Company NameKidscape Trading Limited
DirectorsJohn Constantine Hadjipateras and Paula Timms
Company StatusActive
Company Number01983439
CategoryPrivate Limited Company
Incorporation Date29 January 1986(38 years, 2 months ago)
Previous NameKidscape Limited

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr John Constantine Hadjipateras
Date of BirthJuly 1950 (Born 73 years ago)
NationalityAmerican
StatusCurrent
Appointed31 March 1993(7 years, 2 months after company formation)
Appointment Duration31 years
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address50 Cherry Valley Road
Greenwhich
Connecticut
United States
Secretary NameMrs Paula Timms
StatusCurrent
Appointed11 September 2023(37 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks
RoleCompany Director
Correspondence Address76 West End Avenue
Porthcawl
Bridgend
CF36 3NG
Wales
Director NameMrs Paula Timms
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2023(37 years, 8 months after company formation)
Appointment Duration6 months, 1 week
RoleCEO
Country of ResidenceWales
Correspondence Address76 West End Avenue
Porthcawl
Bridgend
CF36 3NG
Wales
Director NameEdward James Elliott
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1992(6 years, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 31 March 1993)
RoleCompany Director
Correspondence Address30 Windsor Court
Moscow Road
London
W2 4SN
Director NameDr Michele Irmiter Elliott
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1992(6 years, 4 months after company formation)
Appointment Duration17 years, 3 months (resigned 16 September 2009)
RoleCompany Director
Correspondence Address26 The Pryors
East Heath Road
London
NW3 1BS
Secretary NameDr Michele Irmiter Elliott
NationalityBritish
StatusResigned
Appointed21 June 1992(6 years, 4 months after company formation)
Appointment Duration17 years, 3 months (resigned 16 September 2009)
RoleCompany Director
Correspondence Address26 The Pryors
East Heath Road
London
NW3 1BS
Director NameSaeed Hatteea
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1993(7 years, 2 months after company formation)
Appointment Duration2 years (resigned 15 April 1995)
RoleCompany Director
Correspondence Address1 Perth House
Queens Road
London
W3 0HJ
Director NameMrs Amanda Ross
Date of BirthAugust 1962 (Born 61 years ago)
NationalityEnglish
StatusResigned
Appointed23 May 1995(9 years, 3 months after company formation)
Appointment Duration19 years, 1 month (resigned 23 June 2014)
RoleTelevision Producer
Country of ResidenceEngland
Correspondence Address35 Crescent Grove
London
SW4 7AF
Director NameMrs Claude Georgina Jeanne Knights
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2009(23 years, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Woodlands Gardens
Epsom Downs
Surrey
KT18 5US
Secretary NameClaude Knights
NationalityBritish
StatusResigned
Appointed16 September 2009(23 years, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 January 2017)
RoleCompany Director
Correspondence Address3 Woodlands Gardens
Epsom Downs
Surrey
KT18 5US
Director NameLauren Seager-Smith
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2017(31 years after company formation)
Appointment Duration6 years, 3 months (resigned 05 May 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 South Street
Epsom
Surrey
KT18 7PF
Secretary NameLauren Seager-Smith
StatusResigned
Appointed01 February 2017(31 years after company formation)
Appointment Duration6 years, 3 months (resigned 05 May 2023)
RoleCompany Director
Correspondence Address8 South Street
Epsom
Surrey
KT18 7PF

Contact

Websitekidscape.org.uk
Email address[email protected]
Telephone024 69135802
Telephone regionCoventry

Location

Registered Address8-10 South Street
Epsom
Surrey
KT18 7PF
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Kidscape Campaign For Childrens Safety
100.00%
Ordinary

Financials

Year2014
Net Worth£15,691
Cash£20,323
Current Liabilities£15,184

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 June 2023 (9 months, 1 week ago)
Next Return Due5 July 2024 (3 months, 1 week from now)

Filing History

26 July 2023Confirmation statement made on 21 June 2023 with updates (4 pages)
14 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
5 July 2022Confirmation statement made on 21 June 2022 with updates (4 pages)
21 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
21 July 2021Confirmation statement made on 21 June 2021 with updates (4 pages)
15 January 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
11 November 2020Registered office address changed from 2 Grosvenor Gardens London SW1W 0DH to 8-10 South Street Epsom Surrey KT18 7PF on 11 November 2020 (1 page)
25 June 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
12 December 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-12-04
(3 pages)
12 December 2019Change of name notice (2 pages)
5 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
31 July 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
6 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
30 July 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
20 October 2017Termination of appointment of Claude Georgina Jeanne Knights as a director on 31 January 2017 (1 page)
20 October 2017Termination of appointment of Claude Knights as a secretary on 31 January 2017 (1 page)
20 October 2017Appointment of Lauren Seager-Smith as a director on 1 February 2017 (2 pages)
20 October 2017Termination of appointment of Claude Knights as a secretary on 31 January 2017 (1 page)
20 October 2017Appointment of Lauren Seager-Smith as a secretary on 1 February 2017 (2 pages)
20 October 2017Appointment of Lauren Seager-Smith as a director on 1 February 2017 (2 pages)
20 October 2017Termination of appointment of Claude Georgina Jeanne Knights as a director on 31 January 2017 (1 page)
20 October 2017Appointment of Lauren Seager-Smith as a secretary on 1 February 2017 (2 pages)
23 June 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
23 June 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
2 August 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-08-02
  • GBP 100
(6 pages)
2 August 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-08-02
  • GBP 100
(6 pages)
24 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(5 pages)
24 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(5 pages)
24 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
25 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(6 pages)
25 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(6 pages)
24 June 2014Termination of appointment of Amanda Ross as a director (1 page)
24 June 2014Termination of appointment of Amanda Ross as a director (1 page)
2 September 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
2 September 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
4 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (6 pages)
4 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (6 pages)
16 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (7 pages)
21 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (7 pages)
5 December 2011Full accounts made up to 31 March 2011 (5 pages)
5 December 2011Full accounts made up to 31 March 2011 (5 pages)
22 June 2011Director's details changed for Claude Jeanne Georgina Knights on 21 June 2011 (2 pages)
22 June 2011Director's details changed for Claude Jeanne Georgina Knights on 21 June 2011 (2 pages)
22 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (7 pages)
22 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (7 pages)
11 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (6 pages)
23 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (6 pages)
22 June 2010Register(s) moved to registered inspection location (1 page)
22 June 2010Director's details changed for John Constantine Hadjipateras on 1 October 2009 (2 pages)
22 June 2010Director's details changed for John Constantine Hadjipateras on 1 October 2009 (2 pages)
22 June 2010Director's details changed for John Constantine Hadjipateras on 1 October 2009 (2 pages)
22 June 2010Register(s) moved to registered inspection location (1 page)
22 June 2010Register inspection address has been changed (1 page)
22 June 2010Register inspection address has been changed (1 page)
12 February 2010Termination of appointment of Michele Elliott as a secretary (1 page)
12 February 2010Appointment of Claude Knights as a director (2 pages)
12 February 2010Appointment of Claude Knights as a secretary (1 page)
12 February 2010Appointment of Claude Knights as a director (2 pages)
12 February 2010Termination of appointment of Michele Elliott as a secretary (1 page)
12 February 2010Termination of appointment of Michele Elliott as a director (1 page)
12 February 2010Termination of appointment of Michele Elliott as a director (1 page)
12 February 2010Appointment of Claude Knights as a secretary (1 page)
15 December 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
15 December 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
22 June 2009Director and secretary's change of particulars / michele elliott / 21/06/2009 (2 pages)
22 June 2009Return made up to 21/06/09; full list of members (4 pages)
22 June 2009Return made up to 21/06/09; full list of members (4 pages)
22 June 2009Director and secretary's change of particulars / michele elliott / 21/06/2009 (2 pages)
5 November 2008Full accounts made up to 31 March 2008 (9 pages)
5 November 2008Full accounts made up to 31 March 2008 (9 pages)
24 June 2008Return made up to 21/06/08; full list of members (4 pages)
24 June 2008Return made up to 21/06/08; full list of members (4 pages)
22 November 2007Full accounts made up to 31 March 2007 (9 pages)
22 November 2007Full accounts made up to 31 March 2007 (9 pages)
26 June 2007Return made up to 21/06/07; full list of members (2 pages)
26 June 2007Return made up to 21/06/07; full list of members (2 pages)
26 October 2006Full accounts made up to 31 March 2006 (9 pages)
26 October 2006Full accounts made up to 31 March 2006 (9 pages)
22 June 2006Return made up to 21/06/06; full list of members (2 pages)
22 June 2006Return made up to 21/06/06; full list of members (2 pages)
3 November 2005Full accounts made up to 31 March 2005 (9 pages)
3 November 2005Full accounts made up to 31 March 2005 (9 pages)
1 July 2005Return made up to 21/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 01/07/05
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(3 pages)
1 July 2005Return made up to 21/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 01/07/05
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(3 pages)
4 November 2004Full accounts made up to 31 March 2004 (10 pages)
4 November 2004Full accounts made up to 31 March 2004 (10 pages)
25 June 2004Return made up to 21/06/04; full list of members (6 pages)
25 June 2004Return made up to 21/06/04; full list of members (6 pages)
10 October 2003Full accounts made up to 31 March 2003 (9 pages)
10 October 2003Full accounts made up to 31 March 2003 (9 pages)
16 June 2003Return made up to 21/06/03; full list of members (7 pages)
16 June 2003Return made up to 21/06/03; full list of members (7 pages)
1 October 2002Full accounts made up to 31 March 2002 (9 pages)
1 October 2002Full accounts made up to 31 March 2002 (9 pages)
25 June 2002Return made up to 21/06/02; full list of members (6 pages)
25 June 2002Return made up to 21/06/02; full list of members (6 pages)
12 October 2001Full accounts made up to 31 March 2001 (9 pages)
12 October 2001Full accounts made up to 31 March 2001 (9 pages)
28 June 2001Return made up to 21/06/01; full list of members (7 pages)
28 June 2001Return made up to 21/06/01; full list of members (7 pages)
23 November 2000Full accounts made up to 31 March 2000 (9 pages)
23 November 2000Full accounts made up to 31 March 2000 (9 pages)
27 June 2000Return made up to 21/06/00; full list of members (6 pages)
27 June 2000Return made up to 21/06/00; full list of members (6 pages)
16 December 1999Full accounts made up to 31 March 1999 (10 pages)
16 December 1999Full accounts made up to 31 March 1999 (10 pages)
25 June 1999Return made up to 21/06/99; full list of members (7 pages)
25 June 1999Return made up to 21/06/99; full list of members (7 pages)
25 June 1999Registered office changed on 25/06/99 from: 152 buckingham palace road london SW1W 9TR (1 page)
25 June 1999Registered office changed on 25/06/99 from: 152 buckingham palace road london SW1W 9TR (1 page)
25 June 1999Director's particulars changed (1 page)
25 June 1999Director's particulars changed (1 page)
21 September 1998Full accounts made up to 31 March 1998 (10 pages)
21 September 1998Full accounts made up to 31 March 1998 (10 pages)
29 June 1998Return made up to 21/06/98; full list of members (7 pages)
29 June 1998Return made up to 21/06/98; full list of members (7 pages)
9 January 1998Full accounts made up to 31 March 1997 (11 pages)
9 January 1998Full accounts made up to 31 March 1997 (11 pages)
26 June 1997Return made up to 21/06/97; full list of members (7 pages)
26 June 1997Return made up to 21/06/97; full list of members (7 pages)
10 November 1996Full accounts made up to 31 March 1996 (10 pages)
10 November 1996Full accounts made up to 31 March 1996 (10 pages)
2 July 1996Secretary's particulars changed;director's particulars changed (1 page)
2 July 1996Secretary's particulars changed;director's particulars changed (1 page)
2 July 1996Director resigned (1 page)
2 July 1996Return made up to 21/06/96; full list of members (7 pages)
2 July 1996Director resigned (1 page)
2 July 1996Return made up to 21/06/96; full list of members (7 pages)
25 October 1995Full accounts made up to 31 March 1995 (10 pages)
25 October 1995Full accounts made up to 31 March 1995 (10 pages)
27 June 1995Return made up to 21/06/95; full list of members (7 pages)
27 June 1995Return made up to 21/06/95; full list of members (7 pages)
27 March 1986Memorandum and Articles of Association (13 pages)
27 March 1986Memorandum and Articles of Association (13 pages)