shankar
Appointed Date: 25 October 2005

Director
RAMANATHAN, Caron Louise
Appointed Date: 25 October 2005
54 years old

Director
RAMANTHAN, Shankar
Appointed Date: 14 August 2006
61 years old

Resigned Directors

Secretary
A.C. SECRETARIES LIMITED
Resigned: 25 October 2005
Appointed Date: 25 October 2005

Director
A.C. DIRECTORS LIMITED
Resigned: 25 October 2005
Appointed Date: 25 October 2005

Persons With Significant Control

Ramanathan Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

KIDZ @ WORK LIMITED Events

03 Oct 2016
Confirmation statement made on 3 October 2016 with updates
18 Jul 2016
Total exemption small company accounts made up to 31 October 2015
11 Nov 2015
Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1

22 Jul 2015
Amended total exemption small company accounts made up to 31 October 2013
13 Jul 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 35 more events
21 Nov 2005
Secretary resigned
21 Nov 2005
Director resigned
18 Nov 2005
New director appointed
18 Nov 2005
New secretary appointed
25 Oct 2005
Incorporation

KIDZ @ WORK LIMITED Charges

2 April 2009
Third party legal charge
Delivered: 4 April 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 1 europa view sheffield t/n SYK521269 by way of fixed…
27 March 2009
Debenture
Delivered: 31 March 2009
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
27 June 2007
Charge over deposit account
Delivered: 16 July 2007
Status: Satisfied on 24 April 2009
Persons entitled: Anglo Irish Property Lending Limited
Description: £220,000 deposited and standing to the credit of an account…
27 June 2007
Charge over deposit account
Delivered: 16 July 2007
Status: Satisfied on 24 April 2009
Persons entitled: Anglo Irish Property Lending Limited
Description: £60,000 deposited and standing to the credit of an account…
27 June 2007
Legal charge
Delivered: 16 July 2007
Status: Satisfied on 24 April 2009
Persons entitled: Anglo Irish Property Lending Limited
Description: F/H 1 europa view, sheffield business park, sheffield t/n…
27 June 2007
Debenture
Delivered: 16 July 2007
Status: Satisfied on 24 April 2009
Persons entitled: Anglo Irish Property Lending Limited
Description: Fixed and floating charges over the undertaking and all…
1 June 2006
Mortgage debenture
Delivered: 8 June 2006
Status: Satisfied on 18 July 2007
Persons entitled: Aib Group (UK) PLC
Description: Unit 1 sheffield business park europa view sheffield and a…
1 June 2006
Legal mortgage
Delivered: 8 June 2006
Status: Satisfied on 18 July 2007
Persons entitled: Aib Group (UK) PLC
Description: Unit 1 sheffield business park europa view sheffield.