EVOLUTION CHILDREN SERVICES LTD

Register to unlock more data on OkredoRegister

EVOLUTION CHILDREN SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06508335

Incorporation date

19/02/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 5 2nd Floor Bulman House, Regent Centre, Newcastle Upon Tyne NE3 3LSCopy
copy info iconCopy
See on map
Latest events (Record since 19/02/2008)
dot icon15/08/2025
Final Gazette dissolved following liquidation
dot icon15/05/2025
Return of final meeting in a members' voluntary winding up
dot icon16/08/2024
Resolutions
dot icon16/08/2024
Appointment of a voluntary liquidator
dot icon16/08/2024
Declaration of solvency
dot icon16/08/2024
Registered office address changed from 17 Queens Lane Newcastle upon Tyne Tyne and Wear NE1 1RN United Kingdom to Suite 5 2nd Floor Bulman House Regent Centre Newcastle upon Tyne NE3 3LS on 2024-08-16
dot icon22/05/2024
Confirmation statement made on 2024-05-17 with updates
dot icon29/04/2024
Change of details for Mrs Helen Anne Barrow as a person with significant control on 2024-04-29
dot icon29/04/2024
Director's details changed for Mrs Helen Anne Barrow on 2024-04-29
dot icon01/08/2023
Satisfaction of charge 1 in full
dot icon04/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon19/05/2023
Confirmation statement made on 2023-05-17 with updates
dot icon14/04/2023
Cessation of Jane Bainbridge as a person with significant control on 2023-04-06
dot icon14/04/2023
Cessation of Richard James Charlton as a person with significant control on 2023-04-06
dot icon14/04/2023
Change of details for Mrs Helen Anne Barrow as a person with significant control on 2023-04-06
dot icon06/04/2023
Notification of Richard James Charlton as a person with significant control on 2023-03-04
dot icon06/04/2023
Notification of Jane Bainbridge as a person with significant control on 2023-03-04
dot icon19/02/2023
Confirmation statement made on 2023-02-19 with no updates
dot icon16/02/2023
Change of details for Mrs Helen Anne Barrow as a person with significant control on 2023-02-17
dot icon16/02/2023
Director's details changed for Mrs Helen Anne Barrow on 2023-02-17
dot icon05/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon21/02/2022
Confirmation statement made on 2022-02-19 with updates
dot icon12/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon02/11/2021
Termination of appointment of Michael Laws as a secretary on 2021-10-31
dot icon02/11/2021
Cessation of Michael Laws as a person with significant control on 2021-10-31
dot icon02/11/2021
Termination of appointment of Michael Laws as a director on 2021-10-31
dot icon23/02/2021
Confirmation statement made on 2021-02-19 with no updates
dot icon25/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon24/02/2020
Confirmation statement made on 2020-02-19 with no updates
dot icon05/11/2019
Registered office address changed from Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS to 17 Queens Lane Newcastle upon Tyne Tyne and Wear NE1 1RN on 2019-11-05
dot icon05/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon25/02/2019
Confirmation statement made on 2019-02-19 with no updates
dot icon15/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/02/2018
Confirmation statement made on 2018-02-19 with updates
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon23/02/2017
Confirmation statement made on 2017-02-19 with updates
dot icon15/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/03/2016
Annual return made up to 2016-02-19 with full list of shareholders
dot icon16/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon11/03/2015
Annual return made up to 2015-02-19 with full list of shareholders
dot icon16/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon25/02/2014
Annual return made up to 2014-02-19 with full list of shareholders
dot icon16/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon27/02/2013
Annual return made up to 2013-02-19 with full list of shareholders
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon14/03/2012
Annual return made up to 2012-02-19 with full list of shareholders
dot icon13/03/2012
Director's details changed for Mr Michael Laws on 2012-03-03
dot icon13/03/2012
Secretary's details changed for Mr Michael Laws on 2012-03-03
dot icon02/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon02/04/2011
Particulars of a mortgage or charge / charge no: 1
dot icon01/03/2011
Annual return made up to 2011-02-19 with full list of shareholders
dot icon20/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon02/09/2010
Cancellation of shares. Statement of capital on 2010-09-02
dot icon02/09/2010
Purchase of own shares.
dot icon08/03/2010
Annual return made up to 2010-02-19 with full list of shareholders
dot icon17/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon25/03/2009
Return made up to 19/02/09; full list of members
dot icon20/03/2009
Resolutions
dot icon20/03/2009
Resolutions
dot icon16/03/2009
Ad 01/10/08\gbp si 99@1=99\gbp ic 202/301\
dot icon16/03/2009
Ad 01/10/08\gbp si 100@1=100\gbp ic 102/202\
dot icon16/03/2009
Ad 01/10/08\gbp si 100@1=100\gbp ic 2/102\
dot icon07/02/2009
Accounting reference date extended from 28/02/2009 to 31/03/2009
dot icon09/09/2008
Appointment terminated director eric cusack
dot icon13/05/2008
Registered office changed on 13/05/2008 from 104 cardigan terrace heaton newcastle upon tyne tyne and wear NE6 5NX united kingdom
dot icon11/03/2008
Director appointed mrs helen anne barrow
dot icon11/03/2008
Director appointed mr eric james cusack
dot icon11/03/2008
Appointment terminated director richard charlton
dot icon04/03/2008
Registered office changed on 04/03/2008 from 39 percy park road tynemouth NE30 4LR
dot icon29/02/2008
Director appointed mr richard james charlton
dot icon29/02/2008
Director appointed mr michael david laws
dot icon29/02/2008
Secretary appointed mr michael david laws
dot icon19/02/2008
Secretary resigned
dot icon19/02/2008
Director resigned
dot icon19/02/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

11
2023
change arrow icon-34.39 % *

* during past year

Cash in Bank

£305,322.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
17/05/2025
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
108.16K
-
0.00
126.32K
-
2022
12
221.07K
-
0.00
465.33K
-
2023
11
242.50K
-
0.00
305.32K
-
2023
11
242.50K
-
0.00
305.32K
-

Employees

2023

Employees

11 Descended-8 % *

Net Assets(GBP)

242.50K £Ascended9.69 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

305.32K £Descended-34.39 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Helen Anne Barrow
Director
03/03/2008 - Present
-

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

6,090
GRIMSBY BYPRODUCTS LIMITEDC/O Clough Corporate Solutions Limited 2nd Floor, 11 Park Square East, Leeds, West Yorkshire LS1 2NG
Dissolved

Category:

Marine fishing

Comp. code:

08835858

Reg. date:

07/01/2014

Turnover:

-

No. of employees:

13
AGB ENVIRONMENTAL LIMITEDUnit 31927, Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset BH16 6FA
Dissolved

Category:

Support services to forestry

Comp. code:

07088024

Reg. date:

26/11/2009

Turnover:

-

No. of employees:

13
BRAZEN KENNELS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Dissolved

Category:

Raising of other animals

Comp. code:

11278822

Reg. date:

27/03/2018

Turnover:

-

No. of employees:

12
CWM HARRY LAND TRUST LIMITED3-4 Broad Street, Newtown, Powys SY16 2LU
Dissolved

Category:

Support activities for crop production

Comp. code:

04892008

Reg. date:

09/09/2003

Turnover:

-

No. of employees:

11
D.LEES & COMPANY LIMITEDCvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD
Dissolved

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

02186139

Reg. date:

02/11/1987

Turnover:

-

No. of employees:

14

Description

copy info iconCopy

About EVOLUTION CHILDREN SERVICES LTD

EVOLUTION CHILDREN SERVICES LTD is an(a) Dissolved company incorporated on 19/02/2008 with the registered office located at Suite 5 2nd Floor Bulman House, Regent Centre, Newcastle Upon Tyne NE3 3LS. There is currently 1 active director according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of EVOLUTION CHILDREN SERVICES LTD?

toggle

EVOLUTION CHILDREN SERVICES LTD is currently Dissolved. It was registered on 19/02/2008 and dissolved on 15/08/2025.

Where is EVOLUTION CHILDREN SERVICES LTD located?

toggle

EVOLUTION CHILDREN SERVICES LTD is registered at Suite 5 2nd Floor Bulman House, Regent Centre, Newcastle Upon Tyne NE3 3LS.

What does EVOLUTION CHILDREN SERVICES LTD do?

toggle

EVOLUTION CHILDREN SERVICES LTD operates in the Residential care activities for learning difficulties mental health and substance abuse (87.20 - SIC 2007) sector.

How many employees does EVOLUTION CHILDREN SERVICES LTD have?

toggle

EVOLUTION CHILDREN SERVICES LTD had 11 employees in 2023.

What is the latest filing for EVOLUTION CHILDREN SERVICES LTD?

toggle

The latest filing was on 15/08/2025: Final Gazette dissolved following liquidation.