CHILDREN AND FAMILY SERVICES LIMITED

Register to unlock more data on OkredoRegister

CHILDREN AND FAMILY SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05085160

Incorporation date

26/03/2004

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Number Three Siskin Drive, Middlemarch Business Park, Coventry CV3 4FJCopy
copy info iconCopy
See on map
Latest events (Record since 26/03/2004)
dot icon12/02/2026
Director's details changed for Mr Ford David Porter on 2026-02-02
dot icon24/11/2025
Director's details changed for Mr Samuel James Caiger Gray on 2025-11-24
dot icon24/11/2025
Director's details changed for Mr Samuel James Caiger Gray on 2025-11-24
dot icon24/11/2025
Director's details changed for Mr Sahil Shah on 2025-11-24
dot icon17/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon17/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon17/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon17/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon11/04/2025
Confirmation statement made on 2025-03-26 with no updates
dot icon05/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon05/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon05/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon05/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon10/04/2024
Confirmation statement made on 2024-03-26 with no updates
dot icon13/03/2024
Director's details changed for Mr Graham Baker on 2024-03-04
dot icon13/03/2024
Director's details changed for Mr Samuel James Caiger Gray on 2024-03-04
dot icon21/02/2024
Termination of appointment of Anne-Laure Floriane Meynier as a director on 2023-12-01
dot icon21/02/2024
Director's details changed for Mr Samuel James Caiger Gray on 2024-02-21
dot icon21/02/2024
Director's details changed for Mr Ford David Porter on 2024-02-21
dot icon21/02/2024
Appointment of Mr Sahil Shah as a director on 2024-01-01
dot icon21/02/2024
Appointment of Mr Graham Baker as a director on 2023-10-25
dot icon08/11/2023
Termination of appointment of Andrew Mark Dalton as a director on 2023-07-01
dot icon24/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon24/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon24/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon24/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon29/03/2023
Confirmation statement made on 2023-03-26 with no updates
dot icon11/01/2023
Resolutions
dot icon03/01/2023
Memorandum and Articles of Association
dot icon20/12/2022
Current accounting period shortened from 2023-03-31 to 2022-12-31
dot icon20/12/2022
Appointment of Mr Andrew Mark Dalton as a director on 2022-12-14
dot icon19/12/2022
Registered office address changed from 260 - 270 Butterfield Great Marlings Luton Bedfordshire LU2 8DL England to Number Three Siskin Drive Middlemarch Business Park Coventry CV3 4FJ on 2022-12-19
dot icon19/12/2022
Appointment of Mr Samuel James Caiger Gray as a director on 2022-12-14
dot icon19/12/2022
Appointment of Julianne Baker as a director on 2022-12-14
dot icon19/12/2022
Appointment of Mr Gary Thompson as a director on 2022-12-14
dot icon19/12/2022
Appointment of Garry Anthony Cross as a director on 2022-12-14
dot icon19/12/2022
Appointment of Ford David Porter as a director on 2022-12-14
dot icon19/12/2022
Appointment of Ms Anne-Laure Floriane Meynier as a director on 2022-12-14
dot icon19/12/2022
Termination of appointment of Ruth Elizabeth Kirchner as a director on 2022-12-14
dot icon19/12/2022
Cessation of Children & Family Services (Holdings) Limited as a person with significant control on 2022-12-14
dot icon19/12/2022
Notification of Courtyard Care Limited as a person with significant control on 2022-12-14
dot icon07/12/2022
Satisfaction of charge 050851600001 in full
dot icon20/10/2022
Cessation of Ruth Elizabeth Kirchner as a person with significant control on 2022-07-19
dot icon19/10/2022
Notification of Children & Family Services (Holdings) Limited as a person with significant control on 2022-07-19
dot icon15/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon19/08/2022
Satisfaction of charge 050851600002 in full
dot icon28/03/2022
Confirmation statement made on 2022-03-26 with no updates
dot icon05/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon30/09/2021
Termination of appointment of Josie Alison Thompson as a secretary on 2021-09-29
dot icon07/04/2021
Confirmation statement made on 2021-03-26 with no updates
dot icon20/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon24/04/2020
Confirmation statement made on 2020-03-26 with updates
dot icon06/01/2020
Registered office address changed from 46-48 Rothesay Road Luton Bedfordshire LU1 1QZ to 260 - 270 Butterfield Great Marlings Luton Bedfordshire LU2 8DL on 2020-01-06
dot icon15/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon26/09/2019
Director's details changed for Ruth Elizabeth Kirchner on 2019-09-24
dot icon25/09/2019
Change of details for Mrs Ruth Elizabeth Kirchner as a person with significant control on 2019-09-24
dot icon08/04/2019
Confirmation statement made on 2019-03-26 with updates
dot icon03/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon04/04/2018
Confirmation statement made on 2018-03-26 with updates
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon25/10/2017
Registration of charge 050851600002, created on 2017-10-24
dot icon05/10/2017
Registration of charge 050851600001, created on 2017-10-02
dot icon20/04/2017
Confirmation statement made on 2017-03-26 with updates
dot icon22/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/05/2016
Annual return made up to 2016-03-26 with full list of shareholders
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon01/04/2015
Annual return made up to 2015-03-26 with full list of shareholders
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon29/04/2014
Annual return made up to 2014-03-26 with full list of shareholders
dot icon18/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon24/05/2013
Annual return made up to 2013-03-26 with full list of shareholders
dot icon09/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon10/04/2012
Annual return made up to 2012-03-26 with full list of shareholders
dot icon08/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon11/04/2011
Annual return made up to 2011-03-26 with full list of shareholders
dot icon11/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon30/03/2010
Annual return made up to 2010-03-26 with full list of shareholders
dot icon05/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon21/01/2010
Secretary's details changed for Josie Alison Thompson on 2010-01-20
dot icon31/03/2009
Return made up to 26/03/09; full list of members
dot icon08/04/2008
Accounts for a dormant company made up to 2008-03-31
dot icon03/04/2008
Return made up to 26/03/08; full list of members
dot icon03/04/2008
Director's change of particulars / ruth kirchner / 27/07/2007
dot icon22/07/2007
Accounts for a dormant company made up to 2007-03-31
dot icon18/04/2007
Return made up to 26/03/07; full list of members
dot icon11/03/2007
Accounts for a dormant company made up to 2006-03-31
dot icon14/07/2006
Return made up to 26/03/06; full list of members
dot icon21/11/2005
Certificate of change of name
dot icon17/11/2005
Accounts for a dormant company made up to 2005-03-31
dot icon12/04/2005
Return made up to 26/03/05; full list of members
dot icon03/06/2004
New director appointed
dot icon25/05/2004
New secretary appointed
dot icon01/04/2004
Secretary resigned
dot icon01/04/2004
Director resigned
dot icon26/03/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

32
2022
change arrow icon+39.73 % *

* during past year

Cash in Bank

£356,253.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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
32
244.20K
-
0.00
254.97K
-
2022
32
404.49K
-
0.00
356.25K
-
2022
32
404.49K
-
0.00
356.25K
-

Employees

2022

Employees

32 Ascended0 % *

Net Assets(GBP)

404.49K £Ascended65.64 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

356.25K £Ascended39.73 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cross, Garry Anthony
Director
14/12/2022 - Present
75
Thompson, Gary
Director
14/12/2022 - Present
39
Gray, Samuel James Caiger
Director
14/12/2022 - Present
57
Baker, Graham
Director
25/10/2023 - Present
92
Porter, Ford David
Director
14/12/2022 - Present
40

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About CHILDREN AND FAMILY SERVICES LIMITED

CHILDREN AND FAMILY SERVICES LIMITED is an(a) Active company incorporated on 26/03/2004 with the registered office located at Number Three Siskin Drive, Middlemarch Business Park, Coventry CV3 4FJ. There are currently 7 active directors according to the latest confirmation statement. Number of employees 32 according to last financial statements.

Frequently Asked Questions

What is the current status of CHILDREN AND FAMILY SERVICES LIMITED?

toggle

CHILDREN AND FAMILY SERVICES LIMITED is currently Active. It was registered on 26/03/2004 .

Where is CHILDREN AND FAMILY SERVICES LIMITED located?

toggle

CHILDREN AND FAMILY SERVICES LIMITED is registered at Number Three Siskin Drive, Middlemarch Business Park, Coventry CV3 4FJ.

What does CHILDREN AND FAMILY SERVICES LIMITED do?

toggle

CHILDREN AND FAMILY SERVICES LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

How many employees does CHILDREN AND FAMILY SERVICES LIMITED have?

toggle

CHILDREN AND FAMILY SERVICES LIMITED had 32 employees in 2022.

What is the latest filing for CHILDREN AND FAMILY SERVICES LIMITED?

toggle

The latest filing was on 12/02/2026: Director's details changed for Mr Ford David Porter on 2026-02-02.