CCS ADOPTION LTD

Register to unlock more data on OkredoRegister

CCS ADOPTION LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01655971

Incorporation date

02/08/1982

Size

Small

Contacts

Registered address

Registered address

The Park Centre, Daventry Road, Bristol BS4 1DQCopy
copy info iconCopy
See on map
Latest events (Record since 02/08/1982)
dot icon05/02/2026
Termination of appointment of Peter John Golding as a director on 2026-02-04
dot icon05/02/2026
Appointment of Mr Ross Newman as a director on 2026-01-27
dot icon16/12/2025
Confirmation statement made on 2025-11-23 with no updates
dot icon10/12/2025
Accounts for a small company made up to 2025-03-31
dot icon13/11/2025
Termination of appointment of Sally Anne Lockwood as a director on 2025-11-04
dot icon13/11/2025
Termination of appointment of Catherine Judith Graham as a director on 2025-11-04
dot icon13/11/2025
Termination of appointment of Nikolas Thompson as a director on 2025-11-04
dot icon22/05/2025
Director's details changed for Ms Catherine Judith Graham on 2025-05-22
dot icon17/12/2024
Accounts for a small company made up to 2024-03-31
dot icon25/11/2024
Director's details changed for Dr Emma Bardley on 2024-11-25
dot icon25/11/2024
Confirmation statement made on 2024-11-23 with no updates
dot icon13/11/2024
Appointment of Dr Emma Bardley as a director on 2024-11-12
dot icon13/11/2024
Appointment of Ms Herdaypal Johal as a director on 2024-11-12
dot icon26/09/2024
Certificate of change of name
dot icon11/12/2023
Director's details changed for Mr Nikolas Thompson on 2023-12-08
dot icon05/12/2023
Accounts for a small company made up to 2023-03-31
dot icon27/11/2023
Confirmation statement made on 2023-11-23 with no updates
dot icon23/10/2023
Registered office address changed from 162 Pennywell Road Easton Bristol BS5 0TX to The Park Centre Daventry Road Bristol BS4 1DQ on 2023-10-23
dot icon18/10/2023
Termination of appointment of Julie Maureen Cooke as a director on 2023-10-17
dot icon18/10/2023
Appointment of Mrs Andrea Viner as a director on 2023-10-17
dot icon18/10/2023
Appointment of Mr Ryan Relf-Jones as a director on 2023-10-17
dot icon31/08/2023
Termination of appointment of Celia Frances Balbernie as a director on 2023-08-31
dot icon14/02/2023
Director's details changed for Ms Catherine Judith Graham on 2023-02-15
dot icon01/12/2022
Confirmation statement made on 2022-11-23 with no updates
dot icon22/11/2022
Accounts for a small company made up to 2022-03-31
dot icon18/08/2022
Termination of appointment of John Evans as a director on 2022-08-15
dot icon01/03/2022
Appointment of Mr Andrew Stephen Lord as a director on 2022-02-24
dot icon01/03/2022
Director's details changed for Mrs Celia Frances Balbernie on 2022-03-01
dot icon06/12/2021
Confirmation statement made on 2021-11-23 with no updates
dot icon18/11/2021
Accounts for a small company made up to 2021-03-31
dot icon17/11/2021
Termination of appointment of John Graham Barnes as a director on 2021-11-08
dot icon01/11/2021
Termination of appointment of Stephen Richard Paul Allen as a secretary on 2021-10-25
dot icon15/03/2021
Director's details changed for Ms Catherine Judith Graham on 2021-03-11
dot icon15/03/2021
Satisfaction of charge 1 in full
dot icon23/11/2020
Confirmation statement made on 2020-11-23 with no updates
dot icon19/11/2020
Accounts for a small company made up to 2020-03-31
dot icon23/03/2020
Termination of appointment of Alexander Ian Mackenzie as a director on 2020-03-20
dot icon28/11/2019
Confirmation statement made on 2019-11-23 with no updates
dot icon20/09/2019
Accounts for a small company made up to 2019-03-31
dot icon21/12/2018
Accounts for a small company made up to 2018-03-31
dot icon23/11/2018
Confirmation statement made on 2018-11-23 with no updates
dot icon06/08/2018
Director's details changed for Mr John Evans on 2018-08-03
dot icon23/03/2018
Resolutions
dot icon13/03/2018
Appointment of Mr Richard David Tidswell as a director on 2018-03-12
dot icon13/03/2018
Appointment of Mr Nikolas Thompson as a director on 2018-03-12
dot icon13/03/2018
Appointment of Mrs Celia Frances Balbernie as a director on 2018-03-12
dot icon23/11/2017
Confirmation statement made on 2017-11-23 with no updates
dot icon22/11/2017
Accounts for a small company made up to 2017-03-31
dot icon05/10/2017
Termination of appointment of Ann Dolan as a director on 2017-10-02
dot icon30/11/2016
Confirmation statement made on 2016-11-23 with updates
dot icon30/11/2016
Termination of appointment of Andrew Stephen Kerslake as a director on 2016-11-17
dot icon11/10/2016
Full accounts made up to 2016-03-31
dot icon23/11/2015
Annual return made up to 2015-11-23 no member list
dot icon15/11/2015
Full accounts made up to 2015-03-31
dot icon30/06/2015
Appointment of Ms Catherine Judith Graham as a director on 2015-02-09
dot icon30/06/2015
Termination of appointment of Gerald Cooney as a director on 2015-05-11
dot icon24/11/2014
Annual return made up to 2014-11-23 no member list
dot icon29/10/2014
Full accounts made up to 2014-03-31
dot icon25/11/2013
Annual return made up to 2013-11-23 no member list
dot icon25/11/2013
Secretary's details changed for Stephen Richard Paul Allen on 2013-11-01
dot icon06/11/2013
Full accounts made up to 2013-03-31
dot icon05/02/2013
Termination of appointment of Catherine Maloney as a director
dot icon11/12/2012
Full accounts made up to 2012-03-31
dot icon03/12/2012
Annual return made up to 2012-11-23 no member list
dot icon22/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon14/12/2011
Annual return made up to 2011-11-23 no member list
dot icon14/12/2011
Appointment of Mrs Sally Anne Lockwood as a director
dot icon13/12/2011
Appointment of Mrs Catherine Madeleine Maloney as a director
dot icon13/12/2011
Secretary's details changed for Stephen Richard Paul Allen on 2011-12-01
dot icon02/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon30/11/2010
Annual return made up to 2010-11-23 no member list
dot icon30/11/2010
Secretary's details changed for Stephen Richard Paul Allen on 2010-09-10
dot icon21/07/2010
Appointment of Mrs Julie Maureen Cooke as a director
dot icon20/07/2010
Appointment of Mr Andrew Stephen Kerslake as a director
dot icon20/07/2010
Termination of appointment of Sharon Walker as a director
dot icon13/01/2010
Annual return made up to 2009-11-23 no member list
dot icon12/01/2010
Director's details changed for John Graham Barnes on 2010-01-04
dot icon12/01/2010
Director's details changed for Mr Gerald Cooney on 2010-01-04
dot icon12/01/2010
Director's details changed for John Evans on 2010-01-04
dot icon12/01/2010
Director's details changed for Peter Golding on 2010-01-04
dot icon12/01/2010
Director's details changed for Sharon Ann Walker on 2010-01-04
dot icon12/01/2010
Director's details changed for Ann Dolan on 2010-01-04
dot icon12/01/2010
Termination of appointment of Clifton Children's Society as a director
dot icon21/12/2009
Director's details changed for Lieutenant Colonel Alexander Ian Mackenzie on 2009-11-01
dot icon21/12/2009
Appointment of Mr Gerald Cooney as a director
dot icon21/12/2009
Appointment of Clifton Children's Society as a director
dot icon16/10/2009
Total exemption full accounts made up to 2009-03-31
dot icon17/12/2008
Full accounts made up to 2008-03-31
dot icon16/12/2008
Annual return made up to 23/11/08
dot icon29/08/2008
Memorandum and Articles of Association
dot icon19/08/2008
Certificate of change of name
dot icon06/12/2007
Full accounts made up to 2007-03-31
dot icon04/12/2007
Annual return made up to 23/11/07
dot icon28/06/2007
New director appointed
dot icon24/01/2007
Memorandum and Articles of Association
dot icon11/01/2007
Full accounts made up to 2006-03-31
dot icon18/12/2006
Annual return made up to 23/11/06
dot icon18/12/2006
Director resigned
dot icon18/12/2006
Director resigned
dot icon18/12/2006
Director resigned
dot icon19/01/2006
Annual return made up to 23/11/05
dot icon13/01/2006
Director resigned
dot icon13/01/2006
Full accounts made up to 2005-03-31
dot icon12/01/2006
Registered office changed on 12/01/06 from: 58 alma road clifton bristol BS8 2DJ
dot icon06/04/2005
New director appointed
dot icon22/03/2005
Director resigned
dot icon22/12/2004
Full accounts made up to 2004-03-31
dot icon21/12/2004
Particulars of mortgage/charge
dot icon21/12/2004
Annual return made up to 23/11/04
dot icon18/02/2004
Director resigned
dot icon08/12/2003
Annual return made up to 23/11/03
dot icon08/12/2003
Full accounts made up to 2003-03-31
dot icon03/07/2003
New director appointed
dot icon01/04/2003
New director appointed
dot icon01/04/2003
New director appointed
dot icon01/04/2003
New director appointed
dot icon01/04/2003
New director appointed
dot icon01/04/2003
New director appointed
dot icon01/04/2003
New director appointed
dot icon22/12/2002
Annual return made up to 23/11/02
dot icon22/12/2002
Full accounts made up to 2002-03-31
dot icon13/09/2002
Director resigned
dot icon18/12/2001
Total exemption full accounts made up to 2001-03-31
dot icon18/12/2001
Annual return made up to 23/11/01
dot icon14/12/2001
New secretary appointed
dot icon14/12/2001
Secretary resigned;director resigned
dot icon14/12/2001
New director appointed
dot icon11/10/2001
Director resigned
dot icon18/05/2001
New director appointed
dot icon30/01/2001
New director appointed
dot icon10/01/2001
Full accounts made up to 2000-03-31
dot icon10/01/2001
Annual return made up to 23/11/00
dot icon29/11/2000
Memorandum and Articles of Association
dot icon05/09/2000
Resolutions
dot icon06/12/1999
Annual return made up to 23/11/99
dot icon06/12/1999
Full accounts made up to 1999-03-31
dot icon26/02/1999
Full accounts made up to 1998-03-31
dot icon23/02/1999
Director resigned
dot icon23/02/1999
New director appointed
dot icon14/12/1998
Annual return made up to 23/11/98
dot icon05/03/1998
New secretary appointed;new director appointed
dot icon05/03/1998
Secretary resigned
dot icon05/03/1998
Director resigned
dot icon05/03/1998
Director resigned
dot icon05/03/1998
Director resigned
dot icon05/03/1998
New director appointed
dot icon05/03/1998
New director appointed
dot icon05/03/1998
Annual return made up to 23/11/97
dot icon28/01/1998
Full accounts made up to 1997-03-31
dot icon18/06/1997
Resolutions
dot icon18/06/1997
Secretary resigned
dot icon18/06/1997
New secretary appointed
dot icon16/12/1996
Resolutions
dot icon16/12/1996
New secretary appointed
dot icon16/12/1996
Annual return made up to 23/11/96
dot icon01/11/1996
Full accounts made up to 1996-03-31
dot icon12/12/1995
Full accounts made up to 1995-03-31
dot icon12/12/1995
Annual return made up to 23/11/95
dot icon24/02/1995
Full accounts made up to 1994-03-31
dot icon29/11/1994
Annual return made up to 23/11/94
dot icon14/01/1994
Full accounts made up to 1993-03-31
dot icon11/12/1993
Annual return made up to 24/11/93
dot icon09/12/1992
Full accounts made up to 1992-03-31
dot icon27/11/1992
New director appointed
dot icon27/11/1992
Annual return made up to 24/11/92
dot icon13/12/1991
Full accounts made up to 1991-03-31
dot icon13/12/1991
Director resigned
dot icon13/12/1991
Annual return made up to 28/11/91
dot icon14/12/1990
Full accounts made up to 1990-03-31
dot icon14/12/1990
Annual return made up to 10/12/90
dot icon29/03/1990
Full accounts made up to 1989-03-31
dot icon30/11/1989
Annual return made up to 24/11/89
dot icon10/02/1989
Full accounts made up to 1988-03-31
dot icon04/01/1989
Annual return made up to 18/11/88
dot icon11/12/1987
Full accounts made up to 1987-03-31
dot icon11/12/1987
Annual return made up to 27/11/87
dot icon07/03/1987
Return made up to 09/12/86; full list of members
dot icon15/01/1987
Accounts for a small company made up to 1986-03-31
dot icon02/08/1982
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Johal, Herdaypal
Director
12/11/2024 - Present
2
Golding, Peter John
Director
20/02/2003 - 04/02/2026
10
Graham, Catherine Judith
Director
09/02/2015 - 04/11/2025
1
Lord, Andrew Stephen
Director
24/02/2022 - Present
57
Tidswell, Richard David
Director
12/03/2018 - Present
14

Persons with Significant Control

1
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 CCS ADOPTION LTD

CCS ADOPTION LTD is an(a) Active company incorporated on 02/08/1982 with the registered office located at The Park Centre, Daventry Road, Bristol BS4 1DQ. There are currently 7 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 CCS ADOPTION LTD?

toggle

CCS ADOPTION LTD is currently Active. It was registered on 02/08/1982 .

Where is CCS ADOPTION LTD located?

toggle

CCS ADOPTION LTD is registered at The Park Centre, Daventry Road, Bristol BS4 1DQ.

What does CCS ADOPTION LTD do?

toggle

CCS ADOPTION LTD operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for CCS ADOPTION LTD?

toggle

The latest filing was on 05/02/2026: Termination of appointment of Peter John Golding as a director on 2026-02-04.