Advanced company searchLink opens in new window

HILLCREST CHILDRENS SERVICES LIMITED

Company number 04409479

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)
26 Apr 2024 MR01 Registration of charge 044094790012, created on 17 April 2024
15 Apr 2024 CS01 Confirmation statement made on 3 April 2024 with no updates
05 Apr 2024 PSC05 Change of details for Outcomes First Group Limited as a person with significant control on 30 July 2019
17 Jan 2024 MR04 Satisfaction of charge 044094790011 in full
17 Nov 2023 MR05 All of the property or undertaking has been released and no longer forms part of charge 044094790011
19 Oct 2023 MR05 Part of the property or undertaking has been released and no longer forms part of charge 044094790011
13 Jun 2023 AP03 Appointment of Mrs Mary Joanne Logue as a secretary on 5 June 2023
13 Jun 2023 TM02 Termination of appointment of Chris Duffy as a secretary on 31 May 2023
10 Jun 2023 AA Full accounts made up to 31 August 2022
04 Apr 2023 CS01 Confirmation statement made on 3 April 2023 with no updates
04 Apr 2023 CH01 Director's details changed for Mr Richard Power on 4 April 2023
04 Apr 2023 CH01 Director's details changed for Mr David Jon Leatherbarrow on 4 April 2023
04 Apr 2023 CH01 Director's details changed for Mr Jean-Luc Emmanuel Janet on 4 April 2023
25 May 2022 AA Full accounts made up to 31 August 2021
04 Apr 2022 CS01 Confirmation statement made on 3 April 2022 with no updates
17 Sep 2021 AA Full accounts made up to 31 August 2020
24 May 2021 AA01 Previous accounting period shortened from 29 December 2020 to 31 August 2020
07 Apr 2021 CS01 Confirmation statement made on 3 April 2021 with no updates
01 Apr 2021 AA Full accounts made up to 31 December 2019
11 Nov 2020 PSC05 Change of details for Outcomes First Group Limited as a person with significant control on 6 November 2020
09 Nov 2020 AP03 Appointment of Mr Chris Duffy as a secretary on 6 November 2020
09 Nov 2020 AD01 Registered office address changed from Turnpike Gate House Alcester Heath Alcester B49 5JG England to Atria Spa Road Bolton BL1 4AG on 9 November 2020
03 Apr 2020 CS01 Confirmation statement made on 3 April 2020 with no updates
27 Mar 2020 TM01 Termination of appointment of Mausumi Maulik as a director on 28 February 2020
05 Feb 2020 AP01 Appointment of Mr Richard Power as a director on 31 January 2020