Background WavePink WaveYellow Wave

KIDZ CORNER CHILDCARE LIMITED (07682246)

KIDZ CORNER CHILDCARE LIMITED (07682246) is an active UK company. incorporated on 24 June 2011. with registered office in Salford. The company operates in the Education sector, engaged in pre-primary education. KIDZ CORNER CHILDCARE LIMITED has been registered for 14 years. Current directors include ATKINSON, Judith, MIDGLEY, Michelle Lynnette.

Company Number
07682246
Status
active
Type
ltd
Incorporated
24 June 2011
Age
14 years
Address
319 Oldfield Road, Salford, M5 3ND
Industry Sector
Education
Business Activity
Pre-primary education
Directors
ATKINSON, Judith, MIDGLEY, Michelle Lynnette
SIC Codes
85100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KIDZ CORNER CHILDCARE LIMITED

KIDZ CORNER CHILDCARE LIMITED is an active company incorporated on 24 June 2011 with the registered office located in Salford. The company operates in the Education sector, specifically engaged in pre-primary education. KIDZ CORNER CHILDCARE LIMITED was registered 14 years ago.(SIC: 85100)

Status

active

Active since 14 years ago

Company No

07682246

LTD Company

Age

14 Years

Incorporated 24 June 2011

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 25 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 24 June 2025 (9 months ago)
Submitted on 1 July 2025 (9 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026

Previous Company Names

PRIMROSE HILL PRIVATE DAY NURSERY LTD
From: 24 June 2011To: 15 July 2015
Contact
Address

319 Oldfield Road Ordsall Salford, M5 3ND,

Previous Addresses

C/O Cowgill Holloway Llp Regency House 45-51 Chorley New Road Bolton Lancs BL1 4QR
From: 19 September 2012To: 24 June 2021
22/28 Willow Street Accrington Lancashire BB5 1LP United Kingdom
From: 24 June 2011To: 19 September 2012
Timeline

10 key events • 2011 - 2013

Funding Officers Ownership
Company Founded
Jun 11
Director Left
Mar 12
Director Joined
Mar 12
Director Joined
Sept 12
Director Joined
Sept 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

6

2 Active
4 Resigned

ATKINSON, Judith

Active
Oldfield Road, SalfordM5 3ND
Born November 1955
Director
Appointed 12 Sept 2012

MIDGLEY, Michelle Lynnette

Active
Oldfield Road, SalfordM5 3ND
Born June 1962
Director
Appointed 12 Sept 2012

HARDING, Gillian

Resigned
Chorley New Road, BoltonBL1 4QR
Born September 1957
Director
Appointed 12 Sept 2012
Resigned 01 Nov 2013

LANSLEY, Nicola Louise

Resigned
Oakwood Drive, ManchesterM28 3HW
Born July 1982
Director
Appointed 24 Jun 2011
Resigned 09 Mar 2012

RAWSTHORNE, Nicola

Resigned
Chorley New Road, BoltonBL1 4QR
Born November 1968
Director
Appointed 12 Sept 2012
Resigned 01 Nov 2013

THOMPSON, Paul

Resigned
Chorley New Road, BoltonBL1 4QR
Born December 1969
Director
Appointed 09 Mar 2012
Resigned 01 Nov 2013

Persons with significant control

1

Oldfield Road, SalfordM5 3ND

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Micro Entity
25 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
21 May 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
24 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 June 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 March 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
18 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
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
24 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
24 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 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
Notification Of A Person With Significant Control
4 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
3 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 March 2016
AAAnnual Accounts
Certificate Change Of Name Company
15 July 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
10 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 April 2014
AAAnnual Accounts
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
Annual Return Company With Made Up Date Full List Shareholders
2 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2012
AR01AR01
Resolution
19 September 2012
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
19 September 2012
AD01Change of Registered Office Address
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 Director Company With Name
19 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 September 2012
AP01Appointment of Director
Termination Director Company With Name
27 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
27 March 2012
AP01Appointment of Director
Incorporation Company
24 June 2011
NEWINCIncorporation