ENHANCED CHILDRENS SERVICES LIMITED
Company number 08448202
- Company Overview for ENHANCED CHILDRENS SERVICES LIMITED (08448202)
- Filing history for ENHANCED CHILDRENS SERVICES LIMITED (08448202)
- People for ENHANCED CHILDRENS SERVICES LIMITED (08448202)
- Charges for ENHANCED CHILDRENS SERVICES LIMITED (08448202)
- More for ENHANCED CHILDRENS SERVICES LIMITED (08448202)
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) |
---|---|---|---|
07 Jun 2024 | AA | Accounts for a small company made up to 31 August 2023 | |
26 Apr 2024 | MR01 | Registration of charge 084482020001, created on 17 April 2024 | |
01 Mar 2024 | CS01 | Confirmation statement made on 1 March 2024 with no updates | |
05 Oct 2023 | AA01 | Previous accounting period extended from 28 August 2023 to 31 August 2023 | |
26 Jun 2023 | AA | Accounts for a small company made up to 31 August 2022 | |
13 Jun 2023 | AP03 | Appointment of Mrs Mary Joanne Logue as a secretary on 5 June 2023 | |
13 Jun 2023 | TM02 | Termination of appointment of Chris Duffy as a secretary on 31 May 2023 | |
10 Mar 2023 | CS01 | Confirmation statement made on 1 March 2023 with no updates | |
10 Mar 2023 | CH01 | Director's details changed for Richard Power on 10 March 2023 | |
17 Aug 2022 | AA | Accounts for a small company made up to 31 August 2021 | |
01 Mar 2022 | CS01 | Confirmation statement made on 1 March 2022 with no updates | |
14 Apr 2021 | CS01 | Confirmation statement made on 7 March 2021 with updates | |
11 Mar 2021 | AA01 | Current accounting period extended from 28 February 2021 to 28 August 2021 | |
14 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
14 Dec 2020 | MA | Memorandum and Articles of Association | |
30 Nov 2020 | AD01 | Registered office address changed from 4 Cedar Park Cobham Road Ferndown Industrial Estate Wimborne Dorset BH21 7SF to Atria Spa Road Bolton BL1 4AG on 30 November 2020 | |
30 Nov 2020 | PSC02 | Notification of Acorn Care and Education Limited as a person with significant control on 24 November 2020 | |
30 Nov 2020 | PSC07 | Cessation of Northfield (South West) Limited as a person with significant control on 24 November 2020 | |
27 Nov 2020 | AP01 | Appointment of Mr Richard John Cooke as a director on 24 November 2020 | |
27 Nov 2020 | AP03 | Appointment of Chris Duffy as a secretary on 24 November 2020 | |
27 Nov 2020 | AP01 | Appointment of Richard Power as a director on 24 November 2020 | |
27 Nov 2020 | AP01 | Appointment of Mr Jean-Luc Emmanuel Janet as a director on 24 November 2020 | |
27 Nov 2020 | AP01 | Appointment of Mr David Jon Leatherbarrow as a director on 24 November 2020 | |
27 Nov 2020 | TM01 | Termination of appointment of Joanne Sams as a director on 24 November 2020 | |
26 Nov 2020 | AA | Total exemption full accounts made up to 29 February 2020 |