Background WavePink WaveYellow Wave

OUR KIDS (05302575)

OUR KIDS (05302575) is an active UK company. incorporated on 2 December 2004. with registered office in Manchester. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. OUR KIDS has been registered for 21 years. Current directors include CORN, Hanna Deborah, STEINBERG, Malka.

Company Number
05302575
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
2 December 2004
Age
21 years
Address
Brulimar House Jubilee Road, Manchester, M24 2LX
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
CORN, Hanna Deborah, STEINBERG, Malka
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OUR KIDS

OUR KIDS is an active company incorporated on 2 December 2004 with the registered office located in Manchester. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. OUR KIDS was registered 21 years ago.(SIC: 88990)

Status

active

Active since 21 years ago

Company No

05302575

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

Age

21 Years

Incorporated 2 December 2004

Size

N/A

Accounts

ARD: 26/12

Overdue

12 days overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Group Accounts

Next Due

Due by 22 March 2026
Period: 1 January 2024 - 26 December 2024

Confirmation Statement

Overdue

3 months overdue

Last Filed

Made up to 17 December 2024 (1 year ago)
Submitted on 2 January 2025 (1 year ago)

Next Due

Due by 31 December 2025
For period ending 17 December 2025
Contact
Address

Brulimar House Jubilee Road Middleton Manchester, M24 2LX,

Previous Addresses

2nd Floor - Parkgates Bury New Road Prestwich Manchester M25 0TL England
From: 4 April 2019To: 19 December 2023
2nd Floor - Parkgates Bury New Road Prestwich Manchester M25 0LR England
From: 4 April 2019To: 4 April 2019
2B Mather Avenue Prestwich Manchester M25 0LA
From: 2 December 2004To: 4 April 2019
Timeline

8 key events • 2004 - 2022

Funding Officers Ownership
Company Founded
Dec 04
Director Left
Sept 10
Director Joined
Sept 10
Director Joined
Mar 15
Loan Secured
Oct 15
Loan Secured
Oct 15
Director Joined
Dec 17
Director Left
Dec 22
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

CORN, Hanna Deborah

Active
Jubilee Road, ManchesterM24 2LX
Born December 1971
Director
Appointed 16 Mar 2015

STEINBERG, Malka

Active
Mather Avenue, ManchesterM25 0LA
Born December 1979
Director
Appointed 12 Sept 2010

BARRON, Karen Ilana

Resigned
1 Vernon Road, SalfordM7 4NW
Secretary
Appointed 25 Jan 2005
Resigned 13 Sept 2010

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 02 Dec 2004
Resigned 03 Dec 2004

MARKS, Shlomo Alexander

Resigned
Singleton Road, SalfordM7 4NN
Born March 1989
Director
Appointed 04 Dec 2017
Resigned 16 Dec 2022

ROSE, Joshua Yakov

Resigned
6 Kersal Crag, ManchesterM7 4SL
Born November 1980
Director
Appointed 25 Jan 2005
Resigned 13 Sept 2010

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 02 Dec 2004
Resigned 03 Dec 2004

Persons with significant control

2

Mrs Hanna Deborah Corn

Active
Jubilee Road, ManchesterM24 2LX
Born December 1971

Nature of Control

Voting rights 25 to 50 percent
Notified 02 Dec 2016

Mrs Malka Steinberg

Active
Jubilee Road, ManchesterM24 2LX
Born December 1979

Nature of Control

Voting rights 25 to 50 percent
Notified 02 Dec 2016
Fundings
Financials
Latest Activities

Filing History

65

Gazette Notice Compulsory
31 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
22 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
2 January 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 December 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
23 January 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 December 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 December 2022
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Accounts With Accounts Type Full
22 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
21 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
13 November 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 April 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 April 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
9 November 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 September 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
5 December 2017
AP01Appointment of Director
Confirmation Statement With No Updates
4 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
15 August 2016
AAAnnual Accounts
Change Person Director Company With Change Date
24 December 2015
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
3 December 2015
AR01AR01
Accounts With Accounts Type Full
12 November 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 October 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
7 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
5 December 2014
AR01AR01
Annual Return Company With Made Up Date No Member List
15 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 January 2011
AR01AR01
Termination Secretary Company With Name
16 September 2010
TM02Termination of Secretary
Termination Director Company With Name
16 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
16 September 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
21 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 November 2009
AAAnnual Accounts
Legacy
16 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 October 2008
AAAnnual Accounts
Legacy
7 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 November 2007
AAAnnual Accounts
Legacy
20 January 2007
363sAnnual Return (shuttle)
Miscellaneous
6 December 2006
MISCMISC
Miscellaneous
6 December 2006
MISCMISC
Accounts With Accounts Type Total Exemption Full
31 July 2006
AAAnnual Accounts
Legacy
13 December 2005
363sAnnual Return (shuttle)
Legacy
10 February 2005
288aAppointment of Director or Secretary
Legacy
31 January 2005
288aAppointment of Director or Secretary
Legacy
3 December 2004
288bResignation of Director or Secretary
Legacy
3 December 2004
288bResignation of Director or Secretary
Incorporation Company
2 December 2004
NEWINCIncorporation