Background WavePink WaveYellow Wave

HILLCREST CHILDRENS SERVICES LIMITED (04409479)

HILLCREST CHILDRENS SERVICES LIMITED (04409479) is an active UK company. incorporated on 4 April 2002. with registered office in Halesowen. The company operates in the Human Health and Social Work Activities sector, engaged in other residential care activities n.e.c.. HILLCREST CHILDRENS SERVICES LIMITED has been registered for 23 years. Current directors include MANSON, David Lindsay, MARTLE, Simon David, PATERSON, Pauline Clare.

Company Number
04409479
Status
active
Type
ltd
Incorporated
4 April 2002
Age
23 years
Address
Maybrook House, Third Floor, Halesowen, B63 4AH
Industry Sector
Human Health and Social Work Activities
Business Activity
Other residential care activities n.e.c.
Directors
MANSON, David Lindsay, MARTLE, Simon David, PATERSON, Pauline Clare
SIC Codes
87900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HILLCREST CHILDRENS SERVICES LIMITED

HILLCREST CHILDRENS SERVICES LIMITED is an active company incorporated on 4 April 2002 with the registered office located in Halesowen. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other residential care activities n.e.c.. HILLCREST CHILDRENS SERVICES LIMITED was registered 23 years ago.(SIC: 87900)

Status

active

Active since 23 years ago

Company No

04409479

LTD Company

Age

23 Years

Incorporated 4 April 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 December 2025 (3 months ago)
Period: 1 September 2024 - 31 March 2025(8 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

25 days left

Last Filed

Made up to 3 April 2025 (11 months ago)
Submitted on 8 May 2025 (10 months ago)

Next Due

Due by 17 April 2026
For period ending 3 April 2026

Previous Company Names

R.A.A.C. CARE LIMITED
From: 11 April 2002To: 28 May 2014
SUMMERCOMBE 124 LIMITED
From: 4 April 2002To: 11 April 2002
Contact
Address

Maybrook House, Third Floor Queensway Halesowen, B63 4AH,

Previous Addresses

Atria Spa Road Bolton BL1 4AG England
From: 9 November 2020To: 7 August 2024
Turnpike Gate House Alcester Heath Alcester B49 5JG England
From: 27 April 2017To: 9 November 2020
Langstone Gate Solent Road Havant Hampshire PO9 1TR
From: 12 February 2014To: 27 April 2017
23 Mulfords Hill Tadley Hampshire RG26 3LQ England
From: 31 March 2011To: 12 February 2014
70 Addison Gardens Surbiton Surrey KT5 8DW
From: 24 August 2010To: 31 March 2011
23 Mulfords Hill Tadley Hampshire RG26 3LQ
From: 4 April 2002To: 24 August 2010
Timeline

47 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Apr 02
Loan Cleared
Feb 14
Director Left
Feb 14
Director Left
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Loan Secured
Mar 14
Loan Cleared
Mar 16
Loan Secured
Mar 16
Loan Secured
Mar 17
Director Left
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Left
Sept 17
Director Joined
Feb 18
Director Left
May 18
Loan Secured
Mar 19
Owner Exit
Jul 19
Owner Exit
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Secured
Oct 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Director Joined
Feb 20
Director Left
Mar 20
Loan Cleared
Jan 24
Loan Secured
Apr 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Owner Exit
Aug 24
Director Joined
Aug 24
Loan Cleared
Aug 24
Loan Secured
Nov 24
0
Funding
25
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

MANSON, David Lindsay

Active
Queensway, HalesowenB63 4AH
Born February 1969
Director
Appointed 07 Aug 2024

MARTLE, Simon David

Active
Queensway, HalesowenB63 4AH
Born May 1970
Director
Appointed 07 Aug 2024

PATERSON, Pauline Clare

Active
Queensway, HalesowenB63 4AH
Born September 1974
Director
Appointed 07 Aug 2024

CORBIN, Kirk Devere

Resigned
Wokefield Row, MortimerRG7 3AL
Secretary
Appointed 09 Apr 2002
Resigned 06 Feb 2014

DIX, Margaret Ann

Resigned
7 Whistley Close, BracknellRG12 9LQ
Secretary
Appointed 04 Apr 2002
Resigned 09 Apr 2002

DUFFY, Chris

Resigned
Spa Road, BoltonBL1 4AG
Secretary
Appointed 06 Nov 2020
Resigned 31 May 2023

LOGUE, Mary Joanne

Resigned
Queensway, HalesowenB63 4AH
Secretary
Appointed 05 Jun 2023
Resigned 07 Aug 2024

BAKER, Graham

Resigned
Alcester Heath, AlcesterB49 5JG
Born July 1961
Director
Appointed 31 Aug 2017
Resigned 31 Jan 2020

BRIGHTWELL, Eric Johann Frederick

Resigned
Wargrave House School Lane, ReadingRG10 8AA
Born February 1949
Director
Appointed 04 Apr 2002
Resigned 09 Apr 2002

COLVIN, Roger Graham

Resigned
Alcester Heath, AlcesterB49 5JG
Born January 1952
Director
Appointed 06 Feb 2014
Resigned 06 Apr 2018

COOKE, Richard John

Resigned
Queensway, HalesowenB63 4AH
Born February 1979
Director
Appointed 31 Jan 2020
Resigned 07 Aug 2024

CORBIN, Kirk Devere

Resigned
Wokefield Row, MortimerRG7 3AL
Born March 1955
Director
Appointed 09 Apr 2002
Resigned 06 Feb 2014

GREENWELL, Richard James

Resigned
Alcester Heath, AlcesterB49 5JG
Born January 1958
Director
Appointed 06 Feb 2014
Resigned 31 Aug 2017

JANET, Jean-Luc Emmanuel

Resigned
Queensway, HalesowenB63 4AH
Born October 1970
Director
Appointed 13 Dec 2019
Resigned 07 Aug 2024

LEATHERBARROW, David Jon

Resigned
Queensway, HalesowenB63 4AH
Born February 1969
Director
Appointed 13 Dec 2019
Resigned 07 Aug 2024

MAULIK, Mausumi

Resigned
Alcester Heath, AlcesterB49 5JG
Born September 1957
Director
Appointed 30 Jan 2018
Resigned 28 Feb 2020

MOLINEUX, Keith Leslie

Resigned
Alcester Heath, AlcesterB49 5JG
Born February 1958
Director
Appointed 06 Feb 2014
Resigned 31 Aug 2017

NORTHALL, Rebecca Louise

Resigned
Alcester Heath, AlcesterB49 5JG
Born October 1979
Director
Appointed 31 Aug 2017
Resigned 31 Jan 2020

POWER, Richard

Resigned
Queensway, HalesowenB63 4AH
Born June 1982
Director
Appointed 31 Jan 2020
Resigned 07 Aug 2024

WARD, Hilary Jane

Resigned
Wokefield Row, MortimerRG7 3AL
Born November 1960
Director
Appointed 09 Apr 2002
Resigned 06 Feb 2014

Persons with significant control

4

1 Active
3 Ceased
Queensway, HalesowenB63 4AH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Aug 2024
Spa Road, BoltonBL1 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jul 2019
Ceased 07 Aug 2024
Victoria Street, LondonSW1H 0EX

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 Jul 2019
Lothian Road, EdinburghEH3 9BY

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 Jul 2019
Fundings
Financials
Latest Activities

Filing History

153

Accounts With Accounts Type Full
4 December 2025
AAAnnual Accounts
Accounts With Accounts Type Full
8 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
21 March 2025
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2024
MR01Registration of a Charge
Memorandum Articles
13 August 2024
MAMA
Resolution
13 August 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 August 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
8 August 2024
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
7 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
7 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
7 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
7 August 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 August 2024
TM02Termination of Secretary
Notification Of A Person With Significant Control
7 August 2024
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
7 August 2024
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
7 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
7 June 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
5 April 2024
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
17 January 2024
MR04Satisfaction of Charge
Mortgage Charge Whole Cease And Release With Charge Number
17 November 2023
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
19 October 2023
MR05Certification of Charge
Appoint Person Secretary Company With Name Date
13 June 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 June 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
10 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
4 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2023
CH01Change of Director Details
Accounts With Accounts Type Full
25 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
17 September 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 May 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
1 April 2021
AAAnnual Accounts
Change To A Person With Significant Control
11 November 2020
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Secretary Company With Name Date
9 November 2020
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
9 November 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
5 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2019
AP01Appointment of Director
Accounts With Accounts Type Full
14 October 2019
AAAnnual Accounts
Statement Of Companys Objects
9 October 2019
CC04CC04
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2019
MR01Registration of a Charge
Notification Of A Person With Significant Control
31 July 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
31 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 July 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
5 April 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
18 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
10 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 February 2018
AP01Appointment of Director
Accounts With Accounts Type Full
29 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 September 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 April 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
9 October 2016
AAAnnual Accounts
Accounts With Accounts Type Full
19 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Resolution
31 March 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 March 2016
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
18 December 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
29 September 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
8 April 2015
AR01AR01
Certificate Change Of Name Company
28 May 2014
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
15 April 2014
AR01AR01
Resolution
18 March 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
15 March 2014
MR01Registration of a Charge
Resolution
18 February 2014
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
14 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 February 2014
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
12 February 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
12 February 2014
AD01Change of Registered Office Address
Termination Director Company With Name
12 February 2014
TM01Termination of Director
Termination Director Company With Name
12 February 2014
TM01Termination of Director
Termination Secretary Company With Name
12 February 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
12 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
12 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
12 February 2014
AP01Appointment of Director
Mortgage Satisfy Charge Full
5 February 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
5 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2012
AR01AR01
Change Person Director Company With Change Date
9 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 April 2012
AAAnnual Accounts
Change Person Director Company With Change Date
10 November 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 November 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 November 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2011
AR01AR01
Change Person Director Company With Change Date
31 March 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
31 March 2011
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
31 March 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
31 March 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
24 August 2010
AD01Change of Registered Office Address
Legacy
10 June 2010
MG01MG01
Legacy
10 June 2010
MG01MG01
Legacy
8 June 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
28 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 April 2009
AAAnnual Accounts
Legacy
16 April 2009
363aAnnual Return
Legacy
23 September 2008
395Particulars of Mortgage or Charge
Legacy
22 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 January 2008
AAAnnual Accounts
Accounts Amended With Made Up Date
2 November 2007
AAMDAAMD
Legacy
18 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 January 2007
AAAnnual Accounts
Resolution
28 September 2006
RESOLUTIONSResolutions
Legacy
2 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 February 2006
AAAnnual Accounts
Legacy
22 September 2005
287Change of Registered Office
Legacy
19 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 January 2005
AAAnnual Accounts
Resolution
21 January 2005
RESOLUTIONSResolutions
Resolution
26 October 2004
RESOLUTIONSResolutions
Legacy
24 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 November 2003
AAAnnual Accounts
Legacy
7 November 2003
225Change of Accounting Reference Date
Legacy
26 April 2003
363aAnnual Return
Legacy
5 August 2002
287Change of Registered Office
Legacy
22 June 2002
395Particulars of Mortgage or Charge
Legacy
22 April 2002
288bResignation of Director or Secretary
Legacy
22 April 2002
288bResignation of Director or Secretary
Legacy
22 April 2002
88(2)R88(2)R
Legacy
22 April 2002
353353
Legacy
22 April 2002
287Change of Registered Office
Legacy
22 April 2002
288aAppointment of Director or Secretary
Legacy
22 April 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
11 April 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 April 2002
NEWINCIncorporation