HILLCREST CHILDRENS SERVICES (2) LIMITED
Overview
| Company Name | HILLCREST CHILDRENS SERVICES (2) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06924418 |
| 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 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 Address | No |
What were the previous names of HILLCREST CHILDRENS SERVICES (2) LIMITED?
| Company Name | From | Until |
|---|---|---|
| OPTIONS BESD (1) LIMITED | Jun 23, 2015 | Jun 23, 2015 |
| YOUNG OPTIONS COLLEGE LIMITED | Jun 25, 2009 | Jun 25, 2009 |
| YOUNG OPTIONS ACQUISITION COMPANY LIMITED | Jun 04, 2009 | Jun 04, 2009 |
What are the latest accounts for HILLCREST CHILDRENS SERVICES (2) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for HILLCREST CHILDRENS SERVICES (2) LIMITED?
| Last Confirmation Statement Made Up To | Jun 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 01, 2025 |
| Overdue | No |
What are the latest filings for HILLCREST CHILDRENS SERVICES (2) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Mar 31, 2025 | 23 pages | AA | ||||||||||
legacy | 55 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Confirmation statement made on Jun 01, 2025 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Aug 31, 2024 | 31 pages | AA | ||||||||||
Current accounting period shortened from Aug 31, 2025 to Mar 31, 2025 | 1 pages | AA01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 8 pages | MA | ||||||||||
Appointment of Mr Simon David Martle as a director on Aug 07, 2024 | 2 pages | AP01 | ||||||||||
Satisfaction of charge 069244180021 in full | 1 pages | MR04 | ||||||||||
Appointment of Mr David Lindsay Manson as a director on Aug 07, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Pauline Clare Paterson as a director on Aug 07, 2024 | 2 pages | AP01 | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Richard Power as a director on Aug 07, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Jon Leatherbarrow as a director on Aug 07, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jean-Luc Emmanuel Janet as a director on Aug 07, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Richard John Cooke as a director on Aug 07, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Mary Joanne Logue as a secretary on Aug 07, 2024 | 1 pages | TM02 | ||||||||||
Notification of Keys Group Holdings Limited as a person with significant control on Aug 07, 2024 | 2 pages | PSC02 | ||||||||||
Cessation of Options Group Holdings Limited as a person with significant control on Aug 07, 2024 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Jun 01, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Aug 31, 2023 | 28 pages | AA | ||||||||||
Registration of charge 069244180021, created on Apr 17, 2024 | 56 pages | MR01 | ||||||||||
Satisfaction of charge 069244180020 in full | 1 pages | MR04 | ||||||||||
Who are the officers of HILLCREST CHILDRENS SERVICES (2) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MANSON, David Lindsay | Director | Queensway B63 4AH Halesowen Maybrook House, Third Floor England | England | British | 170602970001 | |||||
| MARTLE, Simon David | Director | Queensway B63 4AH Halesowen Maybrook House, Third Floor England | England | British | 151541840002 | |||||
| PATERSON, Pauline Clare | Director | Queensway B63 4AH Halesowen Maybrook House, Third Floor England | Northern Ireland | British | 297819460001 | |||||
| DUFFY, Chris | Secretary | Spa Road BL1 4AG Bolton Atria England | 276348350001 | |||||||
| GREEN, Suzanne | Secretary | Alcester Heath B49 5JG Alcester Turnpike Gate House Warwickshire | British | 139544190001 | ||||||
| LOGUE, Mary Joanne | Secretary | Spa Road BL1 4AG Bolton Atria England | 309980940001 | |||||||
| BAKER, Graham | Director | Alcester Heath B49 5JG Alcester Turnpike Gate House Warwickshire | England | British | 40240710014 | |||||
| COOKE, Richard John | Director | Spa Road BL1 4AG Bolton Atria England | England | British | 193623680001 | |||||
| FIRMAN, Clive Edward | Director | Alcester Heath B49 5JG Alcester Turnpike Gate House Warwickshire | England | British | 56966900001 | |||||
| GARMAN, David Noel Christopher | Director | Alcester Heath B49 5JG Alcester Turnpike Gate House Warwickshire | England | British | 177736170001 | |||||
| GREEN, Suzanne | Director | Alcester Heath B49 5JG Alcester Turnpike Gate House Warwickshire | United Kingdom | British | 139544190001 | |||||
| JANET, Jean-Luc Emmanuel | Director | Spa Road BL1 4AG Bolton Atria England | England | French | 171688520002 | |||||
| LEATHERBARROW, David Jon | Director | Spa Road BL1 4AG Bolton Atria England | England | British | 195420240001 | |||||
| LORD, Alison | Director | Alcester Heath B49 5JG Alcester Turnpike Gate House Warwickshire | England | British | 139543970001 | |||||
| MACDONALD MILNER, Tommy | Director | Alcester Heath B49 5JG Alcester Turnpike Gate House Warwickshire | England | British | 132016520002 | |||||
| MAULIK, Mausumi | Director | Alcester Heath Alcester Turnpike Gate House United Kingdom | England | British | 243410370001 | |||||
| NORTHALL, Rebecca Louise | Director | Alcester Heath B49 5JG Alcester Turnpike Gate House Warwickshire | England | British | 172503230001 | |||||
| POWER, Richard | Director | River Street BL2 1BX Bolton 1 England | United Kingdom | British | 266804860001 | |||||
| WORSLEY, Jane Ruth | Director | Alcester Heath B49 5JG Alcester Turnpike Gate House Warwickshire | England | British | 193623550001 |
Who are the persons with significant control of HILLCREST CHILDRENS SERVICES (2) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Keys Group Holdings Limited | Aug 07, 2024 | Queensway B63 4AH Halesowen Maybrook House, Third Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Options Group Holdings Limited | Jul 30, 2019 | Spa Road BL1 4AG Bolton Atria England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Sovereign Capital Partners Llp | Apr 06, 2016 | Victoria Street SW1H 0EX London 25 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Management Opportunities Limited | Apr 06, 2016 | Lothian Road EH3 9BY Edinburgh 50 Scotland | Yes | ||||||||||
| |||||||||||||
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