Children'S Services Network Limited

DataGardener
live
Micro

Children's Services Network Limited

05133476Private Limited With Share Capital

Speed Medical House Matrix Park, Chorley, Lancashire, PR77NA
Incorporated

20/05/2004

Company Age

21 years

Directors

2

Employees

13

SIC Code

88990

Risk

low risk

Company Overview

Registration, classification & business activity

Children's Services Network Limited (05133476) is a private limited with share capital incorporated on 20/05/2004 (21 years old) and registered in lancashire, PR77NA. The company operates under SIC code 88990 - other social work activities without accommodation n.e.c..

Private Limited With Share Capital
SIC: 88990
Micro
Incorporated 20/05/2004
PR77NA
13 employees

Financial Overview

Total Assets

£482.7K

Liabilities

£233.5K

Net Assets

£249.2K

Est. Turnover

£716.7K

AI Estimated
Unreported
Cash

£105.3K

Key Metrics

13

Employees

2

Directors

4

Shareholders

Board of Directors

1

Charges

3

Registered

3

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

86
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:17-02-2026
Legacy
Category:Accounts
Date:17-02-2026
Legacy
Category:Other
Date:17-02-2026
Legacy
Category:Other
Date:02-12-2025
Legacy
Category:Other
Date:02-12-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-07-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-06-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-10-2024
Miscellaneous
Category:Miscellaneous
Date:16-10-2024
Annual Return Company With Made Up Date
Category:Annual Return
Date:16-10-2024
Annual Return Company With Made Up Date
Category:Annual Return
Date:16-10-2024
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-10-2024
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-10-2024
Capital Allotment Shares
Category:Capital
Date:30-09-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-09-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-09-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-09-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-09-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:09-09-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:09-09-2024
Termination Secretary Company With Name Termination Date
Category:Officers
Date:09-09-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:09-09-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-06-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-11-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-06-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-10-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-07-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-02-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-06-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-09-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-06-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-06-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-07-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-06-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-03-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-09-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-07-2017
Change Person Director Company With Change Date
Category:Officers
Date:06-07-2017
Change Person Director Company With Change Date
Category:Officers
Date:06-07-2017
Change Person Secretary Company With Change Date
Category:Officers
Date:06-07-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-01-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-06-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:11-06-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:11-06-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-06-2014
Change Person Director Company With Change Date
Category:Officers
Date:29-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-05-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-06-2012
Legacy
Category:Mortgage
Date:02-03-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-05-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:23-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:23-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:23-06-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-02-2010
Legacy
Category:Annual Return
Date:06-07-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-01-2009
Legacy
Category:Annual Return
Date:23-06-2008
Legacy
Category:Officers
Date:23-06-2008
Legacy
Category:Officers
Date:23-06-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-03-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-08-2007
Legacy
Category:Annual Return
Date:21-05-2007
Legacy
Category:Officers
Date:21-05-2007
Legacy
Category:Officers
Date:21-05-2007
Legacy
Category:Annual Return
Date:04-07-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-06-2006
Legacy
Category:Annual Return
Date:16-06-2005
Legacy
Category:Officers
Date:14-09-2004
Legacy
Category:Officers
Date:14-09-2004
Legacy
Category:Officers
Date:14-09-2004
Legacy
Category:Officers
Date:14-09-2004
Legacy
Category:Capital
Date:09-08-2004
Legacy
Category:Officers
Date:09-08-2004
Legacy
Category:Officers
Date:09-08-2004
Incorporation Company
Category:Incorporation
Date:20-05-2004

Risk Assessment

low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typeaudit exemption subsidiary
Due Date28/02/2027
Filing Date13/02/2026
Latest Accounts31/05/2025

Trading Addresses

Speed Medical House, Matrix Way, Buckshaw Village, Chorley, Lancashire, PR77ND
Speed Medical House Matrix Park, Chorley, Lancashire, PR77NARegistered

Contact

01206878178
enquiry@willispalmer.com
willispalmer.com
Speed Medical House Matrix Park, Chorley, Lancashire, PR77NA