Background WavePink WaveYellow Wave

NORTH LAKES CHILDRENS SERVICES LIMITED (05671379)

NORTH LAKES CHILDRENS SERVICES LIMITED (05671379) is an active UK company. incorporated on 10 January 2006. with registered office in Bromsgrove. The company operates in the Education sector, engaged in general secondary education and 1 other business activities. NORTH LAKES CHILDRENS SERVICES LIMITED has been registered for 20 years. Current directors include AUGUST, Joanne, CLARK, Jonathan David.

Company Number
05671379
Status
active
Type
ltd
Incorporated
10 January 2006
Age
20 years
Address
Malvern View Hanbury Road, Bromsgrove, B60 4AD
Industry Sector
Education
Business Activity
General secondary education
Directors
AUGUST, Joanne, CLARK, Jonathan David
SIC Codes
85310, 87900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTH LAKES CHILDRENS SERVICES LIMITED

NORTH LAKES CHILDRENS SERVICES LIMITED is an active company incorporated on 10 January 2006 with the registered office located in Bromsgrove. The company operates in the Education sector, specifically engaged in general secondary education and 1 other business activity. NORTH LAKES CHILDRENS SERVICES LIMITED was registered 20 years ago.(SIC: 85310, 87900)

Status

active

Active since 20 years ago

Company No

05671379

LTD Company

Age

20 Years

Incorporated 10 January 2006

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 September 2025 (7 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 - 30 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 8 January 2026 (3 months ago)
Submitted on 9 January 2026 (3 months ago)

Next Due

Due by 22 January 2027
For period ending 8 January 2027
Contact
Address

Malvern View Hanbury Road Stoke Prior Bromsgrove, B60 4AD,

Previous Addresses

Rayrigg Showrooms, Rayrigg Road Bowness on Windermere Cumbria LA23 3DN
From: 10 January 2006To: 23 December 2020
Timeline

23 key events • 2006 - 2021

Funding Officers Ownership
Company Founded
Jan 06
Director Joined
Feb 10
Loan Secured
Oct 13
Loan Secured
Nov 13
Loan Cleared
Feb 15
Loan Cleared
Aug 15
Director Joined
Nov 18
Director Left
Nov 18
Owner Exit
Jan 19
Director Joined
Jan 19
New Owner
Jan 19
Owner Exit
Dec 20
Owner Exit
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Loan Cleared
Mar 21
Loan Cleared
Mar 21
0
Funding
12
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

AUGUST, Joanne

Active
Hanbury Road, BromsgroveB60 4AD
Born June 1971
Director
Appointed 22 Dec 2020

CLARK, Jonathan David

Active
Hanbury Road, BromsgroveB60 4AD
Born October 1977
Director
Appointed 22 Dec 2020

MIDDLETON, Anthony James

Resigned
Rayrigg Showrooms, Rayrigg Road, CumbriaLA23 3DN
Secretary
Appointed 10 Jan 2006
Resigned 16 Jan 2017

WILLIAMS, Suzanne

Resigned
Rayrigg Showrooms, Rayrigg Road, CumbriaLA23 3DN
Secretary
Appointed 16 Jan 2017
Resigned 22 Dec 2020

JENKINSON, Paul Ian

Resigned
Rayrigg Showrooms, Rayrigg Road, CumbriaLA23 3DN
Born November 1977
Director
Appointed 10 Jan 2006
Resigned 22 Dec 2020

MIDDLETON, Anthony James

Resigned
Rayrigg Showrooms, Rayrigg Road, CumbriaLA23 3DN
Born October 1977
Director
Appointed 10 Jan 2006
Resigned 22 Dec 2020

SMITH, Chloe Elizabeth

Resigned
Rayrigg Showrooms, Rayrigg Road, CumbriaLA23 3DN
Born June 1982
Director
Appointed 07 Jan 2019
Resigned 22 Dec 2020

SMITH, Craig Phillip

Resigned
Rayrigg Showrooms, Rayrigg Road, CumbriaLA23 3DN
Born June 1978
Director
Appointed 01 Oct 2009
Resigned 13 Nov 2018

SMITH, David Neil

Resigned
Cloughmore, WindermereLA23 2DH
Born June 1946
Director
Appointed 09 Mar 2006
Resigned 22 Dec 2020

SMITH, Grant William

Resigned
Rayrigg Showrooms, Rayrigg Road, CumbriaLA23 3DN
Born April 1986
Director
Appointed 13 Nov 2018
Resigned 22 Dec 2020

SMITH, Robert Gordon

Resigned
Bootgate, WindermereLA23 1NU
Born November 1937
Director
Appointed 09 Mar 2006
Resigned 22 Dec 2020

Persons with significant control

4

1 Active
3 Ceased
Hanbury Road, BromsgroveB60 4AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Dec 2020

Mr Paul Ian Jenkinson

Ceased
Hanbury Road, BromsgroveB60 4AD
Born November 1977

Nature of Control

Significant influence or control
Notified 01 Jan 2019
Ceased 22 Dec 2020

Mr Craig Phillip Smith

Ceased
Rayrigg Showrooms, Rayrigg Road, CumbriaLA23 3DN
Born June 1978

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 01 Nov 2016
Ceased 01 Dec 2018
Rayrigg Road, WindermereLA23 3DN

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
Ceased 22 Dec 2020
Fundings
Financials
Latest Activities

Filing History

105

Change Person Director Company With Change Date
10 March 2026
CH01Change of Director Details
Confirmation Statement With No Updates
9 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 September 2025
AAAnnual Accounts
Legacy
20 September 2025
PARENT_ACCPARENT_ACC
Legacy
20 September 2025
GUARANTEE2GUARANTEE2
Legacy
20 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 August 2024
AAAnnual Accounts
Legacy
17 August 2024
PARENT_ACCPARENT_ACC
Legacy
17 August 2024
GUARANTEE2GUARANTEE2
Legacy
17 August 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Legacy
28 September 2023
PARENT_ACCPARENT_ACC
Legacy
28 September 2023
GUARANTEE2GUARANTEE2
Legacy
28 September 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2022
AAAnnual Accounts
Legacy
8 December 2022
PARENT_ACCPARENT_ACC
Legacy
8 December 2022
GUARANTEE2GUARANTEE2
Legacy
8 December 2022
AGREEMENT2AGREEMENT2
Gazette Filings Brought Up To Date
8 December 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Audit Exemption Subsiduary
18 January 2022
AAAnnual Accounts
Legacy
18 January 2022
PARENT_ACCPARENT_ACC
Legacy
18 January 2022
GUARANTEE2GUARANTEE2
Legacy
18 January 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 March 2021
MR04Satisfaction of Charge
Second Filing Of Confirmation Statement With Made Up Date
27 February 2021
RP04CS01RP04CS01
Confirmation Statement With Updates
22 February 2021
CS01Confirmation Statement
Statement Of Companys Objects
19 January 2021
CC04CC04
Cessation Of A Person With Significant Control
23 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 December 2020
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 December 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
23 December 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
23 December 2020
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
23 December 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
23 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2020
AP01Appointment of Director
Accounts With Accounts Type Small
10 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
18 September 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
9 January 2019
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
8 January 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2018
TM01Termination of Director
Accounts With Accounts Type Small
30 August 2018
AAAnnual Accounts
Resolution
21 June 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
17 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
2 November 2017
AAAnnual Accounts
Confirmation Statement
27 January 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
27 January 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 January 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
8 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2016
AR01AR01
Accounts With Accounts Type Small
19 October 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 February 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
19 January 2015
AR01AR01
Accounts With Accounts Type Small
15 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2014
AR01AR01
Mortgage Create With Deed With Charge Number
9 November 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
28 October 2013
MR01Registration of a Charge
Accounts With Accounts Type Small
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Change Person Director Company With Change Date
14 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2013
CH01Change of Director Details
Accounts With Accounts Type Small
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2012
AR01AR01
Change Person Director Company With Change Date
25 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 January 2012
CH03Change of Secretary Details
Accounts With Accounts Type Small
1 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2011
AR01AR01
Accounts With Accounts Type Small
4 August 2010
AAAnnual Accounts
Auditors Resignation Company
25 February 2010
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
4 February 2010
AR01AR01
Appoint Person Director Company With Name
2 February 2010
AP01Appointment of Director
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Accounts With Accounts Type Small
11 September 2009
AAAnnual Accounts
Legacy
27 February 2009
363aAnnual Return
Accounts With Accounts Type Small
8 September 2008
AAAnnual Accounts
Legacy
23 January 2008
363aAnnual Return
Legacy
23 January 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
2 August 2007
AAAnnual Accounts
Legacy
27 February 2007
363aAnnual Return
Legacy
26 August 2006
395Particulars of Mortgage or Charge
Legacy
24 August 2006
395Particulars of Mortgage or Charge
Legacy
5 April 2006
288aAppointment of Director or Secretary
Legacy
5 April 2006
288aAppointment of Director or Secretary
Incorporation Company
10 January 2006
NEWINCIncorporation