Advanced company searchLink opens in new window

EDUCARE ADOLESCENT SERVICES LIMITED

Company number 03122208

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Jan 2016 MR01 Registration of charge 031222080011, created on 25 January 2016
27 Jan 2016 MR04 Satisfaction of charge 10 in full
25 Nov 2015 AR01 Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 500
07 Jun 2015 AA Full accounts made up to 31 August 2014
05 Mar 2015 AP03 Appointment of Mrs Sharon Mary Roberts as a secretary on 25 February 2015
05 Mar 2015 AP01 Appointment of Mrs Sharon Mary Roberts as a director on 25 February 2015
05 Mar 2015 TM01 Termination of appointment of David Burton as a director on 25 February 2015
10 Nov 2014 AR01 Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 500
27 Oct 2014 AP01 Appointment of Mr Paul Anthony Callander as a director on 7 July 2014
08 Sep 2014 AA Full accounts made up to 31 August 2013
21 Jul 2014 TM01 Termination of appointment of Amanda Jane Knowles as a director on 17 July 2014
11 Nov 2013 AR01 Annual return made up to 6 November 2013 with full list of shareholders
Statement of capital on 2013-11-11
  • GBP 500
15 Oct 2013 TM01 Termination of appointment of Thelma Turner as a director
16 Jan 2013 AA01 Change of accounting reference date
06 Jan 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
06 Jan 2013 CC04 Statement of company's objects
06 Jan 2013 AP01 Appointment of Mrs Thelma Lucille Turner as a director
06 Jan 2013 AP01 Appointment of Mrs Amanda Jane Knowles as a director
06 Jan 2013 AP01 Appointment of Mr David Burton as a director
06 Jan 2013 TM02 Termination of appointment of Brian Scanlon as a secretary
06 Jan 2013 TM01 Termination of appointment of Glyn Condliffe as a director
06 Jan 2013 TM01 Termination of appointment of Brian Scanlon as a director
06 Jan 2013 AD01 Registered office address changed from the Keele Centre Three Mile Lane Keele Newcastle Under Lyme Staffordshire ST5 5AR on 6 January 2013
28 Dec 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
28 Dec 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7