Company NameKay's Childminding Services Ltd
DirectorBeryl Kay Hornung
Company StatusActive
Company Number04636542
CategoryPrivate Limited Company
Incorporation Date14 January 2003(21 years, 3 months ago)

Business Activity

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

Directors

Director NameBeryl Kay Hornung
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2003(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address32 Chester Drive
North Harrow
Middlesex
HA2 7PU
Secretary NameThomas Ernest Hornung
NationalityBritish
StatusCurrent
Appointed14 January 2003(same day as company formation)
RoleStock Controller
Correspondence Address32 Chester Drive
Harrow
Middlesex
HA2 7PU
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed14 January 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed14 January 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitekayschildminding.co.uk

Location

Registered Address21 The Broadwalk
Pinner Road
North Harrow
Middlesex
HA2 6ED
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone North
Built Up AreaGreater London

Shareholders

1 at £1Beryl Kay Hornung
100.00%
Ordinary

Financials

Year2014
Net Worth£43,153
Cash£107,368
Current Liabilities£64,417

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return14 January 2024 (3 months, 1 week ago)
Next Return Due28 January 2025 (9 months, 1 week from now)

Filing History

29 September 2023Micro company accounts made up to 31 December 2022 (2 pages)
14 January 2023Confirmation statement made on 14 January 2023 with no updates (3 pages)
29 September 2022Micro company accounts made up to 31 December 2021 (2 pages)
15 January 2022Confirmation statement made on 14 January 2022 with no updates (3 pages)
30 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
18 January 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
24 October 2020Micro company accounts made up to 31 December 2019 (3 pages)
16 February 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
27 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
15 February 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
29 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
20 February 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
23 February 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
23 February 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
2 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1
(4 pages)
2 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
26 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1
(4 pages)
26 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
5 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1
(4 pages)
5 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1
(4 pages)
29 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
29 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
14 March 2013Annual return made up to 14 January 2013 with a full list of shareholders (4 pages)
14 March 2013Annual return made up to 14 January 2013 with a full list of shareholders (4 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
13 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (4 pages)
13 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
19 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (4 pages)
19 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (4 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 March 2010Director's details changed for Beryl Kay Hornung on 1 October 2009 (2 pages)
29 March 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
29 March 2010Director's details changed for Beryl Kay Hornung on 1 October 2009 (2 pages)
29 March 2010Director's details changed for Beryl Kay Hornung on 1 October 2009 (2 pages)
29 March 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
6 February 2009Return made up to 14/01/09; full list of members (3 pages)
6 February 2009Return made up to 14/01/09; full list of members (3 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
3 April 2008Return made up to 14/01/08; full list of members (3 pages)
3 April 2008Return made up to 14/01/08; full list of members (3 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
21 May 2007Return made up to 14/01/07; full list of members (2 pages)
21 May 2007Return made up to 14/01/07; full list of members (2 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
17 March 2006Return made up to 14/01/06; full list of members (2 pages)
17 March 2006Return made up to 14/01/06; full list of members (2 pages)
6 December 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
6 December 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
4 March 2005Return made up to 14/01/05; full list of members (6 pages)
4 March 2005Return made up to 14/01/05; full list of members (6 pages)
6 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
6 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
23 February 2004Return made up to 14/01/04; full list of members (6 pages)
23 February 2004Return made up to 14/01/04; full list of members (6 pages)
13 August 2003Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
13 August 2003Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
20 June 2003Registered office changed on 20/06/03 from: 34 chester drive north harrow middlesex HA2 7PU (1 page)
20 June 2003Registered office changed on 20/06/03 from: 34 chester drive north harrow middlesex HA2 7PU (1 page)
28 March 2003New director appointed (2 pages)
28 March 2003New secretary appointed (2 pages)
28 March 2003New director appointed (2 pages)
28 March 2003New secretary appointed (2 pages)
17 January 2003Secretary resigned (1 page)
17 January 2003Director resigned (1 page)
17 January 2003Director resigned (1 page)
17 January 2003Secretary resigned (1 page)
14 January 2003Incorporation (9 pages)
14 January 2003Incorporation (9 pages)