Background WavePink WaveYellow Wave

KIDASHA (05223851)

KIDASHA (05223851) is an active UK company. incorporated on 7 September 2004. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. KIDASHA has been registered for 21 years. Current directors include BARRY, Nicholas John, GEORGE, David Alun, LANDLES, Karen and 3 others.

Company Number
05223851
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
7 September 2004
Age
21 years
Address
Priory House, London, NW6 4TA
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
BARRY, Nicholas John, GEORGE, David Alun, LANDLES, Karen, MCKEE, Andrew Ross, Mr., MITTAL, Nidhi, WATERMAN, Elizabeth Ann
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KIDASHA

KIDASHA is an active company incorporated on 7 September 2004 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. KIDASHA was registered 21 years ago.(SIC: 88990)

Status

active

Active since 21 years ago

Company No

05223851

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

Age

21 Years

Incorporated 7 September 2004

Size

N/A

Accounts

ARD: 30/6

Up to Date

5 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 27 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 6 September 2025 (6 months ago)
Submitted on 7 September 2025 (6 months ago)

Next Due

Due by 20 September 2026
For period ending 6 September 2026

Previous Company Names

CHILD WELFARE SCHEME
From: 7 September 2004To: 26 April 2012
Contact
Address

Priory House 10 Kingsgate Place London, NW6 4TA,

Previous Addresses

14a & 15a Iliffe Yard Kennington London SE17 3QA United Kingdom
From: 23 August 2017To: 11 September 2018
55 East Road London London N1 6AH
From: 5 January 2012To: 23 August 2017
32-36 Loman Street Southwark London SE1 0EH
From: 7 September 2004To: 5 January 2012
Timeline

46 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Sept 04
Director Left
Feb 10
Director Left
Feb 10
Director Joined
May 10
Director Joined
Jul 10
Director Joined
Aug 10
Director Left
Mar 11
Director Left
Oct 11
Director Left
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Director Joined
Oct 12
Director Left
Apr 13
Director Left
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Sept 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Director Left
Feb 15
Director Joined
Aug 15
Director Joined
Nov 15
Director Left
Mar 16
Director Joined
Mar 16
Director Joined
Jun 16
Director Left
Jan 17
Director Left
Apr 17
Director Joined
Oct 17
Director Left
Sept 18
Director Joined
Jan 19
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 21
Director Left
Dec 21
Director Left
May 22
Director Left
Oct 22
Director Joined
Oct 22
Director Left
Aug 24
Director Left
Jan 25
Director Joined
Mar 25
0
Funding
45
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

MILLER, Janice

Active
10 Kingsgate Place, LondonNW6 4TA
Secretary
Appointed 18 Apr 2011

BARRY, Nicholas John

Active
10 Kingsgate Place, LondonNW6 4TA
Born June 1957
Director
Appointed 28 Oct 2015

GEORGE, David Alun

Active
10 Kingsgate Place, LondonNW6 4TA
Born April 1968
Director
Appointed 27 Sept 2017

LANDLES, Karen

Active
10 Kingsgate Place, LondonNW6 4TA
Born March 1966
Director
Appointed 26 Mar 2025

MCKEE, Andrew Ross, Mr.

Active
10 Kingsgate Place, LondonNW6 4TA
Born March 1988
Director
Appointed 20 Mar 2020

MITTAL, Nidhi

Active
10 Kingsgate Place, LondonNW6 4TA
Born April 1982
Director
Appointed 18 Sept 2019

WATERMAN, Elizabeth Ann

Active
10 Kingsgate Place, LondonNW6 4TA
Born March 1957
Director
Appointed 30 Mar 2016

BEAUMONT, Theresa Joanna Elisabeth

Resigned
30 Spirit Quay, LondonE1W 2UT
Secretary
Appointed 07 Sept 2004
Resigned 22 Jan 2005

MANN, Philip Alan Grant

Resigned
21 Barnet Street, OxfordOX4 3AN
Secretary
Appointed 22 Jan 2005
Resigned 26 Jul 2006

MANNION, Brendan

Resigned
36 Ravenscraig Road, LondonN11 1AD
Secretary
Appointed 26 Jul 2006
Resigned 17 Jan 2009

MCCALL, Steven Bruce

Resigned
16 Adamson Road, LondonNW3 3HR
Secretary
Appointed 17 Jan 2009
Resigned 18 Apr 2011

BEAUMONT, Theresa Joanna Elisabeth

Resigned
30 Spirit Quay, LondonE1W 2UT
Born May 1929
Director
Appointed 07 Sept 2004
Resigned 31 Dec 2008

BILLING, Leila Medina

Resigned
East Road, LondonN1 6AH
Born February 1978
Director
Appointed 25 Mar 2013
Resigned 01 Dec 2014

BURNS, Megan Louise

Resigned
East Road, LondonN1 6AH
Born June 1987
Director
Appointed 01 Dec 2014
Resigned 20 Sept 2016

CHILKOTI, Ishaan

Resigned
10 Kingsgate Place, LondonNW6 4TA
Born May 1985
Director
Appointed 01 Dec 2014
Resigned 07 Dec 2017

CLARKE, Andrew

Resigned
5 East View, BuryBL0 0NW
Born April 1969
Director
Appointed 07 Sept 2004
Resigned 19 Jan 2008

COURAGE, William Pery

Resigned
17 Combemartin Road, LondonSW18 5PP
Born October 1944
Director
Appointed 01 Jul 2006
Resigned 13 Feb 2010

EASTON, Carole, Dr

Resigned
20 Chancellors Wharf, Crisp Road, LondonW6 9RT
Born July 1954
Director
Appointed 19 Jan 2008
Resigned 19 Jan 2008

FAHIE, Alexander Mikael William

Resigned
Wandsworth Road, LondonSW8 2JB
Born September 1988
Director
Appointed 04 Feb 2019
Resigned 08 Dec 2021

HAZELDINE, Rose

Resigned
10 Kingsgate Place, LondonNW6 4TA
Born November 1995
Director
Appointed 25 Oct 2022
Resigned 12 Aug 2024

JACOBS, Michael Edward Hyman

Resigned
6 Constable Close, LondonNW11 6TY
Born May 1948
Director
Appointed 03 Sept 2005
Resigned 04 Mar 2013

KARKI, Dipak

Resigned
10 Kingsgate Place, LondonNW6 4TA
Born December 1972
Director
Appointed 27 Jan 2016
Resigned 01 Sept 2019

LEVY, Anthony Francis

Resigned
10 Kingsgate Place, LondonNW6 4TA
Born August 1957
Director
Appointed 24 Mar 2021
Resigned 03 Jan 2025

MACLAGAN, Douglas Hubert

Resigned
Chisapani 2, Vdc
Born June 1965
Director
Appointed 07 Sept 2004
Resigned 26 Feb 2012

MANN, Philip Alan Grant

Resigned
21 Barnet Street, OxfordOX4 3AN
Born April 1964
Director
Appointed 07 Sept 2004
Resigned 10 Dec 2011

MANNION, Brendan

Resigned
36 Ravenscraig Road, LondonN11 1AD
Born April 1954
Director
Appointed 07 Sept 2004
Resigned 01 Sept 2014

MEHTA, Ajay

Resigned
Portland Crescent, StanmoreHA7 1LY
Born February 1966
Director
Appointed 17 Jul 2010
Resigned 01 Dec 2014

MILLER, Janice Maria

Resigned
Loman Street, SouthwarkSE1 0EH
Born September 1958
Director
Appointed 08 May 2010
Resigned 30 Apr 2011

OLDHAM, Gordon

Resigned
265 Tower 11 Parkview 88, Hong KongFOREIGN
Born January 1952
Director
Appointed 30 Apr 2005
Resigned 13 Feb 2010

PATERSON, Daniel James

Resigned
East Road, LondonN1 6AH
Born August 1981
Director
Appointed 25 Mar 2013
Resigned 24 Nov 2015

PORTER, Brian

Resigned
170 Liberty Place, BirminghamB16 8JZ
Born August 1948
Director
Appointed 03 Sept 2005
Resigned 20 Jun 2007

RIMINI, Marco Riccardo

Resigned
Ravenscroft Park, BarnetEN5 4ND
Born March 1964
Director
Appointed 20 Dec 2018
Resigned 30 Sept 2022

ROSSER, Jonathan Howe

Resigned
East Road, LondonN1 6AH
Born September 1953
Director
Appointed 17 Jul 2010
Resigned 26 Jan 2015

STACKPOLE, Sarah Ann Eleanor

Resigned
The Mill House, BlandfordDT11 0QD
Born September 1950
Director
Appointed 03 Sept 2005
Resigned 28 Mar 2012

TURNER, Georgina

Resigned
East Road, LondonN1 6AH
Born June 1987
Director
Appointed 29 Jul 2015
Resigned 14 Dec 2016
Fundings
Financials
Latest Activities

Filing History

132

Confirmation Statement With No Updates
7 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 March 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 August 2024
TM01Termination of Director
Change Person Director Company With Change Date
2 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 May 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 February 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
7 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 May 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
14 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 March 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2020
AP01Appointment of Director
Accounts With Accounts Type Full
24 February 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 October 2019
AP01Appointment of Director
Change Person Director Company With Change Date
24 October 2019
CH01Change of Director Details
Confirmation Statement With No Updates
8 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2019
TM01Termination of Director
Accounts With Accounts Type Full
15 February 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2019
AP01Appointment of Director
Confirmation Statement With No Updates
18 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 September 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 September 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
28 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 October 2017
AP01Appointment of Director
Confirmation Statement With No Updates
19 September 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 August 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 April 2017
TM01Termination of Director
Accounts With Accounts Type Full
12 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 January 2017
TM01Termination of Director
Confirmation Statement With Updates
29 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
15 March 2016
AP01Appointment of Director
Accounts With Accounts Type Full
26 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
22 September 2015
AR01AR01
Appoint Person Director Company With Name Date
18 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2015
TM01Termination of Director
Accounts With Accounts Type Full
18 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
26 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
19 September 2014
AR01AR01
Accounts With Accounts Type Full
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 September 2013
AR01AR01
Appoint Person Director Company With Name
24 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 April 2013
AP01Appointment of Director
Termination Director Company With Name
11 April 2013
TM01Termination of Director
Termination Director Company With Name
11 April 2013
TM01Termination of Director
Accounts With Accounts Type Full
24 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 October 2012
AR01AR01
Appoint Person Director Company With Name
31 October 2012
AP01Appointment of Director
Memorandum Articles
1 May 2012
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
26 April 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
26 April 2012
CONNOTConfirmation Statement Notification
Miscellaneous
26 April 2012
MISCMISC
Termination Director Company With Name
4 April 2012
TM01Termination of Director
Termination Director Company With Name
4 April 2012
TM01Termination of Director
Termination Director Company With Name
4 April 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
5 January 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 November 2011
AR01AR01
Termination Director Company With Name
10 October 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
18 April 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
18 April 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
6 April 2011
AAAnnual Accounts
Termination Director Company With Name
7 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
24 November 2010
AR01AR01
Change Person Director Company With Change Date
24 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2010
CH01Change of Director Details
Appoint Person Director Company With Name
2 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
30 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
28 May 2010
AP01Appointment of Director
Accounts With Accounts Type Full
31 March 2010
AAAnnual Accounts
Termination Director Company With Name
16 February 2010
TM01Termination of Director
Termination Director Company With Name
16 February 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
5 October 2009
AR01AR01
Accounts With Accounts Type Full
4 March 2009
AAAnnual Accounts
Legacy
7 February 2009
363aAnnual Return
Legacy
31 January 2009
288aAppointment of Director or Secretary
Legacy
31 January 2009
288bResignation of Director or Secretary
Legacy
31 January 2009
288bResignation of Director or Secretary
Legacy
22 August 2008
287Change of Registered Office
Accounts With Accounts Type Full
11 February 2008
AAAnnual Accounts
Legacy
5 February 2008
288aAppointment of Director or Secretary
Legacy
24 January 2008
288bResignation of Director or Secretary
Legacy
24 January 2008
288aAppointment of Director or Secretary
Resolution
24 January 2008
RESOLUTIONSResolutions
Legacy
30 October 2007
363sAnnual Return (shuttle)
Legacy
22 July 2007
225Change of Accounting Reference Date
Legacy
5 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 February 2007
AAAnnual Accounts
Legacy
2 October 2006
363sAnnual Return (shuttle)
Legacy
15 August 2006
288aAppointment of Director or Secretary
Legacy
15 August 2006
288bResignation of Director or Secretary
Legacy
19 July 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Partial Exemption
10 July 2006
AAAnnual Accounts
Memorandum Articles
19 April 2006
MEM/ARTSMEM/ARTS
Resolution
19 April 2006
RESOLUTIONSResolutions
Resolution
3 January 2006
RESOLUTIONSResolutions
Legacy
28 October 2005
287Change of Registered Office
Legacy
24 October 2005
288aAppointment of Director or Secretary
Legacy
15 September 2005
363sAnnual Return (shuttle)
Legacy
15 September 2005
288aAppointment of Director or Secretary
Legacy
13 September 2005
288aAppointment of Director or Secretary
Legacy
29 June 2005
288aAppointment of Director or Secretary
Memorandum Articles
20 May 2005
MEM/ARTSMEM/ARTS
Resolution
20 May 2005
RESOLUTIONSResolutions
Legacy
17 March 2005
288bResignation of Director or Secretary
Legacy
17 March 2005
288aAppointment of Director or Secretary
Legacy
23 November 2004
225Change of Accounting Reference Date
Incorporation Company
7 September 2004
NEWINCIncorporation