Background WavePink WaveYellow Wave

JUS KIDZ (06149068)

JUS KIDZ (06149068) is an active UK company. incorporated on 9 March 2007. with registered office in Liverpool. The company operates in the Human Health and Social Work Activities sector, engaged in child day-care activities. JUS KIDZ has been registered for 19 years. Current directors include DEMPSEY, Toni Georgia, ENGLISH, Paula Elizabeth, GALLAGHER, Maureen and 1 others.

Company Number
06149068
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
9 March 2007
Age
19 years
Address
Northwood Community Centre Gilescroft Avenue, Liverpool, L33 9TW
Industry Sector
Human Health and Social Work Activities
Business Activity
Child day-care activities
Directors
DEMPSEY, Toni Georgia, ENGLISH, Paula Elizabeth, GALLAGHER, Maureen, GILLESPIE, Robert John
SIC Codes
88910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JUS KIDZ

JUS KIDZ is an active company incorporated on 9 March 2007 with the registered office located in Liverpool. The company operates in the Human Health and Social Work Activities sector, specifically engaged in child day-care activities. JUS KIDZ was registered 19 years ago.(SIC: 88910)

Status

active

Active since 19 years ago

Company No

06149068

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

Age

19 Years

Incorporated 9 March 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

15 days overdue

Last Filed

Made up to 24 February 2025 (1 year ago)
Submitted on 9 April 2025 (11 months ago)

Next Due

Due by 10 March 2026
For period ending 24 February 2026
Contact
Address

Northwood Community Centre Gilescroft Avenue Kirkby Liverpool, L33 9TW,

Previous Addresses

St. Peter & Pauls Church Apostles Way Kirkby Merseyside L33 1UX
From: 1 April 2010To: 24 February 2025
84 Windermere Drive Kirkby Merseyside L33 2DE
From: 9 March 2007To: 1 April 2010
Timeline

26 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Mar 07
Director Left
Mar 10
Director Left
Mar 11
Director Joined
Feb 12
Director Joined
Feb 12
Director Left
Apr 12
Director Joined
Dec 13
Director Left
Dec 13
Director Left
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Dec 18
Owner Exit
Feb 19
Director Left
Jan 20
Director Left
Feb 20
Director Joined
Feb 20
Director Left
Jan 21
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Jul 25
0
Funding
24
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

DEMPSEY, Toni Georgia

Active
Gilescroft Avenue, LiverpoolL33 9TW
Born July 2003
Director
Appointed 15 Jul 2025

ENGLISH, Paula Elizabeth

Active
Broadlane, KirkbyL32 6QB
Born January 1967
Director
Appointed 01 Jul 2008

GALLAGHER, Maureen

Active
Gilescroft Avenue, LiverpoolL33 9TW
Born August 1957
Director
Appointed 15 Jul 2025

GILLESPIE, Robert John

Active
Apostles Way, LiverpoolL33 1UX
Born May 1968
Director
Appointed 27 Jan 2020

ENGLISH, Paula Elizabeth

Resigned
Broadlane, KirkbyL32 6QB
Secretary
Appointed 10 Feb 2009
Resigned 12 Dec 2018

GRIFFITHS, Rhiannon Mair

Resigned
Apostles Way, KirkbyL33 1UX
Secretary
Appointed 12 Dec 2018
Resigned 28 Dec 2019

SMITH, Deborah-Ann

Resigned
8 Annandale Close, KirkbyL33 1WX
Secretary
Appointed 09 Mar 2007
Resigned 09 Feb 2009

BILLINGTON, Christopher John

Resigned
St Peter & Pauls Church, MerseysideL33 1UX
Born January 1993
Director
Appointed 07 Jul 2018
Resigned 12 Mar 2024

BLACKHALL, Patricia

Resigned
10 Filbert Close, KirkbyL33 4DT
Born September 1960
Director
Appointed 09 Mar 2007
Resigned 06 Nov 2013

BLADE, Kevin, Reverend

Resigned
Presbytery, KirkbyL33 6UF
Born May 1958
Director
Appointed 09 Mar 2007
Resigned 06 Jan 2010

DAVIDSON, Ann Marie

Resigned
2 Bassenthwaite Avenue, KirkbyL33 2DB
Born February 1963
Director
Appointed 09 Mar 2007
Resigned 28 Mar 2011

FLEMING, John

Resigned
Apostles Way, KirkbyL33 1UX
Born May 1953
Director
Appointed 24 Jan 2012
Resigned 25 Jan 2020

GLANVILLE, Shaun Jason

Resigned
Apostles Way, LiverpoolL33 1UX
Born November 1967
Director
Appointed 07 Jul 2018
Resigned 08 Jan 2020

GRIFFITHS, Rhiannon Mair

Resigned
Apostles Way, LiverpoolL33 1UX
Born November 1989
Director
Appointed 07 Jul 2018
Resigned 24 Jan 2020

JONES, Lee Emlyn

Resigned
Sidney Powell Avenue, MerseysideL32 0TW
Born August 1973
Director
Appointed 01 Jun 2009
Resigned 25 Mar 2011

LOWE, Jeane

Resigned
Apostles Way, KirkbyL33 1UX
Born August 1956
Director
Appointed 06 Nov 2013
Resigned 03 Dec 2018

MCENANEY, Sheila

Resigned
2 Melrose Road, KirkbyL33 1ED
Born April 1952
Director
Appointed 09 Mar 2007
Resigned 08 Jun 2017

O'TOOLE, Barry Francis

Resigned
Draycott Street, LiverpoolL8 9UU
Born February 1971
Director
Appointed 06 Aug 2008
Resigned 08 Jun 2017

SHARP, Malcolm John

Resigned
Apostles Way, KirkbyL33 1UX
Born June 1946
Director
Appointed 24 Jan 2012
Resigned 08 Jun 2017

TOMLINSON, Amy

Resigned
Apostles Way, LiverpoolL33 1UX
Born October 1998
Director
Appointed 01 Mar 2023
Resigned 14 Jul 2025

Persons with significant control

1

0 Active
1 Ceased

Miss Paula Elizabeth English

Ceased
Broad Lane, LiverpoolL32 6QB
Born January 1967

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 11 Feb 2019
Fundings
Financials
Latest Activities

Filing History

82

Accounts With Accounts Type Total Exemption Full
14 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
9 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 January 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 February 2020
AAAnnual Accounts
Change Person Director Company With Change Date
11 February 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
5 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
14 January 2020
TM02Termination of Secretary
Notification Of A Person With Significant Control Statement
18 February 2019
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Micro Entity
14 February 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
11 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
20 December 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 December 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
3 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
2 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name
1 August 2018
AP01Appointment of Director
Confirmation Statement With No Updates
1 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 August 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
16 December 2013
AP01Appointment of Director
Termination Director Company With Name
16 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
8 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 April 2012
AR01AR01
Termination Director Company With Name
11 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
7 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
7 February 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
23 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 March 2011
AR01AR01
Change Person Secretary Company With Change Date
29 March 2011
CH03Change of Secretary Details
Termination Director Company With Name
29 March 2011
TM01Termination of Director
Accounts With Accounts Type Partial Exemption
25 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 April 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
1 April 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Termination Director Company With Name
1 April 2010
TM01Termination of Director
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 January 2010
AAAnnual Accounts
Legacy
30 June 2009
288aAppointment of Director or Secretary
Legacy
2 April 2009
363aAnnual Return
Legacy
2 April 2009
288aAppointment of Director or Secretary
Legacy
1 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
9 January 2009
AAAnnual Accounts
Legacy
28 August 2008
363aAnnual Return
Legacy
12 August 2008
288aAppointment of Director or Secretary
Legacy
21 July 2008
288aAppointment of Director or Secretary
Incorporation Company
9 March 2007
NEWINCIncorporation