Company NameThe Kindergartens Limited
Company StatusActive
Company Number03900275
CategoryPrivate Limited Company
Incorporation Date29 December 1999(24 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Jonathan Andrew Pickles
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2021(21 years, 9 months after company formation)
Appointment Duration2 years, 7 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor South 14-16 Waterloo Place
London
SW1Y 4AR
Director NameMr Aatif Naveed Hassan
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2021(21 years, 9 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor South 14-16 Waterloo Place
London
SW1Y 4AR
Director NameMr Richard McShane
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2022(22 years, 9 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor South 14-16 Waterloo Place
London
SW1Y 4AR
Director NameMr Michael William Giffin
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2024(24 years, 2 months after company formation)
Appointment Duration2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor South 14-16 Waterloo Place
London
SW1Y 4AR
Director NamePhilip George Berney Evelegh
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1999(same day as company formation)
RoleKindergarten Proprietor
Correspondence AddressGreat Tilden Oast
Tilden Lane
Marden
Kent
TN12 9AY
Secretary NameCarol Evelegh
NationalityBritish
StatusResigned
Appointed29 December 1999(same day as company formation)
RoleCompany Director
Correspondence AddressGreat Tilden Oast
Tilden Lane
Marden
Kent
TN12 9AY
Director NameMrs Carol Anne Evelegh
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2007(7 years, 2 months after company formation)
Appointment Duration14 years, 6 months (resigned 23 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Walsingham Place
London
SW4 9RR
Director NameMr Jonathan Andrew Pickles
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2021(21 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 April 2024)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor South 14-16 Waterloo Place
London
SW1Y 4AR
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed29 December 1999(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameRidgway Financial Services Limited (Corporation)
StatusResigned
Appointed02 March 2007(7 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 17 November 2010)
Correspondence Address1-5 Lille Road
London
SW6 1TX

Contact

Websitethekindergartens.com
Telephone01622 833331
Telephone regionMaidstone

Location

Registered Address4th Floor South
14-16 Waterloo Place
London
SW1Y 4AR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2012
Net Worth-£445,135
Cash£279,908
Current Liabilities£1,306,503

Accounts

Latest Accounts31 August 2023 (8 months, 1 week ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 August

Returns

Latest Return29 December 2023 (4 months, 1 week ago)
Next Return Due12 January 2025 (8 months, 1 week from now)

Charges

7 October 2022Delivered on: 21 October 2022
Persons entitled: Wilmington Trust (London) Limited (as Security Agent)

Classification: A registered charge
Particulars: First legal mortgage/ fixed charge over all its. Real property and first fixed charge over all. Its intellectual property (including the trade. Mark specified in schedule 8 of the instrument). (Each term as defined in the instrument). For. More details please refer to the instrument.
Outstanding
24 November 2021Delivered on: 6 December 2021
Persons entitled: Wilmington Trust (London) Limited as Security Agent

Classification: A registered charge
Particulars: First legal mortgage / fixed charge over all its real property (including the properties specified in schedule 2 of the instrument) and first fixed charge over all its intellectual property (including the trade marks specified in schedule 8 of the instrument) (each term as defined therein).
Outstanding
14 January 2015Delivered on: 17 January 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: L/H property k/a flat 1B 10 trinity crescent london t/no SGL273324.
Outstanding
8 January 2001Delivered on: 23 January 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

19 February 2024Audit exemption statement of guarantee by parent company for period ending 31/08/23 (2 pages)
19 February 2024Audit exemption subsidiary accounts made up to 31 August 2023 (18 pages)
19 February 2024Consolidated accounts of parent company for subsidiary company period ending 31/08/23 (63 pages)
19 February 2024Notice of agreement to exemption from audit of accounts for period ending 31/08/23 (1 page)
29 December 2023Confirmation statement made on 29 December 2023 with no updates (3 pages)
5 June 2023Total exemption full accounts made up to 31 August 2022 (19 pages)
29 December 2022Confirmation statement made on 29 December 2022 with updates (4 pages)
30 November 2022Register inspection address has been changed to Shoosmiths Llp 100 Avebury Boulevard Milton Keynes MK9 1FH (1 page)
21 October 2022Registration of charge 039002750004, created on 7 October 2022 (122 pages)
30 September 2022Appointment of Mr Richard Mcshane as a director on 26 September 2022 (2 pages)
3 May 2022Total exemption full accounts made up to 31 August 2021 (12 pages)
30 December 2021Confirmation statement made on 29 December 2021 with updates (4 pages)
6 December 2021Registration of charge 039002750003, created on 24 November 2021 (101 pages)
12 October 2021Memorandum and Articles of Association (9 pages)
12 October 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
12 October 2021Statement of company's objects (2 pages)
29 September 2021Notification of Little Dukes Ltd as a person with significant control on 23 September 2021 (2 pages)
24 September 2021Satisfaction of charge 039002750002 in full (1 page)
24 September 2021Satisfaction of charge 1 in full (1 page)
23 September 2021Cessation of Carol Anne Evelegh as a person with significant control on 23 September 2021 (1 page)
23 September 2021Appointment of Mr Aatif Naveed Hassan as a director on 23 September 2021 (2 pages)
23 September 2021Registered office address changed from C/O Mercer & Hole 21 Lombard Street London EC3V 9AH United Kingdom to 4th Floor South 14-16 Waterloo Place London SW1Y 4AR on 23 September 2021 (1 page)
23 September 2021Termination of appointment of Carol Anne Evelegh as a director on 23 September 2021 (1 page)
23 September 2021Appointment of Mr Jonathan Andrew Pickles as a director on 23 September 2021 (2 pages)
28 May 2021Total exemption full accounts made up to 31 August 2020 (12 pages)
14 April 2021Change of details for Mrs Carol Anne Evelegh as a person with significant control on 6 April 2016 (2 pages)
5 February 2021Confirmation statement made on 29 December 2020 with no updates (3 pages)
1 May 2020Total exemption full accounts made up to 31 August 2019 (12 pages)
7 January 2020Confirmation statement made on 29 December 2019 with no updates (3 pages)
30 May 2019Total exemption full accounts made up to 31 August 2018 (11 pages)
11 January 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
13 December 2018Registered office address changed from C/O C/O Mercer & Hole Fleet Place House 2 Fleet Place London EC4M 7RF to C/O Mercer & Hole 21 Lombard Street London EC3V 9AH on 13 December 2018 (1 page)
4 June 2018Total exemption full accounts made up to 31 August 2017 (16 pages)
16 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
16 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
1 June 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
1 June 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
16 January 2017Confirmation statement made on 29 December 2016 with updates (6 pages)
16 January 2017Confirmation statement made on 29 December 2016 with updates (6 pages)
3 June 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
3 June 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
17 February 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1
(3 pages)
17 February 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1
(3 pages)
16 February 2016Director's details changed for Ms Carol Anne Evelegh on 29 December 2015 (3 pages)
16 February 2016Director's details changed for Ms Carol Anne Evelegh on 29 December 2015 (3 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
23 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1
(3 pages)
23 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1
(3 pages)
17 January 2015Registration of charge 039002750002, created on 14 January 2015 (8 pages)
17 January 2015Registration of charge 039002750002, created on 14 January 2015 (8 pages)
10 September 2014Compulsory strike-off action has been discontinued (1 page)
10 September 2014Compulsory strike-off action has been discontinued (1 page)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
3 September 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
3 September 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
3 February 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
(3 pages)
3 February 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
(3 pages)
5 June 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
5 June 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
4 February 2013Annual return made up to 29 December 2012 with a full list of shareholders (3 pages)
4 February 2013Annual return made up to 29 December 2012 with a full list of shareholders (3 pages)
29 October 2012Registered office address changed from C/O Mercer and Hole C/O Mercer and Hole Int Press Centre 76 Shoe Lane London EC4A 3JB on 29 October 2012 (1 page)
29 October 2012Registered office address changed from C/O Mercer and Hole C/O Mercer and Hole Int Press Centre 76 Shoe Lane London EC4A 3JB on 29 October 2012 (1 page)
2 July 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
2 July 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
9 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (3 pages)
9 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (3 pages)
21 March 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
21 March 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
24 January 2011Director's details changed for Ms Carol Anne Evelegh on 29 December 2010 (2 pages)
24 January 2011Director's details changed for Ms Carol Anne Evelegh on 29 December 2010 (2 pages)
24 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (3 pages)
24 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (3 pages)
24 November 2010Termination of appointment of Ridgway Financial Services Limited as a secretary (2 pages)
24 November 2010Termination of appointment of Ridgway Financial Services Limited as a secretary (2 pages)
17 June 2010Registered office address changed from 1-5 Lillie Road London SW6 1TX on 17 June 2010 (2 pages)
17 June 2010Registered office address changed from 1-5 Lillie Road London SW6 1TX on 17 June 2010 (2 pages)
24 February 2010Annual return made up to 29 December 2009 with a full list of shareholders (4 pages)
24 February 2010Annual return made up to 29 December 2009 with a full list of shareholders (4 pages)
22 February 2010Secretary's details changed for Ridgway Financial Services Limited on 1 October 2009 (2 pages)
22 February 2010Secretary's details changed for Ridgway Financial Services Limited on 1 October 2009 (2 pages)
22 February 2010Secretary's details changed for Ridgway Financial Services Limited on 1 October 2009 (2 pages)
19 February 2010Director's details changed for Carol Anne Evelegh on 1 October 2009 (2 pages)
19 February 2010Director's details changed for Carol Anne Evelegh on 1 October 2009 (2 pages)
19 February 2010Director's details changed for Carol Anne Evelegh on 1 October 2009 (2 pages)
17 February 2010Total exemption full accounts made up to 31 August 2009 (9 pages)
17 February 2010Total exemption full accounts made up to 31 August 2009 (9 pages)
30 June 2009Total exemption full accounts made up to 31 August 2008 (9 pages)
30 June 2009Total exemption full accounts made up to 31 August 2008 (9 pages)
13 February 2009Director's change of particulars / carol everleigh / 12/02/2009 (2 pages)
13 February 2009Director's change of particulars / carol everleigh / 12/02/2009 (2 pages)
12 February 2009Return made up to 29/12/08; full list of members (3 pages)
12 February 2009Return made up to 29/12/08; full list of members (3 pages)
29 December 2008Return made up to 29/12/07; full list of members (3 pages)
29 December 2008Return made up to 29/12/07; full list of members (3 pages)
4 June 2008Accounts for a dormant company made up to 31 August 2007 (3 pages)
4 June 2008Accounts for a dormant company made up to 31 August 2007 (3 pages)
20 June 2007Return made up to 11/04/07; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
20 June 2007Return made up to 11/04/07; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
19 June 2007Accounts for a dormant company made up to 31 August 2006 (3 pages)
19 June 2007Accounts for a dormant company made up to 31 August 2006 (3 pages)
8 June 2007New secretary appointed (2 pages)
8 June 2007New secretary appointed (2 pages)
21 April 2007New director appointed (2 pages)
21 April 2007New director appointed (2 pages)
24 March 2007Return made up to 29/12/06; full list of members (6 pages)
24 March 2007Return made up to 29/12/06; full list of members (6 pages)
3 July 2006Accounts for a dormant company made up to 31 August 2005 (3 pages)
3 July 2006Accounts for a dormant company made up to 31 August 2005 (3 pages)
30 March 2006Return made up to 29/12/05; full list of members (6 pages)
30 March 2006Return made up to 29/12/05; full list of members (6 pages)
13 April 2005Accounts for a dormant company made up to 31 August 2004 (3 pages)
13 April 2005Accounts for a dormant company made up to 31 August 2004 (3 pages)
10 January 2005Return made up to 29/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 January 2005Return made up to 29/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 April 2004Return made up to 29/12/03; full list of members (6 pages)
8 April 2004Return made up to 29/12/03; full list of members (6 pages)
2 December 2003Accounts for a dormant company made up to 31 August 2003 (3 pages)
2 December 2003Accounts for a dormant company made up to 31 August 2003 (3 pages)
18 March 2003Accounts for a dormant company made up to 31 August 2002 (3 pages)
18 March 2003Accounts for a dormant company made up to 31 August 2002 (3 pages)
7 January 2003Return made up to 29/12/02; full list of members
  • 363(287) ‐ Registered office changed on 07/01/03
(6 pages)
7 January 2003Return made up to 29/12/02; full list of members
  • 363(287) ‐ Registered office changed on 07/01/03
(6 pages)
19 September 2002Accounts for a dormant company made up to 31 August 2001 (3 pages)
19 September 2002Accounts for a dormant company made up to 31 August 2001 (3 pages)
19 September 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
19 September 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
7 January 2002Return made up to 29/12/01; full list of members (6 pages)
7 January 2002Return made up to 29/12/01; full list of members (6 pages)
16 May 2001Accounts for a dormant company made up to 31 August 2000 (4 pages)
16 May 2001Accounts for a dormant company made up to 31 August 2000 (4 pages)
23 January 2001Particulars of mortgage/charge (5 pages)
23 January 2001Particulars of mortgage/charge (5 pages)
19 January 2001Return made up to 29/12/00; full list of members (6 pages)
19 January 2001Return made up to 29/12/00; full list of members (6 pages)
17 October 2000Accounting reference date shortened from 31/12/00 to 31/08/00 (1 page)
17 October 2000Accounting reference date shortened from 31/12/00 to 31/08/00 (1 page)
11 January 2000Secretary resigned (1 page)
11 January 2000Secretary resigned (1 page)
29 December 1999Incorporation (19 pages)
29 December 1999Incorporation (19 pages)