Background WavePink WaveYellow Wave

LA KIDDICARE LTD (09996061)

LA KIDDICARE LTD (09996061) is an active UK company. incorporated on 9 February 2016. with registered office in Manchester. The company operates in the Human Health and Social Work Activities sector, engaged in child day-care activities. LA KIDDICARE LTD has been registered for 10 years. Current directors include HASSAN, Laura-Ann Sara, HASSAN, Nissim.

Company Number
09996061
Status
active
Type
ltd
Incorporated
9 February 2016
Age
10 years
Address
42-44 Kings Road, Manchester, M25 0LE
Industry Sector
Human Health and Social Work Activities
Business Activity
Child day-care activities
Directors
HASSAN, Laura-Ann Sara, HASSAN, Nissim
SIC Codes
88910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LA KIDDICARE LTD

LA KIDDICARE LTD is an active company incorporated on 9 February 2016 with the registered office located in Manchester. The company operates in the Human Health and Social Work Activities sector, specifically engaged in child day-care activities. LA KIDDICARE LTD was registered 10 years ago.(SIC: 88910)

Status

active

Active since 10 years ago

Company No

09996061

LTD Company

Age

10 Years

Incorporated 9 February 2016

Size

N/A

Accounts

ARD: 30/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 10 March 2026 (1 month ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 30 July 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 8 February 2026 (2 months ago)
Submitted on 17 February 2026 (2 months ago)

Next Due

Due by 22 February 2027
For period ending 8 February 2027
Contact
Address

42-44 Kings Road Prestwich Manchester, M25 0LE,

Previous Addresses

42-46 Kings Road Prestwich Manchester M25 0LE England
From: 25 August 2016To: 10 February 2017
6 Moorside Road Salford Manchester M7 3PJ United Kingdom
From: 9 February 2016To: 25 August 2016
Timeline

3 key events • 2016 - 2021

Funding Officers Ownership
Company Founded
Feb 16
Loan Secured
Jul 16
Loan Cleared
Apr 21
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

HASSAN, Laura-Ann Sara

Active
Kings Road, ManchesterM25 0LE
Born January 1980
Director
Appointed 09 Feb 2016

HASSAN, Nissim

Active
Kings Road, ManchesterM25 0LE
Born January 1978
Director
Appointed 09 Feb 2016

Persons with significant control

2

Mrs Laura-Ann Sara Hassan

Active
Kings Road, ManchesterM25 0LE
Born January 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mr Nissim Hassan

Active
Kings Road, ManchesterM25 0LE
Born January 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Total Exemption Full
10 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
10 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 April 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
10 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
8 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 November 2017
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
24 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
24 October 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 February 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
10 February 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
25 August 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2016
MR01Registration of a Charge
Incorporation Company
9 February 2016
NEWINCIncorporation