UKBizDB.co.uk

CHILDREN'S SUPPORT SERVICES LIMITED

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

This company is commonly known as Children's Support Services Limited. The company was founded 12 years ago and was given the registration number 07688490. The firm's registered office is in TAUNTON. You can find them at Goodwood House, Blackbrook Park Avenue, Taunton, Somerset. This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:CHILDREN'S SUPPORT SERVICES LIMITED
Company Number:07688490
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:30 June 2011
End of financial year:31 March 2018
Jurisdiction:England - Wales
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:Goodwood House, Blackbrook Park Avenue, Taunton, Somerset, TA1 2PX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Goodwood House, Blackbrook Park Avenue, Taunton, TA1 2PX

Secretary29 April 2016Active
131-151, Great Titchfield Street, London, W1W 5BB

Director25 October 2012Active
Goodwood House, Blackbrook Park Avenue, Taunton, TA1 2PX

Director24 April 2013Active
131-151, Great Titchfield Street, London, W1W 5BB

Director25 October 2012Active
131-151, Great Titchfield Street, London, W1W 5BB

Director25 October 2012Active
131-151, Great Titchfield Street, London, W1W 5BB

Director25 October 2012Active
131-151, Great Titchfield Street, London, England, W1W 5BB

Secretary06 August 2012Active
131-151, Great Titchfield Street, London, England, W1W 5BB

Secretary27 February 2013Active
One Bishops Square, London, United Kingdom, E1 6AD

Corporate Secretary30 June 2011Active
131-151, Great Titchfield Street, London, England, W1W 5BB

Director06 August 2012Active
One Bishops Square, London, United Kingdom, E1 6AD

Director27 April 2012Active
One Bishops Square, London, United Kingdom, E1 6AD

Director30 June 2011Active
One Bishops Square, London, United Kingdom, E1 6AD

Corporate Director30 June 2011Active
One Bishops Square, London, United Kingdom, E1 6AD

Corporate Director30 June 2011Active

People with Significant Control

Bridges Fund Management Limited
Notified on:01 March 2017
Status:Active
Country of residence:England
Address:38, Seymour Street, London, England, W1H 7BP
Nature of control:
  • Significant influence or control
Bridges Ventures Llp
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:38, Seymour Street, London, England, W1H 7BP
Nature of control:
  • Significant influence or control
Big Society Capital Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:8-10, New Fetter Lane, London, England, EC4A 1AZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Bridges Social Entrepreneurs Fund (General Partner) Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:38, Seymour Street, London, England, W1H 7BP
Nature of control:
  • Ownership of shares 25 to 50 percent as firm

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-11-12Gazette

Gazette dissolved liquidation.

Download
2021-08-12Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-09-28Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-10-16Address

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

Download
2019-08-16Address

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

Download
2019-08-15Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-08-15Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-08-15Resolution

Resolution.

Download
2019-08-09Accounts

Change account reference date company previous extended.

Download
2019-07-01Confirmation statement

Confirmation statement with no updates.

Download
2018-12-06Accounts

Accounts with accounts type small.

Download
2018-08-16Address

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

Download
2018-07-13Confirmation statement

Confirmation statement with no updates.

Download
2018-07-13Persons with significant control

Notification of a person with significant control.

Download
2018-07-13Persons with significant control

Cessation of a person with significant control.

Download
2017-10-11Accounts

Accounts with accounts type small.

Download
2017-08-18Address

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

Download
2017-07-05Confirmation statement

Confirmation statement with no updates.

Download
2016-11-25Accounts

Accounts with accounts type small.

Download
2016-07-21Confirmation statement

Confirmation statement with updates.

Download
2016-06-27Officers

Appoint person secretary company with name date.

Download
2016-06-27Officers

Termination secretary company with name termination date.

Download
2015-11-06Accounts

Accounts with accounts type small.

Download
2015-07-27Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-24Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.