Background WavePink WaveYellow Wave

KINDERTONS HOLDINGS LIMITED (05504444)

KINDERTONS HOLDINGS LIMITED (05504444) is an active UK company. incorporated on 11 July 2005. with registered office in Crewe. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. KINDERTONS HOLDINGS LIMITED has been registered for 20 years. Current directors include HARMAN, Joanne Elizabeth, LEEMANYAN, Jean-Christophe.

Company Number
05504444
Status
active
Type
ltd
Incorporated
11 July 2005
Age
20 years
Address
Kindertons House, Crewe, CW2 8UY
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HARMAN, Joanne Elizabeth, LEEMANYAN, Jean-Christophe
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINDERTONS HOLDINGS LIMITED

KINDERTONS HOLDINGS LIMITED is an active company incorporated on 11 July 2005 with the registered office located in Crewe. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. KINDERTONS HOLDINGS LIMITED was registered 20 years ago.(SIC: 82990)

Status

active

Active since 20 years ago

Company No

05504444

LTD Company

Age

20 Years

Incorporated 11 July 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 11 July 2025 (8 months ago)
Submitted on 11 July 2025 (8 months ago)

Next Due

Due by 25 July 2026
For period ending 11 July 2026

Previous Company Names

K & S (562) LIMITED
From: 11 July 2005To: 24 October 2006
Contact
Address

Kindertons House Marshfield Bank Crewe, CW2 8UY,

Timeline

30 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Jul 05
Funding Round
Oct 11
Funding Round
Nov 12
Funding Round
Nov 12
Funding Round
Apr 13
Funding Round
Jun 13
Loan Secured
Oct 13
Loan Secured
Oct 13
Loan Secured
Oct 13
Loan Cleared
Oct 13
Share Issue
Oct 13
Director Joined
Dec 14
Director Left
Nov 15
Loan Secured
Apr 16
Director Joined
May 16
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Director Left
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Director Left
Dec 18
Director Joined
Mar 19
Director Joined
Apr 19
Director Left
Apr 19
Director Joined
Jan 20
Director Left
Sept 20
Director Joined
Jun 25
Director Left
Oct 25
Director Left
Jan 26
Director Joined
Jan 26
6
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

HARMAN, Joanne Elizabeth

Active
Kindertons House, CreweCW2 8UY
Born October 1975
Director
Appointed 21 Mar 2019

LEEMANYAN, Jean-Christophe

Active
Kindertons House, CreweCW2 8UY
Born May 1979
Director
Appointed 20 Jan 2026

FAUN, Stephen

Resigned
1a Croxton Lane, MiddlewichCW10 9EY
Secretary
Appointed 29 Sept 2006
Resigned 26 Oct 2016

RUSSELL, Caroline Emily Elizabeth

Resigned
Kindertons House, CreweCW2 8UY
Secretary
Appointed 20 Dec 2018
Resigned 01 Jan 2026

K & S SECRETARIES LIMITED

Resigned
The Brampton, Newcastle Under LymeST5 0QW
Corporate secretary
Appointed 11 Jul 2005
Resigned 29 Sept 2006

CUNNINGHAM, Neil Lithgow

Resigned
Kindertons House, CreweCW2 8UY
Born May 1960
Director
Appointed 13 May 2016
Resigned 20 Dec 2018

ELLISON, Shaun Alexander

Resigned
Keepers Cottage, MiddlewichCW10 0ES
Born May 1968
Director
Appointed 29 Sept 2006
Resigned 15 Aug 2018

FAUN, Stephen

Resigned
1a Croxton Lane, MiddlewichCW10 9EY
Born September 1966
Director
Appointed 29 Sept 2006
Resigned 02 Oct 2015

LAVER, Doug

Resigned
Kindertons House, CreweCW2 8UY
Born April 1965
Director
Appointed 01 May 2019
Resigned 28 Oct 2025

MCDONALD, Rob

Resigned
Kindertons House, CreweCW2 8UY
Born April 1976
Director
Appointed 08 Jan 2020
Resigned 15 Sept 2020

ROSE, Aidan Francis

Resigned
Kindertons House, CreweCW2 8UY
Born December 1970
Director
Appointed 24 Jun 2025
Resigned 01 Jan 2026

WARD, Nigel James

Resigned
Kindertons House, CreweCW2 8UY
Born February 1966
Director
Appointed 28 Nov 2014
Resigned 01 May 2019

K&S DIRECTORS LIMITED

Resigned
The Brampton, Newcastle Under LymeST5 0QW
Corporate director
Appointed 11 Jul 2005
Resigned 29 Sept 2006

Persons with significant control

1

Kindertons 2013 Limited

Active
Marshfield Bank, CreweCW2 8UY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

123

Appoint Person Director Company With Name Date
20 January 2026
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
7 January 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 January 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
3 November 2025
AAAnnual Accounts
Legacy
3 November 2025
PARENT_ACCPARENT_ACC
Legacy
3 November 2025
GUARANTEE2GUARANTEE2
Legacy
3 November 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
28 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
11 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 June 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
6 December 2024
AAAnnual Accounts
Legacy
6 December 2024
PARENT_ACCPARENT_ACC
Legacy
25 October 2024
AGREEMENT2AGREEMENT2
Legacy
25 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
11 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
14 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 January 2020
AP01Appointment of Director
Accounts With Accounts Type Full
11 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
22 March 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
21 December 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
21 December 2018
TM01Termination of Director
Change Account Reference Date Company Current Shortened
12 September 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
17 August 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
17 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 August 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
6 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
30 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 February 2017
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
17 November 2016
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
17 November 2016
MR05Certification of Charge
Termination Secretary Company With Name Termination Date
16 November 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
17 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 May 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2016
MR01Registration of a Charge
Accounts With Accounts Type Group
1 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Appoint Person Director Company With Name Date
5 December 2014
AP01Appointment of Director
Accounts With Accounts Type Group
5 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2014
AR01AR01
Accounts With Accounts Type Group
28 November 2013
AAAnnual Accounts
Capital Name Of Class Of Shares
16 October 2013
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
16 October 2013
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
16 October 2013
SH02Allotment of Shares (prescribed particulars)
Resolution
16 October 2013
RESOLUTIONSResolutions
Resolution
16 October 2013
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
15 October 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
11 October 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
10 October 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
8 October 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Capital Allotment Shares
17 June 2013
SH01Allotment of Shares
Capital Allotment Shares
10 April 2013
SH01Allotment of Shares
Resolution
10 April 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Group
6 December 2012
AAAnnual Accounts
Capital Allotment Shares
20 November 2012
SH01Allotment of Shares
Resolution
20 November 2012
RESOLUTIONSResolutions
Capital Allotment Shares
14 November 2012
SH01Allotment of Shares
Resolution
1 November 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
30 August 2012
AR01AR01
Capital Name Of Class Of Shares
24 October 2011
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
24 October 2011
SH01Allotment of Shares
Resolution
24 October 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Group
22 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2011
AR01AR01
Accounts With Accounts Type Group
6 August 2010
AAAnnual Accounts
Legacy
28 July 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
27 July 2010
AR01AR01
Legacy
15 July 2010
MG02MG02
Legacy
7 July 2010
MG01MG01
Legacy
13 January 2010
MG01MG01
Resolution
29 September 2009
RESOLUTIONSResolutions
Legacy
29 September 2009
169169
Accounts With Accounts Type Full
5 August 2009
AAAnnual Accounts
Legacy
4 August 2009
363aAnnual Return
Legacy
4 August 2009
288cChange of Particulars
Accounts With Accounts Type Medium
26 August 2008
AAAnnual Accounts
Legacy
8 August 2008
363sAnnual Return (shuttle)
Legacy
6 August 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Medium
6 December 2007
AAAnnual Accounts
Legacy
11 September 2007
363sAnnual Return (shuttle)
Legacy
14 August 2007
123Notice of Increase in Nominal Capital
Resolution
14 August 2007
RESOLUTIONSResolutions
Resolution
14 August 2007
RESOLUTIONSResolutions
Resolution
14 August 2007
RESOLUTIONSResolutions
Legacy
22 June 2007
88(2)R88(2)R
Resolution
22 June 2007
RESOLUTIONSResolutions
Resolution
22 June 2007
RESOLUTIONSResolutions
Resolution
22 June 2007
RESOLUTIONSResolutions
Legacy
5 February 2007
88(2)R88(2)R
Legacy
16 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 January 2007
AAAnnual Accounts
Legacy
24 November 2006
123Notice of Increase in Nominal Capital
Legacy
24 November 2006
88(2)R88(2)R
Resolution
24 November 2006
RESOLUTIONSResolutions
Legacy
9 November 2006
288aAppointment of Director or Secretary
Legacy
2 November 2006
395Particulars of Mortgage or Charge
Memorandum Articles
26 October 2006
MEM/ARTSMEM/ARTS
Legacy
25 October 2006
88(2)R88(2)R
Legacy
25 October 2006
122122
Statement Of Affairs
25 October 2006
SASA
Certificate Change Of Name Company
24 October 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 October 2006
288aAppointment of Director or Secretary
Legacy
23 October 2006
287Change of Registered Office
Legacy
23 October 2006
225Change of Accounting Reference Date
Legacy
23 October 2006
288bResignation of Director or Secretary
Legacy
23 October 2006
288bResignation of Director or Secretary
Incorporation Company
11 July 2005
NEWINCIncorporation