CompanyTrack
C

CHILDRENS SERVICE BUREAU LIMITED

Dissolved Loughborough

Activities of other holding companies n.e.c.

Activities of other holding companies n.e.c.
C

CHILDRENS SERVICE BUREAU LIMITED

Activities of other holding companies n.e.c.

Founded 22 Mar 2012 Dissolved Loughborough, England
Activities of other holding companies n.e.c.
Accounts Submitted 31 Oct 2018
Confirmation Statement Submitted 27 Mar 2019
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges 1
1 outstanding

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Mountfields House Off Squirrel Way Epinal Way Loughborough Leicestershire LE11 3GE England

Credit Report

Discover CHILDRENS SERVICE BUREAU LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

No accounts filed yet

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

2 active 2 resigned
Status
Bernadine Louise GibsonDirectorBritishEngland5426 Jan 2018Active
Jamie Alexander WrightDirectorBritishEngland4226 Jan 2018Active

Shareholders

Shareholders (4)

Compass Community Limited
70.4%
10024 Apr 2018
Jennifer Good
0.0%
024 Apr 2018
David James Good
0.0%
024 Apr 2018

Persons with Significant Control

Persons with Significant Control (2)

2 Active 3 Ceased

Compass Community Ltd

United Kingdom

Active
Notified 26 Jan 2018
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Graphite Capital General Partner Viii Llp

United Kingdom

Active
Notified 25 Jan 2018
Nature of Control
  • Significant Influence Or Control

David Tuckett James Good

Ceased 26 Jan 2018

Ceased

Nicholas Dunster

Ceased 26 Jan 2018

Ceased

Jennifer Good

Ceased 26 Jan 2018

Ceased

Group Structure

Group Structure

GRAPHITE CAPITAL GENERAL PARTNER VIII LLP united kingdom voting rights 75 to 100 percent limited liability partnership
COMPASS COMMUNITY LTD united kingdom significant influence or control as firm
LIBERI BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LIBERI FINCO 2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LIBERI FINCO 1 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LIBERI MIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LIBERI TOPCO LIMITED united kingdom significant influence or control
CHILDRENS SERVICE BUREAU LIMITED Current Company

Charges

Charges

1 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
23 Jul 2019GazetteGazette Dissolved VoluntaryView(1 page)
21 Jun 2019Persons With Significant ControlChange to Graphite Capital General Partner Viii Llp as a person with significant control on 2019-06-10View(2 pages)
7 May 2019GazetteGazette Notice VoluntaryView(1 page)
24 Apr 2019DissolutionDissolution Application Strike Off CompanyView(3 pages)
27 Mar 2019Confirmation StatementConfirmation statement made on 2019-03-22 with no updatesView(3 pages)
23 Jul 2019 Gazette

Gazette Dissolved Voluntary

21 Jun 2019 Persons With Significant Control

Change to Graphite Capital General Partner Viii Llp as a person with significant control on 2019-06-10

7 May 2019 Gazette

Gazette Notice Voluntary

24 Apr 2019 Dissolution

Dissolution Application Strike Off Company

27 Mar 2019 Confirmation Statement

Confirmation statement made on 2019-03-22 with no updates

Recent Activity

Latest Activity

Gazette Dissolved Voluntary

6 years ago on 23 Jul 2019

Change to Graphite Capital General Partner Viii Llp as a person with significant control on 2019-06-10

6 years ago on 21 Jun 2019

Gazette Notice Voluntary

6 years ago on 7 May 2019

Dissolution Application Strike Off Company

6 years ago on 24 Apr 2019

Confirmation statement made on 2019-03-22 with no updates

6 years ago on 27 Mar 2019