Company NameWorld Of Kids 3 Limited
DirectorsJohn Patrick O'Mahoney and Natasha Marie Garrick
Company StatusActive
Company Number08436727
CategoryPrivate Limited Company
Incorporation Date8 March 2013(11 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 88910Child day-care activities

Directors

Director NameMr John Patrick O'Mahoney
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2013(same day as company formation)
RoleNursery School Manager
Country of ResidenceEngland
Correspondence Address1 Hyde Lane
Danbury
Chelmsford
Essex
CM3 4QX
Secretary NameMr John Patrick O'Mahoney
StatusCurrent
Appointed08 March 2013(same day as company formation)
RoleCompany Director
Correspondence Address1 Hyde Lane
Danbury
Chelmsford
Essex
CM3 4QX
Director NameNatasha Marie Garrick
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2016(3 years, 3 months after company formation)
Appointment Duration7 years, 10 months
RoleNursery Manager
Country of ResidenceEngland
Correspondence AddressBank Chambers 1-3 Woodford Avenue
Gants Hill
Ilford
Essex
IG2 6UF
Director NameMr John Christoper O'Mahoney
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityIrish
StatusResigned
Appointed08 March 2013(same day as company formation)
RoleNursery Proprietor
Country of ResidenceEngland
Correspondence AddressFlat 26 Gidea Lodge 220a Main Road
Romford
Essex
RM2 5HR

Location

Registered AddressBank Chambers 1-3 Woodford Avenue
Gants Hill
Ilford
Essex
IG2 6UF
RegionLondon
ConstituencyIlford North
CountyGreater London
WardBarkingside
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due3 February 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End03 May

Returns

Latest Return17 March 2024 (1 month, 1 week ago)
Next Return Due31 March 2025 (11 months, 1 week from now)

Charges

23 November 2015Delivered on: 2 December 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

7 May 2020Previous accounting period extended from 24 April 2020 to 5 May 2020 (1 page)
20 March 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
6 March 2020Total exemption full accounts made up to 30 April 2019 (4 pages)
24 January 2020Previous accounting period shortened from 25 April 2019 to 24 April 2019 (1 page)
30 April 2019Total exemption full accounts made up to 30 April 2018 (4 pages)
22 April 2019Previous accounting period shortened from 26 April 2018 to 25 April 2018 (1 page)
11 March 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
23 January 2019Previous accounting period shortened from 27 April 2018 to 26 April 2018 (1 page)
16 April 2018Total exemption full accounts made up to 30 April 2017 (4 pages)
9 March 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
26 January 2018Previous accounting period shortened from 28 April 2017 to 27 April 2017 (1 page)
26 January 2018Previous accounting period shortened from 28 April 2017 to 27 April 2017 (1 page)
24 April 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
24 April 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
8 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
27 January 2017Previous accounting period shortened from 29 April 2016 to 28 April 2016 (1 page)
27 January 2017Previous accounting period shortened from 29 April 2016 to 28 April 2016 (1 page)
23 June 2016Appointment of Natasha Marie Garrick as a director on 23 June 2016 (2 pages)
23 June 2016Appointment of Natasha Marie Garrick as a director on 23 June 2016 (2 pages)
8 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(5 pages)
8 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(5 pages)
19 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
19 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
2 December 2015Registration of charge 084367270001, created on 23 November 2015 (5 pages)
2 December 2015Registration of charge 084367270001, created on 23 November 2015 (5 pages)
9 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(5 pages)
9 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(5 pages)
9 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(5 pages)
3 March 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
3 March 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
5 December 2014Previous accounting period shortened from 30 April 2014 to 29 April 2014 (1 page)
5 December 2014Previous accounting period shortened from 30 April 2014 to 29 April 2014 (1 page)
11 March 2014Director's details changed for Mr John Christoper O'mahoney on 8 March 2014 (2 pages)
11 March 2014Director's details changed for Mr John Patrick O'mahoney on 8 March 2014 (2 pages)
11 March 2014Director's details changed for Mr John Patrick O'mahoney on 8 March 2014 (2 pages)
11 March 2014Secretary's details changed for Mr John Patrick O'mahoney on 8 March 2014 (1 page)
11 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(5 pages)
11 March 2014Director's details changed for Mr John Patrick O'mahoney on 8 March 2014 (2 pages)
11 March 2014Secretary's details changed for Mr John Patrick O'mahoney on 8 March 2014 (1 page)
11 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(5 pages)
11 March 2014Director's details changed for Mr John Christoper O'mahoney on 8 March 2014 (2 pages)
11 March 2014Secretary's details changed for Mr John Patrick O'mahoney on 8 March 2014 (1 page)
11 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(5 pages)
11 March 2014Director's details changed for Mr John Christoper O'mahoney on 8 March 2014 (2 pages)
24 June 2013Current accounting period extended from 31 March 2014 to 30 April 2014 (1 page)
24 June 2013Current accounting period extended from 31 March 2014 to 30 April 2014 (1 page)
1 May 2013Director's details changed for Mr John Christoper Mahoney on 8 March 2013 (2 pages)
1 May 2013Director's details changed for Mr John Christoper Mahoney on 8 March 2013 (2 pages)
1 May 2013Director's details changed for Mr John Christoper Mahoney on 8 March 2013 (2 pages)
8 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
8 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)