Educare Adolescent Services Limited CANNOCK


Founded in 1995, Educare Adolescent Services, classified under reg no. 03122208 is an active company. Currently registered at Venture House Prospect Business Park WS11 0LG, Cannock the company has been in the business for 29 years. Its financial year was closed on Saturday 31st August and its latest financial statement was filed on 2022/08/31. Since 2003/02/04 Educare Adolescent Services Limited is no longer carrying the name Family Support Services (midlands).

The firm has 2 directors, namely Andrew D., Amanda C.. Of them, Amanda C. has been with the company the longest, being appointed on 21 February 2022 and Andrew D. has been with the company for the least time - from 2 October 2023. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Educare Adolescent Services Limited Address / Contact

Office Address Venture House Prospect Business Park
Office Address2 Longford Road
Town Cannock
Post code WS11 0LG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03122208
Date of Incorporation Mon, 6th Nov 1995
Industry Other social work activities without accommodation n.e.c.
End of financial Year 31st August
Company age 29 years old
Account next due date Fri, 31st May 2024 (25 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Mon, 20th Nov 2023 (2023-11-20)
Last confirmation statement dated Sun, 6th Nov 2022

Company staff

Andrew D.

Position: Director

Appointed: 02 October 2023

Amanda C.

Position: Director

Appointed: 21 February 2022

Andrew H.

Position: Director

Appointed: 12 September 2022

Resigned: 17 February 2023

Timothy H.

Position: Director

Appointed: 01 June 2021

Resigned: 03 June 2021

David P.

Position: Director

Appointed: 22 September 2020

Resigned: 26 August 2022

Paula K.

Position: Director

Appointed: 11 August 2020

Resigned: 11 March 2022

Harriet T.

Position: Director

Appointed: 26 April 2018

Resigned: 11 August 2020

Sharon R.

Position: Secretary

Appointed: 25 February 2015

Resigned: 30 September 2020

Sharon R.

Position: Director

Appointed: 25 February 2015

Resigned: 30 September 2020

Paul C.

Position: Director

Appointed: 07 July 2014

Resigned: 09 April 2021

Amanda K.

Position: Director

Appointed: 18 December 2012

Resigned: 17 July 2014

David B.

Position: Director

Appointed: 18 December 2012

Resigned: 25 February 2015

Thelma T.

Position: Director

Appointed: 18 December 2012

Resigned: 20 September 2013

Mark H.

Position: Secretary

Appointed: 18 December 2002

Resigned: 22 January 2003

Susan G.

Position: Director

Appointed: 06 November 1995

Resigned: 27 December 1999

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 06 November 1995

Resigned: 06 November 1995

Brian S.

Position: Director

Appointed: 06 November 1995

Resigned: 18 December 2012

Brian S.

Position: Secretary

Appointed: 06 November 1995

Resigned: 18 December 2012

Glyn C.

Position: Director

Appointed: 06 November 1995

Resigned: 18 December 2012

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 06 November 1995

Resigned: 06 November 1995

Maureen J.

Position: Director

Appointed: 06 November 1995

Resigned: 07 March 2002

Gordon R.

Position: Director

Appointed: 06 November 1995

Resigned: 22 May 2001

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As we discovered, there is Horizon 2912 Limited from Cannock, United Kingdom. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Nbgi Private Equity Fund Ii Lp that entered St Peter Port, Channel Islands as the official address. This PSC has a legal form of "a limited partnership", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Horizon 2912 Limited

Venture House, Prospect Business Park 12 Prospect Park, Longford Road, Cannock, Staffordshire, WS11 0LG, United Kingdom

Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered England
Place registered Register Of Companies For England And Wales
Registration number 07888171
Notified on 1 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Nbgi Private Equity Fund Ii Lp

Alexander House 13 -15 Victoria Road, St Peter Port, Guernsey, G71 3ZD, Channel Islands

Legal authority Limited Partnerships (Guernsey) Law 1995
Legal form Limited Partnership
Country registered Channel Islands
Place registered Guernsey Limited Partnership Register
Registration number 759
Notified on 1 July 2016
Ceased on 1 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Family Support Services (midlands) February 4, 2003

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to 2022/08/31
filed on: 16th, May 2023
Free Download (5 pages)

Company search

Advertisements