CHILD & ADULT SUPPORT SERVICES LTD

Unit1 Upper Fforest Way Unit1 Upper Fforest Way, Swansea, SA6 8PJ, Wales
StatusACTIVE
Company No.11090074
CategoryPrivate Limited Company
Incorporated30 Nov 2017
Age6 years, 5 months, 3 days
JurisdictionWales

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 19 Oct 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 02 Jul 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 18 Feb 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Dec 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 05 Nov 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company

Date: 10 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 30 Nov 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

KGG APARTMENTS LTD

10 LITTLEBOURNE ROAD,MAIDSTONE,ME14 5QP

Number:09981712
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MADE WITH SISU LTD.

FLAT 1,LONDON,SE23 3TQ

Number:10573807
Status:ACTIVE
Category:Private Limited Company

PWGB LIMITED

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

SALCOMBE MEAT COMPANY LIMITED

UNIT 4 BRUNEL BUILDINGS,NEWTON ABBOT,TQ12 4PB

Number:10262785
Status:ACTIVE
Category:Private Limited Company

TJHJ SERVICES LTD

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11859335
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source