Kiddicare Properties Limited BRADFORD


Kiddicare Properties started in year 2011 as Private Limited Company with registration number 07886409. The Kiddicare Properties company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in Bradford at Hilmore House. Postal code: BD3 7DL.

Currently there are 2 directors in the the firm, namely Joanna G. and Jonathan B.. In addition one secretary - Jonathan B. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Kiddicare Properties Limited Address / Contact

Office Address Hilmore House
Office Address2 Gain Lane
Town Bradford
Post code BD3 7DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 07886409
Date of Incorporation Mon, 19th Dec 2011
Industry Other business support service activities not elsewhere classified
End of financial Year 31st October
Company age 13 years old
Account next due date Wed, 31st Jul 2024 (94 days left)
Account last made up date Sun, 30th Oct 2022
Next confirmation statement due date Tue, 2nd Jan 2024 (2024-01-02)
Last confirmation statement dated Mon, 19th Dec 2022

Company staff

Joanna G.

Position: Director

Appointed: 22 April 2022

Jonathan B.

Position: Secretary

Appointed: 22 February 2017

Jonathan B.

Position: Director

Appointed: 22 February 2017

Michael G.

Position: Director

Appointed: 30 January 2020

Resigned: 22 April 2022

Joanna G.

Position: Director

Appointed: 02 January 2019

Resigned: 30 January 2020

Gordon M.

Position: Director

Appointed: 14 November 2014

Resigned: 01 April 2015

Mark A.

Position: Secretary

Appointed: 07 February 2013

Resigned: 22 February 2017

Mark A.

Position: Director

Appointed: 07 February 2013

Resigned: 22 February 2017

Trevor S.

Position: Director

Appointed: 11 January 2013

Resigned: 02 January 2019

Gregory M.

Position: Director

Appointed: 21 March 2012

Resigned: 11 January 2013

Gregory M.

Position: Secretary

Appointed: 19 December 2011

Resigned: 11 January 2013

Terrance H.

Position: Director

Appointed: 19 December 2011

Resigned: 14 November 2014

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As we identified, there is Wm Morrison Supermarkets Limited from Bradford, United Kingdom. This PSC is categorised as "a public limited company (listed)", has significiant influence or control over the company. This PSC has significiant influence or control over this company,. Another entity in the PSC register is Wm Morrison Supermarkets Holdings Limited that entered Bradford, United Kingdom as the official address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Wm Morrison Supermarkets Limited

Hilmore House Gain Lane, Bradford, West Yorkshire, BD3 7DL, United Kingdom

Legal authority United Kingdom (England)
Legal form Public Limited Company (Listed)
Country registered England
Place registered Register Of Companies In England And Wales
Registration number 00358949
Notified on 6 April 2016
Nature of control: significiant influence or control

Wm Morrison Supermarkets Holdings Limited

Hilmore House Gain Lane, Bradford, West Yorkshire, BD3 7DL, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 10830110
Notified on 31 January 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Confirmation statement with no updates 2023/12/19
filed on: 19th, December 2023
Free Download (3 pages)

Company search

Advertisements