BONI KIDZ C.I.C

Register to unlock more data on OkredoRegister

BONI KIDZ C.I.C

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06702155

Incorporation date

18/09/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

20 Mayswood Grove, Birmingham, West Midlands B32 2RQCopy
copy info iconCopy
See on map
Latest events (Record since 18/09/2008)
dot icon17/02/2026
First Gazette notice for voluntary strike-off
dot icon04/02/2026
Application to strike the company off the register
dot icon26/01/2026
Total exemption full accounts made up to 2025-08-31
dot icon25/09/2025
Confirmation statement made on 2025-09-18 with no updates
dot icon24/03/2025
Total exemption full accounts made up to 2024-08-31
dot icon01/03/2025
Termination of appointment of Ruth Leanne Hitchins as a secretary on 2025-02-28
dot icon01/03/2025
Termination of appointment of Ruth Leanne Hitchins as a director on 2025-02-28
dot icon01/03/2025
Appointment of Mrs Catharine Mary Wilcock as a secretary on 2025-03-01
dot icon01/10/2024
Confirmation statement made on 2024-09-18 with no updates
dot icon06/03/2024
Termination of appointment of Lynden Andrew Smith as a director on 2024-03-05
dot icon07/02/2024
Micro company accounts made up to 2023-08-31
dot icon25/09/2023
Confirmation statement made on 2023-09-18 with no updates
dot icon26/01/2023
Appointment of Mrs Ruth Leanne Hitchins as a secretary on 2023-01-25
dot icon26/01/2023
Appointment of Mrs Ruth Leanne Hitchins as a director on 2023-01-25
dot icon24/01/2023
Appointment of Miss Jennifer Naomi Wilcock as a director on 2023-01-25
dot icon09/01/2023
Micro company accounts made up to 2022-08-31
dot icon09/01/2023
Termination of appointment of Danielle Knox as a secretary on 2023-01-03
dot icon09/01/2023
Termination of appointment of Danielle Knox as a director on 2023-01-03
dot icon30/09/2022
Confirmation statement made on 2022-09-18 with no updates
dot icon22/06/2022
Termination of appointment of Natalie Fletcher as a director on 2022-06-22
dot icon11/04/2022
Current accounting period extended from 2022-07-31 to 2022-08-31
dot icon01/12/2021
Micro company accounts made up to 2021-07-31
dot icon21/10/2021
Confirmation statement made on 2021-09-18 with no updates
dot icon30/09/2021
Termination of appointment of Eleanor Grace Hill as a director on 2021-09-29
dot icon09/04/2021
Appointment of Mr Lynden Andrew Smith as a director on 2021-03-26
dot icon26/01/2021
Micro company accounts made up to 2020-07-31
dot icon07/10/2020
Confirmation statement made on 2020-09-18 with no updates
dot icon17/09/2020
Appointment of Miss Eleanor Grace Hill as a director on 2020-09-16
dot icon08/07/2020
Appointment of Mrs Danielle Knox as a director on 2020-07-08
dot icon01/06/2020
Appointment of Mrs Natalie Fletcher as a director on 2020-06-01
dot icon07/05/2020
Termination of appointment of Janet Knox as a director on 2020-05-07
dot icon05/02/2020
Termination of appointment of Craig Andrew Gilman as a director on 2020-02-01
dot icon28/01/2020
Micro company accounts made up to 2019-07-31
dot icon04/10/2019
Confirmation statement made on 2019-09-18 with no updates
dot icon24/04/2019
Micro company accounts made up to 2018-07-31
dot icon10/10/2018
Confirmation statement made on 2018-09-18 with no updates
dot icon10/10/2018
Termination of appointment of Samantha Jane Bridgwater as a director on 2018-09-27
dot icon12/12/2017
Micro company accounts made up to 2017-07-31
dot icon24/11/2017
Appointment of Mrs Danielle Knox as a secretary on 2017-11-12
dot icon24/11/2017
Termination of appointment of Karin Jane Satchwell as a director on 2017-11-12
dot icon24/11/2017
Termination of appointment of Samantha Jane Bridgwater as a secretary on 2017-11-12
dot icon19/09/2017
Confirmation statement made on 2017-09-18 with no updates
dot icon20/03/2017
Total exemption full accounts made up to 2016-07-31
dot icon26/02/2017
Appointment of Mrs Rachel Eve Retallick-Cheel as a director on 2017-02-25
dot icon01/10/2016
Confirmation statement made on 2016-09-18 with updates
dot icon29/03/2016
Appointment of Ms Samantha Jane Bridgwater as a director on 2016-03-21
dot icon26/01/2016
Total exemption full accounts made up to 2015-07-31
dot icon21/09/2015
Annual return made up to 2015-09-18 no member list
dot icon29/01/2015
Termination of appointment of Karin Jane Satchwell as a secretary on 2014-10-31
dot icon29/01/2015
Appointment of Miss Samantha Jane Bridgwater as a secretary on 2014-11-01
dot icon19/11/2014
Total exemption full accounts made up to 2014-07-31
dot icon18/09/2014
Annual return made up to 2014-09-18 no member list
dot icon18/03/2014
Total exemption full accounts made up to 2013-07-31
dot icon20/09/2013
Annual return made up to 2013-09-18 no member list
dot icon05/02/2013
Total exemption full accounts made up to 2012-07-31
dot icon24/09/2012
Annual return made up to 2012-09-18 no member list
dot icon01/03/2012
Total exemption full accounts made up to 2011-07-31
dot icon14/10/2011
Annual return made up to 2011-09-18 no member list
dot icon22/06/2011
Appointment of Mrs Karin Jane Satchwell as a director
dot icon21/06/2011
Appointment of Mrs Karin Jane Satchwell as a secretary
dot icon22/11/2010
Termination of appointment of Helen Grist as a director
dot icon22/11/2010
Termination of appointment of Helen Grist as a secretary
dot icon15/10/2010
Total exemption small company accounts made up to 2010-07-31
dot icon06/10/2010
Annual return made up to 2010-09-18 no member list
dot icon06/10/2010
Director's details changed for Catharine Mary Wilcock on 2009-10-01
dot icon06/10/2010
Director's details changed for Gaynor Elizabeth Bracey on 2009-10-01
dot icon06/10/2010
Director's details changed for Helen Grist Grist on 2009-10-01
dot icon09/08/2010
Appointment of Mr Craig Andrew Gilman as a director
dot icon21/07/2010
Termination of appointment of James Edwards as a director
dot icon29/10/2009
Total exemption full accounts made up to 2009-07-31
dot icon02/10/2009
Annual return made up to 18/09/09
dot icon04/09/2009
Accounting reference date shortened from 30/09/2009 to 31/07/2009
dot icon18/09/2008
Incorporation of a Community Interest Company

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
18/09/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gilman, Craig Andrew
Director
28/06/2010 - 01/02/2020
1
Knox, Janet, Rev
Director
18/09/2008 - 07/05/2020
3
Retallick-Cheel, Rachel Eve
Director
25/02/2017 - Present
2
Knox, Danielle
Secretary
12/11/2017 - 03/01/2023
-
Knox, Danielle
Director
08/07/2020 - 03/01/2023
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BONI KIDZ C.I.C

BONI KIDZ C.I.C is an(a) Active company incorporated on 18/09/2008 with the registered office located at 20 Mayswood Grove, Birmingham, West Midlands B32 2RQ. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BONI KIDZ C.I.C?

toggle

BONI KIDZ C.I.C is currently Active. It was registered on 18/09/2008 .

Where is BONI KIDZ C.I.C located?

toggle

BONI KIDZ C.I.C is registered at 20 Mayswood Grove, Birmingham, West Midlands B32 2RQ.

What does BONI KIDZ C.I.C do?

toggle

BONI KIDZ C.I.C operates in the Educational support services (85.60 - SIC 2007) sector.

What is the latest filing for BONI KIDZ C.I.C?

toggle

The latest filing was on 17/02/2026: First Gazette notice for voluntary strike-off.