About

Registered Number: 08805834
Date of Incorporation: 06/12/2013 (10 years and 5 months ago)
Company Status: Active
Registered Address: Colonnades House, Duke Street, Doncaster, South Yorkshire, DN1 1ER,

 

Based in Doncaster, Doncaster Children's Services Trust Ltd was established in 2013, it's status at Companies House is "Active". We don't know the number of employees at the organisation. There are 23 directors listed as Douglas, Stephanie, Finlayson, Karen Michelle, Mepham, Julie Barbara, Moore, Robert, Thomas, James Michael, Gillatt, Kathryn Isobel, Adams, Alan Edgar, Baxter, Anthony Philip, Dr, Box, Donna, Brown, Ben, Flynn, Virginia Louise, Innes, Timothy James, James, Stephen, Macfarlane, Michelle Annette, Morley, Malcolm Shaun, Nelson, Maria Magdalena, Pederson, Jackie, Rankin, Angela Marie, Stainforth, Christopher John, Thornton, Shelley, Tweed, Richard Edward, Chief Superintendent, Wright, Louise Alexandra, Yaqoob, Rukhsana Jabeen for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOUGLAS, Stephanie 18 September 2019 - 1
FINLAYSON, Karen Michelle 01 April 2019 - 1
MEPHAM, Julie Barbara 17 July 2019 - 1
MOORE, Robert 01 April 2019 - 1
THOMAS, James Michael 03 February 2020 - 1
ADAMS, Alan Edgar 20 November 2019 31 January 2020 1
BAXTER, Anthony Philip, Dr 26 January 2015 31 March 2015 1
BOX, Donna 14 December 2016 21 July 2017 1
BROWN, Ben 22 March 2017 01 April 2019 1
FLYNN, Virginia Louise 16 December 2015 08 July 2016 1
INNES, Timothy James 20 September 2017 04 June 2018 1
JAMES, Stephen 20 September 2017 01 April 2019 1
MACFARLANE, Michelle Annette 27 January 2015 31 July 2017 1
MORLEY, Malcolm Shaun 20 June 2018 01 April 2019 1
NELSON, Maria Magdalena 20 September 2017 28 June 2019 1
PEDERSON, Jackie 01 April 2016 01 April 2019 1
RANKIN, Angela Marie 22 March 2017 24 April 2017 1
STAINFORTH, Christopher John 24 September 2014 31 March 2016 1
THORNTON, Shelley 24 September 2014 01 April 2019 1
TWEED, Richard Edward, Chief Superintendent 24 September 2014 30 June 2016 1
WRIGHT, Louise Alexandra 20 September 2017 08 March 2019 1
YAQOOB, Rukhsana Jabeen 24 September 2014 01 April 2019 1
Secretary Name Appointed Resigned Total Appointments
GILLATT, Kathryn Isobel 04 December 2014 09 April 2016 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 17 September 2020
AP01 - Appointment of director 04 February 2020
TM01 - Termination of appointment of director 04 February 2020
AA - Annual Accounts 13 December 2019
CS01 - N/A 03 December 2019
AP01 - Appointment of director 20 November 2019
TM01 - Termination of appointment of director 02 October 2019
AP01 - Appointment of director 20 September 2019
AP01 - Appointment of director 23 July 2019
TM01 - Termination of appointment of director 15 July 2019
AP01 - Appointment of director 07 May 2019
RESOLUTIONS - N/A 17 April 2019
CC04 - Statement of companies objects 17 April 2019
AP01 - Appointment of director 09 April 2019
AP01 - Appointment of director 05 April 2019
TM01 - Termination of appointment of director 05 April 2019
AP01 - Appointment of director 02 April 2019
PSC02 - N/A 01 April 2019
PSC07 - N/A 01 April 2019
PSC07 - N/A 01 April 2019
PSC07 - N/A 01 April 2019
TM01 - Termination of appointment of director 01 April 2019
TM01 - Termination of appointment of director 01 April 2019
TM01 - Termination of appointment of director 01 April 2019
TM01 - Termination of appointment of director 01 April 2019
TM01 - Termination of appointment of director 01 April 2019
TM01 - Termination of appointment of director 01 April 2019
TM01 - Termination of appointment of director 08 March 2019
CS01 - N/A 18 December 2018
TM01 - Termination of appointment of director 20 November 2018
AA - Annual Accounts 24 September 2018
AD01 - Change of registered office address 24 September 2018
AP01 - Appointment of director 22 June 2018
TM01 - Termination of appointment of director 04 June 2018
PSC01 - N/A 17 April 2018
PSC07 - N/A 17 April 2018
TM01 - Termination of appointment of director 17 April 2018
CS01 - N/A 07 December 2017
AA - Annual Accounts 12 October 2017
AP01 - Appointment of director 04 October 2017
AP01 - Appointment of director 04 October 2017
AP01 - Appointment of director 04 October 2017
AP01 - Appointment of director 04 October 2017
TM01 - Termination of appointment of director 01 August 2017
TM01 - Termination of appointment of director 27 July 2017
TM01 - Termination of appointment of director 16 May 2017
AP01 - Appointment of director 06 April 2017
AP01 - Appointment of director 06 April 2017
AP01 - Appointment of director 09 January 2017
CS01 - N/A 07 December 2016
AA - Annual Accounts 04 October 2016
TM01 - Termination of appointment of director 23 August 2016
AP01 - Appointment of director 14 July 2016
TM01 - Termination of appointment of director 14 July 2016
AP01 - Appointment of director 11 July 2016
TM02 - Termination of appointment of secretary 04 May 2016
TM01 - Termination of appointment of director 29 April 2016
TM01 - Termination of appointment of director 18 April 2016
TM02 - Termination of appointment of secretary 18 April 2016
TM01 - Termination of appointment of director 05 April 2016
AR01 - Annual Return 23 December 2015
CH01 - Change of particulars for director 23 December 2015
AA - Annual Accounts 25 August 2015
AP01 - Appointment of director 24 July 2015
TM01 - Termination of appointment of director 01 May 2015
AP01 - Appointment of director 14 April 2015
AP01 - Appointment of director 03 March 2015
RP04 - N/A 23 January 2015
AR01 - Annual Return 27 December 2014
AA01 - Change of accounting reference date 23 December 2014
AP01 - Appointment of director 23 December 2014
AP01 - Appointment of director 22 December 2014
AP03 - Appointment of secretary 11 December 2014
AP01 - Appointment of director 11 December 2014
RESOLUTIONS - N/A 01 October 2014
AP01 - Appointment of director 01 October 2014
AP01 - Appointment of director 01 October 2014
AP01 - Appointment of director 01 October 2014
AP01 - Appointment of director 01 October 2014
CH01 - Change of particulars for director 23 September 2014
AD01 - Change of registered office address 12 August 2014
AP01 - Appointment of director 18 June 2014
TM01 - Termination of appointment of director 18 June 2014
AP01 - Appointment of director 24 March 2014
NEWINC - New incorporation documents 06 December 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.