Company NameKIDS & Us
Company StatusDissolved
Company Number06624719
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date19 June 2008(15 years, 10 months ago)
Dissolution Date16 June 2015 (8 years, 10 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameDr John Anthony Fulton
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2008(same day as company formation)
RoleUniversity Lecturer
Country of ResidenceEngland
Correspondence Address31 High Quay
City Road
Newcastle Upon Tyne
NE1 2PD
Director NameMrs Shelagh Keogh
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2008(same day as company formation)
RoleUniversity Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address7 Prospect Terrace
Kibblesworth
Gateshead
Tyne And Wear
NE11 0YD
Director NameMrs Kathleen Claye
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2011(3 years after company formation)
Appointment Duration3 years, 12 months (closed 16 June 2015)
RoleSchool Teaching Assistant
Country of ResidenceEngland
Correspondence AddressThe Beacon Westgate Road
Newcastle Upon Tyne
NE4 9PQ
Director NameMr Sirak Berhe Hagos
Date of BirthApril 1971 (Born 53 years ago)
NationalityEritrean
StatusClosed
Appointed01 January 2012(3 years, 6 months after company formation)
Appointment Duration3 years, 5 months (closed 16 June 2015)
RoleCommunity Worker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Beacon Westgate Road
Newcastle Upon Tyne
NE4 9PQ
Director NameSusan Elizabeth Atkin
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2008(same day as company formation)
RoleSenior Lecturer Nursing
Country of ResidenceEngland
Correspondence Address9 Woodville Road
West Denton Hall
Newcastle Upon Tyne
Tyne & Wear
NE15 7JZ
Director NameMr Leigh Davison
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address256 Whickham View
Newcastle Upon Tyne
Tyne & Wear
NE15 7HQ
Director NameMr Kevin Rogan
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2008(same day as company formation)
RoleParent Participation Worker
Country of ResidenceEngland
Correspondence AddressThe Beacon Westgate Road
Newcastle Upon Tyne
NE4 9PQ
Secretary NameSusan Elizabeth Atkin
NationalityBritish
StatusResigned
Appointed19 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Woodville Road
West Denton Hall
Newcastle Upon Tyne
Tyne & Wear
NE15 7JZ
Director NameMr Phillip Carl Andre
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2009(1 year after company formation)
Appointment Duration1 year, 7 months (resigned 14 February 2011)
RoleEducation Consultant
Country of ResidenceUnited Kingdom
Correspondence Address82 Burleigh Place
Darlington
County Durham
DL3 7SR
Director NameMr Asso Hassan Abdulah
Date of BirthJune 1966 (Born 57 years ago)
NationalityIraqi
StatusResigned
Appointed01 January 2012(3 years, 6 months after company formation)
Appointment Duration6 months (resigned 01 July 2012)
RoleInterpreter
Country of ResidenceEngland
Correspondence AddressThe Beacon Westgate Road
Newcastle Upon Tyne
NE4 9PQ
Director NameMr Richard Mark Evans
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(4 years, 3 months after company formation)
Appointment Duration11 months (resigned 01 September 2013)
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressThe Beacon Westgate Road
Newcastle Upon Tyne
NE4 9PQ

Location

Registered AddressThe Beacon
Westgate Road
Newcastle Upon Tyne
NE4 9PQ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardElswick
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

16 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
16 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 March 2015First Gazette notice for voluntary strike-off (1 page)
3 March 2015First Gazette notice for voluntary strike-off (1 page)
23 February 2015Application to strike the company off the register (3 pages)
23 February 2015Application to strike the company off the register (3 pages)
29 December 2014Total exemption full accounts made up to 31 March 2014 (17 pages)
29 December 2014Total exemption full accounts made up to 31 March 2014 (17 pages)
17 September 2014Annual return made up to 16 September 2014 no member list (5 pages)
17 September 2014Annual return made up to 16 September 2014 no member list (5 pages)
26 June 2014Termination of appointment of Richard Mark Evans as a director on 1 September 2013 (1 page)
26 June 2014Termination of appointment of Richard Mark Evans as a director on 1 September 2013 (1 page)
26 June 2014Termination of appointment of Richard Mark Evans as a director on 1 September 2013 (1 page)
17 December 2013Total exemption full accounts made up to 31 March 2013 (21 pages)
17 December 2013Total exemption full accounts made up to 31 March 2013 (21 pages)
24 June 2013Termination of appointment of Susan Elizabeth Atkin as a director on 1 January 2013 (1 page)
24 June 2013Annual return made up to 19 June 2013 no member list (5 pages)
24 June 2013Termination of appointment of Susan Elizabeth Atkin as a director on 1 January 2013 (1 page)
24 June 2013Termination of appointment of Susan Elizabeth Atkin as a secretary on 1 January 2013 (1 page)
24 June 2013Termination of appointment of Susan Elizabeth Atkin as a secretary on 1 January 2013 (1 page)
24 June 2013Termination of appointment of Susan Elizabeth Atkin as a secretary on 1 January 2013 (1 page)
24 June 2013Termination of appointment of Susan Elizabeth Atkin as a director on 1 January 2013 (1 page)
24 June 2013Annual return made up to 19 June 2013 no member list (5 pages)
3 January 2013Total exemption full accounts made up to 31 March 2012 (16 pages)
3 January 2013Total exemption full accounts made up to 31 March 2012 (16 pages)
10 October 2012Appointment of Mr Richard Mark Evans as a director on 1 October 2012 (2 pages)
10 October 2012Termination of appointment of Asso Hassan Abdulah as a director on 1 July 2012 (1 page)
10 October 2012Appointment of Mr Richard Mark Evans as a director on 1 October 2012 (2 pages)
10 October 2012Termination of appointment of Asso Hassan Abdulah as a director on 1 July 2012 (1 page)
10 October 2012Termination of appointment of Asso Hassan Abdulah as a director on 1 July 2012 (1 page)
10 October 2012Appointment of Mr Richard Mark Evans as a director on 1 October 2012 (2 pages)
31 July 2012Termination of appointment of Kevin Rogan as a director on 13 July 2012 (1 page)
31 July 2012Annual return made up to 19 June 2012 no member list (8 pages)
31 July 2012Annual return made up to 19 June 2012 no member list (8 pages)
31 July 2012Termination of appointment of Kevin Rogan as a director on 13 July 2012 (1 page)
10 April 2012Appointment of Mr Sirak Hagos as a director on 1 January 2012 (2 pages)
10 April 2012Appointment of Mr Asso Hassan Abdulah as a director on 1 January 2012 (2 pages)
10 April 2012Appointment of Mr Sirak Hagos as a director on 1 January 2012 (2 pages)
10 April 2012Registered office address changed from Rotterdam House 116 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DY on 10 April 2012 (1 page)
10 April 2012Appointment of Mr Sirak Hagos as a director on 1 January 2012 (2 pages)
10 April 2012Appointment of Mr Asso Hassan Abdulah as a director on 1 January 2012 (2 pages)
10 April 2012Registered office address changed from Rotterdam House 116 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DY on 10 April 2012 (1 page)
10 April 2012Appointment of Mr Asso Hassan Abdulah as a director on 1 January 2012 (2 pages)
26 August 2011Total exemption full accounts made up to 31 March 2011 (21 pages)
26 August 2011Total exemption full accounts made up to 31 March 2011 (21 pages)
28 June 2011Director's details changed for Kevin Rogan on 19 June 2011 (2 pages)
28 June 2011Appointment of Mrs Kathleen Claye as a director (2 pages)
28 June 2011Appointment of Mrs Kathleen Claye as a director (2 pages)
28 June 2011Annual return made up to 19 June 2011 no member list (6 pages)
28 June 2011Director's details changed for Kevin Rogan on 19 June 2011 (2 pages)
28 June 2011Annual return made up to 19 June 2011 no member list (6 pages)
30 March 2011Termination of appointment of Leigh Davison as a director (1 page)
30 March 2011Termination of appointment of Leigh Davison as a director (1 page)
28 February 2011Termination of appointment of Phillip Andre as a director (1 page)
28 February 2011Termination of appointment of Phillip Andre as a director (1 page)
10 September 2010Total exemption full accounts made up to 31 March 2010 (20 pages)
10 September 2010Total exemption full accounts made up to 31 March 2010 (20 pages)
7 September 2010Annual return made up to 19 June 2010 no member list (8 pages)
7 September 2010Director's details changed for Kevin Rogan on 19 June 2010 (2 pages)
7 September 2010Director's details changed for Susan Elizabeth Atkin on 19 June 2010 (2 pages)
7 September 2010Director's details changed for Shelagh Keogh on 19 June 2010 (2 pages)
7 September 2010Director's details changed for Kevin Rogan on 19 June 2010 (2 pages)
7 September 2010Annual return made up to 19 June 2010 no member list (8 pages)
7 September 2010Director's details changed for Shelagh Keogh on 19 June 2010 (2 pages)
7 September 2010Director's details changed for Susan Elizabeth Atkin on 19 June 2010 (2 pages)
16 March 2010Current accounting period shortened from 30 June 2010 to 31 March 2010 (3 pages)
16 March 2010Current accounting period shortened from 30 June 2010 to 31 March 2010 (3 pages)
12 March 2010Accounts made up to 30 June 2009 (1 page)
12 March 2010Accounts made up to 30 June 2009 (1 page)
26 August 2009Annual return made up to 19/06/09 (6 pages)
26 August 2009Annual return made up to 19/06/09 (6 pages)
29 July 2009Director's change of particulars / leigh davison / 24/07/2009 (1 page)
29 July 2009Director's change of particulars / leigh davison / 24/07/2009 (1 page)
29 July 2009Registered office changed on 29/07/2009 from 9 woodville road newcastle upon tyne tyne and wear NE15 7JZ (1 page)
29 July 2009Director appointed phillip carl andre (2 pages)
29 July 2009Director appointed phillip carl andre (2 pages)
29 July 2009Registered office changed on 29/07/2009 from 9 woodville road newcastle upon tyne tyne and wear NE15 7JZ (1 page)
19 June 2008Incorporation (29 pages)
19 June 2008Incorporation (29 pages)