UNITED CHILDREN'S SERVICES LIMITED

07678493
THE OLD COACH HOUSE GAINSBOROUGH ROAD DRINSEY NOOK LINCOLN LN1 2JJ

Documents

Documents
Date Category Description Pages
09 Sep 2024 accounts Annual Accounts 8 Buy now
21 Feb 2024 officers Appointment of director (Mrs Beth Marie Morrish) 2 Buy now
20 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Oct 2023 accounts Annual Accounts 8 Buy now
10 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Oct 2022 accounts Annual Accounts 8 Buy now
08 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jan 2022 officers Change of particulars for director (Mrs Mandy Teresa Cheriton-Metcalfe) 2 Buy now
08 Sep 2021 accounts Annual Accounts 8 Buy now
15 Apr 2021 officers Termination of appointment of secretary (Michael Ian Brown) 1 Buy now
15 Apr 2021 officers Termination of appointment of director (Michael Ian Brown) 1 Buy now
08 Feb 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Feb 2021 accounts Annual Accounts 9 Buy now
02 Feb 2021 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
28 Aug 2020 accounts Change Account Reference Date Company Previous Extended 1 Buy now
15 Jul 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
15 Jul 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
25 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2019 accounts Annual Accounts 9 Buy now
16 Sep 2019 officers Change of particulars for director (Mr Philip John Pearson) 2 Buy now
10 Sep 2019 officers Appointment of director (Mrs Mandy Teresa Cheriton-Metcalfe) 2 Buy now
09 Sep 2019 officers Appointment of secretary (Mrs Jayne Louise Flintham) 2 Buy now
09 Sep 2019 officers Appointment of director (Mr Michael Ian Brown) 2 Buy now
06 Aug 2019 officers Termination of appointment of director (Charles Richard Jackson) 1 Buy now
27 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jun 2019 resolution Resolution 2 Buy now
05 Jun 2019 change-of-name Change Of Name Notice 2 Buy now
15 Feb 2019 officers Termination of appointment of director (Ian Ross Pullan) 1 Buy now
10 Oct 2018 accounts Annual Accounts 8 Buy now
25 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jul 2017 accounts Annual Accounts 14 Buy now
27 Jun 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Jun 2017 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
23 Sep 2016 accounts Annual Accounts 19 Buy now
24 Jun 2016 annual-return Annual Return 4 Buy now
17 Oct 2015 accounts Annual Accounts 9 Buy now
24 Jun 2015 annual-return Annual Return 5 Buy now
22 Jun 2015 annual-return Annual Return 4 Buy now
05 Nov 2014 mortgage Statement of satisfaction of a charge 1 Buy now
15 Oct 2014 mortgage Registration of a charge 23 Buy now
08 Oct 2014 officers Appointment of director (Mr Ian Ross Pullan) 2 Buy now
08 Oct 2014 officers Appointment of director (Mr Charles Richard Jackson) 2 Buy now
09 Jul 2014 accounts Annual Accounts 5 Buy now
04 Jul 2014 annual-return Annual Return 3 Buy now
17 Mar 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Dec 2013 mortgage Registration of a charge 10 Buy now
22 Oct 2013 accounts Annual Accounts 2 Buy now
14 Oct 2013 accounts Change Account Reference Date Company Previous Shortened 2 Buy now
24 Jun 2013 annual-return Annual Return 3 Buy now
22 May 2013 capital Return of Allotment of shares 3 Buy now
21 Mar 2013 accounts Annual Accounts 2 Buy now
08 Mar 2013 change-of-name Certificate Change Of Name Company 3 Buy now
26 Jun 2012 annual-return Annual Return 3 Buy now
22 Jun 2011 incorporation Incorporation Company 8 Buy now