Background WavePink WaveYellow Wave

DARWEN CHILDREN'S SERVICES LIMITED (10250661)

DARWEN CHILDREN'S SERVICES LIMITED (10250661) is an active UK company. incorporated on 24 June 2016. with registered office in Salisbury. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. DARWEN CHILDREN'S SERVICES LIMITED has been registered for 9 years. Current directors include FLANAGAN, James, WALLAGE, Benjamin James, WILLOCK, Nicola Jayne Maria.

Company Number
10250661
Status
active
Type
ltd
Incorporated
24 June 2016
Age
9 years
Address
47 Bedwin Street, Salisbury, SP1 3UT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
FLANAGAN, James, WALLAGE, Benjamin James, WILLOCK, Nicola Jayne Maria
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DARWEN CHILDREN'S SERVICES LIMITED

DARWEN CHILDREN'S SERVICES LIMITED is an active company incorporated on 24 June 2016 with the registered office located in Salisbury. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. DARWEN CHILDREN'S SERVICES LIMITED was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10250661

LTD Company

Age

9 Years

Incorporated 24 June 2016

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 17 April 2025 (11 months ago)
Period: 1 January 2024 - 30 September 2024(10 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 7 May 2025 (10 months ago)
Submitted on 7 May 2025 (10 months ago)

Next Due

Due by 21 May 2026
For period ending 7 May 2026

Previous Company Names

STIRPE HOLDINGS LIMITED
From: 24 June 2016To: 7 October 2024
Contact
Address

47 Bedwin Street Salisbury, SP1 3UT,

Previous Addresses

Pennine View Off Trafalgar Street Burnley Lancashire BB11 1TQ England
From: 21 October 2020To: 5 September 2024
205 Business First Business Centre Empire Way Burnley Lancashire BB12 6HA United Kingdom
From: 3 July 2018To: 21 October 2020
119-120 Business First Business Centre Empire Way Burnley BB12 6HA United Kingdom
From: 24 June 2016To: 3 July 2018
Timeline

24 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jun 16
Loan Secured
Sept 16
Loan Secured
Apr 17
New Owner
Jun 17
New Owner
Jun 17
Loan Secured
Nov 19
Funding Round
Dec 20
Loan Cleared
Nov 22
Loan Secured
Nov 22
Owner Exit
Sept 24
Owner Exit
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Director Joined
Dec 24
Loan Secured
Apr 25
Loan Secured
Apr 25
Loan Secured
Apr 25
Director Left
Oct 25
1
Funding
7
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

BRADBURY ASSOCIATES LIMITED

Active
48 East Street, FarehamPO16 9XS
Corporate secretary
Appointed 03 Sept 2024

FLANAGAN, James

Active
Bedwin Street, SalisburySP1 3UT
Born January 1981
Director
Appointed 01 Dec 2024

WALLAGE, Benjamin James

Active
Bedwin Street, SalisburySP1 3UT
Born December 1980
Director
Appointed 03 Sept 2024

WILLOCK, Nicola Jayne Maria

Active
Bedwin Street, SalisburySP1 3UT
Born April 1965
Director
Appointed 03 Sept 2024

MCCONNELL, Pamela Jane

Resigned
Bedwin Street, SalisburySP1 3UT
Born November 1955
Director
Appointed 03 Sept 2024
Resigned 23 Sept 2025

STIRPE, Julie Catherine

Resigned
Bedwin Street, SalisburySP1 3UT
Born September 1961
Director
Appointed 24 Jun 2016
Resigned 03 Sept 2024

STIRPE, Philip Gino

Resigned
Bedwin Street, SalisburySP1 3UT
Born January 1963
Director
Appointed 24 Jun 2016
Resigned 03 Sept 2024

Persons with significant control

3

1 Active
2 Ceased
Bedwin Street, SalisburySP1 3UT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Sept 2024

Mr Philip Gino Stirpe

Ceased
Bedwin Street, SalisburySP1 3UT
Born January 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Jun 2016
Ceased 03 Sept 2024

Mrs Julie Catherine Stirpe

Ceased
Bedwin Street, SalisburySP1 3UT
Born September 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Jun 2016
Ceased 03 Sept 2024
Fundings
Financials
Latest Activities

Filing History

71

Termination Director Company With Name Termination Date
14 October 2025
TM01Termination of Director
Confirmation Statement With Updates
7 May 2025
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
7 May 2025
AD04Change of Accounting Records Location
Accounts With Accounts Type Audit Exemption Subsiduary
17 April 2025
AAAnnual Accounts
Legacy
17 April 2025
PARENT_ACCPARENT_ACC
Legacy
17 April 2025
AGREEMENT2AGREEMENT2
Legacy
17 April 2025
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2025
MR01Registration of a Charge
Change Person Director Company With Change Date
20 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 December 2024
AP01Appointment of Director
Certificate Change Of Name Company
7 October 2024
CERTNMCertificate of Incorporation on Change of Name
Mortgage Satisfy Charge Full
11 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 September 2024
MR04Satisfaction of Charge
Resolution
9 September 2024
RESOLUTIONSResolutions
Memorandum Articles
9 September 2024
MAMA
Cessation Of A Person With Significant Control
5 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 September 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2024
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
5 September 2024
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
5 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2024
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
5 September 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
5 September 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
21 September 2023
RP04CS01RP04CS01
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 November 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
22 July 2022
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
30 June 2022
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
13 August 2021
CH01Change of Director Details
Confirmation Statement
7 July 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
1 July 2021
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
8 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2021
CH01Change of Director Details
Resolution
9 December 2020
RESOLUTIONSResolutions
Capital Allotment Shares
9 December 2020
SH01Allotment of Shares
Change Person Director Company With Change Date
21 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 October 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 July 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
28 April 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
28 April 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2019
MR01Registration of a Charge
Confirmation Statement With Updates
3 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
3 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 July 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 March 2018
AAAnnual Accounts
Move Registers To Sail Company With New Address
27 June 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
27 June 2017
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
27 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 June 2017
PSC01Notification of Individual PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2016
MR01Registration of a Charge
Incorporation Company
24 June 2016
NEWINCIncorporation