Background WavePink WaveYellow Wave

RADICAL SERVICES LIMITED (03015008)

RADICAL SERVICES LIMITED (03015008) is an active UK company. incorporated on 27 January 1995. with registered office in Leeds. The company operates in the Human Health and Social Work Activities sector, engaged in other residential care activities n.e.c.. RADICAL SERVICES LIMITED has been registered for 31 years. Current directors include LAMBERT, Antony, STRONG, Christopher, WILLIAMS, Mark Ashley.

Company Number
03015008
Status
active
Type
ltd
Incorporated
27 January 1995
Age
31 years
Address
2 The Calls, Leeds, LS2 7JU
Industry Sector
Human Health and Social Work Activities
Business Activity
Other residential care activities n.e.c.
Directors
LAMBERT, Antony, STRONG, Christopher, WILLIAMS, Mark Ashley
SIC Codes
87900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RADICAL SERVICES LIMITED

RADICAL SERVICES LIMITED is an active company incorporated on 27 January 1995 with the registered office located in Leeds. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other residential care activities n.e.c.. RADICAL SERVICES LIMITED was registered 31 years ago.(SIC: 87900)

Status

active

Active since 31 years ago

Company No

03015008

LTD Company

Age

31 Years

Incorporated 27 January 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 27 January 2026 (2 months ago)
Submitted on 27 January 2026 (2 months ago)

Next Due

Due by 10 February 2027
For period ending 27 January 2027
Contact
Address

2 The Calls Leeds, LS2 7JU,

Previous Addresses

Rouse House 2 Wyther Lane Kirkstall Leeds West Yorkshire LS5 3BT
From: 12 May 2010To: 28 April 2020
Beckside Haweswater Road Penrith Industrial Estate Penrith Cumbria CA11 9EU
From: 24 November 2009To: 12 May 2010
5 Fisher Street Carlisle Cumbria CA3 8RR
From: 27 January 1995To: 24 November 2009
Timeline

38 key events • 1995 - 2026

Funding Officers Ownership
Company Founded
Jan 95
Director Joined
May 10
Director Joined
May 10
Director Left
May 10
Director Joined
May 10
Director Joined
Oct 11
Director Left
Nov 11
Director Left
Nov 11
Director Joined
Mar 15
Director Left
Mar 15
Loan Secured
Nov 19
Loan Secured
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Owner Exit
Dec 19
Loan Secured
Mar 20
Loan Secured
Mar 20
Director Joined
Apr 20
Director Left
Apr 20
Loan Secured
Jun 20
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
May 22
Director Left
May 22
Director Joined
Jun 22
Director Left
May 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Director Joined
Apr 24
Director Left
Apr 24
Director Joined
Feb 26
0
Funding
24
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

29

3 Active
26 Resigned

LAMBERT, Antony

Active
10 John Williams Boulevard South, DarlingtonDL1 1BF
Born August 1978
Director
Appointed 23 Feb 2026

STRONG, Christopher

Active
Crossgates Road, DunfermlineKY11 7EG
Born March 1976
Director
Appointed 28 Mar 2024

WILLIAMS, Mark Ashley

Active
The Calls, LeedsLS2 7JU
Born February 1968
Director
Appointed 01 Jun 2021

GUILHERME, Lynsey

Resigned
2 Wyther Lane, LeedsLS5 3BT
Secretary
Appointed 03 Mar 2015
Resigned 08 Nov 2019

HOLME, Nigel Derek, Reverend

Resigned
New Inn House, PenrithCA10 1HE
Secretary
Appointed 17 Jul 2003
Resigned 03 Mar 2004

MALLINSON, Paula

Resigned
3 Boltons Farm, PenrithCA10 1HF
Secretary
Appointed 03 Mar 2004
Resigned 30 Jun 2005

MALLINSON ROBERTS, Paula

Resigned
Low Crag, PenrithCA10 2QL
Secretary
Appointed 03 Nov 2005
Resigned 09 Apr 2010

MCMILLAN, Lesley

Resigned
Summerhill Gardens, LeedsLS8 2EL
Secretary
Appointed 09 Apr 2010
Resigned 09 Mar 2012

ROBERTS, Diane

Resigned
Stockbridge Farm, PenrithCA11 9QF
Secretary
Appointed 01 May 1995
Resigned 17 Jul 2003

ROBERTS, Stephen Michael

Resigned
Low Crag, PenrithCA10 2QL
Secretary
Appointed 30 Jun 2005
Resigned 03 Nov 2005

ROBINSON, Michael Iain

Resigned
The Cottage, PenrithCA11 8SX
Secretary
Appointed 30 Jan 1995
Resigned 01 May 1995

RODHAM, Thomas

Resigned
2 Wyther Lane, LeedsLS5 3BT
Secretary
Appointed 09 Mar 2012
Resigned 03 Mar 2015

BRITANNIA COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite International House, ManchesterM3 2ER
Corporate nominee secretary
Appointed 27 Jan 1995
Resigned 30 Jan 1995

BAIN, Liam Michael

Resigned
The Calls, LeedsLS2 7JU
Born July 1979
Director
Appointed 21 Apr 2020
Resigned 31 Mar 2022

GRAVES, James

Resigned
Beech Street, LeedsWF5 9DQ
Born May 1971
Director
Appointed 09 Apr 2010
Resigned 14 Nov 2011

GUILHERME, Luigi Miguel

Resigned
165 Main Street, LeedsLS17 8JD
Born March 1960
Director
Appointed 09 Apr 2010
Resigned 08 Nov 2019

GUILHERME, Lynsey

Resigned
2 Wyther Lane, LeedsLS5 3BT
Born February 1974
Director
Appointed 03 Mar 2015
Resigned 08 Nov 2019

HEDGE, Julie Jean Mary

Resigned
The Calls, LeedsLS2 7JU
Born May 1970
Director
Appointed 30 Apr 2022
Resigned 29 Apr 2024

MALLINSON, Paula

Resigned
St. Martins Cottage, PenrithCA10 1HR
Born February 1964
Director
Appointed 23 Aug 2002
Resigned 30 Jun 2005

MALLINSON ROBERTS, Stephen Michael

Resigned
Low Crag, PenrithCA10 2QL
Born September 1959
Director
Appointed 30 Jan 1995
Resigned 09 Apr 2010

MOORE, Alison

Resigned
Crossgates Road, DunfermlineKY11 7RG
Born May 1978
Director
Appointed 08 Nov 2019
Resigned 17 Apr 2020

ROBINSON, Michael Iain

Resigned
The Cottage, PenrithCA11 8SX
Born October 1965
Director
Appointed 30 Jan 1995
Resigned 01 May 1995

RODHAM, Thomas

Resigned
2 Wyther Lane, LeedsLS5 3BT
Born October 1984
Director
Appointed 18 Oct 2011
Resigned 03 Mar 2015

SLATER, John Kennedy

Resigned
16 Empire Court, GretnaDG16 5BW
Born November 1963
Director
Appointed 17 Jan 2005
Resigned 03 Nov 2005

THOMPSON, Yvonne

Resigned
The Calls, LeedsLS2 7JU
Born June 1973
Director
Appointed 01 Jun 2021
Resigned 28 Apr 2022

TRACEY, Justin Patrick

Resigned
2 Springfort Cottage, PenrithCA11 0AX
Born July 1972
Director
Appointed 17 Jan 2005
Resigned 13 Apr 2005

WALSH, Michael Andrew

Resigned
Crossgates Road, DunfermlineKY11 7RG
Born July 1962
Director
Appointed 08 Nov 2019
Resigned 22 May 2023

WRIGHT, Simon Andrew

Resigned
2 Wyther Lane, LeedsLS5 3BT
Born June 1964
Director
Appointed 09 Apr 2010
Resigned 14 Nov 2011

DEANSGATE COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite International House, ManchesterM3 2ER
Corporate nominee director
Appointed 27 Jan 1995
Resigned 30 Jan 1995

Persons with significant control

2

1 Active
1 Ceased

Mr Luiz Miguel Guilherme

Ceased
2 Wyther Lane, LeedsLS5 3BT
Born March 1960

Nature of Control

Significant influence or control
Notified 01 Jan 2017
Ceased 01 Jan 2017
2 Wyther Lane, LeedsLS5 3BT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

186

Appoint Person Director Company With Name Date
25 February 2026
AP01Appointment of Director
Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 September 2025
AAAnnual Accounts
Legacy
8 September 2025
PARENT_ACCPARENT_ACC
Legacy
8 September 2025
GUARANTEE2GUARANTEE2
Legacy
8 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Move Registers To Sail Company With New Address
8 November 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
8 November 2024
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Audit Exemption Subsiduary
4 October 2024
AAAnnual Accounts
Legacy
4 October 2024
PARENT_ACCPARENT_ACC
Legacy
4 October 2024
AGREEMENT2AGREEMENT2
Legacy
4 October 2024
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
29 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
23 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
22 December 2023
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
24 October 2023
AAAnnual Accounts
Legacy
24 October 2023
PARENT_ACCPARENT_ACC
Legacy
24 October 2023
GUARANTEE2GUARANTEE2
Legacy
24 October 2023
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
2 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 August 2023
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
23 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
27 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
26 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2023
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
16 January 2023
AAAnnual Accounts
Legacy
16 January 2023
PARENT_ACCPARENT_ACC
Legacy
16 January 2023
AGREEMENT2AGREEMENT2
Legacy
16 January 2023
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
17 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
27 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
12 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 June 2021
AP01Appointment of Director
Auditors Resignation Company
24 February 2021
AUDAUD
Legacy
17 February 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
29 January 2021
CS01Confirmation Statement
Auditors Resignation Company
17 November 2020
AUDAUD
Accounts With Accounts Type Small
9 October 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2020
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
28 April 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 April 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 December 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
2 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 December 2019
MR04Satisfaction of Charge
Resolution
20 November 2019
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
20 November 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 November 2019
TM01Termination of Director
Change Account Reference Date Company Current Extended
20 November 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
20 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
20 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2019
MR01Registration of a Charge
Accounts With Accounts Type Small
3 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
25 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
8 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
2 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2016
AR01AR01
Change Person Secretary Company With Change Date
19 January 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 January 2016
CH01Change of Director Details
Accounts With Accounts Type Small
6 June 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 March 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 March 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
4 March 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 February 2015
AR01AR01
Accounts With Accounts Type Small
30 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2014
AR01AR01
Accounts With Accounts Type Full
4 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2013
AR01AR01
Accounts With Accounts Type Full
23 May 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
12 March 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
12 March 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 February 2012
AR01AR01
Termination Director Company With Name
17 November 2011
TM01Termination of Director
Termination Director Company With Name
17 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
24 October 2011
AP01Appointment of Director
Accounts With Accounts Type Full
24 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2011
AR01AR01
Appoint Person Director Company With Name
12 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 May 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
12 May 2010
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
12 May 2010
AP03Appointment of Secretary
Termination Director Company With Name
12 May 2010
TM01Termination of Director
Termination Secretary Company With Name
12 May 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
12 May 2010
AP01Appointment of Director
Legacy
26 April 2010
MG02MG02
Legacy
22 April 2010
MG02MG02
Legacy
21 April 2010
MG02MG02
Legacy
21 April 2010
MG01MG01
Legacy
17 April 2010
MG01MG01
Legacy
17 April 2010
MG01MG01
Legacy
17 April 2010
MG01MG01
Legacy
17 April 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
2 February 2010
AR01AR01
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 December 2009
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
24 November 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
11 June 2009
AAAnnual Accounts
Legacy
23 February 2009
363aAnnual Return
Legacy
10 October 2008
225Change of Accounting Reference Date
Legacy
9 July 2008
403aParticulars of Charge Subject to s859A
Legacy
9 July 2008
403aParticulars of Charge Subject to s859A
Legacy
9 July 2008
403aParticulars of Charge Subject to s859A
Legacy
15 April 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
1 April 2008
AAAnnual Accounts
Legacy
4 March 2008
363aAnnual Return
Legacy
6 September 2007
395Particulars of Mortgage or Charge
Legacy
11 August 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
11 June 2007
AAAnnual Accounts
Legacy
3 April 2007
363aAnnual Return
Legacy
3 April 2007
288cChange of Particulars
Legacy
3 April 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
1 March 2006
AAAnnual Accounts
Legacy
21 February 2006
288bResignation of Director or Secretary
Legacy
21 February 2006
288aAppointment of Director or Secretary
Legacy
15 February 2006
363aAnnual Return
Legacy
15 February 2006
288cChange of Particulars
Legacy
15 February 2006
288bResignation of Director or Secretary
Legacy
11 January 2006
288bResignation of Director or Secretary
Legacy
30 July 2005
395Particulars of Mortgage or Charge
Legacy
9 July 2005
288aAppointment of Director or Secretary
Legacy
30 June 2005
288bResignation of Director or Secretary
Legacy
30 June 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
7 June 2005
AAAnnual Accounts
Legacy
19 April 2005
288bResignation of Director or Secretary
Legacy
4 April 2005
288cChange of Particulars
Legacy
22 March 2005
363sAnnual Return (shuttle)
Legacy
28 January 2005
288aAppointment of Director or Secretary
Legacy
28 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 June 2004
AAAnnual Accounts
Legacy
19 April 2004
288aAppointment of Director or Secretary
Legacy
9 March 2004
288bResignation of Director or Secretary
Legacy
3 February 2004
363sAnnual Return (shuttle)
Legacy
31 December 2003
88(2)R88(2)R
Resolution
23 December 2003
RESOLUTIONSResolutions
Legacy
24 July 2003
288bResignation of Director or Secretary
Legacy
24 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 May 2003
AAAnnual Accounts
Accounts With Accounts Type Full
29 May 2003
AAAnnual Accounts
Legacy
25 February 2003
363sAnnual Return (shuttle)
Legacy
30 August 2002
288aAppointment of Director or Secretary
Legacy
27 February 2002
363sAnnual Return (shuttle)
Legacy
4 November 2001
225Change of Accounting Reference Date
Legacy
4 October 2001
88(2)R88(2)R
Legacy
4 October 2001
123Notice of Increase in Nominal Capital
Resolution
4 October 2001
RESOLUTIONSResolutions
Resolution
4 October 2001
RESOLUTIONSResolutions
Legacy
15 March 2001
363sAnnual Return (shuttle)
Legacy
19 February 2001
287Change of Registered Office
Accounts With Accounts Type Small
1 February 2001
AAAnnual Accounts
Legacy
5 January 2001
395Particulars of Mortgage or Charge
Legacy
6 March 2000
225Change of Accounting Reference Date
Accounts With Accounts Type Small
3 March 2000
AAAnnual Accounts
Legacy
18 April 1999
363sAnnual Return (shuttle)
Legacy
25 March 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
2 March 1999
AAAnnual Accounts
Legacy
13 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 February 1998
AAAnnual Accounts
Legacy
12 July 1997
395Particulars of Mortgage or Charge
Legacy
7 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 October 1996
AAAnnual Accounts
Legacy
21 February 1996
363sAnnual Return (shuttle)
Legacy
16 June 1995
288288
Legacy
23 February 1995
224224
Legacy
23 February 1995
88(2)R88(2)R
Legacy
8 February 1995
288288
Legacy
8 February 1995
288288
Legacy
8 February 1995
287Change of Registered Office
Incorporation Company
27 January 1995
NEWINCIncorporation