Background WavePink WaveYellow Wave

KIDS PLAY LTD. (03757366)

KIDS PLAY LTD. (03757366) is an active UK company. incorporated on 21 April 1999. with registered office in Welwyn Garden City. The company operates in the Education sector, engaged in pre-primary education. KIDS PLAY LTD. has been registered for 26 years. Current directors include BURGESS, Emily, THRESHER, Warwick Richard.

Company Number
03757366
Status
active
Type
ltd
Incorporated
21 April 1999
Age
26 years
Address
Suite 3 Wentworth Lodge, Welwyn Garden City, AL8 7SR
Industry Sector
Education
Business Activity
Pre-primary education
Directors
BURGESS, Emily, THRESHER, Warwick Richard
SIC Codes
85100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KIDS PLAY LTD.

KIDS PLAY LTD. is an active company incorporated on 21 April 1999 with the registered office located in Welwyn Garden City. The company operates in the Education sector, specifically engaged in pre-primary education. KIDS PLAY LTD. was registered 26 years ago.(SIC: 85100)

Status

active

Active since 26 years ago

Company No

03757366

LTD Company

Age

26 Years

Incorporated 21 April 1999

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 3 July 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 18 April 2025 (1 year ago)
Submitted on 22 April 2025 (1 year ago)

Next Due

Due by 2 May 2026
For period ending 18 April 2026

Previous Company Names

ACTIVITY WORLD PLAYCENTRES LIMITED
From: 21 April 1999To: 28 May 2003
Contact
Address

Suite 3 Wentworth Lodge Great North Road Welwyn Garden City, AL8 7SR,

Previous Addresses

1a Roebuck Way Knowlhill Milton Keynes MK5 8HL England
From: 11 June 2018To: 2 May 2023
11 Roebuck Way Knowlhill Milton Keynes MK5 8HL
From: 22 June 2012To: 11 June 2018
Kids Play Roebuck Way Knowlhill Milton Keynes MK5 8HL England
From: 5 July 2010To: 22 June 2012
Station Hill Bury St Edmunds Suffolk IP32 6AD
From: 21 April 1999To: 5 July 2010
Timeline

20 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Apr 99
Director Joined
Jun 13
Director Joined
Feb 20
Director Left
Dec 21
Loan Cleared
Nov 22
Owner Exit
Apr 23
Owner Exit
Apr 23
Loan Cleared
Apr 23
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Director Left
May 23
Director Left
May 23
Director Left
May 23
Director Joined
Jun 23
Director Left
Jul 23
Director Left
Sept 23
Director Joined
Sept 23
Loan Secured
Oct 23
Director Left
Feb 24
0
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

BURGESS, Emily

Active
Great North Road, Welwyn Garden CityAL8 7SR
Born June 1986
Director
Appointed 29 Jun 2023

THRESHER, Warwick Richard

Active
Great North Road, Welwyn Garden CityAL8 7SR
Born April 1974
Director
Appointed 26 Apr 2023

CRACKNELL, Andrew William

Resigned
3 Deacons Close, SudburyCO10 9TT
Secretary
Appointed 21 Apr 1999
Resigned 19 Sept 2003

SHARP, Paul

Resigned
Great North Road, Welwyn Garden CityAL8 7SR
Secretary
Appointed 19 Sept 2003
Resigned 26 Apr 2023

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 21 Apr 1999
Resigned 21 Apr 1999

CHAPMAN, Laura

Resigned
Great North Road, Welwyn Garden CityAL8 7SR
Born October 1979
Director
Appointed 01 Sept 2023
Resigned 01 Feb 2024

CRACKNELL, Andrew William

Resigned
3 Deacons Close, SudburyCO10 9TT
Born June 1963
Director
Appointed 21 Apr 1999
Resigned 19 Sept 2003

DICKSON, James

Resigned
14 Exmoor Close, HuntingdonPE18 8XS
Born July 1958
Director
Appointed 21 Apr 1999
Resigned 26 Apr 2023

ELLOITT, Sharon Rose

Resigned
Great North Road, Welwyn Garden CityAL8 7SR
Born March 1983
Director
Appointed 01 May 2013
Resigned 26 Apr 2023

GARRETT, Kelly Marie

Resigned
Roebuck Way, Milton KeynesMK5 8HL
Born May 1985
Director
Appointed 01 Feb 2020
Resigned 21 Dec 2021

HUMPHRIES, Oliver Mark

Resigned
Great North Road, Welwyn Garden CityAL8 7SR
Born November 1979
Director
Appointed 26 Apr 2023
Resigned 01 Sept 2023

LUMSDEN-EARLE, Dianne

Resigned
Great North Road, Welwyn Garden CityAL8 7SR
Born February 1969
Director
Appointed 26 Apr 2023
Resigned 30 Jun 2023

SHARP, Paul Robert

Resigned
Great North Road, Welwyn Garden CityAL8 7SR
Born April 1958
Director
Appointed 21 Apr 1999
Resigned 26 Apr 2023

WEST, Alan Robert

Resigned
12 Princess Street, KetteringNN16 8RW
Born May 1964
Director
Appointed 17 Nov 2002
Resigned 23 Apr 2009

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 21 Apr 1999
Resigned 21 Apr 1999

Persons with significant control

3

1 Active
2 Ceased
Roebuck Way, Milton KeynesMK5 8HL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jul 2018

Mr Paul Robert Sharp

Ceased
Roebuck Way, Milton KeynesMK5 8HL
Born April 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 Apr 2017
Ceased 18 Apr 2017
Roebuck Way, Milton KeynesMK5 8HL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2017
Ceased 30 Jul 2018
Fundings
Financials
Latest Activities

Filing History

108

Accounts With Accounts Type Audit Exemption Subsiduary
3 July 2025
AAAnnual Accounts
Legacy
3 July 2025
PARENT_ACCPARENT_ACC
Legacy
3 July 2025
AGREEMENT2AGREEMENT2
Legacy
3 July 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 October 2024
AAAnnual Accounts
Legacy
22 October 2024
PARENT_ACCPARENT_ACC
Legacy
22 October 2024
GUARANTEE2GUARANTEE2
Legacy
22 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
29 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 February 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
18 September 2023
AP01Appointment of Director
Statement Of Companys Objects
18 September 2023
CC04CC04
Termination Director Company With Name Termination Date
12 September 2023
TM01Termination of Director
Accounts With Accounts Type Small
9 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
29 June 2023
AP01Appointment of Director
Resolution
26 June 2023
RESOLUTIONSResolutions
Memorandum Articles
26 June 2023
MAMA
Change Account Reference Date Company Current Extended
18 May 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 May 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
2 May 2023
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
21 April 2023
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
11 April 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 April 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
14 November 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Small
29 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
22 May 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 February 2020
AP01Appointment of Director
Confirmation Statement With Updates
21 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
29 April 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 June 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
30 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
26 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Accounts With Accounts Type Small
1 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Accounts With Accounts Type Small
11 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2014
AR01AR01
Accounts With Accounts Type Small
2 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
1 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Miscellaneous
9 May 2013
MISCMISC
Accounts With Accounts Type Small
8 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
22 June 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Small
1 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2011
AR01AR01
Change Person Director Company With Change Date
20 May 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 May 2011
CH03Change of Secretary Details
Accounts With Accounts Type Small
3 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2010
AR01AR01
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
5 July 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Small
19 April 2010
AAAnnual Accounts
Accounts With Accounts Type Small
1 July 2009
AAAnnual Accounts
Legacy
26 June 2009
288bResignation of Director or Secretary
Legacy
26 June 2009
363aAnnual Return
Legacy
11 September 2008
403aParticulars of Charge Subject to s859A
Legacy
10 July 2008
363aAnnual Return
Accounts With Accounts Type Small
21 May 2008
AAAnnual Accounts
Legacy
16 November 2007
395Particulars of Mortgage or Charge
Legacy
5 September 2007
363aAnnual Return
Accounts With Accounts Type Small
30 May 2007
AAAnnual Accounts
Legacy
20 July 2006
363aAnnual Return
Accounts With Accounts Type Small
3 June 2006
AAAnnual Accounts
Legacy
7 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 May 2005
AAAnnual Accounts
Legacy
19 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 May 2004
AAAnnual Accounts
Accounts With Accounts Type Small
14 October 2003
AAAnnual Accounts
Legacy
3 October 2003
288aAppointment of Director or Secretary
Legacy
3 October 2003
288bResignation of Director or Secretary
Certificate Change Of Name Company
28 May 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 May 2003
363sAnnual Return (shuttle)
Legacy
4 December 2002
288aAppointment of Director or Secretary
Legacy
21 October 2002
395Particulars of Mortgage or Charge
Legacy
25 April 2002
363sAnnual Return (shuttle)
Legacy
26 March 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
19 March 2002
AAAnnual Accounts
Legacy
2 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 February 2001
AAAnnual Accounts
Legacy
5 May 2000
363sAnnual Return (shuttle)
Legacy
18 August 1999
225Change of Accounting Reference Date
Legacy
22 July 1999
88(2)R88(2)R
Legacy
19 July 1999
288aAppointment of Director or Secretary
Legacy
19 July 1999
288aAppointment of Director or Secretary
Legacy
19 July 1999
288aAppointment of Director or Secretary
Legacy
19 July 1999
288bResignation of Director or Secretary
Legacy
19 July 1999
288bResignation of Director or Secretary
Incorporation Company
21 April 1999
NEWINCIncorporation