Company NameWorld Of Kids Limited
Company StatusActive
Company Number03306659
CategoryPrivate Limited Company
Incorporation Date23 January 1997(27 years, 2 months ago)

Business Activity

Section PEducation
SIC 8010Primary education
SIC 85200Primary education

Directors

Director NameMr John Patrick O'Mahoney
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 1997(same day as company formation)
RoleNursery School Manager
Country of ResidenceUnited Kingdom
Correspondence Address47 Ernest Road
Emerson Park
Hornchurch
Essex
RM11 3JG
Director NameMrs Patricia Josephine O'Mahoney
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2003(6 years, 1 month after company formation)
Appointment Duration21 years
RoleNursery Supervisor
Country of ResidenceEngland
Correspondence Address47 Ernest Road
Emerson Park
Hornchurch
Essex
RM11 3JG
Secretary NameMrs Patricia Josephine O'Mahoney
NationalityBritish
StatusCurrent
Appointed12 March 2003(6 years, 1 month after company formation)
Appointment Duration21 years
RoleNursery Supervisor
Country of ResidenceEngland
Correspondence Address47 Ernest Road
Emerson Park
Hornchurch
Essex
RM11 3JG
Director NameMiss Katherine O'Mahoney
Date of BirthMay 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2016(19 years after company formation)
Appointment Duration8 years, 1 month
RoleNursery Assistant
Country of ResidenceEngland
Correspondence Address87 York Road
Ilford
Essex
IG1 3AF
Director NameJohn Mahoney
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityIrish
StatusResigned
Appointed23 January 1997(same day as company formation)
RoleNursery School Manager
Correspondence Address17 Meadway
Gidea Park
Romford
Essex
RM2 5NU
Director NameMary Jean Mahoney
Date of BirthApril 1940 (Born 84 years ago)
NationalityIrish
StatusResigned
Appointed23 January 1997(same day as company formation)
RoleMontessori Teacher
Correspondence Address1 Meadway
Gidea Park
Romford
Essex
RM2 5NU
Secretary NameJohn Patrick O'Mahoney
NationalityBritish
StatusResigned
Appointed23 January 1997(same day as company formation)
RoleNursery School Manager
Correspondence Address36 Grey Towers Avenue
Hornchurch
Essex
RM11 1JF
Secretary NameKatherine O'Mahoney
NationalityBritish
StatusResigned
Appointed23 January 1997(same day as company formation)
RoleCompany Director
Correspondence Address47 Ernest Road
Emerson Park
Hornchurch
Essex
RM11 3JG
Director NameKingsley Business Services Limited (Corporation)
StatusResigned
Appointed23 January 1997(same day as company formation)
Correspondence AddressBank Chambers 1-3 Woodford Avenue
Ilford
Essex
IG2 6UF
Secretary NameKingsley Secretaries Limited (Corporation)
StatusResigned
Appointed23 January 1997(same day as company formation)
Correspondence AddressBank Chambers 1-3 Woodford Avenue
Ilford
Essex
IG2 6UF

Location

Registered Address1-3 Woodford Avenue
Gants Hill
Ilford
Essex
IG2 6UF
RegionLondon
ConstituencyIlford North
CountyGreater London
WardBarkingside
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2013
Net Worth£10,972
Cash£74,302
Current Liabilities£138,144

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due27 October 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End27 January

Returns

Latest Return23 January 2024 (2 months ago)
Next Return Due6 February 2025 (10 months, 2 weeks from now)

Filing History

1 February 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
27 January 2021Previous accounting period shortened from 30 January 2020 to 29 January 2020 (1 page)
25 January 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 January 2019 (3 pages)
29 October 2019Previous accounting period shortened from 31 January 2019 to 30 January 2019 (1 page)
2 October 2019Previous accounting period extended from 25 January 2019 to 31 January 2019 (1 page)
22 April 2019Total exemption full accounts made up to 31 January 2018 (3 pages)
25 January 2019Current accounting period shortened from 26 January 2018 to 25 January 2018 (1 page)
23 January 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
26 October 2018Previous accounting period shortened from 27 January 2018 to 26 January 2018 (1 page)
16 April 2018Total exemption full accounts made up to 31 January 2017 (3 pages)
29 January 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
16 January 2018Previous accounting period shortened from 28 January 2017 to 27 January 2017 (1 page)
16 January 2018Previous accounting period shortened from 28 January 2017 to 27 January 2017 (1 page)
18 October 2017Previous accounting period shortened from 29 January 2017 to 28 January 2017 (1 page)
18 October 2017Previous accounting period shortened from 29 January 2017 to 28 January 2017 (1 page)
8 September 2017Director's details changed for Miss Katherine O'mahoney on 8 September 2017 (2 pages)
8 September 2017Director's details changed for Miss Katherine O'mahoney on 8 September 2017 (2 pages)
23 January 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
23 January 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
12 May 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
12 May 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
19 February 2016Appointment of Miss Katherine O'mahoney as a director on 1 February 2016 (2 pages)
19 February 2016Appointment of Miss Katherine O'mahoney as a director on 1 February 2016 (2 pages)
25 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 6
(5 pages)
25 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 6
(5 pages)
15 September 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
15 September 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
6 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 6
(5 pages)
6 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 6
(5 pages)
20 January 2015Total exemption small company accounts made up to 31 January 2014 (4 pages)
20 January 2015Total exemption small company accounts made up to 31 January 2014 (4 pages)
21 October 2014Previous accounting period shortened from 30 January 2014 to 29 January 2014 (1 page)
21 October 2014Previous accounting period shortened from 30 January 2014 to 29 January 2014 (1 page)
13 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 6
(5 pages)
13 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 6
(5 pages)
23 January 2014Total exemption small company accounts made up to 31 January 2013 (4 pages)
23 January 2014Total exemption small company accounts made up to 31 January 2013 (4 pages)
24 October 2013Previous accounting period shortened from 31 January 2013 to 30 January 2013 (1 page)
24 October 2013Previous accounting period shortened from 31 January 2013 to 30 January 2013 (1 page)
28 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (5 pages)
28 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (5 pages)
24 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
24 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
2 March 2012Annual return made up to 23 January 2012 with a full list of shareholders (5 pages)
2 March 2012Annual return made up to 23 January 2012 with a full list of shareholders (5 pages)
21 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
21 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
18 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (5 pages)
18 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (5 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
10 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
10 February 2010Director's details changed for John Patrick O'mahoney on 23 January 2010 (2 pages)
10 February 2010Director's details changed for Patricia Josephine O'mahoney on 23 January 2010 (2 pages)
10 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
10 February 2010Director's details changed for John Patrick O'mahoney on 23 January 2010 (2 pages)
10 February 2010Director's details changed for Patricia Josephine O'mahoney on 23 January 2010 (2 pages)
27 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
27 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
3 February 2009Return made up to 23/01/09; full list of members (4 pages)
3 February 2009Return made up to 23/01/09; full list of members (4 pages)
27 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
27 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
30 January 2008Return made up to 23/01/08; full list of members (2 pages)
30 January 2008Return made up to 23/01/08; full list of members (2 pages)
26 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
26 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
24 March 2007Total exemption small company accounts made up to 31 January 2006 (4 pages)
24 March 2007Total exemption small company accounts made up to 31 January 2006 (4 pages)
9 February 2007Return made up to 23/01/07; full list of members (7 pages)
9 February 2007Return made up to 23/01/07; full list of members (7 pages)
30 January 2006Return made up to 23/01/06; full list of members (7 pages)
30 January 2006Return made up to 23/01/06; full list of members (7 pages)
22 December 2005Total exemption small company accounts made up to 31 January 2005 (2 pages)
22 December 2005Total exemption small company accounts made up to 31 January 2005 (2 pages)
26 January 2005Return made up to 23/01/05; full list of members (7 pages)
26 January 2005Return made up to 23/01/05; full list of members (7 pages)
2 December 2004Total exemption small company accounts made up to 31 January 2004 (2 pages)
2 December 2004Total exemption small company accounts made up to 31 January 2004 (2 pages)
25 January 2004Return made up to 23/01/04; full list of members (7 pages)
25 January 2004Return made up to 23/01/04; full list of members (7 pages)
4 December 2003Total exemption small company accounts made up to 31 January 2003 (2 pages)
4 December 2003Total exemption small company accounts made up to 31 January 2003 (2 pages)
14 April 2003New secretary appointed;new director appointed (2 pages)
14 April 2003New secretary appointed;new director appointed (2 pages)
26 March 2003Amended accounts made up to 31 January 2002 (2 pages)
26 March 2003Amended accounts made up to 31 January 2002 (2 pages)
25 March 2003Director resigned (1 page)
25 March 2003Secretary resigned (1 page)
25 March 2003Director resigned (1 page)
25 March 2003Director resigned (1 page)
25 March 2003Secretary resigned (1 page)
25 March 2003Director resigned (1 page)
28 January 2003Return made up to 23/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 January 2003Return made up to 23/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 November 2002Total exemption small company accounts made up to 31 January 2002 (2 pages)
28 November 2002Total exemption small company accounts made up to 31 January 2002 (2 pages)
28 January 2002Return made up to 23/01/02; full list of members (7 pages)
28 January 2002Return made up to 23/01/02; full list of members (7 pages)
18 July 2001Total exemption small company accounts made up to 31 January 2001 (1 page)
18 July 2001Total exemption small company accounts made up to 31 January 2001 (1 page)
20 March 2001Ad 12/03/01--------- £ si 2@1=2 £ ic 4/6 (2 pages)
20 March 2001Ad 12/03/01--------- £ si 2@1=2 £ ic 4/6 (2 pages)
8 March 2001Return made up to 23/01/01; full list of members (7 pages)
8 March 2001Return made up to 23/01/01; full list of members (7 pages)
11 December 2000Accounts for a small company made up to 31 January 2000 (2 pages)
11 December 2000Accounts for a small company made up to 31 January 2000 (2 pages)
5 March 2000Accounts for a small company made up to 31 January 1999 (2 pages)
5 March 2000Accounts for a small company made up to 31 January 1999 (2 pages)
17 February 2000Return made up to 23/01/00; full list of members (7 pages)
17 February 2000Return made up to 23/01/00; full list of members (7 pages)
14 March 1999Return made up to 23/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
14 March 1999Return made up to 23/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
6 November 1998Accounts for a dormant company made up to 31 January 1998 (1 page)
6 November 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 November 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 November 1998Accounts for a dormant company made up to 31 January 1998 (1 page)
13 August 1998Return made up to 23/01/98; full list of members (6 pages)
13 August 1998Return made up to 23/01/98; full list of members (6 pages)
16 July 1998New secretary appointed (2 pages)
16 July 1998Secretary resigned (1 page)
16 July 1998Secretary resigned (1 page)
16 July 1998New secretary appointed (2 pages)
23 February 1998New director appointed (2 pages)
23 February 1998Director resigned (1 page)
23 February 1998Director resigned (1 page)
23 February 1998Secretary resigned (1 page)
23 February 1998New secretary appointed;new director appointed (2 pages)
23 February 1998New director appointed (2 pages)
23 February 1998Secretary resigned (1 page)
23 February 1998New secretary appointed;new director appointed (2 pages)
23 February 1998New director appointed (2 pages)
23 February 1998New director appointed (2 pages)
23 January 1997Incorporation (18 pages)
23 January 1997Incorporation (18 pages)