KIDS LOVE NATURE (WICKHAM) LTD

Register to unlock more data on OkredoRegister

KIDS LOVE NATURE (WICKHAM) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07473983

Incorporation date

20/12/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Kids Love Nature Kindergarten At Lytchett Minster Dorchester Road, Lytchett Minster, Poole BH16 6JECopy
copy info iconCopy
See on map
Latest events (Record since 20/12/2010)
dot icon23/02/2026
Total exemption full accounts made up to 2025-08-31
dot icon01/10/2025
Change of details for Kln Solutions Ltd as a person with significant control on 2025-09-24
dot icon24/09/2025
Registered office address changed from This Workspace 18 Albert Road Bournemouth BH1 1BZ England to Kids Love Nature Kindergarten at Lytchett Minster Dorchester Road Lytchett Minster Poole BH16 6JE on 2025-09-24
dot icon18/09/2025
Confirmation statement made on 2025-09-06 with no updates
dot icon03/09/2025
Change of details for Mr Alex Shepherd as a person with significant control on 2023-09-01
dot icon03/09/2025
Change of details for Mr Ben Walliman as a person with significant control on 2023-09-01
dot icon03/09/2025
Change of details for Mr Alex Ronald Edward Shepherd as a person with significant control on 2023-09-01
dot icon01/09/2025
Cessation of Elizabeth Ann Freemantle as a person with significant control on 2022-09-01
dot icon01/09/2025
Cessation of Springtime Yolo Limited as a person with significant control on 2022-09-01
dot icon01/09/2025
Director's details changed for Mr Benjamin Lukas Walliman on 2023-09-01
dot icon01/09/2025
Notification of Ben Walliman as a person with significant control on 2022-09-01
dot icon01/09/2025
Notification of Alex Shepherd as a person with significant control on 2022-09-01
dot icon09/07/2025
Total exemption full accounts made up to 2024-08-31
dot icon11/09/2024
Confirmation statement made on 2024-09-06 with no updates
dot icon04/10/2023
Certificate of change of name
dot icon06/09/2023
Notification of Kln Solutions Ltd as a person with significant control on 2023-09-01
dot icon06/09/2023
Registered office address changed from , 227a West Street, Fareham, PO16 0HZ, England to This Workspace 18 Albert Road Bournemouth BH1 1BZ on 2023-09-06
dot icon06/09/2023
Confirmation statement made on 2023-09-06 with updates
dot icon05/09/2023
Total exemption full accounts made up to 2023-08-31
dot icon01/09/2023
Appointment of Mr Alexander Ronald Edward Shepherd as a director on 2023-09-01
dot icon01/09/2023
Appointment of Mr Benjamin Lukas Walliman as a director on 2023-09-01
dot icon01/09/2023
Termination of appointment of Elizabeth Ann Freemantle as a director on 2023-09-01
dot icon01/09/2023
Termination of appointment of Ashley Pitt as a director on 2023-09-01
dot icon21/02/2023
Total exemption full accounts made up to 2022-08-31
dot icon28/09/2022
Confirmation statement made on 2022-09-28 with no updates
dot icon13/04/2022
Total exemption full accounts made up to 2021-08-31
dot icon28/09/2021
Confirmation statement made on 2021-09-28 with updates
dot icon28/09/2021
Statement of capital following an allotment of shares on 2021-05-10
dot icon27/05/2021
Appointment of Ms Ashley Pitt as a director on 2021-05-10
dot icon27/05/2021
Notification of Springtime Yolo Limited as a person with significant control on 2021-05-10
dot icon27/05/2021
Change of details for Mrs Elizabeth Ann Freemantle as a person with significant control on 2021-05-10
dot icon24/12/2020
Total exemption full accounts made up to 2020-08-31
dot icon21/12/2020
Confirmation statement made on 2020-12-20 with no updates
dot icon22/01/2020
Registered office address changed from , Murrills House 48 East Street, Portchester, Fareham, Hampshire, PO16 9XS, England to This Workspace 18 Albert Road Bournemouth BH1 1BZ on 2020-01-22
dot icon06/01/2020
Confirmation statement made on 2019-12-20 with updates
dot icon19/12/2019
Total exemption full accounts made up to 2019-08-31
dot icon30/04/2019
Total exemption full accounts made up to 2018-08-31
dot icon16/01/2019
Confirmation statement made on 2018-12-20 with no updates
dot icon27/03/2018
Total exemption full accounts made up to 2017-08-31
dot icon05/02/2018
Confirmation statement made on 2017-12-20 with no updates
dot icon18/03/2017
Total exemption small company accounts made up to 2016-08-31
dot icon17/01/2017
Confirmation statement made on 2016-12-20 with updates
dot icon22/08/2016
Director's details changed for Mrs Elizabeth Ann Freemantle on 2016-08-22
dot icon08/08/2016
Registered office address changed from , the Armoury Unit R1 Fort Wallington, Military Road, Fareham, Hampshire, PO16 8TT to This Workspace 18 Albert Road Bournemouth BH1 1BZ on 2016-08-08
dot icon28/04/2016
Total exemption small company accounts made up to 2015-08-31
dot icon26/01/2016
Annual return made up to 2015-12-20 with full list of shareholders
dot icon31/07/2015
Director's details changed for Mrs Elizabeth Ann Freemantle on 2015-07-15
dot icon26/02/2015
Annual return made up to 2014-12-20 with full list of shareholders
dot icon22/01/2015
Total exemption small company accounts made up to 2014-08-31
dot icon12/02/2014
Total exemption small company accounts made up to 2013-07-31
dot icon04/02/2014
Current accounting period extended from 2014-07-31 to 2014-08-31
dot icon03/02/2014
Annual return made up to 2013-12-20 with full list of shareholders
dot icon12/02/2013
Total exemption small company accounts made up to 2012-07-31
dot icon04/02/2013
Annual return made up to 2012-12-20 with full list of shareholders
dot icon02/02/2012
Annual return made up to 2011-12-20 with full list of shareholders
dot icon01/12/2011
Total exemption small company accounts made up to 2011-07-31
dot icon03/11/2011
Director's details changed for Mrs Elizabeth Ann Freemantle on 2011-08-24
dot icon28/02/2011
Current accounting period shortened from 2011-12-31 to 2011-07-31
dot icon07/01/2011
Director's details changed for Mrs Emma Freemantle on 2010-12-20
dot icon20/12/2010
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
06/09/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
16
37.72K
-
0.00
31.05K
-
2022
17
5.09K
-
0.00
18.68K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pitt, Ashley
Director
10/05/2021 - 01/09/2023
2
Freemantle, Elizabeth Ann
Director
20/12/2010 - 01/09/2023
-
Walliman, Benjamin Lukas
Director
01/09/2023 - Present
9
Shepherd, Alexander Ronald Edward
Director
01/09/2023 - Present
9

Persons with Significant Control

6
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 KIDS LOVE NATURE (WICKHAM) LTD

KIDS LOVE NATURE (WICKHAM) LTD is an(a) Active company incorporated on 20/12/2010 with the registered office located at Kids Love Nature Kindergarten At Lytchett Minster Dorchester Road, Lytchett Minster, Poole BH16 6JE. There are currently 2 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 KIDS LOVE NATURE (WICKHAM) LTD?

toggle

KIDS LOVE NATURE (WICKHAM) LTD is currently Active. It was registered on 20/12/2010 .

Where is KIDS LOVE NATURE (WICKHAM) LTD located?

toggle

KIDS LOVE NATURE (WICKHAM) LTD is registered at Kids Love Nature Kindergarten At Lytchett Minster Dorchester Road, Lytchett Minster, Poole BH16 6JE.

What does KIDS LOVE NATURE (WICKHAM) LTD do?

toggle

KIDS LOVE NATURE (WICKHAM) LTD operates in the Primary education (85.20 - SIC 2007) sector.

What is the latest filing for KIDS LOVE NATURE (WICKHAM) LTD?

toggle

The latest filing was on 23/02/2026: Total exemption full accounts made up to 2025-08-31.