This company is commonly known as Evolution Children Services Ltd. The company was founded 16 years ago and was given the registration number 06508335. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at 17 Queens Lane, , Newcastle Upon Tyne, Tyne And Wear. This company's SIC code is 87200 - Residential care activities for learning difficulties, mental health and substance abuse.
Name | : | EVOLUTION CHILDREN SERVICES LTD |
---|---|---|
Company Number | : | 06508335 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 February 2008 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 17 Queens Lane, Newcastle Upon Tyne, Tyne And Wear, United Kingdom, NE1 1RN |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1st Floor, 1 Osborne Road, Jesmond, Newcastle Upon Tyne, England, NE2 2AA | Director | 03 March 2008 | Active |
98, Haswell Gardens, North Shields, England, NE30 2DR | Secretary | 27 February 2008 | Active |
The Bristol Office, 2 Southfield Road, Westbury On Trym, BS9 3BH | Corporate Nominee Secretary | 19 February 2008 | Active |
39, Percy Park Road, Tynemouth, United Kingdom, NE30 4LR | Director | 27 February 2008 | Active |
104 Cardigan Terrace, Newcastle Upon Tyne, NE6 5NX | Director | 03 March 2008 | Active |
98, Haswell Gardens, North Shields, England, NE30 2DR | Director | 27 February 2008 | Active |
2 Southfield Road, Westbury-On-Trym, Bristol, BS9 3BH | Corporate Nominee Director | 19 February 2008 | Active |
Mr Richard James Charlton | ||
Notified on | : | 04 March 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1980 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 17 Queens Lane, Newcastle Upon Tyne, United Kingdom, NE1 1RN |
Nature of control | : |
|
Ms Jane Bainbridge | ||
Notified on | : | 04 March 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 17 Queens Lane, Newcastle Upon Tyne, United Kingdom, NE1 1RN |
Nature of control | : |
|
Mr Michael Laws | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 98 Haswell Gardens, North Shields, England, NE30 2DR |
Nature of control | : |
|
Mrs Helen Anne Barrow | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1st Floor, 1 Osborne Road, Newcastle Upon Tyne, England, NE2 2AA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-01 | Mortgage | Mortgage satisfy charge full. | Download |
2023-07-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-14 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-06 | Persons with significant control | Notification of a person with significant control. | Download |
2023-04-06 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-17 | Officers | Change person director company with change date. | Download |
2023-02-17 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-02 | Officers | Termination secretary company with name termination date. | Download |
2021-11-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-02 | Officers | Termination director company with name termination date. | Download |
2021-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-05 | Address | Change registered office address company with date old address new address. | Download |
2019-09-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-19 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.