Company NameKidscope Education Limited
Company StatusDissolved
Company Number04623693
CategoryPrivate Limited Company
Incorporation Date23 December 2002(21 years, 4 months ago)
Dissolution Date29 September 2020 (3 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAnne Marguerite Buckle
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2002(same day as company formation)
RoleNursery Supplies Proprietor
Country of ResidenceUnited Kingdom
Correspondence Address17 Alvaston Business Park Middlewich Road
Nantwich
Cheshire
CW5 6PF
Secretary NameNick Buckle
StatusClosed
Appointed08 January 2013(10 years after company formation)
Appointment Duration7 years, 8 months (closed 29 September 2020)
RoleCompany Director
Correspondence Address17 Alvaston Business Park Middlewich Road
Nantwich
Cheshire
CW5 6PF
Director NameNick Grant Buckle
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2015(12 years, 1 month after company formation)
Appointment Duration5 years, 8 months (closed 29 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Alvaston Business Park Middlewich Road
Nantwich
Cheshire
CW5 6PF
Secretary NameNorman Joshua Buckle
NationalityBritish
StatusResigned
Appointed23 December 2002(same day as company formation)
RoleCompany Director
Correspondence AddressBluestones
Chester Road, Acton
Nantwich
Cheshire
CW5 8LJ
Director NameNick Grant Buckle
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2004(1 year, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 22 September 2007)
RoleManagement
Country of ResidenceEngland
Correspondence AddressBluestones
Chester Road Acton
Nantwich
Cheshire
CW5 8LJ

Contact

Websitewww.kidscopeeducation.co.uk/
Telephone01270 567333
Telephone regionCrewe

Location

Registered Address17 Alvaston Business Park Middlewich Road
Nantwich
Cheshire
CW5 6PF
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishNantwich
WardNantwich North and West
Address MatchesOver 10 other UK companies use this postal address

Shareholders

99 at £0.1Nick Buckle
99.00%
Ordinary B
1 at £0.1Anne Marguerite Buckle
1.00%
Ordinary A

Financials

Year2014
Net Worth£4,258
Cash£35,004
Current Liabilities£90,658

Accounts

Latest Accounts31 August 2019 (4 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

22 September 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
23 December 2016Confirmation statement made on 23 December 2016 with updates (5 pages)
3 August 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
5 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 10
(6 pages)
5 January 2016Director's details changed for Nick Grant Buckle on 23 December 2015 (2 pages)
5 January 2016Secretary's details changed for Nick Buckle on 23 December 2015 (1 page)
5 January 2016Director's details changed for Anne Marguerite Buckle on 23 December 2015 (2 pages)
12 October 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
17 March 2015Appointment of Nick Buckle as a director on 1 February 2015 (2 pages)
17 March 2015Appointment of Nick Buckle as a director on 1 February 2015 (2 pages)
23 December 2014Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 10
(5 pages)
22 December 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
1 August 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 10
(5 pages)
26 March 2014Sub-division of shares on 19 March 2014 (5 pages)
26 March 2014Resolutions
  • RES13 ‐ 19/03/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(19 pages)
26 March 2014Change of share class name or designation (2 pages)
6 February 2014Annual return made up to 23 December 2013 with a full list of shareholders (4 pages)
17 October 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
20 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
18 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (4 pages)
15 January 2013Appointment of Nick Buckle as a secretary (2 pages)
15 January 2013Termination of appointment of Norman Buckle as a secretary (1 page)
24 January 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
4 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (4 pages)
17 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (4 pages)
2 December 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
13 January 2010Director's details changed for Anne Marguerite Buckle on 23 December 2009 (2 pages)
13 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (4 pages)
13 August 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
1 April 2009Registered office changed on 01/04/2009 from c/o lyon griffiths 63-67 welsh row nantwich cheshire CW5 5EW (1 page)
5 February 2009Return made up to 23/12/08; full list of members (3 pages)
25 September 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
1 April 2008Return made up to 23/12/07; full list of members (3 pages)
30 September 2007Director resigned (1 page)
25 September 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
13 February 2007Director's particulars changed (1 page)
13 February 2007Return made up to 23/12/06; full list of members (2 pages)
13 February 2007Secretary's particulars changed (1 page)
24 November 2006Total exemption small company accounts made up to 31 May 2006 (4 pages)
27 January 2006Return made up to 23/12/05; full list of members (2 pages)
28 December 2005Total exemption small company accounts made up to 31 May 2005 (4 pages)
8 December 2005New director appointed (2 pages)
18 April 2005Return made up to 23/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
11 October 2004Total exemption small company accounts made up to 31 May 2004 (4 pages)
1 April 2004Accounting reference date extended from 31/12/03 to 31/05/04 (1 page)
16 February 2004Return made up to 23/12/03; full list of members
  • 363(287) ‐ Registered office changed on 16/02/04
(6 pages)
23 December 2002Incorporation (10 pages)