Leaving Care Solutions Limited

  • Active
  • Incorporated on 16 Feb 2009

Reg Address: Malvern View Saxon Business Park Hanbury Road, Stoke Prior, Bromsgrove B60 4AD, England

Previous Names:
Lcs Partnerships Ltd - 12 Dec 2018
Northern Care Partnerships Limited - 3 Jan 2012
Lcs Partnerships Ltd - 3 Jan 2012
Northern Care Partnerships Limited - 16 Feb 2009

Company Classifications:
87900 - Other residential care activities n.e.c.


  • Summary The company with name "Leaving Care Solutions Limited" is a ltd and located in Malvern View Saxon Business Park Hanbury Road, Stoke Prior, Bromsgrove B60 4AD. Leaving Care Solutions Limited is currently in active status and it was incorporated on 16 Feb 2009 (15 years 7 months 7 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Leaving Care Solutions Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Joanne August Director 2 Jul 2019 British Active
2 Joanne August Director 2 Jul 2019 British Active
3 Mark Richard Costello Director 31 Oct 2018 British Resigned
31 Jul 2019
4 Jonathan David Clark Director 14 May 2018 British Active
5 Jonathan David Clark Director 14 May 2018 British Active
6 Martin James Stuart Cockburn Director 14 May 2018 British Resigned
31 Oct 2018
7 Geoffrey John Benton Director 5 Sep 2014 British Resigned
14 May 2018
8 Malcolm Cameron Featherstone Director 1 Jan 2012 British Resigned
14 May 2018
9 Geoffrey John Benton Director 1 Jan 2012 British Resigned
23 Jun 2014
10 Malcolm Featherstone Secretary 1 Jan 2012 - Resigned
14 May 2018
11 Michael Last Director 29 Mar 2010 British Resigned
1 Jan 2012
12 Stephanie Ann Rider Director 29 Mar 2010 British Resigned
1 Jan 2012
13 Malcolm Cameron Featherstone Director 16 Feb 2009 British Resigned
3 Dec 2011
14 Janet Last Director 16 Feb 2009 British Resigned
29 Mar 2010


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Nutrius Central Services Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
14 May 2018 - Active
2 Mr Geoffrey John Benton
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
6 Apr 2016 British Ceased
14 May 2018
3 Cognisance Solutions Ltd
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 25 To 50 Percent
6 Apr 2016 - Ceased
14 May 2018


Latest Filing Activity

List of company filings like confirmation statements, accounts for Leaving Care Solutions Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Other - Legacy 27 Jul 2023 Download PDF
2 Other - Legacy 27 Jul 2023 Download PDF
3 Accounts - Legacy 27 Jul 2023 Download PDF
4 Accounts - Total Exemption Full 27 Jul 2023 Download PDF
5 Confirmation Statement - No Updates 18 Jan 2023 Download PDF
3 Pages
6 Other - Legacy 12 Oct 2022 Download PDF
7 Other - Legacy 12 Oct 2022 Download PDF
8 Accounts - Legacy 12 Oct 2022 Download PDF
9 Accounts - Total Exemption Full 12 Oct 2022 Download PDF
10 Confirmation Statement - Updates 1 Feb 2021 Download PDF
4 Pages
11 Persons With Significant Control - Change To A Person With Significant Control 1 Feb 2021 Download PDF
2 Pages
12 Other - Legacy 5 Jan 2021 Download PDF
3 Pages
13 Accounts - Audit Exemption Subsiduary 5 Jan 2021 Download PDF
19 Pages
14 Accounts - Legacy 5 Jan 2021 Download PDF
45 Pages
15 Other - Legacy 5 Jan 2021 Download PDF
1 Pages
16 Confirmation Statement - No Updates 17 Feb 2020 Download PDF
3 Pages
17 Accounts - Made Up Date 11 Sep 2019 Download PDF
20 Pages
18 Accounts - Legacy 11 Sep 2019 Download PDF
56 Pages
19 Other - Legacy 11 Sep 2019 Download PDF
1 Pages
20 Other - Legacy 11 Sep 2019 Download PDF
3 Pages
21 Officers - Termination Director Company With Name Termination Date 7 Aug 2019 Download PDF
1 Pages
22 Officers - Appoint Person Director Company With Name Date 15 Jul 2019 Download PDF
2 Pages
23 Confirmation Statement - Updates 2 Jan 2019 Download PDF
4 Pages
24 Resolution 12 Dec 2018 Download PDF
3 Pages
25 Officers - Appoint Person Director Company With Name Date 8 Nov 2018 Download PDF
2 Pages
26 Officers - Termination Director Company With Name Termination Date 6 Nov 2018 Download PDF
1 Pages
27 Mortgage - Satisfy Charge Full 11 Oct 2018 Download PDF
1 Pages
28 Officers - Appoint Person Director Company With Name Date 16 May 2018 Download PDF
2 Pages
29 Address - Change Registered Office Company With Date Old New 16 May 2018 Download PDF
1 Pages
30 Persons With Significant Control - Notification Of A Person With Significant Control 15 May 2018 Download PDF
2 Pages
31 Persons With Significant Control - Cessation Of A Person With Significant Control 15 May 2018 Download PDF
1 Pages
32 Persons With Significant Control - Cessation Of A Person With Significant Control 15 May 2018 Download PDF
1 Pages
33 Officers - Appoint Person Director Company With Name Date 15 May 2018 Download PDF
2 Pages
34 Officers - Termination Secretary Company With Name Termination Date 15 May 2018 Download PDF
1 Pages
35 Officers - Termination Director Company With Name Termination Date 15 May 2018 Download PDF
1 Pages
36 Officers - Termination Director Company With Name Termination Date 15 May 2018 Download PDF
1 Pages
37 Accounts - Total Exemption Full 23 Apr 2018 Download PDF
14 Pages
38 Confirmation Statement - Updates 3 Jan 2018 Download PDF
4 Pages
39 Officers - Change Person Director Company With Change Date 6 Oct 2017 Download PDF
2 Pages
40 Accounts - Total Exemption Full 20 Mar 2017 Download PDF
13 Pages
41 Confirmation Statement - Updates 10 Jan 2017 Download PDF
6 Pages
42 Accounts - Total Exemption Small 30 Sep 2016 Download PDF
6 Pages
43 Officers - Change Person Director Company With Change Date 25 Aug 2016 Download PDF
2 Pages
44 Annual Return - Company With Made Up Date Full List Shareholders 4 Jan 2016 Download PDF
4 Pages
45 Accounts - Total Exemption Small 1 Sep 2015 Download PDF
5 Pages
46 Annual Return - Company With Made Up Date Full List Shareholders 6 Jan 2015 Download PDF
4 Pages
47 Accounts - Total Exemption Small 30 Sep 2014 Download PDF
4 Pages
48 Officers - Appoint Person Director Company With Name Date 18 Sep 2014 Download PDF
2 Pages
49 Officers - Termination Director Company With Name 30 Jun 2014 Download PDF
1 Pages
50 Annual Return - Company With Made Up Date Full List Shareholders 16 Jan 2014 Download PDF
4 Pages
51 Address - Change Registered Office Company With Date Old 6 Jan 2014 Download PDF
1 Pages
52 Accounts - Total Exemption Small 30 Sep 2013 Download PDF
4 Pages
53 Mortgage - Satisfy Charge Full 12 Aug 2013 Download PDF
3 Pages
54 Mortgage - Create With Deed With Charge Number 9 Aug 2013 Download PDF
24 Pages
55 Annual Return - Company With Made Up Date Full List Shareholders 5 Feb 2013 Download PDF
4 Pages
56 Address - Change Sail Company With Old 5 Feb 2013 Download PDF
1 Pages
57 Accounts - Total Exemption Small 10 Jan 2013 Download PDF
5 Pages
58 Accounts - Change Account Reference Date Company Previous Shortened 11 Oct 2012 Download PDF
1 Pages
59 Mortgage - Legacy 25 Jan 2012 Download PDF
9 Pages
60 Annual Return - Company With Made Up Date Full List Shareholders 5 Jan 2012 Download PDF
4 Pages
61 Officers - Appoint Person Director Company With Name 5 Jan 2012 Download PDF
2 Pages
62 Officers - Appoint Person Secretary Company With Name 5 Jan 2012 Download PDF
1 Pages
63 Officers - Termination Director Company With Name 5 Jan 2012 Download PDF
1 Pages
64 Officers - Termination Director Company With Name 5 Jan 2012 Download PDF
1 Pages
65 Officers - Appoint Person Director Company With Name 5 Jan 2012 Download PDF
2 Pages
66 Change Of Name - Certificate Company 3 Jan 2012 Download PDF
3 Pages
67 Address - Change Sail Company With Old 29 Dec 2011 Download PDF
1 Pages
68 Officers - Termination Director Company With Name 29 Dec 2011 Download PDF
1 Pages
69 Accounts - Total Exemption Small 16 Nov 2011 Download PDF
4 Pages
70 Address - Change Registered Office Company With Date Old 14 Mar 2011 Download PDF
1 Pages
71 Annual Return - Company With Made Up Date Full List Shareholders 14 Mar 2011 Download PDF
4 Pages
72 Address - Change Sail Company With Old 13 Mar 2011 Download PDF
1 Pages
73 Accounts - Total Exemption Small 11 Nov 2010 Download PDF
4 Pages
74 Accounts - Change Account Reference Date Company Previous Extended 31 Oct 2010 Download PDF
1 Pages
75 Officers - Change Person Director Company With Change Date 31 Mar 2010 Download PDF
2 Pages
76 Officers - Change Person Director Company With Change Date 31 Mar 2010 Download PDF
2 Pages
77 Address - Change Sail Company 31 Mar 2010 Download PDF
1 Pages
78 Officers - Appoint Person Director Company With Name 31 Mar 2010 Download PDF
2 Pages
79 Officers - Appoint Person Director Company With Name 31 Mar 2010 Download PDF
2 Pages
80 Officers - Termination Director Company With Name 31 Mar 2010 Download PDF
1 Pages
81 Annual Return - Company With Made Up Date Full List Shareholders 31 Mar 2010 Download PDF
5 Pages
82 Address - Change Registered Office Company With Date Old 25 Feb 2010 Download PDF
2 Pages
83 Incorporation - Company 16 Feb 2009 Download PDF
6 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Learnative Limited
Mutual People: Joanne August , Jonathan David Clark
Active
2 Polaris Children'S Services Limited
Mutual People: Joanne August , Jonathan David Clark
Active
3 Core Assets Children'S Services Limited
Mutual People: Joanne August , Jonathan David Clark
Active
4 Core Assets Csr Limited
Mutual People: Joanne August , Jonathan David Clark
Active
5 Core Assets Fostering Limited
Mutual People: Joanne August , Jonathan David Clark
Active
6 Core Assets Group Limited
Mutual People: Joanne August , Jonathan David Clark
Active
7 Foster Care Associates Limited
Mutual People: Joanne August , Jonathan David Clark
Active
8 Ideapark Limited
Mutual People: Joanne August , Jonathan David Clark
Active
9 Independent Fostering Limited
Mutual People: Joanne August , Jonathan David Clark
Active
10 Wingshield Properties & Accommodation Ltd
Mutual People: Joanne August , Jonathan David Clark
Active
11 Outcomes For Children (Core Assets Group) Limited
Mutual People: Joanne August , Jonathan David Clark
Active
12 Outcomes For Children (Dn2) Limited
Mutual People: Joanne August , Jonathan David Clark
Active
13 North Lakes Childrens Services Limited
Mutual People: Joanne August , Jonathan David Clark
Active
14 Nutrius Uk Topco Limited
Mutual People: Joanne August , Jonathan David Clark
Active
15 Active Care Solutions Limited
Mutual People: Joanne August , Jonathan David Clark
Active
16 Adopters For Adoption Limited
Mutual People: Joanne August , Jonathan David Clark
Active
17 Nutrius Central Services Limited
Mutual People: Joanne August , Jonathan David Clark
Active
18 Foster Care Associates (Northern Ireland) Limited
Mutual People: Joanne August , Jonathan David Clark
Active
19 Fostering People Scotland Limited
Mutual People: Joanne August , Jonathan David Clark
Active
20 Core Assets Scotland Limited
Mutual People: Joanne August , Jonathan David Clark
Active
21 Foster Care Associates Scotland Limited
Mutual People: Joanne August , Jonathan David Clark
Active
22 Fostering People Limited
Mutual People: Joanne August , Jonathan David Clark
Active
23 Dove Adolescent Services Limited
Mutual People: Joanne August , Jonathan David Clark
Active
24 Area Camden Holdings Limited
Mutual People: Joanne August , Jonathan David Clark
Active
25 Area Camden Limited
Mutual People: Joanne August , Jonathan David Clark
Active
26 Oakvalley Properties Ltd
Mutual People: Joanne August , Jonathan David Clark
Active
27 Key Assets The Children`S Services Provider Limited
Mutual People: Jonathan David Clark
Active
28 Carter Brown - The Expert Service Limited
Mutual People: Jonathan David Clark
Active
29 Cb (Expert Services) Limited
Mutual People: Jonathan David Clark
Active
30 Core Assets Resourcing Limited
Mutual People: Jonathan David Clark
Active
31 Nutrius Uk Bidco Limited
Mutual People: Jonathan David Clark
Active
32 Orange Grove Fostercare Ltd
Mutual People: Jonathan David Clark
Active
33 Fosterplus (Fostercare) Limited
Mutual People: Jonathan David Clark
Active
34 Fosterplus Limited
Mutual People: Jonathan David Clark
Active
35 Integrated Services Programme
Mutual People: Jonathan David Clark
Active
36 Isp Childcare Limited
Mutual People: Jonathan David Clark
Active
37 Clifford House Fostering Limited
Mutual People: Jonathan David Clark
Active
38 Murray Bidco Limited
Mutual People: Jonathan David Clark
Active
39 Ogf Bidco Limited
Mutual People: Jonathan David Clark
Active
40 Ogf Topco Limited
Mutual People: Jonathan David Clark
Active
41 Partnerships In Children'S Services Limited
Mutual People: Jonathan David Clark
Active
42 Ogf Midco Limited
Mutual People: Jonathan David Clark
Active
43 Boston Holdco B Limited
Mutual People: Jonathan David Clark
Active
44 P & D Group Limited
Mutual People: Jonathan David Clark
Active
45 Hillcrest Care Ltd.
Mutual People: Jonathan David Clark
Active
46 Hc 1291 Limited
Mutual People: Jonathan David Clark
dissolved
47 Hc 1290 Limited
Mutual People: Jonathan David Clark
dissolved