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.