BACK ON TRACK CHILDREN'S SERVICES SE LTD

Register to unlock more data on OkredoRegister

BACK ON TRACK CHILDREN'S SERVICES SE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07457005

Incorporation date

01/12/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

185 Dover Road, Walmer, Deal, Kent CT14 7NBCopy
copy info iconCopy
See on map
Latest events (Record since 01/12/2010)
dot icon09/01/2026
Registration of charge 074570050005, created on 2026-01-08
dot icon26/09/2025
Confirmation statement made on 2025-09-09 with updates
dot icon17/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon19/06/2025
Previous accounting period extended from 2024-09-30 to 2024-12-31
dot icon24/03/2025
Appointment of Mrs Sophie Elizabeth Seymour as a secretary on 2025-03-24
dot icon22/11/2024
Appointment of Mrs Sophie Elizabeth Seymour as a director on 2024-11-18
dot icon11/11/2024
Confirmation statement made on 2024-09-09 with updates
dot icon25/10/2024
Change of details for Mr Anthony Reid as a person with significant control on 2024-10-24
dot icon23/10/2024
Director's details changed for Mr Anthony Michael Reid on 2024-10-18
dot icon03/10/2024
Change of details for Mr Anthony Reid as a person with significant control on 2024-10-02
dot icon02/10/2024
Cessation of Sophie Elizabeth Seymour as a person with significant control on 2024-10-02
dot icon02/10/2024
Notification of Anthony Reid as a person with significant control on 2019-09-01
dot icon02/07/2024
Termination of appointment of Sophie Elizabeth Seymour as a director on 2024-07-02
dot icon14/02/2024
Appointment of Mr Anthony Reid as a director on 2024-02-02
dot icon29/01/2024
Unaudited abridged accounts made up to 2023-09-30
dot icon13/09/2023
Confirmation statement made on 2023-09-09 with updates
dot icon16/03/2023
Total exemption full accounts made up to 2022-09-30
dot icon23/09/2022
Confirmation statement made on 2022-09-09 with updates
dot icon31/05/2022
Confirmation statement made on 2021-09-09 with updates
dot icon02/03/2022
Unaudited abridged accounts made up to 2021-09-30
dot icon07/06/2021
Director's details changed for Mr Daniel Reid on 2021-04-29
dot icon04/06/2021
Confirmation statement made on 2021-05-15 with no updates
dot icon03/06/2021
Unaudited abridged accounts made up to 2020-09-30
dot icon08/09/2020
Termination of appointment of Anthony Michael Reid as a director on 2020-08-21
dot icon21/08/2020
Notification of Sophie Seymour as a person with significant control on 2020-08-21
dot icon21/08/2020
Appointment of Mr Daniel Reid as a director on 2020-08-21
dot icon21/08/2020
Cessation of Anthony Reid as a person with significant control on 2020-08-21
dot icon15/05/2020
Confirmation statement made on 2020-05-15 with updates
dot icon15/05/2020
Appointment of Mrs Sophie Seymour as a director on 2020-05-15
dot icon25/02/2020
Registration of charge 074570050004, created on 2020-02-14
dot icon23/01/2020
Total exemption full accounts made up to 2019-09-30
dot icon09/12/2019
Registration of charge 074570050003, created on 2019-12-02
dot icon07/11/2019
Confirmation statement made on 2019-11-01 with updates
dot icon06/11/2019
Change of details for Mr Anthony Reid as a person with significant control on 2019-09-01
dot icon06/11/2019
Director's details changed for Mr Anthony Michael Reid on 2019-09-01
dot icon27/02/2019
Total exemption full accounts made up to 2018-09-30
dot icon15/11/2018
Confirmation statement made on 2018-11-01 with updates
dot icon15/11/2018
Director's details changed for Mr Anthony Michael Reid on 2018-10-31
dot icon17/05/2018
Total exemption full accounts made up to 2017-09-30
dot icon03/11/2017
Confirmation statement made on 2017-11-01 with updates
dot icon03/11/2017
Change of details for Mr Anthony Reid as a person with significant control on 2017-11-01
dot icon03/11/2017
Change of details for Mr Anthony Reid as a person with significant control on 2016-12-01
dot icon03/11/2017
Cessation of Rachael Elizabeth Reid as a person with significant control on 2017-11-01
dot icon02/11/2017
Termination of appointment of Rachael Elizabeth Reid as a director on 2017-11-01
dot icon17/03/2017
Total exemption small company accounts made up to 2016-09-30
dot icon04/01/2017
Director's details changed for Mrs Rachael Elizabeth Reid on 2017-01-04
dot icon03/01/2017
Confirmation statement made on 2016-12-01 with updates
dot icon17/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon07/12/2015
Annual return made up to 2015-12-01 with full list of shareholders
dot icon10/09/2015
Registration of charge 074570050002, created on 2015-08-30
dot icon25/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon16/01/2015
Annual return made up to 2014-12-01 with full list of shareholders
dot icon26/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon10/12/2013
Annual return made up to 2013-12-01 with full list of shareholders
dot icon07/08/2013
Registration of charge 074570050001
dot icon11/03/2013
Amended accounts made up to 2012-09-30
dot icon15/01/2013
Total exemption small company accounts made up to 2012-09-30
dot icon12/12/2012
Annual return made up to 2012-12-01 with full list of shareholders
dot icon12/12/2012
Director's details changed for Mrs Rachael Elizabeth Reid on 2012-12-01
dot icon09/07/2012
Appointment of Mr Anthony Michael Reid as a director
dot icon27/02/2012
Total exemption small company accounts made up to 2011-09-30
dot icon19/12/2011
Annual return made up to 2011-12-01 with full list of shareholders
dot icon20/10/2011
Previous accounting period shortened from 2011-12-31 to 2011-09-30
dot icon01/12/2010
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
23
809.12K
-
0.00
1.23K
-
2022
33
921.44K
-
1.08M
69.04K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Anthony Reid
Director
02/02/2024 - Present
8
Reid, Daniel
Director
21/08/2020 - Present
2
Seymour, Sophie Elizabeth
Director
15/05/2020 - 02/07/2024
1
Seymour, Sophie Elizabeth
Director
18/11/2024 - Present
1
Seymour, Sophie Elizabeth
Secretary
24/03/2025 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BACK ON TRACK CHILDREN'S SERVICES SE LTD

BACK ON TRACK CHILDREN'S SERVICES SE LTD is an(a) Active company incorporated on 01/12/2010 with the registered office located at 185 Dover Road, Walmer, Deal, Kent CT14 7NB. There are currently 4 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 BACK ON TRACK CHILDREN'S SERVICES SE LTD?

toggle

BACK ON TRACK CHILDREN'S SERVICES SE LTD is currently Active. It was registered on 01/12/2010 .

Where is BACK ON TRACK CHILDREN'S SERVICES SE LTD located?

toggle

BACK ON TRACK CHILDREN'S SERVICES SE LTD is registered at 185 Dover Road, Walmer, Deal, Kent CT14 7NB.

What does BACK ON TRACK CHILDREN'S SERVICES SE LTD do?

toggle

BACK ON TRACK CHILDREN'S SERVICES SE LTD operates in the Other residential care activities n.e.c. (87.90 - SIC 2007) sector.

What is the latest filing for BACK ON TRACK CHILDREN'S SERVICES SE LTD?

toggle

The latest filing was on 09/01/2026: Registration of charge 074570050005, created on 2026-01-08.