Background WavePink WaveYellow Wave

WHIZZ-KIDZ (02444520)

WHIZZ-KIDZ (02444520) is an active UK company. incorporated on 20 November 1989. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. WHIZZ-KIDZ has been registered for 36 years. Current directors include EDWARDS, Neil John, FAIRHURST, Charles Benjamin Richard, Dr, GORDON, Anne, Dr and 5 others.

Company Number
02444520
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
20 November 1989
Age
36 years
Address
30 Park Street, London, SE1 9EQ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
EDWARDS, Neil John, FAIRHURST, Charles Benjamin Richard, Dr, GORDON, Anne, Dr, INGHAM, Stephen John, MATHEWS, Daniel John, MCSWEIN, Fiona Elizabeth, MISRA, Arunima, TANNER, Joanne Claire
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHIZZ-KIDZ

WHIZZ-KIDZ is an active company incorporated on 20 November 1989 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. WHIZZ-KIDZ was registered 36 years ago.(SIC: 86900)

Status

active

Active since 36 years ago

Company No

02444520

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

36 Years

Incorporated 20 November 1989

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 7 October 2025 (5 months ago)
Submitted on 7 October 2025 (5 months ago)

Next Due

Due by 21 October 2026
For period ending 7 October 2026

Previous Company Names

THE MOVEMENT FOR NON-MOBILE CHILDREN (WHIZZ-KIDZ)
From: 20 November 1989To: 24 August 2022
Contact
Address

30 Park Street London, SE1 9EQ,

Previous Addresses

2nd Floor 30 Park Street London SE1 9EQ United Kingdom
From: 21 May 2020To: 16 December 2024
4th Floor Portland House Bressenden Place London SW1E 5BH
From: 24 May 2011To: 21 May 2020
Elliot House 10-12 Allington Street London SW1E 5EH
From: 20 November 1989To: 24 May 2011
Timeline

42 key events • 1989 - 2026

Funding Officers Ownership
Company Founded
Nov 89
Director Left
Feb 10
Director Left
Feb 10
Director Left
Feb 10
Director Left
Feb 10
Director Left
Feb 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Oct 10
Director Left
Jan 12
Director Joined
Feb 12
Director Joined
Jul 13
Director Left
Sept 13
Director Joined
Sept 13
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
May 14
Director Left
Apr 16
Director Joined
Apr 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Oct 17
Director Joined
Apr 18
Director Joined
Jun 19
Director Left
Jul 19
Director Left
Jan 20
Director Joined
Jun 20
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Mar 22
Director Left
Sept 22
Director Joined
May 23
Director Joined
Oct 23
Director Left
Jan 24
Director Left
Apr 24
Director Joined
May 25
Director Left
Jul 25
Director Joined
Mar 26
0
Funding
41
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

EDWARDS, Neil John

Active
Park Street, LondonSE1 9EQ
Born April 1972
Director
Appointed 20 May 2025

FAIRHURST, Charles Benjamin Richard, Dr

Active
Park Street, LondonSE1 9EQ
Born December 1964
Director
Appointed 17 Jun 2013

GORDON, Anne, Dr

Active
Park Street, LondonSE1 9EQ
Born October 1966
Director
Appointed 05 Oct 2023

INGHAM, Stephen John

Active
Park Street, LondonSE1 9EQ
Born March 1962
Director
Appointed 25 May 2023

MATHEWS, Daniel John

Active
Park Street, LondonSE1 9EQ
Born January 1972
Director
Appointed 20 Mar 2018

MCSWEIN, Fiona Elizabeth

Active
Park Street, LondonSE1 9EQ
Born April 1972
Director
Appointed 11 Jun 2020

MISRA, Arunima

Active
Park Street, LondonSE1 9EQ
Born December 1985
Director
Appointed 14 Mar 2022

TANNER, Joanne Claire

Active
Park Street, LondonSE1 9EQ
Born June 1977
Director
Appointed 15 Jan 2026

BREEN, David John

Resigned
3 Varrier Jones Place, Papworth EverardCB3 8XP
Secretary
Appointed 19 Sept 2005
Resigned 25 Jun 2008

KENNEDY, Shuna Mackinnon

Resigned
15 Warbeck Road, LondonW12 8NS
Secretary
Appointed N/A
Resigned 05 Aug 2005

LANTRY, David

Resigned
Vandon Court, LondonSW1H 9HF
Secretary
Appointed 25 Jun 2008
Resigned 29 May 2009

MCGREGOR, Ian Alistair

Resigned
Cannon Court 5 Brewhouse Yard, LondonEC1V 4JQ
Secretary
Appointed 23 Jun 2009
Resigned 11 Jan 2010

MOSS, Keith Richard

Resigned
Park Street, LondonSE1 9EQ
Secretary
Appointed 15 Jul 2021
Resigned 29 Feb 2024

WALSH, Francis James

Resigned
30 Park Street, LondonSE1 9EQ
Secretary
Appointed 11 Jan 2010
Resigned 01 Jul 2021

BELL, Matthew

Resigned
Floor Portland House, LondonSW1E 5BH
Born May 1975
Director
Appointed 09 Dec 2011
Resigned 07 Dec 2016

BENSON, Peter Macleod

Resigned
22 Larpent Avenue, LondonSW15 6UU
Born November 1940
Director
Appointed 25 Jan 1993
Resigned 09 May 1995

BORWICK, Geoffrey Robert James, Lord

Resigned
33 Phillimore Gardens, LondonW8 7QG
Born March 1955
Director
Appointed 04 Jan 2002
Resigned 11 Dec 2007

BURNE, Simon Shelford

Resigned
Floor Portland House, LondonSW1E 5BH
Born January 1954
Director
Appointed 09 Mar 2010
Resigned 04 Dec 2013

CASS, Hilary Dawn, Dr

Resigned
Floor Portland House, LondonSW1E 5BH
Born February 1958
Director
Appointed 09 Mar 2010
Resigned 17 Jun 2013

DAVIS, Crispin Henry, Sir

Resigned
Park Street, LondonSE1 9EQ
Born March 1949
Director
Appointed 05 Jun 2019
Resigned 10 Jul 2025

DICKSON, Michael John Richard

Resigned
5 Bassein Park Road, LondonW12 9RN
Born February 1948
Director
Appointed 01 May 1994
Resigned 02 May 1995

DICKSON, Michael John Richard

Resigned
5 Bassein Park Road, LondonW12 9RN
Born February 1948
Director
Appointed N/A
Resigned 30 Sept 1993

GARSIDE, Pam Mary

Resigned
30 Park Street, LondonSE1 9EQ
Born February 1954
Director
Appointed 04 Dec 2013
Resigned 29 Sept 2022

GRANGER, Andrew Stuart

Resigned
New Street Square, LondonEC4A 3TW
Born March 1959
Director
Appointed 16 Mar 2009
Resigned 10 Apr 2024

GURASSA, Charles Mark

Resigned
Elgin Crescent, LondonW11 2JH
Born February 1956
Director
Appointed 17 Nov 2003
Resigned 31 Dec 2009

HALL, David Michael Baldock, Professor

Resigned
Storrs House Farm, SheffieldS6 6GY
Born August 1945
Director
Appointed 26 Apr 2004
Resigned 25 Apr 2006

ICETON, Gary

Resigned
The Manor, AttleboroughNR17 1RR
Born March 1950
Director
Appointed 28 Dec 1998
Resigned 19 Jun 2005

ILLSLEY, Anthony Kim

Resigned
4 St Peters Road, TwickenhamTW1 1QX
Born July 1956
Director
Appointed 04 Mar 2002
Resigned 31 Dec 2009

JOHN, Steven Andrew

Resigned
Floor Portland House, LondonSW1E 5BH
Born March 1973
Director
Appointed 09 Mar 2010
Resigned 07 Sept 2017

KAUFMANN, Julia

Resigned
2 Carberry Road, LondonSE19 3RU
Born March 1941
Director
Appointed 24 Feb 2006
Resigned 29 Apr 2008

KENNEDY, Shuna Mackinnon

Resigned
15 Warbeck Road, LondonW12 8NS
Born January 1950
Director
Appointed N/A
Resigned 05 Aug 2005

MATHIESON, Robert Alastair

Resigned
30 Park Street, LondonSE1 9EQ
Born July 1966
Director
Appointed 17 Jun 2013
Resigned 21 Dec 2023

MOLONY, Sarah Joan

Resigned
20 Edwardes Square, LondonW8 6HE
Born November 1967
Director
Appointed 01 Sept 2005
Resigned 31 Dec 2009

MOODGAL, Rahul Nath

Resigned
30 Park Street, LondonSE1 9EQ
Born October 1971
Director
Appointed 17 Mar 2016
Resigned 01 Mar 2021

NOYES, Jane, Professor

Resigned
32 Duke Street, Alderley EdgeSK9 7HX
Born June 1962
Director
Appointed 21 Nov 2005
Resigned 31 Dec 2009
Fundings
Financials
Latest Activities

Filing History

193

Appoint Person Director Company With Name Date
18 March 2026
AP01Appointment of Director
Accounts With Accounts Type Group
2 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
20 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
13 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
23 January 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 December 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 April 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 March 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Change Account Reference Date Company Current Extended
8 November 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
12 October 2023
AP01Appointment of Director
Accounts With Accounts Type Group
6 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 September 2022
TM01Termination of Director
Statement Of Companys Objects
26 September 2022
CC04CC04
Memorandum Articles
16 September 2022
MAMA
Resolution
16 September 2022
RESOLUTIONSResolutions
Statement Of Companys Objects
26 August 2022
CC04CC04
Certificate Change Of Name Company
24 August 2022
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Exemption
24 August 2022
NE01NE01
Change Of Name Notice
24 August 2022
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Group
10 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
15 July 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 July 2021
TM02Termination of Secretary
Accounts With Accounts Type Group
20 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
20 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 June 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 May 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
10 June 2019
AP01Appointment of Director
Accounts With Accounts Type Group
13 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
10 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
1 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 October 2017
TM01Termination of Director
Accounts With Accounts Type Group
2 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2016
TM01Termination of Director
Auditors Resignation Company
14 June 2016
AUDAUD
Accounts With Accounts Type Group
9 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2016
TM01Termination of Director
Legacy
15 March 2016
ANNOTATIONANNOTATION
Annual Return Company With Made Up Date No Member List
28 January 2016
AR01AR01
Accounts With Accounts Type Full
24 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 January 2015
AR01AR01
Appoint Person Director Company With Name
14 May 2014
AP01Appointment of Director
Accounts With Accounts Type Group
16 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 January 2014
AR01AR01
Appoint Person Director Company With Name
17 January 2014
AP01Appointment of Director
Termination Director Company With Name
3 January 2014
TM01Termination of Director
Termination Director Company With Name
3 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
24 September 2013
AP01Appointment of Director
Termination Director Company With Name
23 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
24 July 2013
AP01Appointment of Director
Accounts With Accounts Type Group
30 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 January 2013
AR01AR01
Change Person Director Company With Change Date
14 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2013
CH01Change of Director Details
Accounts With Accounts Type Group
5 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
9 February 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
6 February 2012
AR01AR01
Termination Director Company With Name
31 January 2012
TM01Termination of Director
Resolution
20 September 2011
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
24 May 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Group
11 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 January 2011
AR01AR01
Appoint Person Director Company With Name
20 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 September 2010
AP01Appointment of Director
Accounts With Accounts Type Group
2 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 February 2010
AR01AR01
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Termination Director Company With Name
15 February 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
2 February 2010
AP03Appointment of Secretary
Termination Director Company With Name
2 February 2010
TM01Termination of Director
Termination Director Company With Name
2 February 2010
TM01Termination of Director
Termination Director Company With Name
2 February 2010
TM01Termination of Director
Termination Director Company With Name
2 February 2010
TM01Termination of Director
Termination Secretary Company With Name
2 February 2010
TM02Termination of Secretary
Memorandum Articles
25 October 2009
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Group
4 September 2009
AAAnnual Accounts
Legacy
30 July 2009
288aAppointment of Director or Secretary
Resolution
25 June 2009
RESOLUTIONSResolutions
Legacy
19 June 2009
288bResignation of Director or Secretary
Legacy
29 May 2009
288aAppointment of Director or Secretary
Legacy
7 January 2009
363aAnnual Return
Legacy
7 January 2009
288cChange of Particulars
Legacy
3 September 2008
288aAppointment of Director or Secretary
Legacy
6 August 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
1 July 2008
AAAnnual Accounts
Legacy
30 June 2008
288bResignation of Director or Secretary
Legacy
30 June 2008
288aAppointment of Director or Secretary
Legacy
8 May 2008
288bResignation of Director or Secretary
Legacy
4 January 2008
363aAnnual Return
Legacy
4 January 2008
288cChange of Particulars
Legacy
4 January 2008
288cChange of Particulars
Legacy
18 December 2007
288bResignation of Director or Secretary
Legacy
18 December 2007
288bResignation of Director or Secretary
Legacy
26 July 2007
288aAppointment of Director or Secretary
Legacy
26 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
8 May 2007
AAAnnual Accounts
Legacy
14 April 2007
288aAppointment of Director or Secretary
Legacy
1 February 2007
363sAnnual Return (shuttle)
Legacy
6 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 June 2006
AAAnnual Accounts
Legacy
3 May 2006
288aAppointment of Director or Secretary
Legacy
25 January 2006
288aAppointment of Director or Secretary
Legacy
25 January 2006
363sAnnual Return (shuttle)
Legacy
1 December 2005
288aAppointment of Director or Secretary
Legacy
1 December 2005
288aAppointment of Director or Secretary
Legacy
10 October 2005
288aAppointment of Director or Secretary
Legacy
16 September 2005
288bResignation of Director or Secretary
Legacy
12 August 2005
288bResignation of Director or Secretary
Legacy
12 August 2005
288bResignation of Director or Secretary
Legacy
12 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
2 June 2005
AAAnnual Accounts
Legacy
3 February 2005
288bResignation of Director or Secretary
Legacy
26 January 2005
363sAnnual Return (shuttle)
Legacy
23 August 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
6 July 2004
AAAnnual Accounts
Legacy
15 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
5 August 2003
AAAnnual Accounts
Legacy
11 May 2003
288aAppointment of Director or Secretary
Legacy
25 January 2003
363sAnnual Return (shuttle)
Legacy
12 July 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
6 July 2002
AAAnnual Accounts
Legacy
29 June 2002
288aAppointment of Director or Secretary
Legacy
16 June 2002
288aAppointment of Director or Secretary
Legacy
16 June 2002
288aAppointment of Director or Secretary
Legacy
27 February 2002
363sAnnual Return (shuttle)
Memorandum Articles
17 September 2001
MEM/ARTSMEM/ARTS
Resolution
17 September 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 August 2001
AAAnnual Accounts
Legacy
8 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 October 2000
AAAnnual Accounts
Legacy
26 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 September 1999
AAAnnual Accounts
Memorandum Articles
9 June 1999
MEM/ARTSMEM/ARTS
Resolution
9 June 1999
RESOLUTIONSResolutions
Legacy
5 March 1999
288aAppointment of Director or Secretary
Legacy
2 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 1998
AAAnnual Accounts
Auditors Resignation Company
27 July 1998
AUDAUD
Legacy
29 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 June 1997
AAAnnual Accounts
Legacy
31 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 September 1996
AAAnnual Accounts
Legacy
5 June 1996
288288
Legacy
22 March 1996
288288
Legacy
25 January 1996
363sAnnual Return (shuttle)
Legacy
22 June 1995
288288
Legacy
22 June 1995
288288
Accounts With Accounts Type Full
6 April 1995
AAAnnual Accounts
Legacy
8 January 1995
363sAnnual Return (shuttle)
Legacy
5 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
28 November 1994
288288
Accounts With Accounts Type Full
9 August 1994
AAAnnual Accounts
Legacy
7 August 1994
288288
Legacy
11 May 1994
287Change of Registered Office
Legacy
29 April 1994
363sAnnual Return (shuttle)
Legacy
5 April 1994
288288
Legacy
5 April 1994
288288
Accounts With Accounts Type Full
4 October 1993
AAAnnual Accounts
Legacy
11 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 April 1992
AAAnnual Accounts
Legacy
23 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 September 1991
AAAnnual Accounts
Legacy
13 September 1991
225(1)225(1)
Legacy
4 January 1991
363aAnnual Return
Legacy
28 November 1990
288288
Incorporation Company
20 November 1989
NEWINCIncorporation