Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KINDER NURSERIES LTD
Company Information for

KINDER NURSERIES LTD

ST MATHEWS, SHAFTESBURY DRIVE, BURNTWOOD, STAFFORDSHIRE, WS7 9QP,
Company Registration Number
02468063
Private Limited Company
Active

Company Overview

About Kinder Nurseries Ltd
KINDER NURSERIES LTD was founded on 1990-02-07 and has its registered office in Burntwood. The organisation's status is listed as "Active". Kinder Nurseries Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
KINDER NURSERIES LTD
 
Legal Registered Office
ST MATHEWS
SHAFTESBURY DRIVE
BURNTWOOD
STAFFORDSHIRE
WS7 9QP
Other companies in WS7
 
Previous Names
KINDER GROUPS LIMITED12/12/2007
Filing Information
Company Number 02468063
Company ID Number 02468063
Date formed 1990-02-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/07/2015
Return next due 28/08/2016
Type of accounts DORMANT
Last Datalog update: 2023-11-06 11:11:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KINDER NURSERIES LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of KINDER NURSERIES LTD

Current Directors
Officer Role Date Appointed
SIMON ANDREW IRONS
Director 2014-03-03
CLARE PHIZACKLEA
Director 2014-06-30
MARGARET JOSEPHINE RANDLES
Director 2014-03-03
JOHN BRIAN WOODWARD
Director 2014-03-03
Previous Officers
Officer Role Date Appointed Date Resigned
GLENN STUART BARLOW
Company Secretary 2007-11-21 2014-03-03
NATALIE JANE BRIDGE
Director 2011-01-04 2014-03-03
STEWART HAGERTY
Director 2007-11-21 2014-03-03
ALLAN COLIN BISHOP
Company Secretary 1991-07-31 2007-11-21
ALLAN COLIN BISHOP
Director 1991-07-31 2007-11-21
JANET BISHOP
Director 1991-07-31 2007-11-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON ANDREW IRONS THE EDINBURGH NURSERY LIMITED Director 2017-06-30 CURRENT 2013-12-24 Active
SIMON ANDREW IRONS EAGLE TARGET 5 LIMITED Director 2017-06-26 CURRENT 2017-06-26 Active
SIMON ANDREW IRONS OAK TREE NURSERY INVESTMENTS LIMITED Director 2017-04-06 CURRENT 2012-01-13 Active
SIMON ANDREW IRONS GATFORD LIMITED Director 2016-09-01 CURRENT 1997-10-16 Active
SIMON ANDREW IRONS POSITIVE STEPS CHILDRENS DAY NURSERY LIMITED Director 2016-07-29 CURRENT 2002-04-29 Active
SIMON ANDREW IRONS BUSH BABIES CHILDRENS NURSERIES LIMITED Director 2016-04-29 CURRENT 1999-09-30 Active
SIMON ANDREW IRONS BUSHBABIES CHILDRENS NURSERIES (HOLDINGS) LIMITED Director 2016-04-29 CURRENT 2006-10-04 Active
SIMON ANDREW IRONS KIDS FIRST DAY NURSERIES LIMITED Director 2015-12-16 CURRENT 2002-01-25 Active
SIMON ANDREW IRONS EAGLE TARGET 3 LIMITED Director 2015-09-03 CURRENT 2015-09-03 Active
SIMON ANDREW IRONS EAGLE TARGET 2 LIMITED Director 2014-12-17 CURRENT 2014-10-22 Active
SIMON ANDREW IRONS EAGLE BIDCO LIMITED Director 2014-11-25 CURRENT 2013-10-18 Active
SIMON ANDREW IRONS EAGLE MIDCO LIMITED Director 2014-11-25 CURRENT 2013-10-18 Active
SIMON ANDREW IRONS ROSEVALE HOLDINGS LIMITED Director 2014-05-30 CURRENT 2005-04-19 Active
SIMON ANDREW IRONS MAJOR MINORS LIMITED Director 2014-05-30 CURRENT 2000-12-01 Active
SIMON ANDREW IRONS CARING DAYCARE LIMITED Director 2014-05-30 CURRENT 1997-01-02 Active
SIMON ANDREW IRONS LILLIPUT CHILDCARE SERVICES LIMITED Director 2014-03-03 CURRENT 2002-09-09 Active
SIMON ANDREW IRONS LILLIPUT (BROMPTON) LIMITED Director 2014-03-03 CURRENT 2005-02-16 Active
SIMON ANDREW IRONS PAINTKEY LIMITED Director 2014-03-03 CURRENT 2007-10-02 Active
SIMON ANDREW IRONS EAGLE TOPCO LIMITED Director 2013-10-30 CURRENT 2013-10-18 Active
SIMON ANDREW IRONS EAGLE TARGET LIMITED Director 2013-10-30 CURRENT 2009-05-12 Active
SIMON ANDREW IRONS OLDBBH LIMITED Director 2013-06-28 CURRENT 2013-03-01 Active
SIMON ANDREW IRONS JUST LEARNING DEVELOPMENTS LIMITED Director 2012-08-17 CURRENT 1999-03-17 Dissolved 2016-01-12
SIMON ANDREW IRONS NU NU NURSERIES LIMITED Director 2012-08-17 CURRENT 1999-01-15 Dissolved 2016-01-12
SIMON ANDREW IRONS JUST LEARNING LTD. Director 2012-08-17 CURRENT 1993-04-15 Active
SIMON ANDREW IRONS NU NU LIMITED Director 2012-08-17 CURRENT 2001-06-05 Active
SIMON ANDREW IRONS JUST LEARNING MALLING LIMITED Director 2012-08-17 CURRENT 2009-08-13 Active
SIMON ANDREW IRONS BUSY BEES NURSERIES (SCOTLAND) LIMITED Director 2012-08-17 CURRENT 1989-06-28 Active
SIMON ANDREW IRONS CARESHARE HOLDINGS LIMITED Director 2012-08-17 CURRENT 2000-09-20 Active
SIMON ANDREW IRONS LEARNING JUST LIMITED Director 2012-08-17 CURRENT 2001-11-28 Active
SIMON ANDREW IRONS MARCHINGTON INVESTMENTS LIMITED Director 2012-02-09 CURRENT 2012-02-09 Active
SIMON ANDREW IRONS EARLY YEARS CHILD CARE LIMITED Director 2011-12-30 CURRENT 1989-12-27 Active
SIMON ANDREW IRONS EARLY YEARS CHILDCARE (SOUTHEAST) LIMITED Director 2011-12-30 CURRENT 2007-08-16 Active
SIMON ANDREW IRONS Q DAY NURSERIES LIMITED Director 2011-06-30 CURRENT 2005-09-27 Active
SIMON ANDREW IRONS BUSY BEES HOLDINGS LIMITED Director 2009-06-05 CURRENT 2009-05-12 Active
SIMON ANDREW IRONS BRAVO BENEFITS LIMITED Director 2008-11-25 CURRENT 2008-11-25 Active
SIMON ANDREW IRONS BUSY BEES DAY NURSERIES LIMITED Director 2007-09-19 CURRENT 1965-10-15 Active
SIMON ANDREW IRONS BUSY BEES DAY NURSERIES (TRADING) LIMITED Director 2007-09-19 CURRENT 1996-07-25 Active
SIMON ANDREW IRONS BUSY BEES EDUCATION & TRAINING LIMITED Director 2004-01-16 CURRENT 1995-02-24 Active
SIMON ANDREW IRONS BUSY BEES NURSERIES GROUP LIMITED Director 2000-02-02 CURRENT 1999-12-13 Dissolved 2015-11-10
SIMON ANDREW IRONS BUSY BEES NURSERIES LIMITED Director 1998-01-13 CURRENT 1997-10-24 Active
CLARE PHIZACKLEA MAJOR MINORS LIMITED Director 2014-06-30 CURRENT 2000-12-01 Active
CLARE PHIZACKLEA CARING DAYCARE LIMITED Director 2014-06-30 CURRENT 1997-01-02 Active
CLARE PHIZACKLEA EARLY YEARS CHILD CARE LIMITED Director 2012-12-01 CURRENT 1989-12-27 Active
CLARE PHIZACKLEA Q DAY NURSERIES LIMITED Director 2012-12-01 CURRENT 2005-09-27 Active
CLARE PHIZACKLEA BUSY BEES DAY NURSERIES LIMITED Director 2012-12-01 CURRENT 1965-10-15 Active
CLARE PHIZACKLEA JUST LEARNING LTD. Director 2012-12-01 CURRENT 1993-04-15 Active
CLARE PHIZACKLEA BUSY BEES EDUCATION & TRAINING LIMITED Director 2012-12-01 CURRENT 1995-02-24 Active
CLARE PHIZACKLEA BUSY BEES NURSERIES LIMITED Director 2012-12-01 CURRENT 1997-10-24 Active
CLARE PHIZACKLEA NU NU LIMITED Director 2012-12-01 CURRENT 2001-06-05 Active
CLARE PHIZACKLEA BUSY BEES NURSERIES (SCOTLAND) LIMITED Director 2012-12-01 CURRENT 1989-06-28 Active
CLARE PHIZACKLEA BUSY BEES DAY NURSERIES (TRADING) LIMITED Director 2012-12-01 CURRENT 1996-07-25 Active
MARGARET JOSEPHINE RANDLES DAISY AND JAKE DAY NURSERY LIMITED Director 2018-07-04 CURRENT 2004-07-09 Active
MARGARET JOSEPHINE RANDLES EDEN HOMES (WIRRAL) LIMITED Director 2018-07-04 CURRENT 2000-11-13 Active
MARGARET JOSEPHINE RANDLES MACE MONTESSORI SCHOOLS LIMITED Director 2018-06-01 CURRENT 1999-04-09 Active
MARGARET JOSEPHINE RANDLES GREEN GABLES MONTESSORI SCHOOL LIMITED Director 2018-06-01 CURRENT 2003-04-14 Active
MARGARET JOSEPHINE RANDLES GREEN GABLES PRIMARY SCHOOL LIMITED Director 2018-06-01 CURRENT 2011-12-05 Active
MARGARET JOSEPHINE RANDLES EAGLE TARGET 3 LIMITED Director 2017-12-31 CURRENT 2015-09-03 Active
MARGARET JOSEPHINE RANDLES PLAYTIME NURSERY LIMITED Director 2017-08-14 CURRENT 2008-01-10 Active
MARGARET JOSEPHINE RANDLES TOYBOX PROPERTIES LIMITED Director 2017-08-01 CURRENT 2008-07-29 Active
MARGARET JOSEPHINE RANDLES TOYBOX GREAT DENHAM LIMITED Director 2017-08-01 CURRENT 2012-11-16 Active
MARGARET JOSEPHINE RANDLES CLAREMONT CHILDCARE LIMITED Director 2017-07-21 CURRENT 2003-05-07 Active
MARGARET JOSEPHINE RANDLES THE EDINBURGH NURSERY LIMITED Director 2017-06-30 CURRENT 2013-12-24 Active
MARGARET JOSEPHINE RANDLES EAGLE LEASING LIMITED Director 2017-06-02 CURRENT 2017-06-02 Active
MARGARET JOSEPHINE RANDLES HAPPY CHILD (MOTTINGHAM) LIMITED Director 2017-05-02 CURRENT 2008-01-21 Active
MARGARET JOSEPHINE RANDLES TREETOPS CLIPSTONE LIMITED Director 2017-05-02 CURRENT 2010-03-30 Active
MARGARET JOSEPHINE RANDLES TREETOPS BELPER LIMITED Director 2017-05-02 CURRENT 2010-03-30 Active
MARGARET JOSEPHINE RANDLES KINDERCARE (HARROGATE) LIMITED Director 2017-05-02 CURRENT 1992-08-17 Active
MARGARET JOSEPHINE RANDLES CR CHILDCARE LIMITED Director 2017-05-02 CURRENT 2006-03-30 Active
MARGARET JOSEPHINE RANDLES CASHEW HOLDINGS LIMITED Director 2017-05-02 CURRENT 2007-04-26 Active
MARGARET JOSEPHINE RANDLES HCL FINANCE LIMITED Director 2017-05-02 CURRENT 2007-06-08 Active
MARGARET JOSEPHINE RANDLES HCL ACQUISITIONS LIMITED Director 2017-05-02 CURRENT 2007-06-08 Active
MARGARET JOSEPHINE RANDLES HAPPY CHILD (SOUTHWARK) LIMITED Director 2017-05-02 CURRENT 2008-05-08 Active - Proposal to Strike off
MARGARET JOSEPHINE RANDLES TOYBOX DAY NURSERIES LIMITED Director 2017-05-02 CURRENT 1998-04-17 Active
MARGARET JOSEPHINE RANDLES THE GREEN UMBRELLA DAY NURSERY LIMITED Director 2017-05-02 CURRENT 2005-02-14 Active
MARGARET JOSEPHINE RANDLES TREETOPS NURSERIES (LONDON) LIMITED Director 2017-05-02 CURRENT 2009-01-20 Active
MARGARET JOSEPHINE RANDLES TREETOPS CHEAM LIMITED Director 2017-05-02 CURRENT 2009-10-29 Active
MARGARET JOSEPHINE RANDLES TREETOPS EPSOM LIMITED Director 2017-05-02 CURRENT 2009-10-29 Active
MARGARET JOSEPHINE RANDLES TREETOPS TEDDINGTON LIMITED Director 2017-05-02 CURRENT 2009-10-29 Active
MARGARET JOSEPHINE RANDLES TREETOPS SUTTON LIMITED Director 2017-05-02 CURRENT 2009-10-29 Active
MARGARET JOSEPHINE RANDLES TREETOPS GLOUCESTERSHIRE LIMITED Director 2017-05-02 CURRENT 2009-11-21 Active
MARGARET JOSEPHINE RANDLES QUEEN OF HEARTS NURSERY SCHOOL LIMITED Director 2017-05-02 CURRENT 1995-05-12 Active
MARGARET JOSEPHINE RANDLES FOREST NURSERY INVESTMENTS LIMITED Director 2017-05-02 CURRENT 2000-06-23 Active
MARGARET JOSEPHINE RANDLES TREETOPS NURSERIES LIMITED Director 2017-05-02 CURRENT 1990-09-06 Active
MARGARET JOSEPHINE RANDLES HAPPY CHILD LIMITED Director 2017-05-02 CURRENT 1997-01-14 Active
MARGARET JOSEPHINE RANDLES OAK TREE NURSERY INVESTMENTS LIMITED Director 2017-04-06 CURRENT 2012-01-13 Active
MARGARET JOSEPHINE RANDLES EAGLE TARGET 4 LIMITED Director 2017-01-26 CURRENT 2017-01-26 Active
MARGARET JOSEPHINE RANDLES GATFORD LIMITED Director 2016-09-01 CURRENT 1997-10-16 Active
MARGARET JOSEPHINE RANDLES POSITIVE STEPS CHILDRENS DAY NURSERY LIMITED Director 2016-07-29 CURRENT 2002-04-29 Active
MARGARET JOSEPHINE RANDLES BUSH BABIES CHILDRENS NURSERIES LIMITED Director 2016-04-29 CURRENT 1999-09-30 Active
MARGARET JOSEPHINE RANDLES BUSHBABIES CHILDRENS NURSERIES (HOLDINGS) LIMITED Director 2016-04-29 CURRENT 2006-10-04 Active
MARGARET JOSEPHINE RANDLES EAGLE BIDCO LIMITED Director 2016-02-15 CURRENT 2013-10-18 Active
MARGARET JOSEPHINE RANDLES KIDS FIRST DAY NURSERIES LIMITED Director 2015-12-16 CURRENT 2002-01-25 Active
MARGARET JOSEPHINE RANDLES ROSEVALE HOLDINGS LIMITED Director 2014-05-30 CURRENT 2005-04-19 Active
MARGARET JOSEPHINE RANDLES MAJOR MINORS LIMITED Director 2014-05-30 CURRENT 2000-12-01 Active
MARGARET JOSEPHINE RANDLES CARING DAYCARE LIMITED Director 2014-05-30 CURRENT 1997-01-02 Active
MARGARET JOSEPHINE RANDLES LILLIPUT CHILDCARE SERVICES LIMITED Director 2014-03-03 CURRENT 2002-09-09 Active
MARGARET JOSEPHINE RANDLES LILLIPUT (BROMPTON) LIMITED Director 2014-03-03 CURRENT 2005-02-16 Active
MARGARET JOSEPHINE RANDLES PAINTKEY LIMITED Director 2014-03-03 CURRENT 2007-10-02 Active
MARGARET JOSEPHINE RANDLES EAGLE TOPCO LIMITED Director 2013-10-30 CURRENT 2013-10-18 Active
MARGARET JOSEPHINE RANDLES EAGLE TARGET LIMITED Director 2013-10-30 CURRENT 2009-05-12 Active
MARGARET JOSEPHINE RANDLES BUSY BEES HOLDINGS LIMITED Director 2012-12-01 CURRENT 2009-05-12 Active
MARGARET JOSEPHINE RANDLES JUST LEARNING LTD. Director 2012-09-01 CURRENT 1993-04-15 Active
MARGARET JOSEPHINE RANDLES BUSY BEES EDUCATION & TRAINING LIMITED Director 2012-09-01 CURRENT 1995-02-24 Active
MARGARET JOSEPHINE RANDLES NU NU LIMITED Director 2012-09-01 CURRENT 2001-06-05 Active
MARGARET JOSEPHINE RANDLES JUST LEARNING MALLING LIMITED Director 2012-09-01 CURRENT 2009-08-13 Active
MARGARET JOSEPHINE RANDLES BUSY BEES NURSERIES (SCOTLAND) LIMITED Director 2012-09-01 CURRENT 1989-06-28 Active
MARGARET JOSEPHINE RANDLES CARESHARE HOLDINGS LIMITED Director 2012-09-01 CURRENT 2000-09-20 Active
MARGARET JOSEPHINE RANDLES LEARNING JUST LIMITED Director 2012-09-01 CURRENT 2001-11-28 Active
MARGARET JOSEPHINE RANDLES EARLY YEARS CHILD CARE LIMITED Director 2011-12-30 CURRENT 1989-12-27 Active
MARGARET JOSEPHINE RANDLES EARLY YEARS CHILDCARE (SOUTHEAST) LIMITED Director 2011-12-30 CURRENT 2007-08-16 Active
MARGARET JOSEPHINE RANDLES Q DAY NURSERIES LIMITED Director 2011-06-30 CURRENT 2005-09-27 Active
MARGARET JOSEPHINE RANDLES BUSY BEES NURSERIES LIMITED Director 2010-09-22 CURRENT 1997-10-24 Active
JOHN BRIAN WOODWARD KIFINAS ESTATES LIMITED Director 2018-01-04 CURRENT 2018-01-04 Active
JOHN BRIAN WOODWARD LILLIPUT CHILDCARE SERVICES LIMITED Director 2014-03-03 CURRENT 2002-09-09 Active
JOHN BRIAN WOODWARD EAGLE TOPCO LIMITED Director 2013-10-30 CURRENT 2013-10-18 Active
JOHN BRIAN WOODWARD OLDBBH LIMITED Director 2013-06-28 CURRENT 2013-03-01 Active
JOHN BRIAN WOODWARD JUST LEARNING DEVELOPMENTS LIMITED Director 2012-08-17 CURRENT 1999-03-17 Dissolved 2016-01-12
JOHN BRIAN WOODWARD NU NU NURSERIES LIMITED Director 2012-08-17 CURRENT 1999-01-15 Dissolved 2016-01-12
JOHN BRIAN WOODWARD BRAVO BENEFITS LIMITED Director 2010-09-23 CURRENT 2008-11-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-12ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-09-05APPOINTMENT TERMINATED, DIRECTOR SIMON ANDREW IRONS
2023-09-05APPOINTMENT TERMINATED, DIRECTOR MARGARET JOSEPHINE RANDLES
2023-09-05APPOINTMENT TERMINATED, DIRECTOR CLARE PHIZACKLEA
2023-09-05DIRECTOR APPOINTED MR MATTHEW GORDON PHILIP DAVIES
2023-08-09CONFIRMATION STATEMENT MADE ON 31/07/23, WITH NO UPDATES
2022-08-01CS01CONFIRMATION STATEMENT MADE ON 31/07/22, WITH NO UPDATES
2022-02-15ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-02-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-09-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-08-10CS01CONFIRMATION STATEMENT MADE ON 31/07/21, WITH NO UPDATES
2021-07-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024680630016
2020-08-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-07-31CS01CONFIRMATION STATEMENT MADE ON 31/07/20, WITH NO UPDATES
2019-10-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 024680630019
2019-09-24AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-31CS01CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES
2019-06-26RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-06-11RES13Resolutions passed:
  • Deed of assignment 23/01/2019
2019-06-11SH20Statement by Directors
2019-06-11CAP-SSSolvency Statement dated 01/01/18
2018-11-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 024680630018
2018-10-02AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-31CS01CONFIRMATION STATEMENT MADE ON 31/07/18, WITH NO UPDATES
2018-01-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BRIAN WOODWARD
2017-10-26MR05
2017-10-11AP01DIRECTOR APPOINTED MR MATTHEW PETER MULLER
2017-07-31CS01CONFIRMATION STATEMENT MADE ON 31/07/17, WITH NO UPDATES
2017-07-12AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-11MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 024680630017
2017-07-11MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 024680630016
2017-06-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 024680630017
2017-01-05MEM/ARTSARTICLES OF ASSOCIATION
2017-01-05RES01ADOPT ARTICLES 05/01/17
2016-08-01LATEST SOC01/08/16 STATEMENT OF CAPITAL;GBP 11000
2016-08-01CS01CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES
2016-06-20AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-07-31LATEST SOC31/07/15 STATEMENT OF CAPITAL;GBP 11000
2015-07-31AR0131/07/15 ANNUAL RETURN FULL LIST
2015-06-10AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-21AA01Previous accounting period shortened from 31/03/15 TO 31/12/14
2015-05-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024680630015
2015-05-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 024680630016
2014-08-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 024680630015
2014-07-31LATEST SOC31/07/14 STATEMENT OF CAPITAL;GBP 11000
2014-07-31AR0131/07/14 ANNUAL RETURN FULL LIST
2014-06-30AP01DIRECTOR APPOINTED MRS CLARE PHIZACKLEA
2014-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/2014 FROM KINDER HOUSE SOLOMON ROAD RAINHAM KENT ME8 8EB
2014-03-11AP01DIRECTOR APPOINTED MARGARET RANDLES
2014-03-11TM01APPOINTMENT TERMINATED, DIRECTOR NATALIE BRIDGE
2014-03-11TM02APPOINTMENT TERMINATED, SECRETARY GLENN BARLOW
2014-03-11TM01APPOINTMENT TERMINATED, DIRECTOR STEWART HAGERTY
2014-03-11AP01DIRECTOR APPOINTED MR SIMON ANDREW IRONS
2014-03-11AP01DIRECTOR APPOINTED MR JOHN BRIAN WOODWARD
2014-03-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-03-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2014-03-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2014-03-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2014-03-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2014-03-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-03-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2014-03-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2014-01-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/13
2013-08-13AR0131/07/13 FULL LIST
2013-01-31AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/12
2013-01-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2012-09-07AR0131/07/12 FULL LIST
2011-12-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/11
2011-10-21AR0131/07/11 FULL LIST
2011-10-21AP01DIRECTOR APPOINTED MS NATALIE JANE BRIDGE
2011-10-21AP01DIRECTOR APPOINTED MS NATALIE JANE BRIDGE
2011-04-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2011-04-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2011-04-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2011-04-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2011-01-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/10
2010-08-06AR0131/07/10 FULL LIST
2010-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-07-31363aRETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS
2009-05-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-10-02363aRETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS
2008-01-02288aNEW DIRECTOR APPOINTED
2008-01-02288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2008-01-02288bDIRECTOR RESIGNED
2007-12-12CERTNMCOMPANY NAME CHANGED KINDER GROUPS LIMITED CERTIFICATE ISSUED ON 12/12/07
2007-12-10MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-12-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-12-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-12-10288aNEW SECRETARY APPOINTED
2007-12-10RES13EX DEL & PERF OBLIGATIO 21/11/07
2007-12-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-12-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-12-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-12-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-26395PARTICULARS OF MORTGAGE/CHARGE
2007-11-26395PARTICULARS OF MORTGAGE/CHARGE
2007-11-26395PARTICULARS OF MORTGAGE/CHARGE
2007-11-26395PARTICULARS OF MORTGAGE/CHARGE
2007-09-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-09-13363aRETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS
2007-03-12363aRETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS
2006-02-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-09-23363sRETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS
2005-05-05395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
85 - Education
851 - Pre-primary education
85100 - Pre-primary education




Licences & Regulatory approval
We could not find any licences issued to KINDER NURSERIES LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against KINDER NURSERIES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 19
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 18
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-06-06 Multiple filings of asset release and removal. Please see documents registered SUMITOMO MITSUI BANKING CORPORATION EUROPE LIMITED (AND ITS SUCCESSORS IN TITLE AND PERMITTED TRANSFEREES)
2015-05-11 Multiple filings of asset release and removal. Please see documents registered GE CORPORATE FINANCE BANK SCA, LONDON BRANCH (AND ITS SUCCESSORS IN TITLE AND PERMITTED TRANSFEREES)
2014-08-01 Satisfied GE CORPORATE FINANCE BANK SAS, LONDON BRANCH AS SECURITY AGENT
CLAWBACK LEGAL CHARGE 2013-01-19 Outstanding THE SECRETARY OF STATE FOR DEFENCE
LEGAL CHARGE 2011-04-19 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2011-04-19 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2011-04-19 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2011-04-19 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-11-21 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2007-11-21 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2007-11-21 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2007-11-21 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2005-04-29 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2004-05-21 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2004-03-31 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2004-03-31 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
MORTGAGE DEBENTURE 1991-01-02 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of KINDER NURSERIES LTD registering or being granted any patents
Domain Names

KINDER NURSERIES LTD owns 3 domain names.

meredale-independent.co.uk   meredaleindependent.co.uk   kindergroups.co.uk  

Trademarks
We have not found any records of KINDER NURSERIES LTD registering or being granted any trademarks
Income
Government Income

Government spend with KINDER NURSERIES LTD

Government Department Income DateTransaction(s) Value Services/Products
Kent County Council 2014-6 GBP £540 Specialists Fees
Kent County Council 2013-10 GBP £294 Private Contractors
Kent County Council 2013-8 GBP £1,143 Specialists Fees
Kent County Council 2013-7 GBP £1,194 Specialists Fees
Kent County Council 2013-5 GBP £1,463 Specialists Fees
Kent County Council 2013-4 GBP £301 Private Contractors
Kent County Council 2013-3 GBP £588 Personal Expenses/Adaptations
Kent County Council 2013-2 GBP £1,176 Private Contractors
Kent County Council 2013-1 GBP £2,673 Specialists Fees
Kent County Council 2012-11 GBP £735 Personal Expenses/Adaptations
Kent County Council 2010-11 GBP £3,000
London Borough of Bromley 2010-11 GBP £689
Kent County Council 2010-10 GBP £43,544

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where KINDER NURSERIES LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KINDER NURSERIES LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KINDER NURSERIES LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.