EDUCARE ADOLESCENT SERVICES LIMITED
Company number 03122208
- Company Overview for EDUCARE ADOLESCENT SERVICES LIMITED (03122208)
- Filing history for EDUCARE ADOLESCENT SERVICES LIMITED (03122208)
- People for EDUCARE ADOLESCENT SERVICES LIMITED (03122208)
- Charges for EDUCARE ADOLESCENT SERVICES LIMITED (03122208)
- More for EDUCARE ADOLESCENT SERVICES LIMITED (03122208)
| 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) |
|---|---|---|---|
| 22 May 2018 | AP01 | Appointment of Mrs Harriet Letitia Jemima Jane Taylor as a director on 26 April 2018 | |
| 06 Nov 2017 | CS01 | Confirmation statement made on 6 November 2017 with no updates | |
| 06 Nov 2017 | PSC07 | Cessation of Nbgi Private Equity Fund Ii Lp as a person with significant control on 1 July 2016 | |
| 06 Nov 2017 | MR01 | Registration of charge 031222080012, created on 25 October 2017 | |
| 11 Aug 2017 | RP04CS01 | Second filing of Confirmation Statement dated 06/11/2016 | |
| 05 Jun 2017 | AA | Accounts for a dormant company made up to 31 August 2016 | |
| 18 Nov 2016 | CS01 |
Confirmation statement made on 6 November 2016 with updates
|
|
| 06 Jun 2016 | AA | Accounts for a dormant company made up to 31 August 2015 | |
| 28 Jan 2016 | MR01 | Registration of charge 031222080011, created on 25 January 2016 | |
| 27 Jan 2016 | MR04 | Satisfaction of charge 10 in full | |
| 25 Nov 2015 | AR01 |
Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
|
|
| 07 Jun 2015 | AA | Full accounts made up to 31 August 2014 | |
| 05 Mar 2015 | AP03 | Appointment of Mrs Sharon Mary Roberts as a secretary on 25 February 2015 | |
| 05 Mar 2015 | AP01 | Appointment of Mrs Sharon Mary Roberts as a director on 25 February 2015 | |
| 05 Mar 2015 | TM01 | Termination of appointment of David Burton as a director on 25 February 2015 | |
| 10 Nov 2014 | AR01 |
Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2014-11-10
|
|
| 27 Oct 2014 | AP01 | Appointment of Mr Paul Anthony Callander as a director on 7 July 2014 | |
| 08 Sep 2014 | AA | Full accounts made up to 31 August 2013 | |
| 21 Jul 2014 | TM01 | Termination of appointment of Amanda Jane Knowles as a director on 17 July 2014 | |
| 11 Nov 2013 | AR01 |
Annual return made up to 6 November 2013 with full list of shareholders
Statement of capital on 2013-11-11
|
|
| 15 Oct 2013 | TM01 | Termination of appointment of Thelma Turner as a director | |
| 16 Jan 2013 | AA01 | Change of accounting reference date | |
| 06 Jan 2013 | RESOLUTIONS |
Resolutions
|
|
| 06 Jan 2013 | CC04 | Statement of company's objects | |
| 06 Jan 2013 | AP01 | Appointment of Mrs Thelma Lucille Turner as a director |