EDUCARE ADOLESCENT SERVICES LIMITED
Overview
Company Name | EDUCARE ADOLESCENT SERVICES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03122208 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of EDUCARE ADOLESCENT SERVICES LIMITED?
- Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities
Where is EDUCARE ADOLESCENT SERVICES LIMITED located?
Registered Office Address | C/O Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street M3 3AA Manchester United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of EDUCARE ADOLESCENT SERVICES LIMITED?
Company Name | From | Until |
---|---|---|
FAMILY SUPPORT SERVICES (MIDLANDS) LIMITED | Nov 06, 1995 | Nov 06, 1995 |
What are the latest accounts for EDUCARE ADOLESCENT SERVICES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Aug 31, 2025 |
Next Accounts Due On | May 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Aug 31, 2024 |
What is the status of the latest confirmation statement for EDUCARE ADOLESCENT SERVICES LIMITED?
Last Confirmation Statement Made Up To | Nov 06, 2025 |
---|---|
Next Confirmation Statement Due | Nov 20, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 06, 2024 |
Overdue | No |
What are the latest filings for EDUCARE ADOLESCENT SERVICES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Change of details for Horizon Care and Education Services Limited as a person with significant control on Jul 16, 2025 | 2 pages | PSC05 | ||||||||||
Registered office address changed from Horizon Care & Education 17 Wolverhampton Road Cannock Staffordshire WS11 1AP United Kingdom to C/O Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA on Jul 16, 2025 | 1 pages | AD01 | ||||||||||
Appointment of Mr James Kenneth Dinwoodie as a director on Jun 18, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew Mark Dalton as a director on Apr 30, 2025 | 1 pages | TM01 | ||||||||||
Change of details for Horizon Care and Education Services Limited as a person with significant control on Mar 28, 2025 | 2 pages | PSC05 | ||||||||||
Registered office address changed from Venture House, Prospect Business Park 12 Prospect Park Longford Road Cannock Staffordshire WS11 0LG United Kingdom to Horizon Care & Education 17 Wolverhampton Road Cannock Staffordshire WS11 1AP on Mar 28, 2025 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Aug 31, 2024 | 6 pages | AA | ||||||||||
Change of details for Horizon 2912 Limited as a person with significant control on Dec 03, 2024 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Nov 06, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Aug 31, 2023 | 4 pages | AA | ||||||||||
Director's details changed for Amanda Cunningham on Feb 27, 2024 | 2 pages | CH01 | ||||||||||
Register(s) moved to registered inspection location Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA | 1 pages | AD03 | ||||||||||
Register inspection address has been changed from 5 st. Pauls Square Old Hall Street Liverpool L3 9AE to Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA | 1 pages | AD02 | ||||||||||
Change of details for Horizon 2912 Limited as a person with significant control on Nov 28, 2023 | 2 pages | PSC05 | ||||||||||
Registered office address changed from Venture House Prospect Business Park Longford Road Cannock Staffordshire WS11 0LG to Venture House, Prospect Business Park 12 Prospect Park Longford Road Cannock Staffordshire WS11 0LG on Nov 28, 2023 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Nov 06, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Andrew Mark Dalton as a director on Oct 02, 2023 | 2 pages | AP01 | ||||||||||
Director's details changed for Amanda Cunningham on May 15, 2023 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Aug 31, 2022 | 5 pages | AA | ||||||||||
Termination of appointment of Andrew Haveron as a director on Feb 17, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 06, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Andrew Haveron as a director on Sep 12, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of David Richard Pugh as a director on Aug 26, 2022 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 26 pages | MA | ||||||||||
Who are the officers of EDUCARE ADOLESCENT SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CUNNINGHAM, Amanda | Director | 1 Scott Place 2 Hardman Street M3 3AA Manchester C/O Dwf Company Secretarial Services Limited United Kingdom | United Kingdom | British | Chief Executive Officer | 293097710003 | ||||
DINWOODIE, James Kenneth | Director | 1 Scott Place 2 Hardman Street M3 3AA Manchester C/O Dwf Company Secretarial Services Limited United Kingdom | United Kingdom | British | Chief Financial Officer | 304987630001 | ||||
HUGHES, Mark Edward | Secretary | Queensville House 49 Queensville ST17 4NL Stafford Staffordshire | British | Solicitor | 86915070001 | |||||
ROBERTS, Sharon Mary | Secretary | Prospect Business Park Longford Road WS11 0LG Cannock Venture House Staffordshire | 195582840001 | |||||||
SCANLON, Brian Frank | Secretary | 6 Sandford Crescent Wychwood Park CW2 5GJ Weston Cheshire | British | Company Director | 45500950001 | |||||
YORK PLACE COMPANY SECRETARIES LIMITED | Nominee Secretary | 12 York Place LS1 2DS Leeds West Yorkshire | 900000880001 | |||||||
BURTON, David | Director | Prospect Business Park Longford Road WS11 0LG Cannock Venture House Staffordshire | England | British | Director | 236544840001 | ||||
CALLANDER, Paul Anthony | Director | Prospect Business Park Longford Road WS11 0LG Cannock Venture House Staffordshire | England | British | Chief Executive | 192125930001 | ||||
CONDLIFFE, Glyn Edward Wynne | Director | Swallow Croft, Fair Mile, Stoke Prior HR6 0LR Leominster Herefordshire | British | Company Director | 65824770001 | |||||
DALTON, Andrew Mark | Director | 17 Wolverhampton Road WS11 1AP Cannock Horizon Care & Education Staffordshire United Kingdom | England | British | Cfo | 254318910001 | ||||
GAGIE, Susan Margaret | Director | 15 Dudfleet Lane Horbury WF4 5EX Wakefield West Yorkshire | British | Social Worker | 72805960001 | |||||
HAMMOND, Timothy Richard William | Director | Prospect Business Park Longford Road WS11 0LG Cannock Venture House Staffordshire | England | British | Director | 205777760001 | ||||
HAVERON, Andrew | Director | Prospect Business Park Longford Road WS11 0LG Cannock Venture House Staffordshire | United Kingdom | British | Chief Financial Officer | 300469450001 | ||||
JUDSON, Maureen | Director | 4 Meadowgate Drive Lofthouse WF3 3SR Wakefield West Yorkshire | British | Nursery School Owner | 70259150001 | |||||
KEYS, Paula Bridget Sarah | Director | Prospect Business Park Longford Road WS11 0LG Cannock Venture House Staffordshire | England | British | Chief Operating Officer | 272970710001 | ||||
KNOWLES, Amanda Jane | Director | Prospect Business Park Longford Road WS11 0LG Cannock Venture House Staffordshire | England | British | Director | 133315920002 | ||||
PUGH, David Richard | Director | Prospect Business Park Longford Road WS11 0LG Cannock Venture House Staffordshire | England | British | Chief Financial Officer | 198543540001 | ||||
ROBERTS, Sharon Mary | Director | Prospect Business Park Longford Road WS11 0LG Cannock Venture House Staffordshire | England | British | Finance Director | 78653860002 | ||||
ROZARIO, Gordon Clifford | Director | Whitley Spring Cres WF5 ORE Ossett 21 West Yorkshire | England | English | Social Worker | 129395960002 | ||||
SCANLON, Brian Frank | Director | 6 Sandford Crescent Wychwood Park CW2 5GJ Weston Cheshire | United Kingdom | British | Company Director | 45500950001 | ||||
TAYLOR, Harriet Letitia Jemima Jane | Director | Prospect Business Park Longford Road WS11 0LG Cannock Venture House Staffordshire | England | British | Director | 110201790002 | ||||
TURNER, Thelma Lucille | Director | Prospect Business Park Longford Road WS11 0LG Cannock Venture House Staffordshire England | United Kingdom | British | Director | 170427170001 | ||||
YORK PLACE COMPANY NOMINEES LIMITED | Nominee Director | 12 York Place LS1 2DS Leeds West Yorkshire | 900000870001 |
Who are the persons with significant control of EDUCARE ADOLESCENT SERVICES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Nbgi Private Equity Fund Ii Lp | Jul 01, 2016 | 13 -15 Victoria Road G71 3ZD St Peter Port Alexander House Guernsey Channel Islands | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Horizon Care And Education Services Limited | Jul 01, 2016 | 1 Scott Place 2 Hardman Street M3 3AA Manchester C/O Dwf Company Secretarial Services Limited United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0