UKBizDB.co.uk

CHILDREN & ADOLESCENTS PLACEMENT PROVISIONS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Children & Adolescents Placement Provisions Ltd. The company was founded 8 years ago and was given the registration number 10119926. The firm's registered office is in BEDFORD. You can find them at 40 Harpur Street, , Bedford, . This company's SIC code is 87900 - Other residential care activities n.e.c..

Company Information

Name:CHILDREN & ADOLESCENTS PLACEMENT PROVISIONS LTD
Company Number:10119926
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 April 2016
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 87900 - Other residential care activities n.e.c.

Office Address & Contact

Registered Address:40 Harpur Street, Bedford, England, MK40 2QT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Barratt House, Office G3a, Kingsthorpe Road, Northampton, England, NN2 6EZ

Director29 November 2017Active
27, Old Gloucester Street, London, United Kingdom, WC1N 3AX

Secretary12 April 2016Active
Unit A, Abbotts Wharf, 93 Stainsby Road, London, England, E14 6JL

Secretary10 March 2017Active
27, Old Gloucester Street, London, England, WC1N 3AX

Director12 April 2016Active
40, Harpur Street, Bedford, England, MK40 2QT

Director10 July 2017Active
Unit A, Abbotts Wharf, 93 Stainsby Road, London, England, E14 6JL

Director10 March 2017Active

People with Significant Control

Ms Nadine Marcia Robinson Morgan
Notified on:29 November 2017
Status:Active
Date of birth:December 1963
Nationality:British
Country of residence:England
Address:Barratt House, Office G3a, Kingsthorpe Road, Northampton, England, NN2 6EZ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Leighton Joseph Robinson
Notified on:30 April 2016
Status:Active
Date of birth:November 1959
Nationality:British
Country of residence:England
Address:40, Harpur Street, Bedford, England, MK40 2QT
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-05-17Confirmation statement

Confirmation statement with no updates.

Download
2023-05-10Accounts

Accounts with accounts type unaudited abridged.

Download
2022-10-10Address

Change registered office address company with date old address new address.

Download
2022-05-13Confirmation statement

Confirmation statement with no updates.

Download
2022-04-28Accounts

Accounts with accounts type unaudited abridged.

Download
2021-05-12Confirmation statement

Confirmation statement with no updates.

Download
2021-05-10Accounts

Accounts with made up date.

Download
2020-05-18Confirmation statement

Confirmation statement with no updates.

Download
2020-02-03Accounts

Accounts with accounts type total exemption full.

Download
2019-05-03Confirmation statement

Confirmation statement with no updates.

Download
2019-02-06Accounts

Accounts with accounts type unaudited abridged.

Download
2018-04-26Confirmation statement

Confirmation statement with updates.

Download
2018-02-07Persons with significant control

Change to a person with significant control.

Download
2017-12-21Accounts

Accounts with accounts type dormant.

Download
2017-11-30Persons with significant control

Notification of a person with significant control.

Download
2017-11-30Persons with significant control

Cessation of a person with significant control.

Download
2017-11-30Officers

Appoint person director company with name date.

Download
2017-11-30Officers

Termination director company with name termination date.

Download
2017-11-23Address

Change registered office address company with date old address new address.

Download
2017-11-02Officers

Termination director company with name termination date.

Download
2017-11-02Officers

Termination secretary company with name termination date.

Download
2017-08-01Address

Change registered office address company with date old address new address.

Download
2017-08-01Gazette

Gazette filings brought up to date.

Download
2017-07-31Confirmation statement

Confirmation statement with updates.

Download
2017-07-31Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.