UKBizDB.co.uk

THE ASSOCIATION OF DIRECTORS OF CHILDREN'S SERVICES LTD

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

This company is commonly known as The Association Of Directors Of Children's Services Ltd. The company was founded 15 years ago and was given the registration number 06801922. The firm's registered office is in MANCHESTER. You can find them at Piccadilly House, 49 Piccadilly, Manchester, . This company's SIC code is 94120 - Activities of professional membership organizations.

Company Information

Name:THE ASSOCIATION OF DIRECTORS OF CHILDREN'S SERVICES LTD
Company Number:06801922
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 January 2009
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94120 - Activities of professional membership organizations

Office Address & Contact

Registered Address:Piccadilly House, 49 Piccadilly, Manchester, M1 2AP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bloc, 1414 - The Adcs Ltd, 17 Marble Street, Manchester, England, M2 3AW

Secretary01 February 2022Active
Camden Council, 5 Pancras Square, London, United Kingdom, N1C 4AG

Director26 October 2023Active
Bedford Council, Borough Hall, Cauldwell Street, Bedford, England, MK42 9AP

Director01 April 2023Active
The Council House, Derby City Council, Corporation Street, Derby, England, DE1 2FS

Director25 November 2022Active
Leicestershire County Council, County Hall, Leicester Road, Glenfield, Leicester, England, LE3 8RA

Director01 September 2023Active
Matlock County Hall, Room 216, Derbyshire County Council, Matlock County Offices, Matlock, England, DE4 3AG

Director28 May 2021Active
Durham County Council, Durham County Council, County Hall, Durham, England, DH1 5UJ

Director01 April 2022Active
County Hall, Essex County Council, 1 Market Road, Chelmsford, England, CM1 1QH

Director16 November 2023Active
Derby City Council, The Council House, Corporation Street, Derby, England, DE1 2FS

Director01 April 2023Active
Woodhatch Place, Surrey County Council, Cockshot Hill, Reigate, England, RH2 8EF

Director01 April 2024Active
4 Mountfield, Prestwich, Manchester, M25 1FJ

Secretary26 January 2009Active
Civic Centre, Southampton City Council, Room 5, Southampton, United Kingdom, SO14 7LY

Director25 May 2012Active
23 Broadoaks, Murton, Seaham, SR7 9DL

Director26 January 2009Active
County Hall, Bond Street, Wakefield, England, WF1 2QW

Director01 April 2016Active
Loxley House, Nottingham City Council, Station Street, Nottingham, England, NG2 3NG

Director16 November 2017Active
Seafield House, Redcar & Cleveland Borough Council, Civic Offices, Kirkleatham Street, Redcar, England, TS10 1SP

Director01 April 2017Active
The Vicarage, Church Road, Westoning, MK45 5JW

Director26 January 2009Active
1st Floor, Bolton Town Hall, Bolton Council, Le Mans Crescent, Bolton, England, BL1 1RU

Director01 April 2016Active
County Hall, North Yorkshire County Council, Northallerton, England, DL7 8AE

Director21 November 2014Active
Athenaeum House, Market Street, Bury, United Kingdom, BL9 0BN

Director01 September 2014Active
County Hall, Room 154, Pegs Lane, Hertford, England, SG13 8DF

Director01 April 2019Active
Hampshire County Council, 2nd Floor, Ashburton Court East, Winchester, Great Britain, SO23 8UG

Director01 April 2011Active
7, Tithe Mead, Fishlake Meadows, Romsey, SO51 7SD

Director26 January 2009Active
3rd Floor, Elizabeth Ii Court, Hampshire County Council, Children's Services Department, Winchester, England, SO23 8UG

Director01 April 2021Active
Fig Tree House, Southam Road, Napton On Hill, CV4 78NG

Director01 April 2009Active
PO BOX 609, Barnsley Metropolitan Borough Council, Barnsley, United Kingdom, S70 9FH

Director01 April 2018Active
County, Hall, St Annes Crescent, Lewes, United Kingdom, BN7 1SG

Director01 April 2010Active
County Hall, St Anne's Crescent, Lewes, England, BN7 1SG

Director01 April 2017Active
Central Bedfordshire Council, Monks Walk, Chicksands, Shefford, United Kingdom, SG17 5TQ

Director26 January 2009Active
PO BOX 11, Children's Services Corporate Directorate, Chelmsford, England, CM1 1LX

Director01 April 2015Active
County Hall, Walton Street, Aylesbury, United Kingdom, HP20 1UA

Director01 August 2012Active
39 The Drive, Bury, BL9 5DG

Director26 January 2009Active
Addenbrooke House, Ironmasters Way, Town Centre, Telford, England, TF3 4NT

Director01 April 2019Active
Lambeth Council - Children & Yp Services, International House, Canterbury Crescent, London, Great Britain, SW9 7QE

Director01 April 2011Active
Norfolk County Council, County Hall, 8th Floor, Martineau Lane, Norwich, England, NR1 2DL

Director16 November 2017Active

People with Significant Control

Mr John Michael Pearce
Notified on:01 April 2023
Status:Active
Date of birth:September 1971
Nationality:British
Country of residence:England
Address:County Hall, Durham County Council, Durham, England, DH1 5UJ
Nature of control:
  • Significant influence or control
Mr Steven James Crocker
Notified on:01 April 2022
Status:Active
Date of birth:December 1963
Nationality:British
Country of residence:United Kingdom
Address:3rd Floor, Elizabeth Ii Court, Hampshire County Council, Winchester, United Kingdom, SO23 8UG
Nature of control:
  • Right to appoint and remove directors
Ms Charlotte Ramsden
Notified on:01 April 2021
Status:Active
Date of birth:September 1962
Nationality:British
Country of residence:United Kingdom
Address:Unity House, Chorley Road, Manchester, United Kingdom, M27 5AW
Nature of control:
  • Right to appoint and remove directors
Ms Jenny Coles
Notified on:01 April 2020
Status:Active
Date of birth:April 1960
Nationality:British
Country of residence:United Kingdom
Address:County Hall Room 154, Pegs Lane, Hertford, United Kingdom, SG13 8DF
Nature of control:
  • Right to appoint and remove directors
Mrs Alison Claire Michalska
Notified on:01 April 2017
Status:Active
Date of birth:August 1961
Nationality:British
Country of residence:England
Address:Loxley House Station Street, Nottingham City Council, Nottingham, England, NG2 3NG
Nature of control:
  • Right to appoint and remove directors
Mr David Christopher Hill
Notified on:06 April 2016
Status:Active
Date of birth:March 1959
Nationality:British
Country of residence:United Kingdom
Address:Po Box 11 Children's Services, Corporate Directorate, Chelmsford, United Kingdom, CM1 1LX
Nature of control:
  • Right to appoint and remove directors

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 (5 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
2024-04-17Accounts

Accounts with accounts type small.

Download
2024-04-03Officers

Appoint person director company with name date.

Download
2024-04-02Officers

Termination director company with name termination date.

Download
2024-02-05Confirmation statement

Confirmation statement with no updates.

Download
2023-11-28Officers

Appoint person director company with name date.

Download
2023-11-22Officers

Termination director company with name termination date.

Download
2023-10-27Officers

Appoint person director company with name date.

Download
2023-10-26Officers

Termination director company with name termination date.

Download
2023-09-05Officers

Appoint person director company with name date.

Download
2023-08-31Officers

Termination director company with name termination date.

Download
2023-05-15Accounts

Accounts with accounts type small.

Download
2023-04-19Persons with significant control

Notification of a person with significant control.

Download
2023-04-19Officers

Termination director company with name termination date.

Download
2023-04-19Persons with significant control

Cessation of a person with significant control.

Download
2023-04-13Officers

Appoint person director company with name date.

Download
2023-04-13Officers

Appoint person director company with name date.

Download
2023-04-12Officers

Change person director company with change date.

Download
2023-04-12Officers

Termination director company with name termination date.

Download
2023-01-27Confirmation statement

Confirmation statement with no updates.

Download
2022-11-28Persons with significant control

Notification of a person with significant control.

Download
2022-11-28Persons with significant control

Cessation of a person with significant control.

Download
2022-11-28Officers

Appoint person director company with name date.

Download
2022-11-28Officers

Termination director company with name termination date.

Download
2022-06-27Address

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

Download
2022-06-27Address

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

Download

Copyright © 2024. All rights reserved.