HILLCREST CHILDRENS SERVICES (2) LIMITED

HILLCREST CHILDRENS SERVICES (2) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameHILLCREST CHILDRENS SERVICES (2) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06924418
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HILLCREST CHILDRENS SERVICES (2) LIMITED?

    • Other education n.e.c. (85590) / Education

    Where is HILLCREST CHILDRENS SERVICES (2) LIMITED located?

    Registered Office Address
    Maybrook House, Third Floor
    Queensway
    B63 4AH Halesowen
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of HILLCREST CHILDRENS SERVICES (2) LIMITED?

    Previous Company Names
    Company NameFromUntil
    OPTIONS BESD (1) LIMITEDJun 23, 2015Jun 23, 2015
    YOUNG OPTIONS COLLEGE LIMITEDJun 25, 2009Jun 25, 2009
    YOUNG OPTIONS ACQUISITION COMPANY LIMITEDJun 04, 2009Jun 04, 2009

    What are the latest accounts for HILLCREST CHILDRENS SERVICES (2) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for HILLCREST CHILDRENS SERVICES (2) LIMITED?

    Last Confirmation Statement Made Up ToJun 01, 2026
    Next Confirmation Statement DueJun 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 01, 2025
    OverdueNo

    What are the latest filings for HILLCREST CHILDRENS SERVICES (2) LIMITED?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Mar 31, 2025

    23 pagesAA

    legacy

    55 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Jun 01, 2025 with updates

    4 pagesCS01

    Full accounts made up to Aug 31, 2024

    31 pagesAA

    Current accounting period shortened from Aug 31, 2025 to Mar 31, 2025

    1 pagesAA01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    8 pagesMA

    Appointment of Mr Simon David Martle as a director on Aug 07, 2024

    2 pagesAP01

    Satisfaction of charge 069244180021 in full

    1 pagesMR04

    Appointment of Mr David Lindsay Manson as a director on Aug 07, 2024

    2 pagesAP01

    Appointment of Mrs Pauline Clare Paterson as a director on Aug 07, 2024

    2 pagesAP01

    Registered office address changed from Atria Spa Road Bolton BL1 4AG England to Maybrook House, Third Floor Queensway Halesowen B63 4AH on Aug 07, 2024

    1 pagesAD01

    Termination of appointment of Richard Power as a director on Aug 07, 2024

    1 pagesTM01

    Termination of appointment of David Jon Leatherbarrow as a director on Aug 07, 2024

    1 pagesTM01

    Termination of appointment of Jean-Luc Emmanuel Janet as a director on Aug 07, 2024

    1 pagesTM01

    Termination of appointment of Richard John Cooke as a director on Aug 07, 2024

    1 pagesTM01

    Termination of appointment of Mary Joanne Logue as a secretary on Aug 07, 2024

    1 pagesTM02

    Notification of Keys Group Holdings Limited as a person with significant control on Aug 07, 2024

    2 pagesPSC02

    Cessation of Options Group Holdings Limited as a person with significant control on Aug 07, 2024

    1 pagesPSC07

    Confirmation statement made on Jun 01, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Aug 31, 2023

    28 pagesAA

    Registration of charge 069244180021, created on Apr 17, 2024

    56 pagesMR01

    Satisfaction of charge 069244180020 in full

    1 pagesMR04

    Who are the officers of HILLCREST CHILDRENS SERVICES (2) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MANSON, David Lindsay
    Queensway
    B63 4AH Halesowen
    Maybrook House, Third Floor
    England
    Director
    Queensway
    B63 4AH Halesowen
    Maybrook House, Third Floor
    England
    EnglandBritish170602970001
    MARTLE, Simon David
    Queensway
    B63 4AH Halesowen
    Maybrook House, Third Floor
    England
    Director
    Queensway
    B63 4AH Halesowen
    Maybrook House, Third Floor
    England
    EnglandBritish151541840002
    PATERSON, Pauline Clare
    Queensway
    B63 4AH Halesowen
    Maybrook House, Third Floor
    England
    Director
    Queensway
    B63 4AH Halesowen
    Maybrook House, Third Floor
    England
    Northern IrelandBritish297819460001
    DUFFY, Chris
    Spa Road
    BL1 4AG Bolton
    Atria
    England
    Secretary
    Spa Road
    BL1 4AG Bolton
    Atria
    England
    276348350001
    GREEN, Suzanne
    Alcester Heath
    B49 5JG Alcester
    Turnpike Gate House
    Warwickshire
    Secretary
    Alcester Heath
    B49 5JG Alcester
    Turnpike Gate House
    Warwickshire
    British139544190001
    LOGUE, Mary Joanne
    Spa Road
    BL1 4AG Bolton
    Atria
    England
    Secretary
    Spa Road
    BL1 4AG Bolton
    Atria
    England
    309980940001
    BAKER, Graham
    Alcester Heath
    B49 5JG Alcester
    Turnpike Gate House
    Warwickshire
    Director
    Alcester Heath
    B49 5JG Alcester
    Turnpike Gate House
    Warwickshire
    EnglandBritish40240710014
    COOKE, Richard John
    Spa Road
    BL1 4AG Bolton
    Atria
    England
    Director
    Spa Road
    BL1 4AG Bolton
    Atria
    England
    EnglandBritish193623680001
    FIRMAN, Clive Edward
    Alcester Heath
    B49 5JG Alcester
    Turnpike Gate House
    Warwickshire
    Director
    Alcester Heath
    B49 5JG Alcester
    Turnpike Gate House
    Warwickshire
    EnglandBritish56966900001
    GARMAN, David Noel Christopher
    Alcester Heath
    B49 5JG Alcester
    Turnpike Gate House
    Warwickshire
    Director
    Alcester Heath
    B49 5JG Alcester
    Turnpike Gate House
    Warwickshire
    EnglandBritish177736170001
    GREEN, Suzanne
    Alcester Heath
    B49 5JG Alcester
    Turnpike Gate House
    Warwickshire
    Director
    Alcester Heath
    B49 5JG Alcester
    Turnpike Gate House
    Warwickshire
    United KingdomBritish139544190001
    JANET, Jean-Luc Emmanuel
    Spa Road
    BL1 4AG Bolton
    Atria
    England
    Director
    Spa Road
    BL1 4AG Bolton
    Atria
    England
    EnglandFrench171688520002
    LEATHERBARROW, David Jon
    Spa Road
    BL1 4AG Bolton
    Atria
    England
    Director
    Spa Road
    BL1 4AG Bolton
    Atria
    England
    EnglandBritish195420240001
    LORD, Alison
    Alcester Heath
    B49 5JG Alcester
    Turnpike Gate House
    Warwickshire
    Director
    Alcester Heath
    B49 5JG Alcester
    Turnpike Gate House
    Warwickshire
    EnglandBritish139543970001
    MACDONALD MILNER, Tommy
    Alcester Heath
    B49 5JG Alcester
    Turnpike Gate House
    Warwickshire
    Director
    Alcester Heath
    B49 5JG Alcester
    Turnpike Gate House
    Warwickshire
    EnglandBritish132016520002
    MAULIK, Mausumi
    Alcester Heath
    Alcester
    Turnpike Gate House
    United Kingdom
    Director
    Alcester Heath
    Alcester
    Turnpike Gate House
    United Kingdom
    EnglandBritish243410370001
    NORTHALL, Rebecca Louise
    Alcester Heath
    B49 5JG Alcester
    Turnpike Gate House
    Warwickshire
    Director
    Alcester Heath
    B49 5JG Alcester
    Turnpike Gate House
    Warwickshire
    EnglandBritish172503230001
    POWER, Richard
    River Street
    BL2 1BX Bolton
    1
    England
    Director
    River Street
    BL2 1BX Bolton
    1
    England
    United KingdomBritish266804860001
    WORSLEY, Jane Ruth
    Alcester Heath
    B49 5JG Alcester
    Turnpike Gate House
    Warwickshire
    Director
    Alcester Heath
    B49 5JG Alcester
    Turnpike Gate House
    Warwickshire
    EnglandBritish193623550001

    Who are the persons with significant control of HILLCREST CHILDRENS SERVICES (2) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Queensway
    B63 4AH Halesowen
    Maybrook House, Third Floor
    England
    Aug 07, 2024
    Queensway
    B63 4AH Halesowen
    Maybrook House, Third Floor
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number13153742
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Options Group Holdings Limited
    Spa Road
    BL1 4AG Bolton
    Atria
    England
    Jul 30, 2019
    Spa Road
    BL1 4AG Bolton
    Atria
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House, England
    Registration Number06909044
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Sovereign Capital Partners Llp
    Victoria Street
    SW1H 0EX London
    25
    England
    Apr 06, 2016
    Victoria Street
    SW1H 0EX London
    25
    England
    Yes
    Legal FormLimited Liability Partnership
    Country RegisteredEngland
    Legal AuthorityLimited Liabilities Parnership Act 2000
    Place RegisteredEnglish Limited Liability Partnership
    Registration NumberOc309409
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Management Opportunities Limited
    Lothian Road
    EH3 9BY Edinburgh
    50
    Scotland
    Apr 06, 2016
    Lothian Road
    EH3 9BY Edinburgh
    50
    Scotland
    Yes
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredLimited Company Register Scotland
    Registration NumberSc118578
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    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