Kidz Zone Cadbury Time Club HALL GREEN BIRMINGHAM


Founded in 1999, Kidz Zone Cadbury Time Club, classified under reg no. 03820846 is an active company. Currently registered at Gospel Oak Community Centre B28 9NL, Hall Green Birmingham the company has been in the business for twenty five years. Its financial year was closed on 6th April and its latest financial statement was filed on 2022-04-06.

At the moment there are 4 directors in the the company, namely Lynda J., Catherine G. and Fiona D. and others. In addition one secretary - Catherine G. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Kidz Zone Cadbury Time Club Address / Contact

Office Address Gospel Oak Community Centre
Office Address2 17 Redstone Farm Road
Town Hall Green Birmingham
Post code B28 9NL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03820846
Date of Incorporation Thu, 5th Aug 1999
Industry Child day-care activities
End of financial Year 6th April
Company age 25 years old
Account next due date Sat, 6th Jan 2024 (110 days after)
Account last made up date Wed, 6th Apr 2022
Next confirmation statement due date Thu, 8th Aug 2024 (2024-08-08)
Last confirmation statement dated Tue, 25th Jul 2023

Company staff

Lynda J.

Position: Director

Appointed: 10 January 2024

Catherine G.

Position: Secretary

Appointed: 03 October 2023

Catherine G.

Position: Director

Appointed: 26 September 2016

Fiona D.

Position: Director

Appointed: 05 June 2013

Tim F.

Position: Director

Appointed: 03 March 2008

Rajveen B.

Position: Secretary

Appointed: 05 March 2019

Resigned: 03 October 2023

Rajveen B.

Position: Director

Appointed: 11 June 2018

Resigned: 03 October 2023

Elizabeth B.

Position: Director

Appointed: 09 June 2018

Resigned: 21 March 2023

Dariusz S.

Position: Director

Appointed: 26 September 2016

Resigned: 11 June 2018

Rebecca T.

Position: Director

Appointed: 12 May 2014

Resigned: 19 March 2015

Surayya K.

Position: Director

Appointed: 18 July 2012

Resigned: 24 May 2013

Bernadette B.

Position: Director

Appointed: 13 October 2009

Resigned: 24 July 2017

Joy B.

Position: Director

Appointed: 13 October 2009

Resigned: 25 April 2014

Lou F.

Position: Director

Appointed: 13 October 2009

Resigned: 28 December 2018

Angharad B.

Position: Director

Appointed: 13 October 2009

Resigned: 23 July 2010

Nicola C.

Position: Secretary

Appointed: 20 August 2008

Resigned: 05 March 2019

Naheed M.

Position: Director

Appointed: 03 March 2008

Resigned: 23 July 2010

Joseph E.

Position: Director

Appointed: 20 July 2005

Resigned: 20 August 2008

Jane E.

Position: Director

Appointed: 10 February 2005

Resigned: 04 September 2013

Teresa Q.

Position: Director

Appointed: 03 March 2004

Resigned: 23 July 2010

Denise W.

Position: Secretary

Appointed: 03 March 2004

Resigned: 20 August 2008

Philip C.

Position: Director

Appointed: 03 March 2004

Resigned: 04 September 2010

Denise W.

Position: Director

Appointed: 04 December 2002

Resigned: 20 August 2008

Nicola C.

Position: Director

Appointed: 15 April 2002

Resigned: 04 August 2021

Maggie B.

Position: Director

Appointed: 15 April 2002

Resigned: 07 October 2021

Wilma B.

Position: Director

Appointed: 15 April 2002

Resigned: 18 July 2012

Caron D.

Position: Director

Appointed: 15 April 2002

Resigned: 20 August 2008

Yvonne F.

Position: Director

Appointed: 15 April 2002

Resigned: 03 March 2004

Catherine L.

Position: Director

Appointed: 15 April 2002

Resigned: 23 September 2004

Jacquie R.

Position: Director

Appointed: 15 April 2002

Resigned: 10 October 2012

Sheila M.

Position: Director

Appointed: 26 July 2001

Resigned: 03 March 2004

Victoria P.

Position: Director

Appointed: 05 August 1999

Resigned: 26 July 2001

Andrew M.

Position: Director

Appointed: 05 August 1999

Resigned: 14 April 2002

Jennifer L.

Position: Director

Appointed: 05 August 1999

Resigned: 14 April 2002

Christopher H.

Position: Director

Appointed: 05 August 1999

Resigned: 26 July 2001

Michael B.

Position: Director

Appointed: 05 August 1999

Resigned: 10 February 2005

Gerald W.

Position: Director

Appointed: 05 August 1999

Resigned: 14 April 2002

Amanda F.

Position: Secretary

Appointed: 05 August 1999

Resigned: 03 March 2004

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As BizStats established, there is Lynda J. This PSC has significiant influence or control over the company,.

Lynda J.

Notified on 1 August 2016
Ceased on 23 July 2021
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company accounts made up to 2023-04-06
filed on: 21st, December 2023
Free Download (2 pages)

Company search

Advertisements