UKBizDB.co.uk

HILLCREST CHILDRENS SERVICES (2) LIMITED

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

This company is commonly known as Hillcrest Childrens Services (2) Limited. The company was founded 15 years ago and was given the registration number 06924418. The firm's registered office is in BOLTON. You can find them at Atria, Spa Road, Bolton, . This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:HILLCREST CHILDRENS SERVICES (2) LIMITED
Company Number:06924418
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 June 2009
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:Atria, Spa Road, Bolton, England, BL1 4AG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Atria, Spa Road, Bolton, England, BL1 4AG

Secretary05 June 2023Active
Atria, Spa Road, Bolton, England, BL1 4AG

Director09 December 2014Active
Atria, Spa Road, Bolton, England, BL1 4AG

Director13 December 2019Active
Atria, Spa Road, Bolton, England, BL1 4AG

Director13 December 2019Active
1, River Street, Bolton, England, BL2 1BX

Director31 January 2020Active
Atria, Spa Road, Bolton, England, BL1 4AG

Secretary06 November 2020Active
Turnpike Gate House, Alcester Heath, Alcester, B49 5JG

Secretary21 July 2009Active
Turnpike Gate House, Alcester Heath, Alcester, B49 5JG

Director04 June 2009Active
Turnpike Gate House, Alcester Heath, Alcester, B49 5JG

Director02 July 2009Active
Turnpike Gate House, Alcester Heath, Alcester, B49 5JG

Director18 April 2013Active
Turnpike Gate House, Alcester Heath, Alcester, B49 5JG

Director02 July 2009Active
Turnpike Gate House, Alcester Heath, Alcester, B49 5JG

Director02 July 2009Active
Turnpike Gate House, Alcester Heath, Alcester, B49 5JG

Director06 December 2010Active
Turnpike Gate House, Alcester Heath, Alcester, United Kingdom,

Director30 January 2018Active
Turnpike Gate House, Alcester Heath, Alcester, B49 5JG

Director09 December 2014Active
Turnpike Gate House, Alcester Heath, Alcester, B49 5JG

Director09 December 2014Active

People with Significant Control

Options Group Holdings Limited
Notified on:30 July 2019
Status:Active
Country of residence:England
Address:Atria, Spa Road, Bolton, England, BL1 4AG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Sovereign Capital Partners Llp
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:25, Victoria Street, London, England, SW1H 0EX
Nature of control:
  • Significant influence or control
Management Opportunities Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:50, Lothian Road, Edinburgh, Scotland, EH3 9BY
Nature of control:
  • Significant influence or control

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
2024-04-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-17Mortgage

Mortgage satisfy charge full.

Download
2023-06-15Confirmation statement

Confirmation statement with no updates.

Download
2023-06-14Officers

Termination secretary company with name termination date.

Download
2023-06-10Accounts

Accounts with accounts type full.

Download
2023-06-09Officers

Change person director company with change date.

Download
2023-06-09Officers

Change person director company with change date.

Download
2023-06-09Officers

Appoint person secretary company with name date.

Download
2022-12-09Mortgage

Mortgage charge part both with charge number.

Download
2022-07-01Accounts

Accounts with accounts type full.

Download
2022-06-01Confirmation statement

Confirmation statement with no updates.

Download
2022-01-22Mortgage

Mortgage satisfy charge full.

Download
2021-11-04Accounts

Accounts with accounts type full.

Download
2021-10-28Dissolution

Dissolved compulsory strike off suspended.

Download
2021-10-28Gazette

Gazette filings brought up to date.

Download
2021-10-26Gazette

Gazette notice compulsory.

Download
2021-07-08Confirmation statement

Confirmation statement with no updates.

Download
2021-05-24Accounts

Change account reference date company previous shortened.

Download
2021-03-24Accounts

Accounts with accounts type full.

Download
2020-11-11Persons with significant control

Change to a person with significant control.

Download
2020-11-10Officers

Appoint person secretary company with name date.

Download
2020-11-10Address

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

Download
2020-06-17Confirmation statement

Confirmation statement with no updates.

Download
2020-03-30Officers

Termination director company with name termination date.

Download
2020-03-27Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.