Background WavePink WaveYellow Wave

KIDZ @ WORK LIMITED (05602900)

KIDZ @ WORK LIMITED (05602900) is an active UK company. incorporated on 25 October 2005. with registered office in Huddersfield. The company operates in the Human Health and Social Work Activities sector, engaged in child day-care activities. KIDZ @ WORK LIMITED has been registered for 20 years. Current directors include RAMANATHAN, Caron Louise, RAMANATHAN, Shankar.

Company Number
05602900
Status
active
Type
ltd
Incorporated
25 October 2005
Age
20 years
Address
Headrow House, Huddersfield, HD1 1SG
Industry Sector
Human Health and Social Work Activities
Business Activity
Child day-care activities
Directors
RAMANATHAN, Caron Louise, RAMANATHAN, Shankar
SIC Codes
88910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KIDZ @ WORK LIMITED

KIDZ @ WORK LIMITED is an active company incorporated on 25 October 2005 with the registered office located in Huddersfield. The company operates in the Human Health and Social Work Activities sector, specifically engaged in child day-care activities. KIDZ @ WORK LIMITED was registered 20 years ago.(SIC: 88910)

Status

active

Active since 20 years ago

Company No

05602900

LTD Company

Age

20 Years

Incorporated 25 October 2005

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 26 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 3 October 2025 (6 months ago)
Submitted on 16 October 2025 (6 months ago)

Next Due

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

Headrow House 19 Old Leeds Road Huddersfield, HD1 1SG,

Previous Addresses

1 Europa View Sheffield Business Park Sheffield South Yorkshire S9 1XH
From: 25 October 2005To: 18 October 2021
Timeline

1 key events • 2005 - 2005

Funding Officers Ownership
Company Founded
Oct 05
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

RAMANATHAN, Shankar

Active
19 Old Leeds Road, HuddersfieldHD1 1SG
Secretary
Appointed 25 Oct 2005

RAMANATHAN, Caron Louise

Active
19 Old Leeds Road, HuddersfieldHD1 1SG
Born October 1970
Director
Appointed 25 Oct 2005

RAMANATHAN, Shankar

Active
19 Old Leeds Road, HuddersfieldHD1 1SG
Born April 1964
Director
Appointed 14 Aug 2006

A.C. SECRETARIES LIMITED

Resigned
4 Rivers House, HertfordSG14 1DB
Corporate secretary
Appointed 25 Oct 2005
Resigned 25 Oct 2005

A.C. DIRECTORS LIMITED

Resigned
4 Rivers House, HertfordSG14 1DB
Corporate director
Appointed 25 Oct 2005
Resigned 25 Oct 2005

Persons with significant control

1

Mowson Hollow, SheffieldS35 0AD

Nature of Control

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

Filing History

71

Confirmation Statement With Updates
16 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2023
AAAnnual Accounts
Change Person Director Company With Change Date
7 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
31 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
31 October 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 October 2022
CH03Change of Secretary Details
Confirmation Statement With Updates
18 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 March 2021
AAAnnual Accounts
Change Person Director Company With Change Date
17 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 November 2020
CH03Change of Secretary Details
Confirmation Statement With No Updates
13 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2015
AR01AR01
Accounts Amended With Accounts Type Total Exemption Small
22 July 2015
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
13 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2009
AR01AR01
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 August 2009
AAAnnual Accounts
Legacy
29 April 2009
403aParticulars of Charge Subject to s859A
Legacy
29 April 2009
403aParticulars of Charge Subject to s859A
Legacy
29 April 2009
403aParticulars of Charge Subject to s859A
Legacy
29 April 2009
403aParticulars of Charge Subject to s859A
Legacy
4 April 2009
395Particulars of Mortgage or Charge
Legacy
31 March 2009
395Particulars of Mortgage or Charge
Legacy
19 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 September 2008
AAAnnual Accounts
Legacy
1 November 2007
363aAnnual Return
Legacy
21 September 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
31 August 2007
AAAnnual Accounts
Legacy
18 July 2007
403aParticulars of Charge Subject to s859A
Legacy
18 July 2007
403aParticulars of Charge Subject to s859A
Legacy
16 July 2007
395Particulars of Mortgage or Charge
Legacy
16 July 2007
395Particulars of Mortgage or Charge
Legacy
16 July 2007
395Particulars of Mortgage or Charge
Legacy
16 July 2007
395Particulars of Mortgage or Charge
Legacy
9 January 2007
363aAnnual Return
Legacy
26 September 2006
288aAppointment of Director or Secretary
Legacy
8 June 2006
395Particulars of Mortgage or Charge
Legacy
8 June 2006
395Particulars of Mortgage or Charge
Legacy
21 November 2005
288bResignation of Director or Secretary
Legacy
21 November 2005
288bResignation of Director or Secretary
Legacy
18 November 2005
288aAppointment of Director or Secretary
Legacy
18 November 2005
288aAppointment of Director or Secretary
Incorporation Company
25 October 2005
NEWINCIncorporation