Advanced company searchLink opens in new window

RESTORATIVE EDUCATION AND SOCIAL CARE SERVICES LTD

Company number 12813120

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)
04 Dec 2024 AA Unaudited abridged accounts made up to 31 March 2024
08 Oct 2024 CS01 Confirmation statement made on 3 October 2024 with updates
01 Oct 2024 SH01 Statement of capital following an allotment of shares on 30 September 2024
  • GBP 7,203
01 Oct 2024 SH01 Statement of capital following an allotment of shares on 30 September 2024
  • GBP 7,202
01 Oct 2024 SH01 Statement of capital following an allotment of shares on 30 September 2024
  • GBP 7,202
12 Aug 2024 CS01 Confirmation statement made on 25 July 2024 with updates
08 Feb 2024 CH01 Director's details changed for Mr David Copping on 8 February 2024
08 Feb 2024 AD01 Registered office address changed from 8 Victoria Street Greetland Halifax HX4 8DF England to 69a Saddleworth Road Greetland Halifax HX4 8AG on 8 February 2024
08 Feb 2024 CH01 Director's details changed for Mr David Copping on 10 December 2021
19 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
30 Aug 2023 CS01 Confirmation statement made on 13 August 2023 with no updates
10 Aug 2023 PSC04 Change of details for Mr Christopher Paul Kershaw as a person with significant control on 5 August 2023
10 Aug 2023 PSC04 Change of details for Mr David Copping as a person with significant control on 5 August 2023
14 Jul 2023 RP04CS01 Second filing of Confirmation Statement dated 13 August 2022
16 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
16 Dec 2022 AA01 Previous accounting period shortened from 31 August 2022 to 31 March 2022
26 Aug 2022 CS01 Confirmation statement made on 13 August 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 14/07/2023
23 Aug 2022 CH01 Director's details changed for David Copping on 23 August 2022
12 May 2022 AA Total exemption full accounts made up to 31 August 2021
17 Sep 2021 CS01 Confirmation statement made on 13 August 2021 with updates
06 Oct 2020 AP01 Appointment of David Copping as a director on 8 September 2020
06 Oct 2020 AP01 Appointment of Mr Christopher Paul Kershaw as a director on 8 September 2020
11 Sep 2020 SH01 Statement of capital following an allotment of shares on 8 September 2020
  • GBP 7,200
14 Aug 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-08-14
  • GBP 3