Company NameMaking Happy Children Ltd
DirectorsMark Stephen Read and Karen Wilson
Company StatusActive
Company Number06823372
CategoryPrivate Limited Company
Incorporation Date18 February 2009(15 years, 2 months ago)

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Director NameMr Mark Stephen Read
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2015(6 years, 1 month after company formation)
Appointment Duration9 years, 1 month
RoleConsultant
Country of ResidenceEngland
Correspondence AddressLilybell Colchester Road
Colchester
CO5 0EU
Director NameMs Karen Wilson
Date of BirthMarch 1966 (Born 58 years ago)
NationalityEnglish
StatusCurrent
Appointed10 October 2019(10 years, 7 months after company formation)
Appointment Duration4 years, 7 months
RoleBusiness Development
Country of ResidenceEngland
Correspondence AddressLilybell Colchester Road
Colchester
CO5 0EU
Director NameMr Terence Arthur Higgins
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2009(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address12 Madeira Road
Holland On Sea
Clacton On Sea
Essex
CO15 5HZ
Secretary NameSwift (Secretaries) Limited (Corporation)
StatusResigned
Appointed18 February 2009(same day as company formation)
Correspondence AddressSwift House 6 Cumberland Close
Darwen
Lancashire
BB3 2TR

Location

Registered AddressLilybell
Colchester Road
Colchester
CO5 0EU
RegionEast of England
ConstituencyWitham
CountyEssex
ParishTiptree
WardTiptree
Built Up AreaTiptree
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mark Read
100.00%
Ordinary

Financials

Year2014
Net Worth£115
Cash£331
Current Liabilities£917

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 April 2023 (1 year ago)
Next Return Due12 May 2024 (4 days from now)

Filing History

31 December 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
23 May 2017Confirmation statement made on 28 April 2017 with updates (6 pages)
31 December 2016Total exemption full accounts made up to 31 March 2016 (5 pages)
3 June 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1
(3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
28 April 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1
(3 pages)
20 April 2015Termination of appointment of Terence Arthur Higgins as a director on 7 April 2015 (2 pages)
20 April 2015Appointment of Mark Stephen Read as a director on 7 April 2015 (3 pages)
20 April 2015Appointment of Mark Stephen Read as a director on 7 April 2015 (3 pages)
20 April 2015Termination of appointment of Terence Arthur Higgins as a director on 7 April 2015 (2 pages)
9 March 2015Termination of appointment of Swift (Secretaries) Limited as a secretary on 9 March 2015 (1 page)
9 March 2015Termination of appointment of Swift (Secretaries) Limited as a secretary on 9 March 2015 (1 page)
25 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1
(4 pages)
2 October 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
9 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
12 December 2012Total exemption full accounts made up to 31 March 2012 (13 pages)
22 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
8 January 2012Total exemption full accounts made up to 31 March 2011 (14 pages)
26 March 2011Current accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
2 March 2011Registered office address changed from Swift House 6 Cumberland Close Darwen Lancashire BB3 2TR on 2 March 2011 (2 pages)
2 March 2011Registered office address changed from Swift House 6 Cumberland Close Darwen Lancashire BB3 2TR on 2 March 2011 (2 pages)
25 February 2011Annual return made up to 18 February 2011 with a full list of shareholders (4 pages)
29 November 2010Total exemption full accounts made up to 28 February 2010 (9 pages)
9 March 2010Secretary's details changed for Swift (Secretaries) Limited on 18 February 2010 (2 pages)
9 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (4 pages)
9 March 2010Director's details changed for Mr Terence Arthur Higgins on 18 February 2010 (2 pages)
18 February 2009Incorporation (16 pages)