Background WavePink WaveYellow Wave

KIDS FOR KIDS (04607292)

KIDS FOR KIDS (04607292) is an active UK company. incorporated on 3 December 2002. with registered office in Crawley. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. KIDS FOR KIDS has been registered for 23 years. Current directors include JANKEL, Karen, KING SMITH, Alastair, PARKER, Patricia Marian and 2 others.

Company Number
04607292
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
3 December 2002
Age
23 years
Address
Ground Floor, Crawley, RH10 1HT
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
JANKEL, Karen, KING SMITH, Alastair, PARKER, Patricia Marian, SUTTON, Elizabeth Anne, TRAXON, Lee
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KIDS FOR KIDS

KIDS FOR KIDS is an active company incorporated on 3 December 2002 with the registered office located in Crawley. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. KIDS FOR KIDS was registered 23 years ago.(SIC: 86900)

Status

active

Active since 23 years ago

Company No

04607292

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

Age

23 Years

Incorporated 3 December 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 3 December 2025 (4 months ago)
Submitted on 18 December 2025 (4 months ago)

Next Due

Due by 17 December 2026
For period ending 3 December 2026
Contact
Address

Ground Floor 1/7 Station Road Crawley, RH10 1HT,

Previous Addresses

Moorgate House 7B Station Road West Oxted Surrey RH8 9EE
From: 6 February 2014To: 14 December 2016
the Rother Suite Hardham Mill Business Park Pulborough West Sussex RH20 1LA
From: 15 February 2011To: 6 February 2014
8 the Droveway Haywards Heath West Sussex RH16 1LL
From: 3 December 2002To: 15 February 2011
Timeline

24 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Dec 02
Director Joined
Jan 10
Director Left
Dec 10
Director Left
Dec 10
Director Joined
Dec 10
Director Left
Apr 12
Director Joined
Aug 12
Director Left
Feb 15
Director Joined
Jul 15
Director Left
Feb 16
Director Left
Nov 17
Director Joined
Dec 17
Director Joined
Dec 20
Director Joined
Jun 21
Director Left
Aug 21
Director Joined
Dec 21
Director Left
Apr 22
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Dec 22
Director Joined
Dec 23
Director Left
Nov 24
Director Left
Nov 25
Director Left
Nov 25
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

5 Active
16 Resigned

JANKEL, Karen

Active
1/7 Station Road, CrawleyRH10 1HT
Born August 1958
Director
Appointed 01 Jun 2023

KING SMITH, Alastair

Active
1/7 Station Road, CrawleyRH10 1HT
Born September 1974
Director
Appointed 06 Oct 2003

PARKER, Patricia Marian

Active
1/7 Station Road, CrawleyRH10 1HT
Born January 1948
Director
Appointed 03 Dec 2002

SUTTON, Elizabeth Anne

Active
1/7 Station Road, CrawleyRH10 1HT
Born August 1957
Director
Appointed 11 Dec 2020

TRAXON, Lee

Active
1/7 Station Road, CrawleyRH10 1HT
Born August 1972
Director
Appointed 14 Nov 2022

HANSON, David William

Resigned
Belmont Park Close, LeatherheadKT22 9BD
Secretary
Appointed 10 Jul 2003
Resigned 05 Jan 2010

PHILLIPS, Richard Alan Charles

Resigned
Iona, CranleighGU6 7EF
Secretary
Appointed 03 Dec 2002
Resigned 10 Jul 2003

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 03 Dec 2002
Resigned 03 Dec 2002

ABULRAHMAN, Khalid Mekki Osman

Resigned
1/7 Station Road, CrawleyRH10 1HT
Born December 1969
Director
Appointed 11 Nov 2021
Resigned 23 May 2025

BATES, Christopher Peter Roger, Colonel

Resigned
32 Madeira Park, Tunbridge WellsTN2 5SY
Born April 1944
Director
Appointed 23 Nov 2010
Resigned 23 Mar 2012

CAMPAILLA, Francis Dante Nicholas

Resigned
1/7 Station Road, CrawleyRH10 1HT
Born December 1926
Director
Appointed 03 Dec 2002
Resigned 25 Jul 2025

DOYLE, Patrick Henry

Resigned
1/7 Station Road, CrawleyRH10 1HT
Born September 1964
Director
Appointed 11 Jun 2021
Resigned 28 Oct 2024

DOYLE, Patrick

Resigned
London Road, PulboroughRH20 1LA
Born September 1964
Director
Appointed 07 Dec 2009
Resigned 01 Nov 2017

FORD, Gillian, Dr

Resigned
20 Winterbourne Mews, LewesBN7 1HG
Born March 1934
Director
Appointed 05 Jan 2006
Resigned 22 Feb 2007

GISKE, Nadia Anne

Resigned
1/7 Station Road, CrawleyRH10 1HT
Born December 1967
Director
Appointed 01 Nov 2017
Resigned 09 Aug 2021

JENKINS, Alan Dominique

Resigned
1/7 Station Road, CrawleyRH10 1HT
Born May 1952
Director
Appointed 12 Jun 2015
Resigned 05 Jun 2022

JORDAN, David Herbert

Resigned
8 The Droveway, Haywards HeathRH16 1LL
Born December 1943
Director
Appointed 03 Dec 2002
Resigned 01 Aug 2010

LYALL GRANT, Sheila Jean

Resigned
1/7 Station Road, CrawleyRH10 1HT
Born December 1960
Director
Appointed 11 Nov 2021
Resigned 05 Apr 2022

OWEN, Elizabeth Anne Jennifer

Resigned
South BrentTQ10 9LP
Born May 1950
Director
Appointed 05 Jan 2006
Resigned 01 Feb 2016

PATEY, William Charters, Sir

Resigned
43 Sandycoombe Road, TwickenhamTW1 2LR
Born July 1953
Director
Appointed 22 Feb 2007
Resigned 15 Nov 2010

STYLE, Charles Rodney

Resigned
London Road, SalisburySP3 4DN
Born January 1954
Director
Appointed 30 Jul 2012
Resigned 11 Feb 2015
Fundings
Financials
Latest Activities

Filing History

114

Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 October 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
15 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 December 2023
AP01Appointment of Director
Change Person Director Company With Change Date
29 August 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
17 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 December 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
23 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
17 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
20 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 December 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 November 2017
TM01Termination of Director
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 December 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
23 December 2015
AR01AR01
Change Person Director Company With Change Date
16 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2015
CH01Change of Director Details
Accounts With Accounts Type Full
16 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
19 December 2014
AR01AR01
Change Person Director Company With Change Date
19 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 August 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 February 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
28 December 2013
AR01AR01
Change Person Director Company With Change Date
27 December 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 January 2013
AR01AR01
Change Person Director Company With Change Date
18 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2012
CH01Change of Director Details
Appoint Person Director Company With Name
24 August 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 August 2012
AAAnnual Accounts
Termination Director Company With Name
26 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
28 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 September 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
15 February 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 December 2010
AR01AR01
Appoint Person Director Company With Name
15 December 2010
AP01Appointment of Director
Termination Director Company With Name
14 December 2010
TM01Termination of Director
Termination Director Company With Name
14 December 2010
TM01Termination of Director
Appoint Person Director Company With Name
6 January 2010
AP01Appointment of Director
Termination Secretary Company With Name
6 January 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
3 December 2009
AR01AR01
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
16 July 2009
AAAnnual Accounts
Legacy
4 December 2008
363aAnnual Return
Accounts With Accounts Type Full
27 October 2008
AAAnnual Accounts
Legacy
3 December 2007
363aAnnual Return
Accounts With Accounts Type Full
6 November 2007
AAAnnual Accounts
Legacy
18 April 2007
288aAppointment of Director or Secretary
Legacy
30 March 2007
288bResignation of Director or Secretary
Legacy
12 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 December 2006
AAAnnual Accounts
Resolution
27 April 2006
RESOLUTIONSResolutions
Legacy
14 February 2006
288aAppointment of Director or Secretary
Legacy
7 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
11 January 2006
AAAnnual Accounts
Legacy
16 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 January 2005
AAAnnual Accounts
Legacy
13 December 2004
363sAnnual Return (shuttle)
Legacy
22 September 2004
244244
Legacy
28 July 2004
225Change of Accounting Reference Date
Legacy
12 December 2003
363sAnnual Return (shuttle)
Legacy
22 October 2003
288aAppointment of Director or Secretary
Memorandum Articles
19 August 2003
MEM/ARTSMEM/ARTS
Resolution
19 August 2003
RESOLUTIONSResolutions
Resolution
19 August 2003
RESOLUTIONSResolutions
Resolution
19 August 2003
RESOLUTIONSResolutions
Memorandum Articles
19 August 2003
MEM/ARTSMEM/ARTS
Resolution
19 August 2003
RESOLUTIONSResolutions
Resolution
19 August 2003
RESOLUTIONSResolutions
Resolution
18 August 2003
RESOLUTIONSResolutions
Legacy
18 August 2003
287Change of Registered Office
Legacy
30 July 2003
288aAppointment of Director or Secretary
Legacy
22 July 2003
288bResignation of Director or Secretary
Legacy
17 December 2002
288bResignation of Director or Secretary
Incorporation Company
3 December 2002
NEWINCIncorporation