Company NameKingsland Kindergarten Ltd
Company StatusActive
Company Number06747568
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date12 November 2008(15 years, 5 months ago)

Business Activity

Section PEducation
SIC 8010Primary education
SIC 85200Primary education

Directors

Director NameMrs Sara Lisa Goddard
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2012(3 years, 10 months after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCharter Court 2 Well House Barns Chester Road
Bretton
Chester
Cheshire
CH4 0DH
Wales
Director NameMr Robert Dowle
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2020(11 years, 5 months after company formation)
Appointment Duration3 years, 11 months
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence AddressKingsland Kindergarten Werrington Road
Stoke-On-Trent
ST2 9AS
Director NameRev David Street
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2020(11 years, 5 months after company formation)
Appointment Duration3 years, 11 months
RoleVicar
Country of ResidenceEngland
Correspondence AddressKingsland Kindergarten Werrington Road
Stoke-On-Trent
ST2 9AS
Director NameLinda Syluia Hallam
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2008(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressCuckoos Nest Sandy Lane
Stoke On Trent
Staffordshire
ST2 7LS
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2008(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
London
NW11 7TJ
Director NameNicola Jayne Mulliner
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2008(same day as company formation)
RoleHeadteacher
Country of ResidenceUnited Kingdom
Correspondence Address3 Nelson Crescent
Cotes Heath
Stafford
ST21 6ST
Director NameMr Trevor Weaver
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(10 months, 3 weeks after company formation)
Appointment Duration8 months (resigned 31 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCharter Court 2 Well House Barns Chester Road
Bretton
Chester
Cheshire
CH4 0DH
Wales
Director NameMiss Mealnie Louise Rose Anwyl
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(10 months, 3 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 01 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCharter Court 2 Well House Barns Chester Road
Bretton
Chester
Cheshire
CH4 0DH
Wales
Director NameMr David John Lawrence
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2009(10 months, 3 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 31 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCharter Court 2 Well House Barns Chester Road
Bretton
Chester
Cheshire
CH4 0DH
Wales
Director NameMs Susan Ridway
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2010(1 year, 10 months after company formation)
Appointment Duration9 years, 7 months (resigned 07 May 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCharter Court 2 Well House Barns Chester Road
Bretton
Chester
Cheshire
CH4 0DH
Wales
Director NameMs Emma Young
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2011(2 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 June 2012)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressCharter Court 2 Well House Barns Chester Road
Bretton
Chester
Cheshire
CH4 0DH
Wales
Director NameMrs Linda Jones
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2012(3 years, 9 months after company formation)
Appointment Duration10 months, 1 week (resigned 05 July 2013)
RoleHeadteacher
Country of ResidenceUnited Kingdom
Correspondence AddressCharter Court 2 Well House Barns Chester Road
Bretton
Chester
Cheshire
CH4 0DH
Wales
Director NameMrs Patricia Owen
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2012(3 years, 9 months after company formation)
Appointment Duration2 years (resigned 01 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCharter Court 2 Well House Barns Chester Road
Bretton
Chester
Cheshire
CH4 0DH
Wales
Director NameMrs Loraine Jones
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2012(3 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 July 2015)
RoleHeadteacher
Country of ResidenceUnited Kingdom
Correspondence AddressCharter Court 2 Well House Barns Chester Road
Bretton
Chester
Cheshire
CH4 0DH
Wales
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 November 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressCharter Court 2 Well House Barns Chester Road
Bretton
Chester
Cheshire
CH4 0DH
Wales
ConstituencyAlyn and Deeside
ParishBroughton and Bretton
WardBroughton North East
Built Up AreaBroughton (Flintshire)
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£346,124
Net Worth£114,210
Cash£105,451
Current Liabilities£5,759

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return12 November 2023 (5 months, 1 week ago)
Next Return Due26 November 2024 (7 months, 1 week from now)

Filing History

24 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
28 November 2016Confirmation statement made on 12 November 2016 with updates (4 pages)
21 August 2016Total exemption full accounts made up to 31 October 2015 (19 pages)
25 July 2016Termination of appointment of Patricia Owen as a director on 1 September 2014 (1 page)
25 July 2016Termination of appointment of Mealnie Louise Rose Anwyl as a director on 1 September 2014 (1 page)
25 July 2016Termination of appointment of Loraine Jones as a director on 1 July 2015 (1 page)
27 November 2015Annual return made up to 12 November 2015 no member list (4 pages)
5 August 2015Total exemption full accounts made up to 31 October 2014 (18 pages)
1 December 2014Annual return made up to 12 November 2014 no member list (4 pages)
12 August 2014Total exemption full accounts made up to 31 October 2013 (18 pages)
14 November 2013Annual return made up to 12 November 2013 no member list (4 pages)
30 July 2013Total exemption full accounts made up to 31 October 2012 (18 pages)
5 July 2013Termination of appointment of Linda Jones as a director (1 page)
20 November 2012Appointment of Mrs Patricia Owen as a director (2 pages)
20 November 2012Termination of appointment of Emma Young as a director (1 page)
20 November 2012Appointment of Mrs Loraine Jones as a director (2 pages)
20 November 2012Termination of appointment of David Lawrence as a director (1 page)
14 November 2012Annual return made up to 12 November 2012 no member list (4 pages)
27 September 2012Appointment of Mrs Sara Lisa Goddard as a director (2 pages)
5 September 2012Termination of appointment of Nicola Mulliner as a director (1 page)
5 September 2012Appointment of Mrs Linda Jones as a director (2 pages)
31 July 2012Total exemption full accounts made up to 31 October 2011 (17 pages)
21 December 2011Annual return made up to 12 November 2011 no member list (4 pages)
1 August 2011Total exemption full accounts made up to 31 October 2010 (16 pages)
22 July 2011Appointment of Mr David John Lawrence as a director (2 pages)
22 July 2011Termination of appointment of Trevor Weaver as a director (1 page)
22 July 2011Appointment of Ms Susan Ridway as a director (2 pages)
22 July 2011Appointment of Ms Emma Young as a director (2 pages)
11 January 2011Total exemption full accounts made up to 30 April 2009 (14 pages)
16 December 2010Previous accounting period extended from 31 March 2010 to 31 October 2010 (1 page)
19 November 2010Annual return made up to 12 November 2010 no member list (4 pages)
16 July 2010Current accounting period shortened from 30 November 2009 to 30 April 2009 (1 page)
16 July 2010Previous accounting period shortened from 30 April 2010 to 31 March 2010 (1 page)
4 May 2010Termination of appointment of Linda Hallam as a director (1 page)
29 March 2010Director's details changed for Mr Trevor Weaver on 29 March 2010 (2 pages)
11 December 2009Director's details changed for Nicola Jayne Mulliner on 11 December 2009 (2 pages)
11 December 2009Annual return made up to 12 November 2009 no member list (3 pages)
11 December 2009Director's details changed for Miss Mealnie Louise Rose Anwyl on 26 October 2009 (2 pages)
11 December 2009Director's details changed for Linda Syluia Hallam on 11 December 2009 (2 pages)
26 October 2009Appointment of Miss Mealnie Louise Rose Anwyl as a director (2 pages)
26 October 2009Appointment of Mr Trevor Weaver as a director (2 pages)
28 November 2008Director appointed linda syluia hallam (2 pages)
28 November 2008Director appointed nicola jayne mulliner (2 pages)
19 November 2008Appointment terminated director barbara kahan (1 page)
19 November 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
12 November 2008Incorporation (24 pages)