Background WavePink WaveYellow Wave

KINETON PLAYGROUP LTD (05812933)

KINETON PLAYGROUP LTD (05812933) is an active UK company. incorporated on 10 May 2006. with registered office in Warwick. The company operates in the Education sector, engaged in pre-primary education. KINETON PLAYGROUP LTD has been registered for 19 years. Current directors include BUCHANAN, Lyndsay Inglis, LAWRENCE, Michael Alan, MCCLELLAND, Clare Louise and 1 others.

Company Number
05812933
Status
active
Type
private-limited-guarant-nsc
Incorporated
10 May 2006
Age
19 years
Address
Helen's Place King Johns Road, Warwick, CV35 0HS
Industry Sector
Education
Business Activity
Pre-primary education
Directors
BUCHANAN, Lyndsay Inglis, LAWRENCE, Michael Alan, MCCLELLAND, Clare Louise, PHILLIPS, Harriet Eleanor Jane
SIC Codes
85100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINETON PLAYGROUP LTD

KINETON PLAYGROUP LTD is an active company incorporated on 10 May 2006 with the registered office located in Warwick. The company operates in the Education sector, specifically engaged in pre-primary education. KINETON PLAYGROUP LTD was registered 19 years ago.(SIC: 85100)

Status

active

Active since 19 years ago

Company No

05812933

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 10 May 2006

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 9 May 2025 (10 months ago)
Submitted on 17 May 2025 (10 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026
Contact
Address

Helen's Place King Johns Road Kineton Warwick, CV35 0HS,

Previous Addresses

, Helen's Place King Johns Road, Kineton, Warwick, CV35 0HS, United Kingdom
From: 10 May 2006To: 16 May 2012
Timeline

83 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
May 06
Director Left
Nov 09
Director Joined
Dec 09
Director Left
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Dec 10
Director Joined
Dec 10
Director Left
Feb 11
Director Left
Feb 11
Director Left
Nov 11
Director Left
Nov 11
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Left
Feb 13
Director Left
Feb 13
Director Left
Feb 13
Director Left
Feb 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Sept 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Left
Feb 14
Director Left
Feb 14
Director Joined
May 14
Director Left
May 14
Director Left
Aug 14
Director Left
Jan 15
Director Joined
Apr 15
Director Joined
May 15
Director Left
Jun 15
Director Left
Oct 15
Director Left
Oct 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Jun 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Nov 16
Director Left
Jan 17
Director Left
Jul 17
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Oct 18
Director Joined
Nov 18
Director Left
Jan 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Left
Mar 19
Director Joined
Jun 19
Director Left
Jul 19
Director Joined
Sept 20
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Mar 21
Director Left
Mar 21
Director Joined
May 21
Director Joined
Nov 21
Director Joined
Jan 22
Director Left
Jan 22
Director Left
May 22
Director Joined
Aug 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Jun 24
Director Left
Jan 25
Director Joined
Feb 25
0
Funding
82
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

TRUSTEES OF KINETON PLAYGROUP

Active
King Johns Road, WarwickCV35 0HS
Corporate secretary
Appointed 12 Jun 2008

BUCHANAN, Lyndsay Inglis

Active
King Johns Road, WarwickCV35 0HS
Born November 1989
Director
Appointed 17 Nov 2021

LAWRENCE, Michael Alan

Active
Norton Grange, WarwickCV35 0DP
Born June 1960
Director
Appointed 27 Feb 2025

MCCLELLAND, Clare Louise

Active
King Johns Road, WarwickCV35 0HS
Born December 1982
Director
Appointed 06 Jun 2024

PHILLIPS, Harriet Eleanor Jane

Active
Green Farm End, WarwickCV35 0LD
Born July 1984
Director
Appointed 17 Aug 2022

MCFARLANE, Ruth

Resigned
King Johns Road, WarwickCV35 0HS
Secretary
Appointed 11 May 2012
Resigned 09 May 2018

MYCHAJLUK, Clare Louise

Resigned
24 Little Pittern, WarwickCV35 0LU
Secretary
Appointed 11 Jan 2007
Resigned 01 Apr 2007

MYCHAJLUK, Michael

Resigned
24 Little Pittern, WarwickCV35 0LU
Secretary
Appointed 10 May 2006
Resigned 11 Jan 2007

MY COMPANY SECRETARY LIMITED

Resigned
Elsinore House, AylesburyHP20 2NQ
Corporate secretary
Appointed 01 Apr 2007
Resigned 12 Jun 2008

BIRD, Victoria Jane

Resigned
4 Church Houses Manor Lane, WarwickCV35 0JT
Born March 1974
Director
Appointed 12 Oct 2006
Resigned 31 Oct 2009

BLAKE, Alison

Resigned
Lighthorne Road, WarwickCV35 0JL
Born December 1967
Director
Appointed 01 Sept 2008
Resigned 31 Dec 2010

BOND, Victoria Jane

Resigned
King Johns Road, WarwickCV35 0HS
Born November 1970
Director
Appointed 01 Dec 2010
Resigned 31 Jan 2013

BOSLEY, Lucy Emma

Resigned
King Johns Road, WarwickCV35 0HS
Born July 1977
Director
Appointed 31 Jan 2013
Resigned 09 Jan 2017

BREMNER, Stephanie Claire

Resigned
King Johns Road, WarwickCV35 0HS
Born April 1971
Director
Appointed 01 Oct 2009
Resigned 01 Oct 2013

BUTCHER, Anna Rose

Resigned
King Johns Road, WarwickCV35 0HS
Born August 1985
Director
Appointed 25 Jun 2019
Resigned 14 Nov 2022

CAHILL, Michelle Marie

Resigned
King Johns Road, WarwickCV35 0HS
Born October 1981
Director
Appointed 11 Sept 2020
Resigned 07 Jan 2022

CASTLE, Katie

Resigned
King Johns Road, WarwickCV35 0HS
Born November 1976
Director
Appointed 29 Apr 2016
Resigned 17 Oct 2020

COLLINS, Amanda Jane

Resigned
King Johns Road, WarwickCV35 0HS
Born March 1971
Director
Appointed 31 Jan 2013
Resigned 31 Jan 2016

FLYNN, Sally Anne

Resigned
4 Palmers Leys, KinetonCV35 0JG
Born June 1967
Director
Appointed 10 May 2006
Resigned 11 Oct 2007

FORBES, Lara Hope

Resigned
King Johns Road, WarwickCV35 0HS
Born March 1972
Director
Appointed 01 Jan 2012
Resigned 08 Apr 2014

FORSTER, Sarah Naomi Maria

Resigned
King Johns Road, WarwickCV35 0HS
Born July 1975
Director
Appointed 16 Oct 2018
Resigned 20 Jul 2019

FOSTER, Suzanne Elizabeth

Resigned
King Johns Road, WarwickCV35 0HS
Born October 1970
Director
Appointed 01 Nov 2015
Resigned 16 Nov 2016

FOSTER, Suzanne Elizabeth

Resigned
King Johns Road, WarwickCV35 0HS
Born October 1970
Director
Appointed 01 May 2015
Resigned 01 Jun 2015

FOULDS, Alison Jayne

Resigned
King Johns Road, WarwickCV35 0HS
Born July 1974
Director
Appointed 01 Oct 2009
Resigned 31 Oct 2011

GANDY, Kathryn

Resigned
King Johns Road, WarwickCV35 0HS
Born January 1969
Director
Appointed 01 Nov 2013
Resigned 31 Jul 2015

GIBBS, Ingrid

Resigned
King Johns Road, WarwickCV35 0HS
Born April 1973
Director
Appointed 01 Jan 2012
Resigned 31 Jan 2013

GRANGE, Christina

Resigned
King Johns Road, WarwickCV35 0HS
Born April 1969
Director
Appointed 01 Dec 2010
Resigned 07 Sept 2015

HARRIS, Penelope Jane

Resigned
King Johns Road, WarwickCV35 0HS
Born December 1977
Director
Appointed 01 Apr 2015
Resigned 23 Jan 2019

HOGBEN, Sally Jane

Resigned
King Johns Road, WarwickCV35 0HS
Born July 1979
Director
Appointed 08 Apr 2014
Resigned 22 Sept 2016

HOGBEN, Sally Jane

Resigned
King Johns Road, WarwickCV35 0HS
Born July 1979
Director
Appointed 01 Oct 2009
Resigned 31 Jan 2013

HOGBEN, Sarah Louise

Resigned
King Johns Road, WarwickCV35 0HS
Born September 1974
Director
Appointed 01 Oct 2009
Resigned 01 Oct 2013

HORTON, Angela Jane

Resigned
King Johns Road, WarwickCV35 0HS
Born May 1978
Director
Appointed 01 Sept 2013
Resigned 01 Oct 2013

HUDSON, Caroline Margaret

Resigned
Maple House, 4 Sycamore Court,, WarwickCV35 0DT
Born August 1969
Director
Appointed 08 Jan 2008
Resigned 30 Sept 2008

JOHNSON, Lorna Jane

Resigned
5 Mill Crescent, WarwickCV35 0LJ
Born March 1972
Director
Appointed 02 Nov 2006
Resigned 01 Jan 2008

KNIGHT, Elisabeth Grace

Resigned
Fordington Place, WarwickCV35 0LZ
Born February 1974
Director
Appointed 01 Oct 2008
Resigned 01 May 2011
Fundings
Financials
Latest Activities

Filing History

167

Confirmation Statement With No Updates
17 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
17 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
19 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
24 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
24 November 2022
TM01Termination of Director
Change Person Director Company With Change Date
17 August 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 August 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
27 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
12 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
17 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
16 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
22 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 February 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
25 June 2019
AP01Appointment of Director
Confirmation Statement With Updates
22 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 March 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
6 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
19 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2018
AP01Appointment of Director
Confirmation Statement With No Updates
22 May 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
9 May 2018
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
27 April 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 July 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
7 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
16 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
15 May 2016
AR01AR01
Appoint Person Director Company With Name Date
29 April 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 April 2016
AP01Appointment of Director
Change Person Director Company With Change Date
16 March 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 February 2016
AP01Appointment of Director
Change Person Director Company With Change Date
1 February 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
27 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
12 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
15 May 2015
AR01AR01
Appoint Person Director Company With Name Date
14 May 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
22 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
28 August 2014
TM01Termination of Director
Appoint Person Director Company With Name
14 May 2014
AP01Appointment of Director
Termination Director Company With Name
14 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 May 2014
AAAnnual Accounts
Termination Director Company With Name
10 February 2014
TM01Termination of Director
Termination Director Company With Name
10 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
20 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 November 2013
AP01Appointment of Director
Termination Director Company With Name
20 November 2013
TM01Termination of Director
Termination Director Company With Name
20 November 2013
TM01Termination of Director
Termination Director Company With Name
20 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
23 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
13 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 March 2013
AAAnnual Accounts
Appoint Person Director Company With Name
15 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 February 2013
AP01Appointment of Director
Termination Director Company With Name
4 February 2013
TM01Termination of Director
Termination Director Company With Name
4 February 2013
TM01Termination of Director
Termination Director Company With Name
4 February 2013
TM01Termination of Director
Termination Director Company With Name
4 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
17 May 2012
AR01AR01
Change Corporate Secretary Company With Change Date
17 May 2012
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
16 May 2012
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
16 May 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
30 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
29 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
29 April 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
19 April 2012
AAAnnual Accounts
Termination Director Company With Name
11 November 2011
TM01Termination of Director
Termination Director Company With Name
11 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
18 May 2011
AR01AR01
Change Person Director Company With Change Date
17 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 February 2011
AAAnnual Accounts
Termination Director Company With Name
10 February 2011
TM01Termination of Director
Termination Director Company With Name
10 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
3 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
2 December 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
21 May 2010
AR01AR01
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 January 2010
AAAnnual Accounts
Appoint Person Director Company With Name
16 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
4 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
4 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
3 December 2009
AP01Appointment of Director
Termination Director Company With Name
3 December 2009
TM01Termination of Director
Termination Director Company With Name
2 November 2009
TM01Termination of Director
Legacy
2 June 2009
288aAppointment of Director or Secretary
Legacy
13 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 January 2009
AAAnnual Accounts
Legacy
27 October 2008
363aAnnual Return
Legacy
24 October 2008
288aAppointment of Director or Secretary
Legacy
24 October 2008
288aAppointment of Director or Secretary
Legacy
15 October 2008
288bResignation of Director or Secretary
Legacy
15 October 2008
288bResignation of Director or Secretary
Legacy
16 June 2008
287Change of Registered Office
Legacy
13 June 2008
288aAppointment of Director or Secretary
Legacy
13 June 2008
288bResignation of Director or Secretary
Legacy
13 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
12 May 2008
AAAnnual Accounts
Legacy
7 February 2008
288aAppointment of Director or Secretary
Legacy
7 February 2008
288bResignation of Director or Secretary
Legacy
7 February 2008
288bResignation of Director or Secretary
Legacy
7 February 2008
288bResignation of Director or Secretary
Legacy
8 September 2007
395Particulars of Mortgage or Charge
Legacy
11 June 2007
288bResignation of Director or Secretary
Legacy
23 May 2007
363aAnnual Return
Legacy
18 April 2007
287Change of Registered Office
Legacy
18 April 2007
288aAppointment of Director or Secretary
Legacy
18 April 2007
288bResignation of Director or Secretary
Legacy
12 January 2007
288aAppointment of Director or Secretary
Legacy
12 January 2007
288aAppointment of Director or Secretary
Legacy
12 January 2007
288bResignation of Director or Secretary
Legacy
12 January 2007
288bResignation of Director or Secretary
Legacy
9 January 2007
225Change of Accounting Reference Date
Legacy
14 December 2006
288aAppointment of Director or Secretary
Legacy
27 November 2006
288aAppointment of Director or Secretary
Legacy
27 November 2006
288aAppointment of Director or Secretary
Legacy
27 November 2006
288aAppointment of Director or Secretary
Legacy
13 October 2006
288aAppointment of Director or Secretary
Incorporation Company
10 May 2006
NEWINCIncorporation