CCS ADOPTION LTD
- Legal registered address
- The Park Centre Daventry Road Bristol England BS4 1DQ Copied!
Current company directors
ALLEN, Stephen Richard Paul
BALBERNIE, Celia Frances
BARNES, John Graham
BRADLEY, Emma, Dr
COOKE, Julie Maureen
COONEY, GERALD
DOLAN, ANN
EVANS, JOHN
GOLDING, Peter John
GRAHAM, Catherine Judith
JOHAL, Herdaypal
KERSLAKE, ANDREW STEPHEN
LOCKWOOD, Sally Anne
LORD, Andrew Stephen
MACKENZIE, ALEXANDER IAN
RELF-JONES, Ryan
THOMPSON, Nikolas
TIDSWELL, Richard David
VINER, Andrea
View full details of company directors- Company number
- 01655971 Copied!
- Company type
- PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Accounts
Latest annual accounts were to 31 March 2024
Next annual accounts are due by 31 December 2025
Company financial year end is on 31 March 2026
Confirmation statement
Latest confirmation statement statement dated 23 November 2024
Next statement due by 7 December 2025
Nature of business (SIC)
88990 - Other social work activities without accommodation not elsewhere classified
Previous company names
Name | Date previous name changed |
---|---|
CLIFTON CATHOLIC CHILDREN'S SOCIETY | 13 March 1986 |
CATHOLIC CHILDREN'S SOCIETY (DIOCESE OF CLIFTON) | 26 August 2008 |
CLIFTON CHILDREN'S SOCIETY | 26 September 2024 |
Latest company documents
Date | Description |
---|---|
22/05/2522 May 2025 | Director's details changed for Ms Catherine Judith Graham on 2025-05-22 |
17/12/2417 December 2024 | Accounts for a small company made up to 2024-03-31 |
25/11/2425 November 2024 | Confirmation statement made on 2024-11-23 with no updates |
25/11/2425 November 2024 | Director's details changed for Dr Emma Bardley on 2024-11-25 |
13/11/2413 November 2024 | Appointment of Ms Herdaypal Johal as a director on 2024-11-12 |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company