ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Kids 2 Us Limited

Kids 2 Us Limited is an active company incorporated on 15 November 2012 with the registered office located in Northampton, Northamptonshire. Kids 2 Us Limited was registered 12 years ago.
Status
Active
Active since incorporation
Company No
08295978
Private limited company
Age
12 years
Incorporated 15 November 2012
Size
Small
Turnover is under £15M
Under 50 employees
Confirmation
Submitted
Dated 1 September 2025 (1 month ago)
Next confirmation dated 1 September 2026
Due by 15 September 2026 (10 months remaining)
Last change occurred 7 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
Britannia House
3-5 Rushmills
Northampton
NN4 7YB
England
Address changed on 31 Jul 2025 (2 months ago)
Previous address was Pioneer House 7 Rushmills Northampton NN4 7YB England
Telephone
Unreported
Email
Unreported
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Director • Secretary • Finance Director • Irish • Lives in England • Born in Nov 1967
Director • Chief Financial Officer • American • Lives in United States • Born in Aug 1959
Director • British • Lives in England • Born in Jul 1959
Director • Lawyer • American • Lives in United States • Born in Sep 1958
Director • Managing Director • British • Lives in England • Born in Oct 1968
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Kidsunlimited Limited
Rosamund Margaret Marshall, Elizabeth Boland, and 3 more are mutual people.
Active
Bright Horizons Family Solutions Limited
Rosamund Margaret Marshall, John Francis Butler, and 3 more are mutual people.
Active
Asquith Court Holdings Limited
Rosamund Margaret Marshall, John Francis Butler, and 3 more are mutual people.
Active
Asquith Court Nurseries Limited
Rosamund Margaret Marshall, John Francis Butler, and 3 more are mutual people.
Active
Rivertide Day Nurseries Limited
Rosamund Margaret Marshall, John Francis Butler, and 3 more are mutual people.
Active
BHFS Two Limited
Rosamund Margaret Marshall, John Francis Butler, and 3 more are mutual people.
Active
BHFS One Limited
John Francis Butler, Elizabeth Boland, and 3 more are mutual people.
Active
Hickory House Children's Day Nursery Limited
Rosamund Margaret Marshall, John Francis Butler, and 3 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
£1.25M
Increased by £229.08K (+23%)
Employees
39
Increased by 3 (+8%)
Total Assets
£1.66M
Decreased by £42.22K (-2%)
Total Liabilities
-£1.95M
Decreased by £196.3K (-9%)
Net Assets
-£291.55K
Increased by £154.08K (-35%)
Debt Ratio (%)
118%
Decreased by 8.62% (-7%)
Latest Activity
Confirmation Submitted
1 Month Ago on 9 Sep 2025
Asquith Nurseries Limited (PSC) Details Changed
2 Months Ago on 31 Jul 2025
Registered Address Changed
2 Months Ago on 31 Jul 2025
Subsidiary Accounts Submitted
4 Months Ago on 19 Jun 2025
Mr John Francis Butler Appointed
6 Months Ago on 2 Apr 2025
Mr Philip John Smith Appointed
6 Months Ago on 2 Apr 2025
Rosamund Margaret Marshall Resigned
6 Months Ago on 2 Apr 2025
John Guy Casagrande Resigned
6 Months Ago on 2 Apr 2025
Elizabeth Boland Resigned
6 Months Ago on 2 Apr 2025
Stephen Kramer Resigned
6 Months Ago on 2 Apr 2025
Get Credit Report
Discover Kids 2 Us Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 1 September 2025 with no updates
Submitted on 9 Sep 2025
Change of details for Asquith Nurseries Limited as a person with significant control on 31 July 2025
Submitted on 31 Jul 2025
Registered office address changed from Pioneer House 7 Rushmills Northampton NN4 7YB England to Britannia House 3-5 Rushmills Northampton NN4 7YB on 31 July 2025
Submitted on 31 Jul 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 19 Jun 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 19 Jun 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 19 Jun 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
Submitted on 19 Jun 2025
Audit exemption subsidiary accounts made up to 31 December 2024
Submitted on 19 Jun 2025
Appointment of Mr John Francis Butler as a secretary on 2 April 2025
Submitted on 7 Apr 2025
Termination of appointment of Elizabeth Boland as a director on 2 April 2025
Submitted on 4 Apr 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year