Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHILDREN'S SUPPORT SERVICES LIMITED
Company Information for

CHILDREN'S SUPPORT SERVICES LIMITED

GOODWOOD HOUSE, BLACKBROOK PARK AVENUE, TAUNTON, SOMERSET, TA1 2PX,
Company Registration Number
07688490
Private Limited Company
Liquidation

Company Overview

About Children's Support Services Ltd
CHILDREN'S SUPPORT SERVICES LIMITED was founded on 2011-06-30 and has its registered office in Taunton. The organisation's status is listed as "Liquidation". Children's Support Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CHILDREN'S SUPPORT SERVICES LIMITED
 
Legal Registered Office
GOODWOOD HOUSE
BLACKBROOK PARK AVENUE
TAUNTON
SOMERSET
TA1 2PX
Other companies in W1W
 
Previous Names
ALNERY NO. 2984 LIMITED08/08/2012
Filing Information
Company Number 07688490
Company ID Number 07688490
Date formed 2011-06-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2018
Account next due 21/04/2020
Latest return 30/06/2015
Return next due 28/07/2016
Type of accounts SMALL
Last Datalog update: 2019-12-10 16:49:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHILDREN'S SUPPORT SERVICES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ALBERT GOODMAN CBH LIMITED   JOOL (SOUTH WEST)   OWTON ACCOUNTANCY SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CHILDREN'S SUPPORT SERVICES LIMITED

Current Directors
Officer Role Date Appointed
LISA BARCLAY
Company Secretary 2016-04-29
LISA BARLCLAY
Director 2012-10-25
DAVID JOHN STUART BURNETT
Director 2013-04-24
THOMAS JASON JEFFORD
Director 2012-10-25
ANDREW LEVITT
Director 2012-10-25
KEITH ANDREW STARLING
Director 2012-10-25
Previous Officers
Officer Role Date Appointed Date Resigned
FIONA MILLER SMITH
Company Secretary 2013-02-27 2016-04-29
CORINNE NORMA CALLOWAY
Company Secretary 2012-08-06 2012-12-14
TOBY HAL MICHAEL ECCLES
Director 2012-08-06 2012-10-25
ALNERY INCORPORATIONS NO. 1 LIMITED
Company Secretary 2011-06-30 2012-08-06
ALNERY INCORPORATIONS NO. 1 LIMITED
Director 2011-06-30 2012-08-06
ALNERY INCORPORATIONS NO. 2 LIMITED
Director 2011-06-30 2012-08-06
MELISSA KATE MCINERNEY
Director 2012-04-27 2012-08-06
CRAIG ALEXANDER JAMES MORRIS
Director 2011-06-30 2012-04-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JOHN STUART BURNETT TAP & KITCHEN LIMITED Director 2014-11-14 CURRENT 2014-05-06 Active
DAVID JOHN STUART BURNETT NENE VALLEY BREWERY LIMITED Director 2012-01-06 CURRENT 2011-11-22 Active
DAVID JOHN STUART BURNETT VENUE RETAIL LIMITED Director 2010-11-02 CURRENT 2010-04-29 Dissolved 2016-05-25
DAVID JOHN STUART BURNETT FRIENDS OF PETERHOUSE Director 2003-05-21 CURRENT 1979-12-13 Active
THOMAS JASON JEFFORD RECOVERY HUB (CAMBRIDGE) COMMUNITY INTEREST COMPANY Director 2016-06-21 CURRENT 2016-06-21 Active
THOMAS JASON JEFFORD FAMILY PSYCHOLOGY MUTUAL CIC Director 2016-03-01 CURRENT 2015-09-05 Active
THOMAS JASON JEFFORD DANCE OFFENSIVE CIC Director 2011-12-09 CURRENT 2011-12-09 Dissolved 2016-03-22
KEITH ANDREW STARLING MAYDAY TRUST Director 2016-10-21 CURRENT 1994-03-22 Active
KEITH ANDREW STARLING INVESTORS IN SOCIETY LIMITED Director 2015-12-08 CURRENT 2011-03-22 Active
KEITH ANDREW STARLING MILLENNIUM GLOBAL INVESTMENTS LIMITED Director 2015-06-29 CURRENT 1994-09-05 Active
KEITH ANDREW STARLING INVESTORS FOR SOCIETY LIMITED Director 2012-05-04 CURRENT 2011-04-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-08-12LIQ13Voluntary liquidation. Notice of members return of final meeting
2020-09-28LIQ03Voluntary liquidation Statement of receipts and payments to 2020-07-21
2019-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/19 FROM Mary Street House Mary Street Taunton Somerset TA1 3NW
2019-08-16AD01REGISTERED OFFICE CHANGED ON 16/08/19 FROM C/O Social Finance Limited Tintagel House, 92 Albert Embankment London SE1 7TY United Kingdom
2019-08-15LIQ01Voluntary liquidation declaration of solvency
2019-08-15600Appointment of a voluntary liquidator
2019-08-15LRESSP
  • Special resolution to wind up on 2019-07-22'>Resolutions passed:
    • Special resolution to wind up on 2019-07-22
  • 2019-08-09AA01Previous accounting period extended from 31/03/19 TO 21/07/19
    2019-07-01CS01CONFIRMATION STATEMENT MADE ON 30/06/19, WITH NO UPDATES
    2018-12-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
    2018-08-16AD01REGISTERED OFFICE CHANGED ON 16/08/18 FROM C/O Social Finance Limited 131 - 151 Great Titchfield Street London W1W 5BB England
    2018-07-13CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH NO UPDATES
    2018-07-13PSC02Notification of Bridges Fund Management Limited as a person with significant control on 2017-03-01
    2018-07-13PSC07CESSATION OF BRIDGES VENTURES LLP AS A PERSON OF SIGNIFICANT CONTROL
    2017-10-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
    2017-08-18AD01REGISTERED OFFICE CHANGED ON 18/08/17 FROM 131-151 Great Titchfield Street London W1W 5BB
    2017-07-05CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH NO UPDATES
    2016-11-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
    2016-07-21LATEST SOC21/07/16 STATEMENT OF CAPITAL;GBP 300001
    2016-07-21CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
    2016-06-27TM02Termination of appointment of Fiona Miller Smith on 2016-04-29
    2016-06-27AP03Appointment of Ms Lisa Barclay as company secretary on 2016-04-29
    2015-11-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
    2015-07-27LATEST SOC27/07/15 STATEMENT OF CAPITAL;GBP 300001
    2015-07-27AR0130/06/15 ANNUAL RETURN FULL LIST
    2014-10-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
    2014-07-07LATEST SOC07/07/14 STATEMENT OF CAPITAL;GBP 300001
    2014-07-07AR0130/06/14 ANNUAL RETURN FULL LIST
    2014-03-03RP04Second filing of form AR01 previously delivered to Companies House made up to 2013-06-30
    2014-03-03ANNOTATIONClarification
    2013-12-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
    2013-11-01SH0106/11/12 STATEMENT OF CAPITAL GBP 300001
    2013-07-10AR0130/06/13 ANNUAL RETURN FULL LIST
    2013-04-26AP01DIRECTOR APPOINTED MR DAVID JOHN STUART BURNETT
    2013-03-19MEM/ARTSARTICLES OF ASSOCIATION
    2013-03-19AP01DIRECTOR APPOINTED LISA BARLCLAY
    2013-03-19AP01DIRECTOR APPOINTED KEITH ANDREW STARLING
    2013-03-19AP01DIRECTOR APPOINTED ANDREW LEVITT
    2013-03-19AP01DIRECTOR APPOINTED THOMAS JASON JEFFORD
    2013-03-13TM01APPOINTMENT TERMINATED, DIRECTOR TOBY ECCLES
    2013-03-13AP03SECRETARY APPOINTED MS FIONA MILLER SMITH
    2013-03-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12
    2013-03-13TM02APPOINTMENT TERMINATED, SECRETARY CORINNE CALLOWAY
    2013-02-11AA01CURRSHO FROM 30/06/2013 TO 31/03/2013
    2012-08-09CH03SECRETARY'S CHANGE OF PARTICULARS / MS. CORINNE NORMA CALLAWAX / 06/08/2012
    2012-08-08RES15CHANGE OF NAME 06/08/2012
    2012-08-08CERTNMCOMPANY NAME CHANGED ALNERY NO. 2984 LIMITED CERTIFICATE ISSUED ON 08/08/12
    2012-08-07AP03SECRETARY APPOINTED MS. CORINNE NORMA CALLAWAX
    2012-08-07AP01DIRECTOR APPOINTED MR TOBY HAL MICHAEL ECCLES
    2012-08-07AD01REGISTERED OFFICE CHANGED ON 07/08/2012 FROM, ONE BISHOPS SQUARE LONDON, E1 6AD, UNITED KINGDOM
    2012-08-07TM01APPOINTMENT TERMINATED, DIRECTOR MELISSA MCINERNEY
    2012-08-07TM01APPOINTMENT TERMINATED, DIRECTOR ALNERY INCORPORATIONS NO. 2 LIMITED
    2012-08-07TM01APPOINTMENT TERMINATED, DIRECTOR ALNERY INCORPORATIONS NO. 1 LIMITED
    2012-08-07TM02APPOINTMENT TERMINATED, SECRETARY ALNERY INCORPORATIONS NO. 1 LIMITED
    2012-07-19AR0130/06/12 FULL LIST
    2012-04-27AP01DIRECTOR APPOINTED MELISSA KATE MCINERNEY
    2012-04-27TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG MORRIS
    2012-04-27TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG MORRIS
    2011-06-30NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
    Industry Information
    SIC/NAIC Codes
    88 - Social work activities without accommodation
    889 - Other social work activities without accommodation
    88990 - Other social work activities without accommodation n.e.c.




    Licences & Regulatory approval
    We could not find any licences issued to CHILDREN'S SUPPORT SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
    Share this page on Facebook
    Risks
    Legal Notices
    Appointment of Liquidators2019-08-07
    Notices to Creditors2019-08-07
    Resolutions for Winding-up2019-08-07
    Fines / Sanctions
    No fines or sanctions have been issued against CHILDREN'S SUPPORT SERVICES LIMITED
    Liabilities
    Mortgages / Charges
    Total # Mortgages/Charges 0
    Mortgages/Charges outstanding 0
    Mortgages Partially Satisifed 0
    Mortgages Satisfied/Paid 0
    Details of Mortgagee Charges
    CHILDREN'S SUPPORT SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

      Average Max
    MortgagesNumMortCharges0.279
    MortgagesNumMortOutstanding0.199
    MortgagesNumMortPartSatisfied0.001
    MortgagesNumMortSatisfied0.099

    This shows the max and average number of mortgages for companies with the same SIC code of 88990 - Other social work activities without accommodation n.e.c.

    Filed Financial Reports
    Annual Accounts
    2012-06-30

    These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHILDREN'S SUPPORT SERVICES LIMITED

    Financial Assets
    Balance Sheet
    Cash Bank In Hand 2011-06-30 £ 1
    Shareholder Funds 2011-06-30 £ 1

    Debtors and other cash assets

    Intangible Assets
    Patents
    We have not found any records of CHILDREN'S SUPPORT SERVICES LIMITED registering or being granted any patents
    Domain Names
    We do not have the domain name information for CHILDREN'S SUPPORT SERVICES LIMITED
    Trademarks
    We have not found any records of CHILDREN'S SUPPORT SERVICES LIMITED registering or being granted any trademarks
    Income
    Government Income
    We have not found government income sources for CHILDREN'S SUPPORT SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

    The top companies supplying to UK government with the same SIC code (88990 - Other social work activities without accommodation n.e.c.) as CHILDREN'S SUPPORT SERVICES LIMITED are:

    NACRO £ 5,114,517
    MENCAP LIMITED £ 2,931,689
    HEALTH VISION UK LIMITED £ 2,504,206
    FREEDOM FOSTERING LIMITED £ 1,153,449
    CAPSTONE FOSTER CARE (NORTH) LIMITED £ 1,097,662
    GROUNDWORK LONDON £ 895,241
    FIRST CHOICE COMMUNITY SUPPORT SERVICES LIMITED £ 858,076
    NEXUS FOSTERING LIMITED £ 851,969
    SOUTH EAST LONDON MIND LIMITED £ 800,489
    COMPASS FOSTERING CENTRAL LIMITED £ 769,817
    MENCAP LIMITED £ 98,886,185
    BARNARDO SERVICES LIMITED £ 89,385,342
    THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
    FOSTERING SOLUTIONS LIMITED £ 58,438,669
    ESSEX CARES LIMITED £ 57,391,301
    BY THE BRIDGE LIMITED £ 45,350,697
    SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
    CATCH 22 CHARITY LIMITED £ 41,875,142
    NEXUS FOSTERING LIMITED £ 31,679,941
    BARNARDO'S £ 27,210,201
    MENCAP LIMITED £ 98,886,185
    BARNARDO SERVICES LIMITED £ 89,385,342
    THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
    FOSTERING SOLUTIONS LIMITED £ 58,438,669
    ESSEX CARES LIMITED £ 57,391,301
    BY THE BRIDGE LIMITED £ 45,350,697
    SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
    CATCH 22 CHARITY LIMITED £ 41,875,142
    NEXUS FOSTERING LIMITED £ 31,679,941
    BARNARDO'S £ 27,210,201
    MENCAP LIMITED £ 98,886,185
    BARNARDO SERVICES LIMITED £ 89,385,342
    THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
    FOSTERING SOLUTIONS LIMITED £ 58,438,669
    ESSEX CARES LIMITED £ 57,391,301
    BY THE BRIDGE LIMITED £ 45,350,697
    SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
    CATCH 22 CHARITY LIMITED £ 41,875,142
    NEXUS FOSTERING LIMITED £ 31,679,941
    BARNARDO'S £ 27,210,201
    Outgoings
    Business Rates/Property Tax
    No properties were found where CHILDREN'S SUPPORT SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
    • The council hasnt published the data
    • We havent found or been able to process the councils data
    • The company is part of a group of companies and another company in the group is liable for business rates
    • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
    • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
    Legal Notices/Action
    Initiating party Event TypeAppointment of Liquidators
    Defending partyCHILDREN'S SUPPORT SERVICES LIMITEDEvent Date2019-07-22
    Liquidator name and address: Laurence Russell, Albert Goodman LLP, Mary Street House, Mary Street, Taunton, Somerset, TA1 3NW : Alternative Contact: Sophie Beard Telephone: 01823 250798 Email: sophia.beard@albertgoodman.co.uk
     
    Initiating party Event TypeNotices to Creditors
    Defending partyCHILDREN'S SUPPORT SERVICES LIMITEDEvent Date2019-07-22
    On 22 July 2019 the above company was placed in members' voluntary liquidation and Laurence Russell, IP No. 9199 , of Albert Goodman LLP, Mary Street House, Mary Street, Taunton, Somerset, TA1 3NW was appointed liquidator. The company is able to pay all its known creditors in full. NOTICE IS HEREBY GIVEN that the creditors of the above company are required, on or before 30 August 2019 , to prove their debts by sending Laurence Russell of Albert Goodman LLP, Mary Street House, Mary Street, Taunton, Somerset, TA1 3NW, the liquidator of the company, written statements of the amounts they claim to be due to them from the company and, if so requested, to provide further details or produce documentary or other evidence as may appear to the liquidator to be necessary. A creditor who has not proved their debt before the declaration of any dividend is not entitled to disturb, by reason that they have not participated in it, the distribution of that dividend or any other dividend declared before their debt was proved. The liquidator intends that, after paying or providing for the claims of all creditors who have proved their debts, the funds remaining in the hands of the liquidator shall be distributed to shareholders absolutely. Further details contact: Sophia Beard Telephone: 01823 250798 Email: sophia.beard@albertgoodman.co.uk
     
    Initiating party Event TypeResolutions for Winding-up
    Defending partyCHILDREN'S SUPPORT SERVICES LIMITEDEvent Date2019-07-22
    Passed 22 July 2019 The members of the above company have duly passed the following WRITTEN RESOLUTIONS:- a SPECIAL RESOLUTION "that the company be wound up voluntarily." and an ORDINARY RESOLUTION "that LAURENCE RUSSELL (IP No. 9199 ) of Albert Goodman LLP, Mary Street House, Mary Street, Taunton, Somerset, TA1 3NW be appointed liquidator of the company for the purposes of the voluntary winding-up." Further details contact: Sophia Beard Telephone: 01823 250798 Email: sophia.beard@albertgoodman.co.uk LISA BARCLAY : Director :
     
    Government Grants / Awards
    Technology Strategy Board Awards
    The Technology Strategy Board has not awarded CHILDREN'S SUPPORT SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
    European Union CORDIS Awards
    The European Union has not awarded CHILDREN'S SUPPORT SERVICES LIMITED any grants or awards.
    Ownership
      We could not find any group structure information
      Is this data useful to you?
      If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
      Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
      Need more information?
      We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.