Background WavePink WaveYellow Wave

KIDS PLAY CHILDCARE LIMITED (10987956)

KIDS PLAY CHILDCARE LIMITED (10987956) is an active UK company. incorporated on 29 September 2017. with registered office in Welwyn Garden City. The company operates in the Human Health and Social Work Activities sector, engaged in child day-care activities. KIDS PLAY CHILDCARE LIMITED has been registered for 8 years. Current directors include BURGESS, Emily, THRESHER, Warwick Richard.

Company Number
10987956
Status
active
Type
ltd
Incorporated
29 September 2017
Age
8 years
Address
Suite 3 Wentworth Lodge, Welwyn Garden City, AL8 7SR
Industry Sector
Human Health and Social Work Activities
Business Activity
Child day-care activities
Directors
BURGESS, Emily, THRESHER, Warwick Richard
SIC Codes
88910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KIDS PLAY CHILDCARE LIMITED

KIDS PLAY CHILDCARE LIMITED is an active company incorporated on 29 September 2017 with the registered office located in Welwyn Garden City. The company operates in the Human Health and Social Work Activities sector, specifically engaged in child day-care activities. KIDS PLAY CHILDCARE LIMITED was registered 8 years ago.(SIC: 88910)

Status

active

Active since 8 years ago

Company No

10987956

LTD Company

Age

8 Years

Incorporated 29 September 2017

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 24 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 18 September 2025 (6 months ago)
Submitted on 22 September 2025 (6 months ago)

Next Due

Due by 2 October 2026
For period ending 18 September 2026
Contact
Address

Suite 3 Wentworth Lodge Great North Road Welwyn Garden City, AL8 7SR,

Previous Addresses

1a Roebuck Way Knowlhill Milton Keynes MK5 8HL United Kingdom
From: 29 September 2017To: 2 May 2023
Timeline

20 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Sept 17
Funding Round
Nov 22
Owner Exit
Nov 22
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Director Left
May 23
Director Left
May 23
Director Left
May 23
Director Left
May 23
Owner Exit
May 23
Owner Exit
May 23
Director Left
Jul 23
Director Joined
Jul 23
Director Left
Sept 23
Director Left
Sept 23
Director Joined
Sept 23
Loan Secured
Oct 23
Director Left
Feb 24
Director Joined
Feb 24
1
Funding
14
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

BURGESS, Emily

Active
Great North Road, Welwyn Garden CityAL8 7SR
Born June 1986
Director
Appointed 01 Feb 2024

THRESHER, Warwick Richard

Active
Great North Road, Welwyn Garden CityAL8 7SR
Born April 1974
Director
Appointed 26 Apr 2023

CHAPMAN, Laura

Resigned
Great North Road, Welwyn Garden CityAL8 7SR
Born October 1979
Director
Appointed 01 Sept 2023
Resigned 01 Feb 2024

DICKSON, James

Resigned
Great North Road, Welwyn Garden CityAL8 7SR
Born July 1958
Director
Appointed 29 Sept 2017
Resigned 26 Apr 2023

ELLIOTT, Sharon Rose

Resigned
Great North Road, Welwyn Garden CityAL8 7SR
Born March 1983
Director
Appointed 29 Sept 2017
Resigned 26 Apr 2023

GRANT, Craig David

Resigned
Great North Road, Welwyn Garden CityAL8 7SR
Born March 1969
Director
Appointed 30 Jun 2023
Resigned 15 Aug 2023

HUMPHRIES, Oliver Mark

Resigned
Great North Road, Welwyn Garden CityAL8 7SR
Born November 1979
Director
Appointed 26 Apr 2023
Resigned 01 Sept 2023

LOUSADA, Simon Charles

Resigned
Great North Road, Welwyn Garden CityAL8 7SR
Born January 1963
Director
Appointed 29 Sept 2017
Resigned 26 Apr 2023

LUMSDEN-EARLE, Dianne

Resigned
Great North Road, Welwyn Garden CityAL8 7SR
Born February 1969
Director
Appointed 26 Apr 2023
Resigned 30 Jun 2023

SHARP, Paul Robert

Resigned
Great North Road, Welwyn Garden CityAL8 7SR
Born April 1958
Director
Appointed 29 Sept 2017
Resigned 26 Apr 2023

Persons with significant control

4

1 Active
3 Ceased
Great North Road, Welwyn Garden CityAL8 7SR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Apr 2023

Mr Paul Robert Sharp

Ceased
Roebuck Way, Milton KeynesMK5 8HL
Born April 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Sept 2017
Ceased 26 Apr 2023

Mr James Dickson

Ceased
Roebuck Way, Milton KeynesMK5 8HL
Born July 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Sept 2017
Ceased 26 Apr 2023

Mr Simon Charles Lousada

Ceased
Roebuck Way, Milton KeynesMK5 8HL
Born January 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Sept 2017
Ceased 06 Apr 2019
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With Updates
22 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 October 2024
AAAnnual Accounts
Legacy
22 October 2024
PARENT_ACCPARENT_ACC
Legacy
22 October 2024
GUARANTEE2GUARANTEE2
Legacy
22 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
18 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 February 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2023
MR01Registration of a Charge
Confirmation Statement With Updates
2 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2023
TM01Termination of Director
Resolution
26 June 2023
RESOLUTIONSResolutions
Memorandum Articles
26 June 2023
MAMA
Change Account Reference Date Company Current Extended
18 May 2023
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
3 May 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
2 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 May 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
2 May 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
27 April 2023
AAAnnual Accounts
Capital Allotment Shares
29 November 2022
SH01Allotment of Shares
Cessation Of A Person With Significant Control
29 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
11 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 January 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
22 January 2021
CS01Confirmation Statement
Gazette Notice Compulsory
19 January 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
28 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
15 March 2018
AA01Change of Accounting Reference Date
Incorporation Company
29 September 2017
NEWINCIncorporation