Background WavePink WaveYellow Wave

MEADOWCROFT RESIDENTIAL SCHOOLS LIMITED (06050798)

MEADOWCROFT RESIDENTIAL SCHOOLS LIMITED (06050798) is an active UK company. incorporated on 12 January 2007. with registered office in Bolton. The company operates in the Education sector, engaged in other education n.e.c.. MEADOWCROFT RESIDENTIAL SCHOOLS LIMITED has been registered for 19 years.

Company Number
06050798
Status
active
Type
ltd
Incorporated
12 January 2007
Age
19 years
Address
Atria, Bolton, BL1 4AG
Industry Sector
Education
Business Activity
Other education n.e.c.
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEADOWCROFT RESIDENTIAL SCHOOLS LIMITED

MEADOWCROFT RESIDENTIAL SCHOOLS LIMITED is an active company incorporated on 12 January 2007 with the registered office located in Bolton. The company operates in the Education sector, specifically engaged in other education n.e.c.. MEADOWCROFT RESIDENTIAL SCHOOLS LIMITED was registered 19 years ago.(SIC: 85590)

Status

active

Active since 19 years ago

Company No

06050798

LTD Company

Age

19 Years

Incorporated 12 January 2007

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 28 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 4 January 2026 (2 months ago)
Submitted on 16 January 2026 (2 months ago)

Next Due

Due by 18 January 2027
For period ending 4 January 2027
Contact
Address

Atria Spa Road Bolton, BL1 4AG,

Previous Addresses

1 Merchants Place River Street Bolton Lancashire BL2 1BX
From: 23 October 2013To: 19 November 2020
Sanderson House, Station Road Horsforth Leeds LS18 5NT
From: 12 January 2007To: 23 October 2013
Timeline

31 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Jan 07
Loan Secured
Oct 13
Director Left
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
Mar 14
Director Left
Aug 14
Loan Cleared
Sept 14
Loan Secured
Sept 14
Loan Cleared
Aug 16
Loan Secured
Sept 16
Director Joined
Apr 17
Director Left
Apr 17
Director Joined
Oct 17
Director Joined
Mar 18
Director Left
Jul 18
Director Joined
Sept 18
Director Left
Sept 18
Director Joined
May 19
Loan Cleared
Aug 19
Loan Secured
Oct 19
Director Joined
Nov 20
Director Left
Nov 20
Loan Cleared
Jan 24
Loan Secured
Apr 24
Director Joined
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Left
Feb 25
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

106

Confirmation Statement With No Updates
16 January 2026
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
14 November 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 November 2025
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
28 May 2025
AAAnnual Accounts
Legacy
28 May 2025
PARENT_ACCPARENT_ACC
Legacy
28 May 2025
GUARANTEE2GUARANTEE2
Legacy
28 May 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
27 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 June 2024
AAAnnual Accounts
Legacy
7 June 2024
PARENT_ACCPARENT_ACC
Legacy
7 June 2024
GUARANTEE2GUARANTEE2
Legacy
7 June 2024
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 January 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
10 June 2023
AAAnnual Accounts
Change Person Director Company With Change Date
9 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2023
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
9 June 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 June 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
25 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
9 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 November 2020
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
19 November 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
19 November 2020
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
19 November 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
19 November 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 November 2020
TM01Termination of Director
Accounts With Accounts Type Small
22 July 2020
AAAnnual Accounts
Change Person Director Company With Change Date
8 July 2020
CH01Change of Director Details
Confirmation Statement With No Updates
10 January 2020
CS01Confirmation Statement
Statement Of Companys Objects
9 October 2019
CC04CC04
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 August 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
31 May 2019
AAAnnual Accounts
Change Sail Address Company With New Address
21 May 2019
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
20 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
10 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
8 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2018
TM01Termination of Director
Accounts With Accounts Type Full
24 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 March 2018
AP01Appointment of Director
Confirmation Statement With Updates
16 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 October 2017
AP01Appointment of Director
Accounts With Accounts Type Small
30 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2017
TM01Termination of Director
Confirmation Statement With Updates
18 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
29 November 2016
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 August 2016
MR04Satisfaction of Charge
Change Person Director Company With Change Date
13 June 2016
CH01Change of Director Details
Accounts With Accounts Type Full
27 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2016
AR01AR01
Accounts With Accounts Type Full
2 June 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 March 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
26 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 November 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 November 2014
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2014
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
8 September 2014
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
5 September 2014
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
14 August 2014
TM01Termination of Director
Termination Director Company With Name
27 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 January 2014
AR01AR01
Termination Director Company With Name
18 November 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
18 November 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
18 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 November 2013
AP01Appointment of Director
Resolution
24 October 2013
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
23 October 2013
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
23 October 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2012
AR01AR01
Change Person Director Company With Change Date
30 January 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2011
AR01AR01
Change Person Director Company With Change Date
29 March 2011
CH01Change of Director Details
Termination Secretary Company With Name
29 March 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
9 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2010
AR01AR01
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 March 2009
AAAnnual Accounts
Legacy
5 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
28 October 2008
AAAnnual Accounts
Legacy
14 February 2008
363aAnnual Return
Legacy
14 February 2008
225Change of Accounting Reference Date
Legacy
5 February 2007
288aAppointment of Director or Secretary
Legacy
31 January 2007
288aAppointment of Director or Secretary
Legacy
31 January 2007
88(2)R88(2)R
Legacy
15 January 2007
288bResignation of Director or Secretary
Legacy
15 January 2007
288bResignation of Director or Secretary
Incorporation Company
12 January 2007
NEWINCIncorporation