KIDS IN THE MIDDLE

Address:
Lulworth House, Monk Street, Abergavenny, Gwent, NP7 5NP

KIDS IN THE MIDDLE is a business entity registered at Companies House, UK, with entity identifier is 08409605. The registration start date is February 19, 2013. The current status is Active.

Company Overview

Company Number 08409605
Company Name KIDS IN THE MIDDLE
Registered Address Lulworth House
Monk Street
Abergavenny
Gwent
NP7 5NP
Company Category PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Company Status Active
Origin Country United Kingdom
Incorporation Date 2013-02-19
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 31/12/2018
Accounts Last Update 31/03/2017
Returns Due Date 19/03/2017
Returns Last Update 19/02/2016
Confirmation Statement Due Date 04/03/2020
Confirmation Statement Last Update 19/02/2017
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
96090 Other service activities n.e.c.

Office Location

Address LULWORTH HOUSE
MONK STREET
Post Town ABERGAVENNY
County GWENT
Post Code NP7 5NP

Companies with the same location

Entity Name Office Address
INCOTECO TAURINS TAYLOR JOINT VENTURE LTD Lulworth House, Monk Street, Abergavenny, Monmouthshire, NP7 5NP, United Kingdom
SERTRONICS COMMERCIAL LTD Lulworth House, 30 Monk Street, Abergavenny, NP7 5NP, United Kingdom
FAMILY MEDIA GLOBAL LTD Lulworth House, Monk Street, Abergavenny, NP7 5PN, Wales

Companies with the same post code

Entity Name Office Address
MIND MONMOUTHSHIRE LIMITED Henton House, 28, Monk Street, Abergavenny, Gwent, NP7 5NP, Wales
RED PROPERTY PRESERVATION LTD 30 Monk Street, Monk Street, Abergavenny, Gwent, NP7 5NP, United Kingdom
MALIQUID LTD 20b Monk Street, Abergavenny, NP7 5NP, Wales

Companies with the same post town

Entity Name Office Address
CDMJ LTD The Unicorn Blackrock, Clydach, Abergavenny, Gwent, NP7 0LW, United Kingdom
BASEERA CONSULTING LIMITED 145 Croesonen Park, Abergavenny, NP7 6PG, United Kingdom
TREESCAPE TREE SERVICES LIMITED The Ramblers, 115 Park Crescent, Abergavenny, Gwent, NP7 5TN, United Kingdom
ABERGAVENNY PROPERTIES LLP Glanffrwd Mill, Coed Morgan, Abergavenny, NP7 9UA, United Kingdom
HAMERTECH LTD 10 Skirrid Road, Abergavenny, NP7 5UA, Wales
MK CIVILS LIMITED Plevna Dragon Lane, Govilon, Abergavenny, NP7 9PG, Wales
EMMA PUGH CONSULTING LIMITED May Tree Cottage, Bryn-y-gwenin, Abergavenny, NP7 8AB, United Kingdom
DLJ LAND LTD 25 Dingle Road, Abergavenny, NP7 7AR, Wales
HYPHABIT LTD Maes-y-berllan Mill Lane, Govilon, Abergavenny, NP7 9SD, Wales
GARELIN UK LIMITED 2 James Jones Close, Llanfoist, Abergavenny, NP7 9PZ, Wales

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
BARTLEY, Angela Jane Director (Active) 828 Law, 5 Stanley Street, Longridge, Preston, United Kingdom, PR3 3NJ February 1981 /
14 October 2016
British /
England
Family Lawyer
PITTARD, Helen Louise Director (Active) 174 Law, 68 Whetstone Lane, Birkenhead, United Kingdom, CH41 2TF September 1969 /
14 October 2016
British /
United Kingdom
Family Lawyer
SHAW, Mary Caroline Director (Active) David Gray Solicitors, 56 Westgate Road, Newcastle Upon Tyne, United Kingdom, NE1 5XU May 1959 /
14 October 2016
British /
United Kingdom
Family Lawyer
WINSTANLEY, Tracy Ann Director (Active) Heaney Watson, 12 Tithebarn Street, Liverpool, England, L2 2DT September 1974 /
14 October 2016
British /
United Kingdom
Family Lawyer
GAVAN, Peter Joseph Secretary (Resigned) Lulworth House, Monk Street, Abergavenny, Gwent, Wales, NP7 5NP /
19 February 2013
/
GAVAN, Peter Joseph Director (Resigned) Lulworth House, Monk Street, Abergavenny, Gwent, Wales, NP7 5NP April 1951 /
19 February 2013
British /
England
Management Consultant
GREY, Ivar Andreas Robert John Director (Resigned) Lulworth House, Monk Street, Abergavenny, Gwent, Wales, NP7 5NP December 1947 /
11 October 2013
British /
Wales
Retired
ROBERTSON (MBE DL), Margaret Denise Director (Resigned) Boldon Lodge, Front St, East Boldon, Tyne And Wear, Britain, NE36 0SD June 1932 /
19 February 2013
British /
Britain
Writer & Broadcaster
SANDERS, June Deidre Director (Resigned) 37 Upper House Farm, Crickhowell, Powys, NP8 1BZ June 1945 /
20 February 2013
British /
Uk
Journalist
TAURINS, Andris Director (Resigned) Lulworth House, Monk Street, Abergavenny, Gwent, Wales, NP7 5NP August 1941 /
11 October 2013
British /
Wales
Businessman
WEST-MEADS, Zelda Director (Resigned) 37 Upper House Farm, Crickhowell, Powys, NP8 1BZ September 1947 /
19 February 2013
British /
Uk
Journalist

Competitor

Search similar business entities

Post Town ABERGAVENNY
Post Code NP7 5NP
SIC Code 96090 - Other service activities n.e.c.

Improve Information

Please provide details on KIDS IN THE MIDDLE by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches