Background WavePink WaveYellow Wave

KIDZ CORNER CHILDCARE (HOLDINGS) LIMITED (06438730)

KIDZ CORNER CHILDCARE (HOLDINGS) LIMITED (06438730) is an active UK company. incorporated on 27 November 2007. with registered office in Salford. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. KIDZ CORNER CHILDCARE (HOLDINGS) LIMITED has been registered for 18 years.

Company Number
06438730
Status
active
Type
private-limited-guarant-nsc
Incorporated
27 November 2007
Age
18 years
Address
319 Oldfield Road, Salford, M5 3ND
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KIDZ CORNER CHILDCARE (HOLDINGS) LIMITED

KIDZ CORNER CHILDCARE (HOLDINGS) LIMITED is an active company incorporated on 27 November 2007 with the registered office located in Salford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. KIDZ CORNER CHILDCARE (HOLDINGS) LIMITED was registered 18 years ago.(SIC: 82990)

Status

active

Active since 18 years ago

Company No

06438730

PRIVATE-LIMITED-GUARANT-NSC Company

Age

18 Years

Incorporated 27 November 2007

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 27 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 27 November 2025 (4 months ago)
Submitted on 12 December 2025 (3 months ago)

Next Due

Due by 11 December 2026
For period ending 27 November 2026

Previous Company Names

PRIMROSE HILL DAY NURSERY LTD
From: 27 November 2007To: 15 July 2015
Contact
Address

319 Oldfield Road Salford, M5 3ND,

Previous Addresses

Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR United Kingdom
From: 22 March 2016To: 3 January 2024
Primrose Hill Day Nursery Ltd Phoebe Street Ordsall Salford M5 3PJ
From: 27 November 2007To: 22 March 2016
Timeline

10 key events • 2007 - 2013

Funding Officers Ownership
Company Founded
Nov 07
Director Left
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Left
Nov 13
Director Left
Nov 13
Director Left
Nov 13
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Dormant
27 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 February 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 January 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 June 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 March 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 July 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 May 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
7 March 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 June 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 March 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 March 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 March 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
12 February 2016
AR01AR01
Change Account Reference Date Company Previous Extended
23 September 2015
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
15 July 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date No Member List
10 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 December 2013
AR01AR01
Termination Secretary Company With Name
18 December 2013
TM02Termination of Secretary
Termination Director Company With Name
14 November 2013
TM01Termination of Director
Termination Director Company With Name
14 November 2013
TM01Termination of Director
Termination Director Company With Name
14 November 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2012
AAAnnual Accounts
Resolution
19 September 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
19 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 September 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
29 March 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
27 March 2012
TM02Termination of Secretary
Termination Director Company With Name
27 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
27 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
8 February 2012
AR01AR01
Gazette Filings Brought Up To Date
8 February 2012
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
7 February 2012
AAAnnual Accounts
Gazette Notice Compulsary
10 January 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date No Member List
2 December 2010
AR01AR01
Change Person Secretary Company With Change Date
2 December 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
25 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 January 2010
AR01AR01
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 May 2009
AAAnnual Accounts
Legacy
21 May 2009
288cChange of Particulars
Resolution
15 May 2009
RESOLUTIONSResolutions
Legacy
19 January 2009
363aAnnual Return
Legacy
4 August 2008
225Change of Accounting Reference Date
Legacy
19 February 2008
288aAppointment of Director or Secretary
Legacy
28 January 2008
288aAppointment of Director or Secretary
Legacy
28 November 2007
288bResignation of Director or Secretary
Legacy
28 November 2007
288bResignation of Director or Secretary
Incorporation Company
27 November 2007
NEWINCIncorporation