LYNSTEAD CHILDRENS SERVICES LTD

Register to unlock more data on OkredoRegister

LYNSTEAD CHILDRENS SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07055428

Incorporation date

23/10/2009

Size

Dormant

Contacts

Registered address

Registered address

C/O Dwf Company Secretarial Services Limited 1 Scott Place, 2 Hardman Street, Manchester M3 3AACopy
copy info iconCopy
See on map
Latest events (Record since 23/10/2009)
dot icon23/10/2025
Confirmation statement made on 2025-10-21 with no updates
dot icon16/07/2025
Registered office address changed from Horizon Care & Education 17 Wolverhampton Road Cannock Staffordshire WS11 1AP United Kingdom to C/O Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA on 2025-07-16
dot icon16/07/2025
Change of details for Horizon Care and Education Group Limited as a person with significant control on 2025-07-16
dot icon01/07/2025
Appointment of Mr James Kenneth Dinwoodie as a director on 2025-06-18
dot icon30/05/2025
Termination of appointment of Andrew Mark Dalton as a director on 2025-04-30
dot icon28/03/2025
Registered office address changed from Venture House, Prospect Business Park 12 Prospect Park Longford Road Cannock Staffordshire WS11 0LG United Kingdom to Horizon Care & Education 17 Wolverhampton Road Cannock Staffordshire WS11 1AP on 2025-03-28
dot icon28/03/2025
Change of details for Horizon Care and Education Group Limited as a person with significant control on 2025-03-28
dot icon03/03/2025
Accounts for a dormant company made up to 2024-08-31
dot icon22/10/2024
Confirmation statement made on 2024-10-21 with no updates
dot icon02/10/2024
Accounts for a dormant company made up to 2023-08-31
dot icon09/08/2024
Director's details changed for Amanda Cunningham on 2024-02-27
dot icon11/07/2024
Accounts for a dormant company made up to 2023-08-31
dot icon03/07/2024
Accounts for a dormant company made up to 2023-08-31
dot icon09/05/2024
Register(s) moved to registered inspection location Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA
dot icon04/05/2024
Register inspection address has been changed from 5 st. Pauls Square Old Hall Street Liverpool L3 9AE to Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA
dot icon28/11/2023
Registered office address changed from Venture House 12 Prospect Park Longford Road Staffordshire Cannock WS11 0LG to Venture House, Prospect Business Park 12 Prospect Park Longford Road Cannock Staffordshire WS11 0LG on 2023-11-28
dot icon28/11/2023
Change of details for Horizon Care and Education Group Limited as a person with significant control on 2023-11-28
dot icon02/11/2023
Appointment of Mr Andrew Mark Dalton as a director on 2023-10-02
dot icon02/11/2023
Confirmation statement made on 2023-10-21 with no updates
dot icon31/05/2023
Director's details changed for Amanda Cunningham on 2023-05-15
dot icon16/05/2023
Accounts for a dormant company made up to 2022-08-31
dot icon08/03/2023
Termination of appointment of Andrew Haveron as a director on 2023-02-17
dot icon28/10/2022
Confirmation statement made on 2022-10-21 with no updates
dot icon27/09/2022
Appointment of Mr Andrew Haveron as a director on 2022-09-12
dot icon27/09/2022
Termination of appointment of David Richard Pugh as a director on 2022-08-26
dot icon30/05/2022
Accounts for a dormant company made up to 2021-08-31
dot icon11/03/2022
Termination of appointment of Paula Bridget Sarah Keys as a director on 2022-03-11
dot icon02/03/2022
Appointment of Amanda Cunningham as a director on 2022-02-21
dot icon29/10/2021
Confirmation statement made on 2021-10-21 with no updates
dot icon30/06/2021
Termination of appointment of Timothy Richard William Hammond as a director on 2021-06-03
dot icon09/06/2021
Accounts for a dormant company made up to 2020-08-31
dot icon03/06/2021
Appointment of Mr Timothy Richard William Hammond as a director on 2021-06-01
dot icon12/05/2021
Termination of appointment of Paul Anthony Callander as a director on 2021-05-09
dot icon26/10/2020
Confirmation statement made on 2020-10-21 with no updates
dot icon08/10/2020
Termination of appointment of Sharon Mary Roberts as a director on 2020-09-30
dot icon08/10/2020
Termination of appointment of Sharon Mary Roberts as a secretary on 2020-09-30
dot icon23/09/2020
Appointment of Mr David Richard Pugh as a director on 2020-09-22
dot icon11/08/2020
Appointment of Mrs Paula Bridget Sarah Keys as a director on 2020-08-11
dot icon11/08/2020
Termination of appointment of Harriet Letitia Jemima Jane Taylor as a director on 2020-08-11
dot icon06/02/2020
Accounts for a dormant company made up to 2019-08-31
dot icon21/10/2019
Confirmation statement made on 2019-10-21 with no updates
dot icon19/08/2019
Satisfaction of charge 070554280004 in full
dot icon19/08/2019
Satisfaction of charge 3 in full
dot icon19/08/2019
Satisfaction of charge 070554280005 in full
dot icon03/06/2019
Accounts for a dormant company made up to 2018-08-31
dot icon11/03/2019
Register inspection address has been changed from Venture House 12 Prospect Park Longford Road Cannock Staffordshire WS11 0LG United Kingdom to 5 st. Pauls Square Old Hall Street Liverpool L3 9AE
dot icon23/10/2018
Confirmation statement made on 2018-10-23 with no updates
dot icon05/06/2018
Accounts for a dormant company made up to 2017-08-31
dot icon22/05/2018
Appointment of Mrs Harriet Letitia Jemima Jane Taylor as a director on 2018-04-26
dot icon06/11/2017
Registration of charge 070554280005, created on 2017-10-25
dot icon03/11/2017
Confirmation statement made on 2017-10-23 with no updates
dot icon11/08/2017
Second filing of Confirmation Statement dated 23/10/2016
dot icon05/06/2017
Accounts for a dormant company made up to 2016-08-31
dot icon03/11/2016
Confirmation statement made on 2016-10-23 with updates
dot icon06/06/2016
Accounts for a dormant company made up to 2015-08-31
dot icon27/01/2016
Registration of charge 070554280004, created on 2016-01-25
dot icon27/01/2016
Satisfaction of charge 2 in full
dot icon25/11/2015
Annual return made up to 2015-10-23 with full list of shareholders
dot icon11/08/2015
Termination of appointment of Stephen David Lambert as a director on 2015-03-31
dot icon07/06/2015
Accounts for a dormant company made up to 2014-08-31
dot icon05/03/2015
Appointment of Mrs Sharon Mary Roberts as a secretary on 2015-02-25
dot icon05/03/2015
Appointment of Mrs Sharon Mary Roberts as a director on 2015-02-25
dot icon05/03/2015
Termination of appointment of David Burton as a director on 2015-02-25
dot icon05/03/2015
Termination of appointment of David Burton as a secretary on 2015-02-25
dot icon07/11/2014
Annual return made up to 2014-10-23 with full list of shareholders
dot icon27/10/2014
Appointment of Mr Paul Anthony Callander as a director on 2014-07-07
dot icon08/09/2014
Accounts for a dormant company made up to 2013-08-31
dot icon21/07/2014
Termination of appointment of Amanda Jane Knowles as a director on 2014-07-17
dot icon25/10/2013
Annual return made up to 2013-10-23 with full list of shareholders
dot icon15/10/2013
Termination of appointment of Thelma Turner as a director
dot icon18/02/2013
Full accounts made up to 2012-08-31
dot icon30/10/2012
Annual return made up to 2012-10-23 with full list of shareholders
dot icon30/10/2012
Director's details changed for Mrs Thelma Lucille Turner on 2012-06-26
dot icon30/10/2012
Director's details changed for Mrs Amanda Jane Knowles on 2012-06-26
dot icon30/10/2012
Director's details changed for Mr David Burton on 2012-06-26
dot icon30/10/2012
Director's details changed for Mr Stephen David Lambert on 2012-06-26
dot icon12/07/2012
Statement of company's objects
dot icon12/07/2012
Resolutions
dot icon12/07/2012
Appointment of Mrs Amanda Jane Knowles as a director
dot icon12/07/2012
Appointment of Mrs Thelma Lucille Turner as a director
dot icon12/07/2012
Appointment of Mr David Burton as a director
dot icon12/07/2012
Appointment of Mr Stephen David Lambert as a director
dot icon11/07/2012
Termination of appointment of Philip Mcvay as a director
dot icon10/07/2012
Appointment of Mr David Burton as a secretary
dot icon03/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon03/07/2012
Miscellaneous
dot icon02/07/2012
Accounts for a small company made up to 2011-08-31
dot icon29/06/2012
Particulars of a mortgage or charge / charge no: 3
dot icon27/06/2012
Particulars of a mortgage or charge / charge no: 2
dot icon20/06/2012
Appointment of Mr Philip Edward Mcvay as a director
dot icon03/11/2011
Annual return made up to 2011-10-23 with full list of shareholders
dot icon08/09/2011
Auditor's resignation
dot icon25/01/2011
Accounts for a small company made up to 2010-08-31
dot icon02/11/2010
Annual return made up to 2010-10-23 with full list of shareholders
dot icon02/11/2010
Register(s) moved to registered inspection location
dot icon02/11/2010
Register inspection address has been changed
dot icon02/11/2010
Director's details changed for Mr Philip Edward Mcvay on 2010-10-23
dot icon20/10/2010
Previous accounting period shortened from 2010-10-31 to 2010-08-31
dot icon08/01/2010
Particulars of a mortgage or charge / charge no: 1
dot icon29/10/2009
Certificate of change of name
dot icon29/10/2009
Change of name notice
dot icon23/10/2009
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
21/10/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Dormant
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Roberts, Sharon Mary
Director
25/02/2015 - 30/09/2020
75
Dalton, Andrew Mark
Director
02/10/2023 - 30/04/2025
62
Haveron, Andrew
Director
12/09/2022 - 17/02/2023
13
Pugh, David
Director
22/09/2020 - 26/08/2022
14
Dinwoodie, James Kenneth
Director
18/06/2025 - Present
27

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 LYNSTEAD CHILDRENS SERVICES LTD

LYNSTEAD CHILDRENS SERVICES LTD is an(a) Active company incorporated on 23/10/2009 with the registered office located at C/O Dwf Company Secretarial Services Limited 1 Scott Place, 2 Hardman Street, Manchester M3 3AA. There are currently 2 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 LYNSTEAD CHILDRENS SERVICES LTD?

toggle

LYNSTEAD CHILDRENS SERVICES LTD is currently Active. It was registered on 23/10/2009 .

Where is LYNSTEAD CHILDRENS SERVICES LTD located?

toggle

LYNSTEAD CHILDRENS SERVICES LTD is registered at C/O Dwf Company Secretarial Services Limited 1 Scott Place, 2 Hardman Street, Manchester M3 3AA.

What does LYNSTEAD CHILDRENS SERVICES LTD do?

toggle

LYNSTEAD CHILDRENS SERVICES LTD operates in the Other residential care activities n.e.c. (87.90 - SIC 2007) sector.

What is the latest filing for LYNSTEAD CHILDRENS SERVICES LTD?

toggle

The latest filing was on 23/10/2025: Confirmation statement made on 2025-10-21 with no updates.