APEX CHILDRENS SERVICES LTD

Register to unlock more data on OkredoRegister

APEX CHILDRENS SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

10344525

Incorporation date

24/08/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

6 Tower Quays, Tower Road, Birkenhead CH41 1BPCopy
copy info iconCopy
See on map
Latest events (Record since 24/08/2016)
dot icon21/04/2026
Final Gazette dissolved via voluntary strike-off
dot icon03/02/2026
First Gazette notice for voluntary strike-off
dot icon21/01/2026
Application to strike the company off the register
dot icon15/01/2026
Purchase of own shares.
dot icon15/01/2026
Cancellation of shares. Statement of capital on 2025-12-08
dot icon23/12/2025
Resolutions
dot icon17/12/2025
Cessation of Garry Jones as a person with significant control on 2025-12-08
dot icon05/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon03/11/2025
Termination of appointment of Garry Jones as a director on 2025-10-07
dot icon25/07/2025
Confirmation statement made on 2025-07-14 with no updates
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon22/07/2024
Change of details for Mr Garry Jones as a person with significant control on 2024-07-14
dot icon22/07/2024
Change of details for Mr Andrew James Mannix as a person with significant control on 2024-07-14
dot icon22/07/2024
Change of details for Mr Christopher John Matthews as a person with significant control on 2024-07-14
dot icon22/07/2024
Confirmation statement made on 2024-07-14 with no updates
dot icon20/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon12/10/2023
Second filing for the appointment of Mr Garry Jones as a director
dot icon06/10/2023
Change of details for Mr Gary Jones as a person with significant control on 2023-10-05
dot icon06/10/2023
Appointment of Mr Garry Jones as a director on 2023-10-05
dot icon25/08/2023
Termination of appointment of Gary Jones as a director on 2023-08-18
dot icon17/07/2023
Secretary's details changed for Mr Christopher Matthews on 2023-07-14
dot icon14/07/2023
Confirmation statement made on 2023-07-14 with updates
dot icon30/08/2022
Purchase of own shares.
dot icon20/07/2022
Resolutions
dot icon20/07/2022
Resolutions
dot icon15/07/2022
Cancellation of shares. Statement of capital on 2022-06-30
dot icon14/07/2022
Confirmation statement made on 2022-07-14 with updates
dot icon14/07/2022
Termination of appointment of Barry Henry as a director on 2022-06-30
dot icon14/07/2022
Cessation of Barry Henry as a person with significant control on 2022-06-30
dot icon20/05/2022
Total exemption full accounts made up to 2022-03-31
dot icon02/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon24/08/2021
Confirmation statement made on 2021-08-24 with updates
dot icon27/07/2021
Change of share class name or designation
dot icon27/07/2021
Resolutions
dot icon27/07/2021
Memorandum and Articles of Association
dot icon12/07/2021
Statement of capital following an allotment of shares on 2021-06-30
dot icon11/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon02/09/2020
Confirmation statement made on 2020-08-24 with no updates
dot icon11/09/2019
Confirmation statement made on 2019-08-24 with updates
dot icon05/09/2019
Confirmation statement made on 2019-08-23 with no updates
dot icon19/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon16/01/2019
Resolutions
dot icon15/01/2019
Change of share class name or designation
dot icon15/01/2019
Particulars of variation of rights attached to shares
dot icon24/08/2018
Confirmation statement made on 2018-08-23 with no updates
dot icon08/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon17/04/2018
Previous accounting period shortened from 2018-08-31 to 2018-03-31
dot icon17/04/2018
Accounts for a dormant company made up to 2017-08-31
dot icon31/08/2017
Confirmation statement made on 2017-08-23 with no updates
dot icon31/08/2017
Notification of Andrew James Mannix as a person with significant control on 2017-08-23
dot icon31/08/2017
Notification of Christopher John Matthews as a person with significant control on 2017-08-23
dot icon31/08/2017
Notification of Gary Jones as a person with significant control on 2017-08-23
dot icon31/08/2017
Notification of Barry Henry as a person with significant control on 2017-08-23
dot icon31/08/2017
Withdrawal of a person with significant control statement on 2017-08-31
dot icon24/08/2016
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
32
194.22K
-
0.00
282.08K
-
2022
35
283.74K
-
0.00
360.01K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Henry, Barry
Director
24/08/2016 - 30/06/2022
6
Jones, Gary
Director
24/08/2016 - 18/08/2023
2
Jones, Garry
Director
18/08/2023 - 07/10/2025
9
Mannix, Andrew James
Director
24/08/2016 - Present
6
Matthews, Christopher John
Director
24/08/2016 - Present
9

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About APEX CHILDRENS SERVICES LTD

APEX CHILDRENS SERVICES LTD is an(a) Dissolved company incorporated on 24/08/2016 with the registered office located at 6 Tower Quays, Tower Road, Birkenhead CH41 1BP. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of APEX CHILDRENS SERVICES LTD?

toggle

APEX CHILDRENS SERVICES LTD is currently Dissolved. It was registered on 24/08/2016 and dissolved on 21/04/2026.

Where is APEX CHILDRENS SERVICES LTD located?

toggle

APEX CHILDRENS SERVICES LTD is registered at 6 Tower Quays, Tower Road, Birkenhead CH41 1BP.

What does APEX CHILDRENS SERVICES LTD do?

toggle

APEX CHILDRENS SERVICES LTD operates in the Other residential care activities n.e.c. (87.90 - SIC 2007) sector.

What is the latest filing for APEX CHILDRENS SERVICES LTD?

toggle

The latest filing was on 21/04/2026: Final Gazette dissolved via voluntary strike-off.