ENHANCED CHILDRENS SERVICES LIMITED

Register to unlock more data on OkredoRegister

ENHANCED CHILDRENS SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08448202

Incorporation date

18/03/2013

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Atria, Spa Road, Bolton BL1 4AGCopy
copy info iconCopy
See on map
Latest events (Record since 18/03/2013)
dot icon05/03/2026
Confirmation statement made on 2026-03-01 with no updates
dot icon26/11/2025
Termination of appointment of Mary Joanne Logue as a secretary on 2025-09-30
dot icon26/11/2025
Appointment of Miss Fiona Sarah Rachel Smith as a secretary on 2025-10-03
dot icon28/05/2025
Notice of agreement to exemption from audit of accounts for period ending 31/08/24
dot icon28/05/2025
Audit exemption statement of guarantee by parent company for period ending 31/08/24
dot icon28/05/2025
Consolidated accounts of parent company for subsidiary company period ending 31/08/24
dot icon28/05/2025
Audit exemption subsidiary accounts made up to 2024-08-31
dot icon27/02/2025
Termination of appointment of Richard John Cooke as a director on 2025-02-14
dot icon27/02/2025
Termination of appointment of David Jon Leatherbarrow as a director on 2025-02-14
dot icon27/02/2025
Termination of appointment of Jean-Luc Emmanuel Janet as a director on 2025-02-14
dot icon27/02/2025
Director's details changed for Richard Power on 2025-02-14
dot icon27/02/2025
Appointment of Mrs Helen Elizabeth Lecky as a director on 2025-02-14
dot icon07/06/2024
Accounts for a small company made up to 2023-08-31
dot icon26/04/2024
Registration of charge 084482020001, created on 2024-04-17
dot icon01/03/2024
Confirmation statement made on 2024-03-01 with no updates
dot icon05/10/2023
Previous accounting period extended from 2023-08-28 to 2023-08-31
dot icon26/06/2023
Accounts for a small company made up to 2022-08-31
dot icon13/06/2023
Termination of appointment of Chris Duffy as a secretary on 2023-05-31
dot icon13/06/2023
Appointment of Mrs Mary Joanne Logue as a secretary on 2023-06-05
dot icon10/03/2023
Director's details changed for Richard Power on 2023-03-10
dot icon10/03/2023
Confirmation statement made on 2023-03-01 with no updates
dot icon17/08/2022
Accounts for a small company made up to 2021-08-31
dot icon01/03/2022
Confirmation statement made on 2022-03-01 with no updates
dot icon14/04/2021
Confirmation statement made on 2021-03-07 with updates
dot icon11/03/2021
Current accounting period extended from 2021-02-28 to 2021-08-28
dot icon14/12/2020
Resolutions
dot icon14/12/2020
Memorandum and Articles of Association
dot icon30/11/2020
Registered office address changed from 4 Cedar Park Cobham Road Ferndown Industrial Estate Wimborne Dorset BH21 7SF to Atria Spa Road Bolton BL1 4AG on 2020-11-30
dot icon30/11/2020
Notification of Acorn Care and Education Limited as a person with significant control on 2020-11-24
dot icon30/11/2020
Cessation of Northfield (South West) Limited as a person with significant control on 2020-11-24
dot icon27/11/2020
Appointment of Mr Richard John Cooke as a director on 2020-11-24
dot icon27/11/2020
Appointment of Chris Duffy as a secretary on 2020-11-24
dot icon27/11/2020
Appointment of Richard Power as a director on 2020-11-24
dot icon27/11/2020
Appointment of Mr Jean-Luc Emmanuel Janet as a director on 2020-11-24
dot icon27/11/2020
Appointment of Mr David Jon Leatherbarrow as a director on 2020-11-24
dot icon27/11/2020
Termination of appointment of Joanne Sams as a director on 2020-11-24
dot icon26/11/2020
Total exemption full accounts made up to 2020-02-29
dot icon09/03/2020
Confirmation statement made on 2020-03-07 with updates
dot icon26/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon14/03/2019
Confirmation statement made on 2019-03-07 with updates
dot icon30/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon09/03/2018
Confirmation statement made on 2018-03-07 with updates
dot icon29/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon10/04/2017
Confirmation statement made on 2017-03-18 with updates
dot icon29/11/2016
Total exemption full accounts made up to 2016-02-29
dot icon13/04/2016
Annual return made up to 2016-03-18 with full list of shareholders
dot icon27/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon30/03/2015
Annual return made up to 2015-03-18 with full list of shareholders
dot icon02/12/2014
Total exemption small company accounts made up to 2014-02-28
dot icon23/10/2014
Previous accounting period shortened from 2014-03-31 to 2014-02-28
dot icon30/04/2014
Annual return made up to 2014-03-18 with full list of shareholders
dot icon18/03/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
01/03/2027
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Leatherbarrow, David Jon
Director
24/11/2020 - 14/02/2025
291
Cooke, Richard John
Director
24/11/2020 - 14/02/2025
97
Power, Richard
Director
24/11/2020 - Present
102
Janet, Jean-Luc Emmanuel
Director
24/11/2020 - 14/02/2025
158
Duffy, Chris
Secretary
24/11/2020 - 31/05/2023
-

Persons with Significant Control

0

No PSC data available.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About ENHANCED CHILDRENS SERVICES LIMITED

ENHANCED CHILDRENS SERVICES LIMITED is an(a) Active company incorporated on 18/03/2013 with the registered office located at Atria, Spa Road, Bolton BL1 4AG. 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 ENHANCED CHILDRENS SERVICES LIMITED?

toggle

ENHANCED CHILDRENS SERVICES LIMITED is currently Active. It was registered on 18/03/2013 .

Where is ENHANCED CHILDRENS SERVICES LIMITED located?

toggle

ENHANCED CHILDRENS SERVICES LIMITED is registered at Atria, Spa Road, Bolton BL1 4AG.

What does ENHANCED CHILDRENS SERVICES LIMITED do?

toggle

ENHANCED CHILDRENS SERVICES LIMITED operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for ENHANCED CHILDRENS SERVICES LIMITED?

toggle

The latest filing was on 05/03/2026: Confirmation statement made on 2026-03-01 with no updates.