PARTNERSHIPS IN CHILDREN'S SERVICES LIMITED - STOKE PRIOR
Company Profile | Company Filings |
Overview
PARTNERSHIPS IN CHILDREN'S SERVICES LIMITED is a Private Limited Company from STOKE PRIOR ENGLAND and has the status: Active.
PARTNERSHIPS IN CHILDREN'S SERVICES LIMITED was incorporated 11 years ago on 23/07/2012 and has the registered number: 08152989. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
PARTNERSHIPS IN CHILDREN'S SERVICES LIMITED was incorporated 11 years ago on 23/07/2012 and has the registered number: 08152989. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
PARTNERSHIPS IN CHILDREN'S SERVICES LIMITED - STOKE PRIOR
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
MALVERN VIEW SAXON BUSINESS PARK
STOKE PRIOR
BROMSGROVE
B60 4AD
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
MURRAY TOPCO LIMITED (until 15/10/2012)
MURRAY TOPCO LIMITED (until 15/10/2012)
INTERCEDE 2454 LIMITED (until 19/09/2012)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
14/01/2024 | 28/01/2025 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS JO AUGUST | Jun 1971 | British | Director | 2017-07-31 | CURRENT |
MR JONATHAN DAVID CLARK | Oct 1977 | British | Director | 2019-01-17 | CURRENT |
MRS DEBORAH MARGARET FERGUSON | Aug 1952 | British | Director | 2012-10-05 UNTIL 2019-01-17 | RESIGNED |
SIR GERRARD JUDE ROBINSON | Oct 1948 | Irish | Director | 2012-10-05 UNTIL 2017-07-06 | RESIGNED |
MR WILLIAM GEORGE HENRY YUILL | Sep 1961 | British | Director | 2012-07-23 UNTIL 2012-10-05 | RESIGNED |
MS ELAINE YOUNG | Sep 1965 | British | Director | 2014-04-07 UNTIL 2017-03-20 | RESIGNED |
NICOLA LOUISE TUNBRIDGE | May 1961 | British | Director | 2017-03-17 UNTIL 2019-01-17 | RESIGNED |
MR PAUL SIMON THOMPSON | Jun 1969 | British | Director | 2016-01-26 UNTIL 2016-11-03 | RESIGNED |
MR PAUL ROBERT SNELL | Dec 1954 | British | Director | 2012-10-05 UNTIL 2019-01-17 | RESIGNED |
MR RIZVAN KHAN | Oct 1968 | British | Director | 2017-03-17 UNTIL 2019-01-17 | RESIGNED |
MITRE SECRETARIES LIMITED | Corporate Director | 2012-07-23 UNTIL 2012-10-05 | RESIGNED | ||
MR DOMINIC STEFAN DALLI | Aug 1972 | British | Director | 2018-03-22 UNTIL 2019-01-17 | RESIGNED |
MR GARY ALAN COX | Jan 1961 | British | Director | 2012-11-28 UNTIL 2014-02-28 | RESIGNED |
VENETIA COOPER | Oct 1974 | British | Director | 2016-10-10 UNTIL 2019-07-17 | RESIGNED |
MR RICHARD ALAN BOOTHROYD | Aug 1962 | British | Director | 2014-06-06 UNTIL 2014-11-28 | RESIGNED |
MITRE SECRETARIES LIMITED | Corporate Secretary | 2012-07-23 UNTIL 2012-10-05 | RESIGNED | ||
MITRE DIRECTORS LIMITED | Corporate Director | 2012-07-23 UNTIL 2012-10-05 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Nutrius Uk Bidco Limited | 2019-01-17 | Bromsgrove |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Sovereign Capital Partners Llp | 2016-04-06 - 2019-01-17 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Management Opportunities Limited | 2016-04-06 - 2019-01-17 | Edinburgh |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |