Kidzone BESSBROOK


Kidzone started in year 1999 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number NI036068. The Kidzone company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Bessbrook at Cloughrea Community Centre. Postal code: BT35 7NH.

Currently there are 8 directors in the the company, namely Clare M., Denise D. and Joanna Q. and others. In addition one secretary - Tara M. - is with the firm. Currently 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.

Kidzone Address / Contact

Office Address Cloughrea Community Centre
Office Address2 Millvale Road
Town Bessbrook
Post code BT35 7NH
Country of origin United Kingdom

Company Information / Profile

Registration Number NI036068
Date of Incorporation Fri, 23rd Apr 1999
Industry Other service activities not elsewhere classified
End of financial Year 31st July
Company age 25 years old
Account next due date Tue, 30th Apr 2024 (1 day left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Tue, 7th May 2024 (2024-05-07)
Last confirmation statement dated Sun, 23rd Apr 2023

Company staff

Clare M.

Position: Director

Appointed: 02 November 2021

Denise D.

Position: Director

Appointed: 02 November 2021

Joanna Q.

Position: Director

Appointed: 02 November 2021

Tracy D.

Position: Director

Appointed: 02 November 2021

Gemma B.

Position: Director

Appointed: 02 November 2021

Aine B.

Position: Director

Appointed: 02 November 2021

Tara M.

Position: Secretary

Appointed: 02 November 2021

Fiona M.

Position: Director

Appointed: 02 November 2021

Tara M.

Position: Director

Appointed: 02 November 2021

Waldermar Z.

Position: Director

Appointed: 29 April 2019

Resigned: 02 November 2021

Andrea W.

Position: Director

Appointed: 29 April 2019

Resigned: 02 November 2021

George R.

Position: Director

Appointed: 29 April 2019

Resigned: 02 November 2021

Amanda O.

Position: Director

Appointed: 29 April 2019

Resigned: 02 November 2021

Ashling M.

Position: Director

Appointed: 29 April 2019

Resigned: 02 November 2021

Adele M.

Position: Director

Appointed: 29 April 2019

Resigned: 02 November 2021

Sonya M.

Position: Director

Appointed: 29 April 2019

Resigned: 02 November 2021

Martin M.

Position: Director

Appointed: 29 April 2019

Resigned: 02 November 2021

Roisin H.

Position: Director

Appointed: 29 April 2019

Resigned: 02 November 2021

Claire B.

Position: Director

Appointed: 29 April 2019

Resigned: 02 November 2021

Deirdre M.

Position: Director

Appointed: 29 April 2019

Resigned: 02 November 2021

Louise C.

Position: Director

Appointed: 31 July 2017

Resigned: 29 April 2019

Diane K.

Position: Secretary

Appointed: 31 July 2017

Resigned: 02 November 2021

Lorraine B.

Position: Director

Appointed: 31 July 2017

Resigned: 29 April 2019

Jenna W.

Position: Director

Appointed: 31 July 2017

Resigned: 29 April 2019

Tanya M.

Position: Director

Appointed: 31 July 2017

Resigned: 02 November 2021

Martina L.

Position: Director

Appointed: 31 July 2017

Resigned: 02 November 2021

Michelle G.

Position: Director

Appointed: 31 July 2017

Resigned: 29 April 2019

Inga S.

Position: Director

Appointed: 31 July 2017

Resigned: 29 April 2019

Sinead C.

Position: Director

Appointed: 31 July 2017

Resigned: 29 April 2019

Claire D.

Position: Director

Appointed: 31 July 2017

Resigned: 29 April 2019

Liosa M.

Position: Director

Appointed: 01 December 2016

Resigned: 31 July 2017

Martina M.

Position: Director

Appointed: 01 December 2016

Resigned: 29 April 2019

Liosa M.

Position: Secretary

Appointed: 01 December 2016

Resigned: 31 July 2017

Richard C.

Position: Director

Appointed: 01 December 2016

Resigned: 29 April 2019

Andrea E.

Position: Director

Appointed: 01 December 2016

Resigned: 31 July 2017

Elaine H.

Position: Director

Appointed: 01 December 2016

Resigned: 31 July 2017

Gemma K.

Position: Director

Appointed: 01 December 2016

Resigned: 31 July 2017

Paul K.

Position: Director

Appointed: 01 December 2016

Resigned: 31 July 2017

Adele L.

Position: Director

Appointed: 01 December 2016

Resigned: 31 July 2017

Deirdre M.

Position: Director

Appointed: 01 December 2016

Resigned: 31 July 2017

Rebecca M.

Position: Director

Appointed: 01 December 2016

Resigned: 31 July 2017

Louise O.

Position: Director

Appointed: 01 December 2016

Resigned: 31 July 2017

Clare R.

Position: Director

Appointed: 01 December 2016

Resigned: 29 April 2019

Mary M.

Position: Secretary

Appointed: 13 August 2015

Resigned: 01 December 2016

Amanda M.

Position: Secretary

Appointed: 28 April 2014

Resigned: 13 August 2015

Jennifer T.

Position: Director

Appointed: 28 April 2014

Resigned: 31 July 2017

Shauna M.

Position: Director

Appointed: 28 April 2014

Resigned: 01 December 2016

Amanda M.

Position: Director

Appointed: 28 April 2014

Resigned: 01 December 2016

Justin M.

Position: Director

Appointed: 28 April 2014

Resigned: 01 December 2016

Martina M.

Position: Director

Appointed: 28 April 2014

Resigned: 01 December 2016

Mary M.

Position: Director

Appointed: 28 April 2014

Resigned: 01 December 2016

Sheila K.

Position: Director

Appointed: 28 April 2014

Resigned: 01 December 2016

Margaret D.

Position: Director

Appointed: 28 April 2014

Resigned: 01 December 2016

Ann D.

Position: Director

Appointed: 28 April 2014

Resigned: 01 December 2016

Caroline O.

Position: Director

Appointed: 28 February 2005

Resigned: 28 April 2014

Nicola C.

Position: Director

Appointed: 08 February 2005

Resigned: 28 April 2014

Veronica M.

Position: Director

Appointed: 26 January 2005

Resigned: 28 April 2014

Roisin M.

Position: Secretary

Appointed: 26 January 2005

Resigned: 28 April 2014

Michelle S.

Position: Director

Appointed: 26 January 2005

Resigned: 31 July 2017

Roisin M.

Position: Director

Appointed: 26 January 2005

Resigned: 28 April 2014

Rina H.

Position: Director

Appointed: 26 January 2005

Resigned: 28 April 2014

Elaine M.

Position: Director

Appointed: 26 January 2005

Resigned: 28 April 2014

Roisin M.

Position: Director

Appointed: 23 April 1999

Resigned: 26 January 2005

Paul G.

Position: Director

Appointed: 23 April 1999

Resigned: 30 September 2001

Edward C.

Position: Director

Appointed: 23 April 1999

Resigned: 28 April 2014

Patricia M.

Position: Secretary

Appointed: 23 April 1999

Resigned: 26 January 2005

Marie H.

Position: Director

Appointed: 23 April 1999

Resigned: 26 January 2005

Sharon M.

Position: Director

Appointed: 23 April 1999

Resigned: 28 April 2014

Bernie M.

Position: Director

Appointed: 23 April 1999

Resigned: 26 January 2005

Damien M.

Position: Director

Appointed: 23 April 1999

Resigned: 26 January 2005

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As we established, there is Martina M. This PSC has significiant influence or control over the company,.

Martina M.

Notified on 14 December 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-07-312012-07-312013-07-312014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth-5 085-1 4994 57311 51821 25722 47513 399      
Balance Sheet
Cash Bank On Hand          36 95334 974 
Current Assets2 3025 7888 6583 29811 09212 5136 9409 00714 26217 98336 95335 29822 031
Debtors  2 6649996 322      324 
Net Assets Liabilities      13 39915 48517 34211 50736 53533 536 
Other Debtors           324 
Property Plant Equipment          16 81316 393 
Cash Bank In Hand2 3025 7885 9942 2994 77012 513       
Net Assets Liabilities Including Pension Asset Liability-5 085-1 4994 57311 51821 25722 47513 399      
Tangible Fixed Assets21 01320 59320 17319 75319 33318 913       
Reserves/Capital
Profit Loss Account Reserve-5 085-1 4994 57311 51821 25722 475       
Shareholder Funds-5 085-1 4994 57311 51821 25722 47513 399      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal           3 9162 692
Accumulated Depreciation Impairment Property Plant Equipment          4 2004 620 
Average Number Employees During Period        15551213
Bank Borrowings Overdrafts          11 9999 443 
Creditors      12 03411 59514 57323 70917 23118 1558 068
Depreciation Rate Used For Property Plant Equipment           2 
Fixed Assets21 01320 59320 17319 75319 33318 91318 49318 07317 65317 23316 81316 39315 973
Increase From Depreciation Charge For Year Property Plant Equipment           420 
Net Current Assets Liabilities-26 098-22 092-15 600-8 2351 9243 562-5 0942 5883115 72619 72217 14313 963
Other Creditors          2 9393 916 
Other Taxation Social Security Payable          2 2934 796 
Property Plant Equipment Gross Cost           21 013 
Total Assets Less Current Liabilities-5 085-1 4994 57311 51821 25722 47513 39915 48517 34211 50736 53533 53629 936
Creditors Due Within One Year28 40027 88024 25811 5339 1688 95112 034      
Tangible Fixed Assets Cost Or Valuation21 01321 01321 01321 01321 01321 013       
Tangible Fixed Assets Depreciation 4208401 2601 6802 100       
Tangible Fixed Assets Depreciation Charged In Period 420420420420420       

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Other Reregistration
Total exemption full accounts record for the accounting period up to Sunday 31st July 2022
filed on: 25th, April 2023
Free Download (7 pages)

Company search

Advertisements