Background WavePink WaveYellow Wave

KINDER CASTLE LIMITED (04435685)

KINDER CASTLE LIMITED (04435685) is an active UK company. incorporated on 10 May 2002. with registered office in Newcastle Upon Tyne. The company operates in the Education sector, engaged in primary education. KINDER CASTLE LIMITED has been registered for 23 years. Current directors include CRAIG, Pamela, DAWSON, Sarah.

Company Number
04435685
Status
active
Type
ltd
Incorporated
10 May 2002
Age
23 years
Address
17 Queens Lane, Newcastle Upon Tyne, NE1 1RN
Industry Sector
Education
Business Activity
Primary education
Directors
CRAIG, Pamela, DAWSON, Sarah
SIC Codes
85200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINDER CASTLE LIMITED

KINDER CASTLE LIMITED is an active company incorporated on 10 May 2002 with the registered office located in Newcastle Upon Tyne. The company operates in the Education sector, specifically engaged in primary education. KINDER CASTLE LIMITED was registered 23 years ago.(SIC: 85200)

Status

active

Active since 23 years ago

Company No

04435685

LTD Company

Age

23 Years

Incorporated 10 May 2002

Size

N/A

Accounts

ARD: 28/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 22 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 January 2027
Period: 1 May 2025 - 28 April 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 28 May 2025 (11 months ago)
Submitted on 5 June 2025 (10 months ago)

Next Due

Due by 11 June 2026
For period ending 28 May 2026

Previous Company Names

INNERCITY LIMITED
From: 10 May 2002To: 3 December 2003
Contact
Address

17 Queens Lane Newcastle Upon Tyne, NE1 1RN,

Previous Addresses

Dissington Hall Dalton Newcastle upon Tyne NE18 0AD England
From: 10 May 2023To: 8 December 2025
4 Tynemouth Road Tynemouth North Shields Tyne and Wear NE30 4AU England
From: 11 May 2018To: 10 May 2023
The Old Post Office 63 Saville Street North Shields Tyne and Wear NE30 1AY
From: 10 May 2002To: 11 May 2018
Timeline

16 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
May 02
Funding Round
Aug 14
Director Joined
Oct 14
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Loan Secured
Dec 15
Loan Secured
Dec 15
New Owner
May 18
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Loan Secured
Jun 20
Director Left
May 23
Loan Cleared
Nov 23
Loan Secured
Nov 23
Director Joined
Feb 24
Owner Exit
May 24
1
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

CRAIG, Pamela

Active
Queens Lane, Newcastle Upon TyneNE1 1RN
Born October 1939
Director
Appointed 26 Sept 2002

DAWSON, Sarah

Active
Queens Lane, Newcastle Upon TyneNE1 1RN
Born May 1970
Director
Appointed 07 Feb 2024

CRAIG, Lucy

Resigned
Tynemouth, North ShieldsNE30 4AU
Secretary
Appointed 26 Mar 2007
Resigned 03 May 2023

PATTISON, Lorna Joan

Resigned
89 Pinewood Drive, MorpethNE61 3SU
Secretary
Appointed 07 Dec 2004
Resigned 26 Mar 2007

PATTISON, Lorna Joan

Resigned
89 Pinewood Drive, MorpethNE61 3SU
Secretary
Appointed 05 Jun 2002
Resigned 08 Jun 2004

SMITHSON, Michael John

Resigned
The Cooperage 17 Front Street, SunderlandSR6 7JB
Secretary
Appointed 08 Jun 2004
Resigned 07 Dec 2004

RWL REGISTRARS LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate nominee secretary
Appointed 10 May 2002
Resigned 05 Jun 2002

CRAIG, Lucy

Resigned
Tynemouth, North ShieldsNE30 4AU
Born December 1971
Director
Appointed 30 Jun 2014
Resigned 03 May 2023

PATTISON, Lorna Joan

Resigned
89 Pinewood Drive, MorpethNE61 3SU
Born March 1964
Director
Appointed 05 Jun 2002
Resigned 26 Mar 2007

BONUSWORTH LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate nominee director
Appointed 10 May 2002
Resigned 05 Jun 2002

Persons with significant control

2

1 Active
1 Ceased

Mrs Pamela Craig

Active
Queens Lane, Newcastle Upon TyneNE1 1RN
Born October 1939

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 50 to 75 percent
Notified 01 Jul 2016

Mrs Lucy Craig

Ceased
Tynemouth, North ShieldsNE30 4AU
Born December 1971

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Sept 2023
Fundings
Financials
Latest Activities

Filing History

113

Accounts With Accounts Type Total Exemption Full
22 January 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 December 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 May 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 February 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 January 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 November 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2023
MR01Registration of a Charge
Change Sail Address Company With Old Address New Address
7 June 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
6 June 2023
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Full
17 May 2023
AAAnnual Accounts
Change To A Person With Significant Control
15 May 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 May 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 May 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 May 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 May 2023
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
25 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
22 April 2022
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
4 August 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 April 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
21 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 January 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
23 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2018
CS01Confirmation Statement
Move Registers To Sail Company With New Address
11 May 2018
AD03Change of Location of Company Records
Change To A Person With Significant Control
11 May 2018
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
11 May 2018
AD01Change of Registered Office Address
Change Sail Address Company With New Address
11 May 2018
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
10 May 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
10 May 2018
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
10 May 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2018
CH01Change of Director Details
Notification Of A Person With Significant Control
10 May 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
5 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 December 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 September 2014
AR01AR01
Capital Allotment Shares
19 August 2014
SH01Allotment of Shares
Resolution
19 August 2014
RESOLUTIONSResolutions
Statement Of Companys Objects
19 August 2014
CC04CC04
Accounts With Accounts Type Total Exemption Small
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2012
AR01AR01
Change Person Director Company With Change Date
15 May 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 May 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2010
AR01AR01
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Change Account Reference Date Company Current Extended
25 May 2010
AA01Change of Accounting Reference Date
Legacy
15 January 2010
MG01MG01
Legacy
15 January 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
7 January 2010
AAAnnual Accounts
Legacy
12 May 2009
363aAnnual Return
Legacy
9 April 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
13 January 2009
AAAnnual Accounts
Legacy
23 July 2008
403aParticulars of Charge Subject to s859A
Legacy
17 June 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 October 2007
AAAnnual Accounts
Legacy
24 July 2007
363sAnnual Return (shuttle)
Legacy
24 July 2007
287Change of Registered Office
Legacy
20 April 2007
288aAppointment of Director or Secretary
Legacy
20 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 August 2006
AAAnnual Accounts
Legacy
23 June 2006
363sAnnual Return (shuttle)
Legacy
19 August 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
17 August 2005
AAAnnual Accounts
Legacy
10 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 February 2005
AAAnnual Accounts
Legacy
23 December 2004
288bResignation of Director or Secretary
Legacy
23 December 2004
288aAppointment of Director or Secretary
Legacy
26 July 2004
288aAppointment of Director or Secretary
Legacy
17 June 2004
288bResignation of Director or Secretary
Legacy
15 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 March 2004
AAAnnual Accounts
Legacy
11 March 2004
225Change of Accounting Reference Date
Certificate Change Of Name Company
3 December 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 September 2003
395Particulars of Mortgage or Charge
Legacy
23 July 2003
287Change of Registered Office
Legacy
23 July 2003
88(2)R88(2)R
Legacy
13 July 2003
363sAnnual Return (shuttle)
Legacy
17 October 2002
288aAppointment of Director or Secretary
Legacy
28 June 2002
288bResignation of Director or Secretary
Legacy
28 June 2002
288bResignation of Director or Secretary
Legacy
28 June 2002
288aAppointment of Director or Secretary
Legacy
28 June 2002
287Change of Registered Office
Memorandum Articles
19 June 2002
MEM/ARTSMEM/ARTS
Resolution
19 June 2002
RESOLUTIONSResolutions
Incorporation Company
10 May 2002
NEWINCIncorporation