KIDZCARE LIMITED

Norwood House Norwood House, Edinburgh, EH9 2DX
StatusACTIVE
Company No.SC214161
CategoryPrivate Limited Company
Incorporated19 Dec 2000
Age23 years, 4 months, 9 days
JurisdictionScotland

SUMMARY

KIDZCARE LIMITED is an active private limited company with number SC214161. It was incorporated 23 years, 4 months, 9 days ago, on 19 December 2000. The company address is Norwood House Norwood House, Edinburgh, EH9 2DX.



Company Fillings

Accounts with accounts type total exemption full

Date: 19 Dec 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2023

Action Date: 19 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-19

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Apr 2023

Action Date: 26 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Lorraine Margaret Gillespie

Appointment date: 2023-01-26

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Apr 2023

Action Date: 26 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Anne-Marie Dunn

Termination date: 2023-01-26

Documents

View document PDF

Termination director company with name termination date

Date: 04 Apr 2023

Action Date: 26 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anne-Marie Dunn

Termination date: 2023-01-26

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2023

Action Date: 26 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Julie Mackenzie

Appointment date: 2023-01-26

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2022

Action Date: 19 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Dec 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC2141610002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Feb 2022

Action Date: 01 Feb 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC2141610003

Charge creation date: 2022-02-01

Documents

View document PDF

Resolution

Date: 10 Feb 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 10 Feb 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 10 Feb 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 09 Feb 2022

Action Date: 27 Jan 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-01-27

Psc name: Kidzcare Eot Trustees Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Feb 2022

Action Date: 27 Jan 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-01-27

Psc name: Annemarie Dunn

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2021

Action Date: 19 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-19

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Nov 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Change person secretary company with change date

Date: 21 Dec 2020

Action Date: 20 Dec 2020

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2020-12-20

Officer name: Mrs Anne-Marie Dunn

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2020

Action Date: 21 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Anne-Marie Dunn

Change date: 2020-12-21

Documents

View document PDF

Change person secretary company with change date

Date: 21 Dec 2020

Action Date: 21 Dec 2020

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Anne-Marie Dunn

Change date: 2020-12-21

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2020

Action Date: 19 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2019

Action Date: 19 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2019

Action Date: 19 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2017

Action Date: 19 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-19

Documents

View document PDF

Accounts with accounts type small

Date: 06 Apr 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Dec 2016

Action Date: 19 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-19

Documents

View document PDF

Accounts with accounts type full

Date: 05 Apr 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2016

Action Date: 19 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-19

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Aug 2015

Action Date: 20 Aug 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-08-20

Charge number: SC2141610002

Documents

View document PDF

Capital cancellation shares

Date: 30 Jun 2015

Action Date: 29 Jun 2015

Category: Capital

Type: SH06

Date: 2015-06-29

Capital : 500.00 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 30 Jun 2015

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 21 Apr 2015

Action Date: 31 Mar 2015

Category: Capital

Type: SH06

Date: 2015-03-31

Capital : 571.00 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 21 Apr 2015

Category: Capital

Type: SH03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2015

Action Date: 19 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-19

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jan 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Capital cancellation shares

Date: 30 Dec 2014

Action Date: 14 Nov 2014

Category: Capital

Type: SH06

Capital : 643 GBP

Date: 2014-11-14

Documents

View document PDF

Capital return purchase own shares

Date: 30 Dec 2014

Category: Capital

Type: SH03

Documents

View document PDF

Termination director company with name termination date

Date: 02 Dec 2014

Action Date: 13 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-13

Officer name: Fraser Sinclair Quin

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jan 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2013

Action Date: 19 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-19

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jan 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Dec 2012

Action Date: 19 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-19

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jan 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2012

Action Date: 19 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Dec 2010

Action Date: 19 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2010

Action Date: 19 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-19

Documents

View document PDF

Move registers to sail company

Date: 08 Jan 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 08 Jan 2010

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Oct 2009

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jan 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 12 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/12/08; full list of members

Documents

View document PDF

Legacy

Date: 07 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/12/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Feb 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 21 Dec 2006

Category: Annual-return

Type: 363s

Description: Return made up to 19/12/06; full list of members

Documents

View document PDF

Legacy

Date: 11 Aug 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/06 to 30/06/06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jan 2006

Action Date: 31 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-31

Documents

View document PDF

Legacy

Date: 17 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 19/12/05; full list of members

Documents

View document PDF

Legacy

Date: 14 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 19/12/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Dec 2004

Action Date: 31 Jul 2004

Category: Accounts

Type: AA

Made up date: 2004-07-31

Documents

View document PDF

Legacy

Date: 08 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 19/12/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Nov 2003

Action Date: 31 Jul 2003

Category: Accounts

Type: AA

Made up date: 2003-07-31

Documents

View document PDF

Legacy

Date: 07 Feb 2003

Category: Annual-return

Type: 363s

Description: Return made up to 19/12/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Dec 2002

Action Date: 31 Jul 2002

Category: Accounts

Type: AA

Made up date: 2002-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 May 2002

Action Date: 01 Aug 2001

Category: Accounts

Type: AA

Made up date: 2001-08-01

Documents

View document PDF

Legacy

Date: 18 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 19/12/01; full list of members

Documents

View document PDF

Legacy

Date: 30 Oct 2001

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/08/01 to 31/07/01

Documents

View document PDF

Legacy

Date: 20 Sep 2001

Category: Capital

Type: 88(2)R

Description: Ad 29/05/01-29/05/01 £ si 998@1=998 £ ic 2/1000

Documents

View document PDF

Legacy

Date: 16 Aug 2001

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 13 Aug 2001

Category: Capital

Type: 88(2)R

Description: Ad 19/12/00--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 13 Aug 2001

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/12/01 to 31/08/01

Documents

View document PDF

Legacy

Date: 02 Feb 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Jan 2001

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 29 Jan 2001

Category: Address

Type: 287

Description: Registered office changed on 29/01/01 from: 24 great king street edinburgh midlothian EH3 6QN

Documents

View document PDF

Legacy

Date: 29 Jan 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 29 Jan 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 19 Dec 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BATTERSEA PARK BUSINESSES LTD

UNIT 67 SPACES BUSINESS CENTRE,LONDON,SW8 3NS

Number:11272389
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CLEARWATER PARTNERS LIMITED

36D ELVASTON PLACE,LONDON,SW7 5NW

Number:08723898
Status:ACTIVE
Category:Private Limited Company

CORE BLIX LTD

72 WATERLOO STREET,MANCHESTER,M8 5XF

Number:10869344
Status:ACTIVE
Category:Private Limited Company

CROWNING GLORY OF MERRY HILL LIMITED

251 TRYSULL ROAD MERRY HILL,WEST MIDLANDS,WV3 7LG

Number:04447086
Status:ACTIVE
Category:Private Limited Company

GLEEDS BUILDING SURVEYING LIMITED

95 NEW CAVENDISH STREET,,W1W 6XF

Number:03658772
Status:ACTIVE
Category:Private Limited Company

PLATINUM PROPERTY LETTING AGENTS LTD

283 SOUTH ROAD,SHEFFIELD,S6 3TA

Number:08929078
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source