Background WavePink WaveYellow Wave

POLARIS CHILDREN'S SERVICES LIMITED (06537039)

POLARIS CHILDREN'S SERVICES LIMITED (06537039) is an active UK company. incorporated on 18 March 2008. with registered office in Bromsgrove. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. POLARIS CHILDREN'S SERVICES LIMITED has been registered for 18 years. Current directors include AUGUST, Joanne, CLARK, Jonathan David.

Company Number
06537039
Status
active
Type
ltd
Incorporated
18 March 2008
Age
18 years
Address
Malvern View Saxon Business Park, Hanbury Road, Bromsgrove, B60 4AD
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
AUGUST, Joanne, CLARK, Jonathan David
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POLARIS CHILDREN'S SERVICES LIMITED

POLARIS CHILDREN'S SERVICES LIMITED is an active company incorporated on 18 March 2008 with the registered office located in Bromsgrove. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. POLARIS CHILDREN'S SERVICES LIMITED was registered 18 years ago.(SIC: 88990)

Status

active

Active since 18 years ago

Company No

06537039

LTD Company

Age

18 Years

Incorporated 18 March 2008

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 18 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 17 March 2026 (1 month ago)
Submitted on 24 March 2026 (1 month ago)

Next Due

Due by 31 March 2027
For period ending 17 March 2027

Previous Company Names

CORE ASSETS CHILDREN'S SERVICES LIMITED
From: 6 February 2013To: 30 June 2021
CORE CHILDREN'S SERVICES LIMITED
From: 11 May 2010To: 6 February 2013
CORE CHILDCARE LIMITED
From: 18 March 2008To: 11 May 2010
Contact
Address

Malvern View Saxon Business Park, Hanbury Road Stoke Prior Bromsgrove, B60 4AD,

Previous Addresses

Malvern View Saxon Business Park Hanbury Road, Stoke Prior Bromsgrove Worcestershire B60 5HW
From: 18 March 2008To: 19 June 2012
Timeline

14 key events • 2008 - 2019

Funding Officers Ownership
Company Founded
Mar 08
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Left
Aug 14
Loan Secured
Nov 16
Director Left
Feb 17
Director Left
May 17
Loan Cleared
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Joined
Nov 18
Director Joined
Jul 19
Director Left
Aug 19
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

HARRISON CLARK (SECRETARIAL) LTD

Active
High Street, WorcesterWR1 2HW
Corporate secretary
Appointed 31 Jan 2010

AUGUST, Joanne

Active
Saxon Business Park, Hanbury Road, BromsgroveB60 4AD
Born June 1971
Director
Appointed 02 Jul 2019

CLARK, Jonathan David

Active
Saxon Business Park, Hanbury Road, BromsgroveB60 4AD
Born October 1977
Director
Appointed 18 Mar 2008

LEWIS, Martin

Resigned
Saxon Business Park, Hanbury Road, BromsgroveB60 4AD
Secretary
Appointed 18 Mar 2008
Resigned 31 Jan 2010

COCKBURN, Martin James Stuart

Resigned
Saxon Business Park, BromsgroveB60 4AD
Born January 1950
Director
Appointed 27 Aug 2010
Resigned 31 Oct 2018

COSTELLO, Mark Richard

Resigned
Saxon Business Park, Hanbury Road, BromsgroveB60 4AD
Born April 1978
Director
Appointed 31 Oct 2018
Resigned 31 Jul 2019

GROSVENOR, Stephen John

Resigned
Saxon Business Park, BromsgroveB60 4AD
Born November 1958
Director
Appointed 19 Aug 2010
Resigned 31 Jul 2014

MELBOURNE, Sally

Resigned
Saxon Business Park Hanbury Road, BromsgroveB60 4AD
Born October 1951
Director
Appointed 19 Aug 2010
Resigned 31 May 2017

OLDHAM, David John

Resigned
Saxon Business Park, Hanbury Road, BromsgroveB60 4AD
Born July 1959
Director
Appointed 18 Mar 2008
Resigned 31 Dec 2016

REES, Janet

Resigned
Saxon Business Park, Hanbury Road, BromsgroveB60 4AD
Born October 1940
Director
Appointed 21 May 2009
Resigned 31 Oct 2018

Persons with significant control

1

Saxon Business Park, Hanbury Road, BromsgroveB60 4AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

112

Confirmation Statement With No Updates
24 March 2026
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
19 March 2026
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
10 March 2026
CH01Change of Director Details
Accounts With Accounts Type Full
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 August 2024
AAAnnual Accounts
Legacy
5 August 2024
PARENT_ACCPARENT_ACC
Legacy
5 August 2024
GUARANTEE2GUARANTEE2
Legacy
5 August 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2023
AAAnnual Accounts
Legacy
26 July 2023
PARENT_ACCPARENT_ACC
Legacy
26 July 2023
AGREEMENT2AGREEMENT2
Legacy
26 July 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Legacy
9 November 2022
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Total Exemption Full
12 October 2022
AAAnnual Accounts
Legacy
12 October 2022
AGREEMENT2AGREEMENT2
Legacy
12 October 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2021
AAAnnual Accounts
Legacy
28 October 2021
PARENT_ACCPARENT_ACC
Legacy
28 October 2021
GUARANTEE2GUARANTEE2
Legacy
28 October 2021
AGREEMENT2AGREEMENT2
Resolution
30 June 2021
RESOLUTIONSResolutions
Change Of Name Notice
30 June 2021
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
26 March 2021
CS01Confirmation Statement
Change To A Person With Significant Control
19 March 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
4 November 2020
AAAnnual Accounts
Legacy
6 October 2020
PARENT_ACCPARENT_ACC
Legacy
6 October 2020
GUARANTEE2GUARANTEE2
Legacy
6 October 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 September 2019
AAAnnual Accounts
Legacy
10 September 2019
PARENT_ACCPARENT_ACC
Legacy
10 September 2019
AGREEMENT2AGREEMENT2
Legacy
10 September 2019
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
7 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
15 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
29 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 November 2018
AAAnnual Accounts
Legacy
21 November 2018
PARENT_ACCPARENT_ACC
Legacy
21 November 2018
GUARANTEE2GUARANTEE2
Legacy
21 November 2018
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
8 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
5 November 2018
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
26 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 October 2017
AAAnnual Accounts
Legacy
23 October 2017
PARENT_ACCPARENT_ACC
Legacy
27 September 2017
GUARANTEE2GUARANTEE2
Legacy
27 September 2017
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
31 May 2017
TM01Termination of Director
Change Person Director Company With Change Date
22 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2017
CH01Change of Director Details
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 February 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2016
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
19 September 2016
AAAnnual Accounts
Legacy
19 September 2016
GUARANTEE2GUARANTEE2
Legacy
31 August 2016
PARENT_ACCPARENT_ACC
Legacy
31 August 2016
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
15 September 2015
AAAnnual Accounts
Legacy
15 September 2015
AGREEMENT2AGREEMENT2
Legacy
6 August 2015
PARENT_ACCPARENT_ACC
Legacy
6 August 2015
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
18 March 2015
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
17 September 2014
AAAnnual Accounts
Legacy
17 September 2014
PARENT_ACCPARENT_ACC
Legacy
17 September 2014
GUARANTEE2GUARANTEE2
Legacy
17 September 2014
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
1 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 March 2014
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
4 November 2013
AAAnnual Accounts
Legacy
4 November 2013
AGREEMENT2AGREEMENT2
Legacy
25 October 2013
PARENT_ACCPARENT_ACC
Legacy
24 October 2013
GUARANTEE2GUARANTEE2
Second Filing Of Form With Form Type
7 October 2013
RP04RP04
Legacy
12 June 2013
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
18 March 2013
AR01AR01
Change Person Director Company With Change Date
15 March 2013
CH01Change of Director Details
Certificate Change Of Name Company
6 February 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
6 February 2013
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
10 August 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 June 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 March 2012
AR01AR01
Annual Return Company With Made Up Date
12 December 2011
AR01AR01
Accounts With Accounts Type Dormant
27 September 2011
AAAnnual Accounts
Change Person Director Company With Change Date
15 September 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 March 2011
AR01AR01
Accounts With Accounts Type Dormant
28 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
27 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 August 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 May 2010
AR01AR01
Certificate Change Of Name Company
11 May 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
11 May 2010
CONNOTConfirmation Statement Notification
Appoint Corporate Secretary Company With Name
9 February 2010
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
9 February 2010
TM02Termination of Secretary
Change Person Secretary Company With Change Date
22 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 September 2009
AAAnnual Accounts
Legacy
2 June 2009
288aAppointment of Director or Secretary
Legacy
9 April 2009
363aAnnual Return
Legacy
17 June 2008
225Change of Accounting Reference Date
Legacy
21 May 2008
288cChange of Particulars
Incorporation Company
18 March 2008
NEWINCIncorporation