CHILD & ADULT SUPPORT SERVICES LTD
Status | ACTIVE |
Company No. | 11090074 |
Category | Private Limited Company |
Incorporated | 30 Nov 2017 |
Age | 6 years, 5 months, 3 days |
Jurisdiction | Wales |
SUMMARY
CHILD & ADULT SUPPORT SERVICES LTD is an active private limited company with number 11090074. It was incorporated 6 years, 5 months, 3 days ago, on 30 November 2017. The company address is Unit1 Upper Fforest Way Unit1 Upper Fforest Way, Swansea, SA6 8PJ, Wales.
Company Fillings
Confirmation statement with no updates
Date: 04 Jan 2024
Action Date: 29 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-29
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change to a person with significant control
Date: 16 Nov 2023
Action Date: 11 Sep 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-09-11
Psc name: Mr Clive James Pearce
Documents
Change registered office address company with date old address new address
Date: 15 Nov 2023
Action Date: 15 Nov 2023
Category: Address
Type: AD01
Old address: Centre for the Nations North Dock Llanelli SA15 2LF Wales
Change date: 2023-11-15
New address: PO Box 15 Unit1 Upper Fforest Way Swansea Enterprise Park Swansea SA6 8PJ
Documents
Change registered office address company with date old address new address
Date: 05 Sep 2023
Action Date: 05 Sep 2023
Category: Address
Type: AD01
New address: Centre for the Nations North Dock Llanelli SA15 2LF
Change date: 2023-09-05
Old address: Storage Giant - Family Support Wales Upper Fforest Way Swansea Enterprise Park Swansea SA6 8PJ Wales
Documents
Accounts with accounts type dormant
Date: 24 Jan 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 24 Jan 2023
Action Date: 29 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-29
Documents
Change to a person with significant control
Date: 17 Feb 2022
Action Date: 16 Feb 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Clive James Pearce
Change date: 2022-02-16
Documents
Confirmation statement with no updates
Date: 16 Feb 2022
Action Date: 29 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-29
Documents
Accounts with accounts type dormant
Date: 15 Feb 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type dormant
Date: 15 Feb 2022
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 15 Feb 2022
Action Date: 29 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-29
Documents
Confirmation statement with no updates
Date: 15 Feb 2022
Action Date: 29 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-29
Documents
Change registered office address company with date old address new address
Date: 15 Feb 2022
Action Date: 15 Feb 2022
Category: Address
Type: AD01
Old address: 40 Meadow Bank Coed Darcy, Llandarcy Neath Neath Port Talbot SA10 6FJ
New address: Storage Giant - Family Support Wales Upper Fforest Way Swansea Enterprise Park Swansea SA6 8PJ
Change date: 2022-02-15
Documents
Change registered office address company with date old address new address
Date: 05 Nov 2021
Action Date: 05 Nov 2021
Category: Address
Type: AD01
Change date: 2021-11-05
Old address: 40 Meadow Bank Llandarcy Neath Neath Port Talbot SA10 6FJ
New address: 40 Meadow Bank Coed Darcy, Llandarcy Neath Neath Port Talbot SA10 6FJ
Documents
Change registered office address company with date old address new address
Date: 27 Oct 2021
Action Date: 27 Oct 2021
Category: Address
Type: AD01
New address: 40 Meadow Bank Llandarcy Neath Neath Port Talbot SA10 6FJ
Old address: Hollybank Golwg Y Mynydd Neath SA10 7RJ United Kingdom
Change date: 2021-10-27
Documents
Gazette filings brought up to date
Date: 19 Oct 2021
Category: Gazette
Type: DISS40
Documents
Dissolved compulsory strike off suspended
Date: 02 Jul 2020
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 07 Dec 2019
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type dormant
Date: 04 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Notification of a person with significant control
Date: 10 Dec 2018
Action Date: 10 Dec 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-12-10
Psc name: Clive James Pearce
Documents
Confirmation statement with no updates
Date: 10 Dec 2018
Action Date: 29 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-29
Documents
Appoint person director company with name date
Date: 17 Sep 2018
Action Date: 15 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-09-15
Officer name: Mr Clive James Pearce
Documents
Termination director company
Date: 10 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Documents
Change account reference date company current extended
Date: 06 Sep 2018
Action Date: 31 Mar 2019
Category: Accounts
Type: AA01
Made up date: 2018-11-30
New date: 2019-03-31
Documents
Termination director company with name termination date
Date: 06 Sep 2018
Action Date: 05 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Clive James Pearce
Termination date: 2018-09-05
Documents
Cessation of a person with significant control
Date: 06 Sep 2018
Action Date: 05 Sep 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-09-05
Psc name: Clive James Pearce
Documents
Cessation of a person with significant control
Date: 06 Sep 2018
Action Date: 05 Sep 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Clive James Pearce
Cessation date: 2018-09-05
Documents
Appoint person director company with name date
Date: 15 Aug 2018
Action Date: 02 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Clive James Pearce
Appointment date: 2018-08-02
Documents
Termination director company with name termination date
Date: 15 Jun 2018
Action Date: 10 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Clive James Pearce
Termination date: 2018-06-10
Documents
Termination director company with name termination date
Date: 27 Feb 2018
Action Date: 22 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rhiannon Judith Pearce
Termination date: 2018-02-22
Documents
Termination director company with name termination date
Date: 14 Jan 2018
Action Date: 10 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert George
Termination date: 2018-01-10
Documents
Change person director company with change date
Date: 14 Jan 2018
Action Date: 05 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Rhiannon Judith Evans
Change date: 2018-01-05
Documents
Some Companies
10 LITTLEBOURNE ROAD,MAIDSTONE,ME14 5QP
Number: | 09981712 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
FLAT 1,LONDON,SE23 3TQ
Number: | 10573807 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 DENMAN ROAD,LONDON,SE15 5NS
Number: | 11721251 |
Status: | ACTIVE |
Category: | Private Limited Company |
REBEL NATURE ENTERTAINMENT LTD
UNIT 108 TRADE CENTER HOUSE,WEMBLEY,HA9 7NA
Number: | 11375479 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 BRUNEL BUILDINGS,NEWTON ABBOT,TQ12 4PB
Number: | 10262785 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 11859335 |
Status: | ACTIVE |
Category: | Private Limited Company |