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.