Kiddikare Limited ILFORD


Kiddikare started in year 2013 as Private Limited Company with registration number 08403657. The Kiddikare company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Ilford at 69 Mansfield Road. Postal code: IG1 3BB.

The firm has one director. Hasan N., appointed on 14 February 2013. There are currently no secretaries appointed. As of 11 May 2024, there were 2 ex directors - Shamrana H., Neelum N. and others listed below. There were no ex secretaries.

Kiddikare Limited Address / Contact

Office Address 69 Mansfield Road
Town Ilford
Post code IG1 3BB
Country of origin United Kingdom

Company Information / Profile

Registration Number 08403657
Date of Incorporation Thu, 14th Feb 2013
Industry Pre-primary education
End of financial Year 28th February
Company age 11 years old
Account next due date Thu, 30th Nov 2023 (163 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Wed, 28th Feb 2024 (2024-02-28)
Last confirmation statement dated Tue, 14th Feb 2023

Company staff

Hasan N.

Position: Director

Appointed: 14 February 2013

Shamrana H.

Position: Director

Appointed: 01 September 2022

Resigned: 30 June 2023

Neelum N.

Position: Director

Appointed: 14 February 2013

Resigned: 10 July 2023

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As we identified, there is Hasan N. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Neelum N. This PSC owns 25-50% shares and has 25-50% voting rights.

Hasan N.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Neelum N.

Notified on 6 April 2016
Ceased on 5 September 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-02-282015-02-282016-02-282017-02-282018-02-282019-02-282020-02-282021-02-282022-02-28
Net Worth-6 17855 55342 68065 873     
Balance Sheet
Current Assets58010 1058 82652 852193 710216 197169 855186 49796 839
Net Assets Liabilities   35 06347 99761 93015 6692 49716 463
Cash Bank In Hand58010 2388 826      
Net Assets Liabilities Including Pension Asset Liability-6 1788 04042 68065 873     
Tangible Fixed Assets 74 32663 17750 541     
Reserves/Capital
Called Up Share Capital100100100100     
Profit Loss Account Reserve-6 27855 45342 58065 773     
Shareholder Funds-6 17855 55342 68065 873     
Other
Average Number Employees During Period     11121012
Creditors   68 33063 321103 191124 56692 99751 170
Fixed Assets 74 32663 17750 54140 43332 73526 18820 95016 760
Net Current Assets Liabilities-6 178-66 286-20 49715 332130 389113 00645 28993 50045 669
Total Assets Less Current Liabilities-6 1788 04042 68065 873170 822145 74171 477114 45062 429
Creditors Due Within One Year6 75876 39129 32337 520     
Number Shares Allotted100        
Par Value Share1        
Share Capital Allotted Called Up Paid100        
Tangible Fixed Assets Additions 92 908       
Tangible Fixed Assets Cost Or Valuation 92 90892 908      
Tangible Fixed Assets Depreciation 18 58229 731      
Tangible Fixed Assets Depreciation Charged In Period 18 58211 149      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
1st Gazette notice for compulsory strike-off
filed on: 30th, January 2024
Free Download (1 page)

Company search

Advertisements