Background WavePink WaveYellow Wave

HILLCREST CHILDRENS SERVICES (2) LIMITED (06924418)

HILLCREST CHILDRENS SERVICES (2) LIMITED (06924418) is an active UK company. incorporated on 4 June 2009. with registered office in Halesowen. The company operates in the Education sector, engaged in other education n.e.c.. HILLCREST CHILDRENS SERVICES (2) LIMITED has been registered for 16 years. Current directors include MANSON, David Lindsay, MARTLE, Simon David, PATERSON, Pauline Clare.

Company Number
06924418
Status
active
Type
ltd
Incorporated
4 June 2009
Age
16 years
Address
Maybrook House, Third Floor, Halesowen, B63 4AH
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
MANSON, David Lindsay, MARTLE, Simon David, PATERSON, Pauline Clare
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HILLCREST CHILDRENS SERVICES (2) LIMITED

HILLCREST CHILDRENS SERVICES (2) LIMITED is an active company incorporated on 4 June 2009 with the registered office located in Halesowen. The company operates in the Education sector, specifically engaged in other education n.e.c.. HILLCREST CHILDRENS SERVICES (2) LIMITED was registered 16 years ago.(SIC: 85590)

Status

active

Active since 16 years ago

Company No

06924418

LTD Company

Age

16 Years

Incorporated 4 June 2009

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 3 December 2025 (3 months ago)
Period: 1 September 2024 - 31 March 2025(8 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 1 June 2025 (10 months ago)
Submitted on 6 June 2025 (9 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026

Previous Company Names

OPTIONS BESD (1) LIMITED
From: 23 June 2015To: 28 April 2017
YOUNG OPTIONS COLLEGE LIMITED
From: 25 June 2009To: 23 June 2015
YOUNG OPTIONS ACQUISITION COMPANY LIMITED
From: 4 June 2009To: 25 June 2009
Contact
Address

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

Previous Addresses

Atria Spa Road Bolton BL1 4AG England
From: 10 November 2020To: 7 August 2024
Turnpike Gate House Alcester Heath Alcester Warwickshire B49 5JG
From: 4 June 2009To: 10 November 2020
Timeline

55 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Jun 09
Director Joined
Apr 10
Director Left
Sept 10
Director Left
Dec 10
Director Joined
Jan 11
Director Left
Oct 12
Director Joined
Apr 13
Director Left
Mar 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Director Left
Mar 16
Loan Secured
Mar 16
Director Joined
Feb 18
Loan Secured
Feb 19
Owner Exit
Jul 19
Owner Exit
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Secured
Oct 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Feb 20
Director Left
Feb 20
Director Joined
Feb 20
Director Left
Mar 20
Director Left
Mar 20
Loan Cleared
Jan 22
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
0
Funding
26
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 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

DUFFY, Chris

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

GREEN, Suzanne

Resigned
Alcester Heath, AlcesterB49 5JG
Secretary
Appointed 21 Jul 2009
Resigned 06 Mar 2014

LOGUE, Mary Joanne

Resigned
Spa Road, BoltonBL1 4AG
Secretary
Appointed 05 Jun 2023
Resigned 07 Aug 2024

BAKER, Graham

Resigned
Alcester Heath, AlcesterB49 5JG
Born July 1961
Director
Appointed 04 Jun 2009
Resigned 31 Jan 2020

COOKE, Richard John

Resigned
Spa Road, BoltonBL1 4AG
Born February 1979
Director
Appointed 09 Dec 2014
Resigned 07 Aug 2024

FIRMAN, Clive Edward

Resigned
Alcester Heath, AlcesterB49 5JG
Born May 1951
Director
Appointed 02 Jul 2009
Resigned 31 Jul 2010

GARMAN, David Noel Christopher

Resigned
Alcester Heath, AlcesterB49 5JG
Born December 1951
Director
Appointed 18 Apr 2013
Resigned 07 Mar 2016

GREEN, Suzanne

Resigned
Alcester Heath, AlcesterB49 5JG
Born May 1970
Director
Appointed 02 Jul 2009
Resigned 06 Mar 2014

JANET, Jean-Luc Emmanuel

Resigned
Spa Road, BoltonBL1 4AG
Born October 1970
Director
Appointed 13 Dec 2019
Resigned 07 Aug 2024

LEATHERBARROW, David Jon

Resigned
Spa Road, BoltonBL1 4AG
Born February 1969
Director
Appointed 13 Dec 2019
Resigned 07 Aug 2024

LORD, Alison

Resigned
Alcester Heath, AlcesterB49 5JG
Born November 1962
Director
Appointed 02 Jul 2009
Resigned 26 Nov 2010

MACDONALD MILNER, Tommy

Resigned
Alcester Heath, AlcesterB49 5JG
Born July 1961
Director
Appointed 06 Dec 2010
Resigned 19 Oct 2012

MAULIK, Mausumi

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

NORTHALL, Rebecca Louise

Resigned
Alcester Heath, AlcesterB49 5JG
Born October 1979
Director
Appointed 09 Dec 2014
Resigned 31 Jan 2020

POWER, Richard

Resigned
River Street, BoltonBL2 1BX
Born June 1982
Director
Appointed 31 Jan 2020
Resigned 07 Aug 2024

WORSLEY, Jane Ruth

Resigned
Alcester Heath, AlcesterB49 5JG
Born August 1964
Director
Appointed 09 Dec 2014
Resigned 31 Jan 2020

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

148

Accounts With Accounts Type Audit Exemption Subsiduary
3 December 2025
AAAnnual Accounts
Legacy
3 December 2025
PARENT_ACCPARENT_ACC
Legacy
3 December 2025
AGREEMENT2AGREEMENT2
Legacy
3 December 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
6 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
8 May 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
21 March 2025
AA01Change of Accounting Reference Date
Resolution
13 August 2024
RESOLUTIONSResolutions
Memorandum Articles
13 August 2024
MAMA
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
Change Registered Office Address Company With Date Old Address New Address
7 August 2024
AD01Change of Registered Office Address
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
Cessation Of A Person With Significant Control
7 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
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
Mortgage Satisfy Charge Full
17 January 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
14 June 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
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
Mortgage Charge Part Both With Charge Number
9 December 2022
MR05Certification of Charge
Accounts With Accounts Type Full
1 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 January 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Full
4 November 2021
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
28 October 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Filings Brought Up To Date
28 October 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
26 October 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
8 July 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 May 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
24 March 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
10 November 2020
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
10 November 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 March 2020
TM01Termination of Director
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
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
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
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
18 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 February 2018
AP01Appointment of Director
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Resolution
28 April 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 February 2017
AAAnnual Accounts
Mortgage Charge Part Release With Charge Number
29 July 2016
MR05Certification of Charge
Annual Return Company With Made Up Date Full List Shareholders
6 July 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2016
MR01Registration of a Charge
Resolution
21 March 2016
RESOLUTIONSResolutions
Statement Of Companys Objects
21 March 2016
CC04CC04
Termination Director Company With Name Termination Date
18 March 2016
TM01Termination of Director
Mortgage Satisfy Charge Part
9 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 March 2016
MR04Satisfaction of Charge
Second Filing Of Form With Form Type Made Up Date
8 March 2016
RP04RP04
Accounts With Accounts Type Full
11 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Certificate Change Of Name Company
23 June 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
23 June 2015
CONNOTConfirmation Statement Notification
Resolution
5 June 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 July 2014
AR01AR01
Change Person Director Company With Change Date
1 July 2014
CH01Change of Director Details
Termination Director Company With Name
7 March 2014
TM01Termination of Director
Termination Secretary Company With Name
7 March 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
25 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2013
AR01AR01
Appoint Person Director Company With Name
24 April 2013
AP01Appointment of Director
Termination Director Company With Name
19 October 2012
TM01Termination of Director
Accounts With Accounts Type Full
31 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2012
AR01AR01
Accounts With Accounts Type Full
20 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2011
AR01AR01
Appoint Person Director Company With Name
17 January 2011
AP01Appointment of Director
Termination Director Company With Name
29 December 2010
TM01Termination of Director
Accounts With Accounts Type Full
8 December 2010
AAAnnual Accounts
Legacy
18 October 2010
MG01MG01
Termination Director Company With Name
7 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 July 2010
AR01AR01
Appoint Person Director Company
22 April 2010
AP01Appointment of Director
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Legacy
6 August 2009
288aAppointment of Director or Secretary
Legacy
5 August 2009
395Particulars of Mortgage or Charge
Legacy
5 August 2009
395Particulars of Mortgage or Charge
Legacy
5 August 2009
395Particulars of Mortgage or Charge
Legacy
5 August 2009
395Particulars of Mortgage or Charge
Legacy
5 August 2009
395Particulars of Mortgage or Charge
Legacy
5 August 2009
395Particulars of Mortgage or Charge
Legacy
5 August 2009
395Particulars of Mortgage or Charge
Legacy
5 August 2009
395Particulars of Mortgage or Charge
Legacy
5 August 2009
395Particulars of Mortgage or Charge
Legacy
5 August 2009
395Particulars of Mortgage or Charge
Legacy
5 August 2009
395Particulars of Mortgage or Charge
Legacy
5 August 2009
395Particulars of Mortgage or Charge
Legacy
5 August 2009
395Particulars of Mortgage or Charge
Legacy
13 July 2009
288aAppointment of Director or Secretary
Legacy
13 July 2009
288aAppointment of Director or Secretary
Legacy
13 July 2009
288aAppointment of Director or Secretary
Legacy
9 July 2009
225Change of Accounting Reference Date
Legacy
8 July 2009
395Particulars of Mortgage or Charge
Legacy
8 July 2009
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
25 June 2009
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 June 2009
NEWINCIncorporation