North Lakes Childrens Services Limited

  • Active
  • Incorporated on 10 Jan 2006

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

Company Classifications:
85310 - General secondary education
87900 - Other residential care activities n.e.c.


  • Summary The company with name "North Lakes Childrens Services Limited" is a ltd and located in Malvern View Hanbury Road, Stoke Prior, Bromsgrove B60 4AD. North Lakes Childrens Services Limited is currently in active status and it was incorporated on 10 Jan 2006 (18 years 8 months 13 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 North Lakes Childrens Services Limited.

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

# Name Role Appt Date Nationality Status
1 Joanne August Director 22 Dec 2020 British Active
2 Jonathan David Clark Director 22 Dec 2020 British Active
3 Joanne August Director 22 Dec 2020 British Active
4 Jonathan David Clark Director 22 Dec 2020 British Active
5 Chloe Elizabeth Smith Director 7 Jan 2019 British Resigned
22 Dec 2020
6 Grant William Smith Director 13 Nov 2018 English Resigned
22 Dec 2020
7 Grant William Smith Director 13 Nov 2018 British Resigned
22 Dec 2020
8 Suzanne Williams Secretary 16 Jan 2017 - Resigned
22 Dec 2020
9 Craig Phillip Smith Director 1 Oct 2009 British Resigned
13 Nov 2018
10 Robert Gordon Smith Director 9 Mar 2006 British Resigned
22 Dec 2020
11 David Neil Smith Director 9 Mar 2006 British Resigned
22 Dec 2020
12 David Neil Smith Director 9 Mar 2006 British Resigned
22 Dec 2020
13 Anthony James Middleton Director 10 Jan 2006 British Resigned
22 Dec 2020
14 Anthony James Middleton Secretary 10 Jan 2006 British Resigned
16 Jan 2017
15 Paul Ian Jenkinson Director 10 Jan 2006 British Resigned
22 Dec 2020


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 Uk Bidco 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
22 Dec 2020 - Active
2 Mr Paul Ian Jenkinson
Natures of Control:
Individual Person With Significant Control
Significant Influence Or Control
1 Jan 2019 British Ceased
22 Dec 2020
3 Mr Craig Phillip Smith
Natures of Control:
Individual Person With Significant Control
Significant Influence Or Control
Significant Influence Or Control As Firm
1 Nov 2016 British Ceased
1 Dec 2018
4 R.Smith (Windermere) 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
6 Apr 2016 - Ceased
22 Dec 2020


Latest Filing Activity

List of company filings like confirmation statements, accounts for North Lakes Childrens Services Limited.

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

# Filing Type Filing Date
1 Confirmation Statement - No Updates 23 Jan 2024 Download PDF
2 Other - Legacy 28 Sep 2023 Download PDF
3 Other - Legacy 28 Sep 2023 Download PDF
4 Accounts - Total Exemption Full 28 Sep 2023 Download PDF
5 Accounts - Legacy 28 Sep 2023 Download PDF
6 Confirmation Statement - No Updates 23 Jan 2023 Download PDF
7 Other - Legacy 8 Dec 2022 Download PDF
8 Gazette - Filings Brought Up To Date 8 Dec 2022 Download PDF
9 Other - Legacy 8 Dec 2022 Download PDF
10 Accounts - Total Exemption Full 8 Dec 2022 Download PDF
11 Accounts - Legacy 8 Dec 2022 Download PDF
12 Gazette - Notice Compulsory 29 Nov 2022 Download PDF
13 Mortgage - Satisfy Charge Full 12 Mar 2021 Download PDF
1 Pages
14 Mortgage - Satisfy Charge Full 12 Mar 2021 Download PDF
1 Pages
15 Confirmation Statement - Second Filing Of Made Up Date 27 Feb 2021 Download PDF
3 Pages
16 Confirmation Statement - Updates 22 Feb 2021 Download PDF
5 Pages
17 Change Of Constitution - Statement Of Companys Objects 19 Jan 2021 Download PDF
2 Pages
18 Officers - Termination Secretary Company With Name Termination Date 23 Dec 2020 Download PDF
1 Pages
19 Persons With Significant Control - Cessation Of A Person With Significant Control 23 Dec 2020 Download PDF
1 Pages
20 Persons With Significant Control - Notification Of A Person With Significant Control 23 Dec 2020 Download PDF
2 Pages
21 Persons With Significant Control - Notification Of A Person With Significant Control 23 Dec 2020 Download PDF
2 Pages
22 Persons With Significant Control - Cessation Of A Person With Significant Control 23 Dec 2020 Download PDF
1 Pages
23 Accounts - Change Account Reference Date Company Current Shortened 23 Dec 2020 Download PDF
1 Pages
24 Address - Change Registered Office Company With Date Old New 23 Dec 2020 Download PDF
1 Pages
25 Officers - Termination Director Company With Name Termination Date 23 Dec 2020 Download PDF
1 Pages
26 Officers - Termination Director Company With Name Termination Date 23 Dec 2020 Download PDF
1 Pages
27 Officers - Termination Director Company With Name Termination Date 23 Dec 2020 Download PDF
1 Pages
28 Officers - Termination Director Company With Name Termination Date 23 Dec 2020 Download PDF
1 Pages
29 Officers - Termination Director Company With Name Termination Date 23 Dec 2020 Download PDF
1 Pages
30 Officers - Termination Director Company With Name Termination Date 23 Dec 2020 Download PDF
1 Pages
31 Officers - Appoint Person Director Company With Name Date 23 Dec 2020 Download PDF
2 Pages
32 Officers - Appoint Person Director Company With Name Date 23 Dec 2020 Download PDF
2 Pages
33 Accounts - Small 10 Aug 2020 Download PDF
14 Pages
34 Confirmation Statement - No Updates 16 Jan 2020 Download PDF
3 Pages
35 Accounts - Small 18 Sep 2019 Download PDF
20 Pages
36 Persons With Significant Control - Notification Of A Person With Significant Control 9 Jan 2019 Download PDF
2 Pages
37 Officers - Appoint Person Director Company With Name Date 8 Jan 2019 Download PDF
2 Pages
38 Persons With Significant Control - Cessation Of A Person With Significant Control 8 Jan 2019 Download PDF
1 Pages
39 Confirmation Statement - No Updates 8 Jan 2019 Download PDF
3 Pages
40 Officers - Appoint Person Director Company With Name Date 22 Nov 2018 Download PDF
2 Pages
41 Officers - Termination Director Company With Name Termination Date 22 Nov 2018 Download PDF
1 Pages
42 Accounts - Small 30 Aug 2018 Download PDF
12 Pages
43 Resolution 21 Jun 2018 Download PDF
48 Pages
44 Confirmation Statement - No Updates 17 Jan 2018 Download PDF
3 Pages
45 Accounts - Small 2 Nov 2017 Download PDF
12 Pages
46 Officers - Termination Secretary Company With Name Termination Date 27 Jan 2017 Download PDF
1 Pages
47 Officers - Appoint Person Secretary Company With Name Date 27 Jan 2017 Download PDF
2 Pages
48 Confirmation Statement 27 Jan 2017 Download PDF
5 Pages
49 Accounts - Full 8 Oct 2016 Download PDF
19 Pages
50 Annual Return - Company With Made Up Date Full List Shareholders 15 Feb 2016 Download PDF
7 Pages
51 Accounts - Small 19 Oct 2015 Download PDF
7 Pages
52 Mortgage - Satisfy Charge Full 8 Aug 2015 Download PDF
3 Pages
53 Mortgage - Satisfy Charge Full 26 Feb 2015 Download PDF
2 Pages
54 Annual Return - Company With Made Up Date Full List Shareholders 19 Jan 2015 Download PDF
7 Pages
55 Accounts - Small 15 Sep 2014 Download PDF
7 Pages
56 Annual Return - Company With Made Up Date Full List Shareholders 23 Jan 2014 Download PDF
7 Pages
57 Mortgage - Create With Deed With Charge Number 9 Nov 2013 Download PDF
26 Pages
58 Mortgage - Create With Deed With Charge Number 28 Oct 2013 Download PDF
6 Pages
59 Accounts - Small 17 Sep 2013 Download PDF
7 Pages
60 Annual Return - Company With Made Up Date Full List Shareholders 14 Jan 2013 Download PDF
7 Pages
61 Officers - Change Person Director Company With Change Date 14 Jan 2013 Download PDF
2 Pages
62 Officers - Change Person Director Company With Change Date 14 Jan 2013 Download PDF
2 Pages
63 Accounts - Small 4 Oct 2012 Download PDF
7 Pages
64 Officers - Change Person Director Company With Change Date 25 Jan 2012 Download PDF
2 Pages
65 Officers - Change Person Director Company With Change Date 25 Jan 2012 Download PDF
2 Pages
66 Officers - Change Person Secretary Company With Change Date 25 Jan 2012 Download PDF
1 Pages
67 Annual Return - Company With Made Up Date Full List Shareholders 25 Jan 2012 Download PDF
7 Pages
68 Accounts - Small 1 Nov 2011 Download PDF
7 Pages
69 Annual Return - Company With Made Up Date Full List Shareholders 13 Jan 2011 Download PDF
9 Pages
70 Accounts - Small 4 Aug 2010 Download PDF
7 Pages
71 Auditors - Resignation Company 25 Feb 2010 Download PDF
1 Pages
72 Annual Return - Company With Made Up Date Full List Shareholders 4 Feb 2010 Download PDF
7 Pages
73 Officers - Appoint Person Director Company With Name 2 Feb 2010 Download PDF
2 Pages
74 Officers - Change Person Director Company With Change Date 2 Feb 2010 Download PDF
2 Pages
75 Officers - Change Person Director Company With Change Date 2 Feb 2010 Download PDF
2 Pages
76 Officers - Change Person Director Company With Change Date 2 Feb 2010 Download PDF
2 Pages
77 Officers - Change Person Director Company With Change Date 2 Feb 2010 Download PDF
2 Pages
78 Accounts - Small 11 Sep 2009 Download PDF
8 Pages
79 Annual Return - Legacy 27 Feb 2009 Download PDF
5 Pages
80 Accounts - Small 8 Sep 2008 Download PDF
8 Pages
81 Annual Return - Legacy 23 Jan 2008 Download PDF
3 Pages
82 Officers - Legacy 23 Jan 2008 Download PDF
1 Pages
83 Accounts - Total Exemption Small 2 Aug 2007 Download PDF
6 Pages
84 Annual Return - Legacy 27 Feb 2007 Download PDF
3 Pages
85 Mortgage - Legacy 26 Aug 2006 Download PDF
3 Pages
86 Mortgage - Legacy 24 Aug 2006 Download PDF
3 Pages
87 Officers - Legacy 5 Apr 2006 Download PDF
3 Pages
88 Officers - Legacy 5 Apr 2006 Download PDF
3 Pages
89 Incorporation - Company 10 Jan 2006 Download PDF
19 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 Leaving Care Solutions Limited
Mutual People: Joanne August , Jonathan David Clark
Active
11 Wingshield Properties & Accommodation Ltd
Mutual People: Joanne August , Jonathan David Clark
Active
12 Outcomes For Children (Core Assets Group) Limited
Mutual People: Joanne August , Jonathan David Clark
Active
13 Outcomes For Children (Dn2) 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