The Association Of Directors Of Children's Services Ltd MANCHESTER


Founded in 2009, The Association Of Directors Of Children's Services, classified under reg no. 06801922 is an active company. Currently registered at Bloc 1414 - The Adcs Ltd M2 3AW, Manchester the company has been in the business for 15 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

At the moment there are 9 directors in the the firm, namely Rachael W., Sukriti S. and Timothy A. and others. In addition one secretary - Esther K. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Sarah C. who worked with the the firm until 15 December 2021.

The Association Of Directors Of Children's Services Ltd Address / Contact

Office Address Bloc 1414 - The Adcs Ltd
Office Address2 17 Marble Street
Town Manchester
Post code M2 3AW
Country of origin United Kingdom

Company Information / Profile

Registration Number 06801922
Date of Incorporation Mon, 26th Jan 2009
Industry Activities of professional membership organizations
End of financial Year 31st December
Company age 15 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 9th Feb 2024 (2024-02-09)
Last confirmation statement dated Thu, 26th Jan 2023

Company staff

Rachael W.

Position: Director

Appointed: 01 April 2024

Sukriti S.

Position: Director

Appointed: 16 November 2023

Timothy A.

Position: Director

Appointed: 26 October 2023

Jane M.

Position: Director

Appointed: 01 September 2023

Andy S.

Position: Director

Appointed: 01 April 2023

Harmesh B.

Position: Director

Appointed: 01 April 2023

Suanne L.

Position: Director

Appointed: 25 November 2022

John P.

Position: Director

Appointed: 01 April 2022

Esther K.

Position: Secretary

Appointed: 01 February 2022

Alison N.

Position: Director

Appointed: 28 May 2021

Steven C.

Position: Director

Appointed: 01 April 2021

Resigned: 18 April 2023

Sally R.

Position: Director

Appointed: 01 November 2020

Resigned: 31 August 2023

Charlotte R.

Position: Director

Appointed: 01 April 2020

Resigned: 31 March 2024

Clive J.

Position: Director

Appointed: 01 April 2019

Resigned: 31 October 2020

Jenny C.

Position: Director

Appointed: 01 April 2019

Resigned: 31 July 2021

Rachel D.

Position: Director

Appointed: 01 April 2018

Resigned: 01 July 2020

Sarah J.

Position: Director

Appointed: 16 November 2017

Resigned: 15 November 2023

Helen B.

Position: Director

Appointed: 16 November 2017

Resigned: 03 March 2021

Kathryn B.

Position: Director

Appointed: 01 April 2017

Resigned: 01 April 2023

Stuart G.

Position: Director

Appointed: 01 April 2017

Resigned: 31 March 2020

Bernadette B.

Position: Director

Appointed: 01 April 2016

Resigned: 24 November 2022

Barbara P.

Position: Director

Appointed: 01 April 2016

Resigned: 31 May 2018

Mark B.

Position: Director

Appointed: 01 April 2016

Resigned: 03 July 2017

David H.

Position: Director

Appointed: 01 April 2015

Resigned: 01 April 2018

Stuart C.

Position: Director

Appointed: 21 November 2014

Resigned: 25 October 2023

Alison M.

Position: Director

Appointed: 20 September 2014

Resigned: 01 April 2019

Mark C.

Position: Director

Appointed: 01 September 2014

Resigned: 05 July 2017

Alison O.

Position: Director

Appointed: 01 April 2014

Resigned: 31 March 2016

Simon K.

Position: Director

Appointed: 28 November 2013

Resigned: 01 July 2014

Alan W.

Position: Director

Appointed: 01 April 2013

Resigned: 31 December 2015

Susan I.

Position: Director

Appointed: 01 August 2012

Resigned: 31 August 2014

Sara T.

Position: Director

Appointed: 25 May 2012

Resigned: 31 March 2016

Alison A.

Position: Director

Appointed: 25 May 2012

Resigned: 09 October 2013

Karen R.

Position: Director

Appointed: 01 April 2012

Resigned: 01 April 2017

Deborah J.

Position: Director

Appointed: 01 April 2011

Resigned: 16 September 2013

John C.

Position: Director

Appointed: 01 April 2011

Resigned: 01 November 2015

Matthew D.

Position: Director

Appointed: 01 April 2010

Resigned: 31 March 2013

Marion D.

Position: Director

Appointed: 01 April 2009

Resigned: 31 October 2011

Andrew W.

Position: Director

Appointed: 26 January 2009

Resigned: 31 March 2015

Peter L.

Position: Director

Appointed: 26 January 2009

Resigned: 31 March 2012

Eleni I.

Position: Director

Appointed: 26 January 2009

Resigned: 31 March 2011

Margaret A.

Position: Director

Appointed: 26 January 2009

Resigned: 05 February 2010

Rosalind T.

Position: Director

Appointed: 26 January 2009

Resigned: 31 March 2011

Edwina G.

Position: Director

Appointed: 26 January 2009

Resigned: 20 September 2014

Sonia S.

Position: Director

Appointed: 26 January 2009

Resigned: 25 July 2012

Kim B.

Position: Director

Appointed: 26 January 2009

Resigned: 10 March 2011

John C.

Position: Director

Appointed: 26 January 2009

Resigned: 01 April 2009

Sarah C.

Position: Secretary

Appointed: 26 January 2009

Resigned: 15 December 2021

People with significant control

The list of persons with significant control who own or have control over the company consists of 6 names. As BizStats discovered, there is John P. The abovementioned PSC has significiant influence or control over the company,. The second entity in the PSC register is Steven C. This PSC . Moving on, there is Charlotte R., who also meets the Companies House criteria to be listed as a person with significant control. This PSC .

John P.

Notified on 1 April 2023
Nature of control: significiant influence or control

Steven C.

Notified on 1 April 2022
Ceased on 1 April 2023
Nature of control: right to appoint and remove directors

Charlotte R.

Notified on 1 April 2021
Ceased on 31 March 2022
Nature of control: right to appoint and remove directors

Jenny C.

Notified on 1 April 2020
Ceased on 31 March 2021
Nature of control: right to appoint and remove directors

Alison M.

Notified on 1 April 2017
Ceased on 31 March 2020
Nature of control: right to appoint and remove directors

David H.

Notified on 6 April 2016
Ceased on 1 April 2017
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand971 6071 018 966881 763890 537847 600879 147907 8131 017 556
Current Assets998 3321 050 226918 403927 555875 514895 5981 013 6861 044 383
Debtors26 72531 26036 64037 01827 91416 451105 87326 827
Other Debtors26 72531 26036 64037 01827 91416 451105 87326 827
Property Plant Equipment6 6313 1661 4291 1821 8555 1902 2731 613
Other
Accumulated Depreciation Impairment Property Plant Equipment15 80719 15422 26523 59825 13028 41031 32734 407
Administrative Expenses625 722555 770655 792660 691509 199484 466619 413629 388
Average Number Employees During Period 8999899
Creditors24 58723 01723 18328 96119 46929 39124 33623 910
Depreciation Expense Property Plant Equipment5 1124 089      
Disposals Decrease In Depreciation Impairment Property Plant Equipment 742      
Disposals Property Plant Equipment 1 458      
Future Minimum Lease Payments Under Non-cancellable Operating Leases76 30032 70010 90036 6729 16813 41628 80013 200
Increase From Depreciation Charge For Year Property Plant Equipment 4 0893 1111 3331 5323 2802 9173 080
Net Current Assets Liabilities973 7451 027 209895 220898 594856 045866 207989 3501 020 473
Operating Profit Loss-127 73841 727-142 479-6 367-51 4419 055114 45916 086
Other Creditors11 3277 25212 21612 0868 15916 0698 4769 346
Other Interest Receivable Similar Income Finance Income12 2278 2728 7539 4949 5654 4425 76614 377
Other Taxation Social Security Payable6 6936 8628 2018 6247 0536 7247 6699 060
Profit Loss-115 51149 999-133 7263 127-41 87613 497120 22530 463
Profit Loss On Ordinary Activities Before Tax-115 51149 999-133 7263 127-41 87613 497120 22530 463
Property Plant Equipment Gross Cost22 43822 32023 69424 78026 98533 60033 60036 020
Total Additions Including From Business Combinations Property Plant Equipment 1 3401 3741 0862 2056 615 2 420
Total Assets Less Current Liabilities980 3761 030 375896 649899 776857 900871 397991 6231 022 086
Trade Creditors Trade Payables6 5678 9032 7668 2514 2576 5988 1915 504
Turnover Revenue497 984597 497513 313654 324457 758493 521733 872645 474

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Small-sized company accounts made up to 31st December 2023
filed on: 17th, April 2024
Free Download (14 pages)

Company search