Advanced company searchLink opens in new window

SOUTHERN ADOLESCENT CARE SERVICES LTD

Company number 07093561

Filter by category

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)
13 May 2024 AD01 Registered office address changed from Maybrook House Queensway Second Floor Halesowen B63 4AH England to Maybrook House Third Floor Queensway Halesowen B63 4AH on 13 May 2024
12 Feb 2024 AP01 Appointment of Mr Simon David Martle as a director on 5 February 2024
05 Feb 2024 TM01 Termination of appointment of Alan Dingwall as a director on 30 January 2024
20 Dec 2023 CS01 Confirmation statement made on 2 December 2023 with no updates
28 Nov 2023 AA Audit exemption subsidiary accounts made up to 31 March 2023
28 Nov 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/23
16 Oct 2023 AP01 Appointment of Mr Alan Dingwall as a director on 2 October 2023
20 Sep 2023 AP01 Appointment of Mrs Pauline Clare Paterson as a director on 15 September 2023
20 Sep 2023 TM01 Termination of appointment of Colin James Anderton as a director on 15 September 2023
11 Aug 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/23
11 Aug 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/23
15 Dec 2022 CS01 Confirmation statement made on 2 December 2022 with no updates
30 Nov 2022 AA Full accounts made up to 31 March 2022
17 Jul 2022 MR04 Satisfaction of charge 070935610004 in full
24 Jun 2022 MR04 Satisfaction of charge 2 in full
24 Jun 2022 MR04 Satisfaction of charge 070935610003 in full
15 Dec 2021 CS01 Confirmation statement made on 2 December 2021 with updates
08 Jul 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Jun 2021 MA Memorandum and Articles of Association
11 Jun 2021 MR01 Registration of charge 070935610004, created on 10 June 2021
11 May 2021 AP01 Appointment of Mr Colin James Anderton as a director on 11 May 2021
11 May 2021 AP01 Appointment of Mr David Lindsay Manson as a director on 11 May 2021
11 May 2021 AD01 Registered office address changed from Room S10 Worth Corner Turners Hill Road Pound Hill Crawley West Sussex RH10 7SL to Maybrook House Queensway Second Floor Halesowen B63 4AH on 11 May 2021
11 May 2021 AA01 Current accounting period extended from 31 January 2022 to 31 March 2022
11 May 2021 TM01 Termination of appointment of Timothy Conrad Vennell as a director on 11 May 2021