THE FOSTERING ORGANISATION LIMITED

Hobart House Oakwater Avenue Hobart House Oakwater Avenue, Cheadle, SK8 3SR, England
StatusACTIVE
Company No.08074287
CategoryPrivate Limited Company
Incorporated18 May 2012
Age12 years, 1 month, 15 days
JurisdictionEngland Wales

SUMMARY

THE FOSTERING ORGANISATION LIMITED is an active private limited company with number 08074287. It was incorporated 12 years, 1 month, 15 days ago, on 18 May 2012. The company address is Hobart House Oakwater Avenue Hobart House Oakwater Avenue, Cheadle, SK8 3SR, England.



Company Fillings

Confirmation statement with no updates

Date: 12 Jan 2024

Action Date: 31 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2023

Action Date: 31 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 May 2022

Action Date: 31 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-31

Documents

View document PDF

Change to a person with significant control

Date: 20 May 2022

Action Date: 13 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-05-13

Psc name: Care 4 Children Residential Services Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 May 2022

Action Date: 13 May 2022

Category: Address

Type: AD01

Change date: 2022-05-13

Old address: 1 Stuart Road, Bredbury Park Industrial Estate Bredbury Stockport Cheshire SK6 2SR England

New address: Hobart House Oakwater Avenue Cheadle Royal Business Park Cheadle SK8 3SR

Documents

View document PDF

Termination director company with name termination date

Date: 14 Mar 2022

Action Date: 14 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrea Claire Mckeown

Termination date: 2022-03-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2021

Action Date: 18 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-18

Documents

View document PDF

Appoint person director company with name date

Date: 12 May 2021

Action Date: 12 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Andrea Claire Mckeown

Appointment date: 2021-05-12

Documents

View document PDF

Appoint person director company with name date

Date: 12 May 2021

Action Date: 12 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Oatley

Appointment date: 2021-05-12

Documents

View document PDF

Termination director company with name termination date

Date: 13 Apr 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen John David Faulkner

Termination date: 2021-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Oct 2020

Action Date: 07 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Virginia Perkins

Appointment date: 2020-10-07

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2020

Action Date: 07 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kamran Iltaf Abassi

Termination date: 2020-10-07

Documents

View document PDF

Termination director company with name termination date

Date: 14 Sep 2020

Action Date: 14 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Catherine Ann Sammonds

Termination date: 2020-09-14

Documents

View document PDF

Appoint person director company with name date

Date: 14 Sep 2020

Action Date: 14 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen John David Faulkner

Appointment date: 2020-09-14

Documents

View document PDF

Confirmation statement with no updates

Date: 29 May 2020

Action Date: 18 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2019

Action Date: 18 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-18

Documents

View document PDF

Accounts with accounts type small

Date: 04 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2018

Action Date: 18 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2017

Action Date: 18 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-18

Documents

View document PDF

Change account reference date company current extended

Date: 06 Jun 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2016-08-31

New date: 2016-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2016

Action Date: 18 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 May 2016

Action Date: 18 May 2016

Category: Address

Type: AD01

Change date: 2016-05-18

Old address: Affinity House 1 Station View Hazel Grove Stockport Cheshire SK7 5ER England

New address: 1 Stuart Road, Bredbury Park Industrial Estate Bredbury Stockport Cheshire SK6 2SR

Documents

View document PDF

Memorandum articles

Date: 17 Mar 2016

Category: Incorporation

Type: MA

Documents

View document PDF

Memorandum articles

Date: 02 Sep 2015

Category: Incorporation

Type: MA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Sep 2015

Action Date: 01 Sep 2015

Category: Address

Type: AD01

Change date: 2015-09-01

Old address: Unit 15B Woodbank Industrial Estate Turncroft Lane Stockport Cheshire SK1 4AR

New address: Affinity House 1 Station View Hazel Grove Stockport Cheshire SK7 5ER

Documents

View document PDF

Appoint person director company with name

Date: 04 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kamran Iltaf Abassi

Documents

View document PDF

Appoint person director company with name

Date: 04 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Catherine Ann Sammonds

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2015

Action Date: 23 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jehanzaib Ali Yassir

Termination date: 2015-06-23

Documents

View document PDF

Capital allotment shares

Date: 21 Jul 2015

Action Date: 01 Jul 2015

Category: Capital

Type: SH01

Date: 2015-07-01

Capital : 112.00 GBP

Documents

View document PDF

Resolution

Date: 13 Jul 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jul 2015

Action Date: 23 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jehanzaib Ali Yassir

Termination date: 2015-06-23

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jul 2015

Action Date: 23 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Catherine Ann Sammonds

Appointment date: 2015-06-23

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jul 2015

Action Date: 23 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kamran Iltaf Abassi

Appointment date: 2015-06-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2015

Action Date: 18 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Mar 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Oct 2014

Action Date: 22 Oct 2014

Category: Address

Type: AD01

Change date: 2014-10-22

Old address: 10 Church Road Cheadle Hulme Cheadle Cheshire SK8 7JU

New address: Unit 15B Woodbank Industrial Estate Turncroft Lane Stockport Cheshire SK1 4AR

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2014

Action Date: 18 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Change account reference date company previous extended

Date: 13 Feb 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA01

Made up date: 2013-05-31

New date: 2013-08-31

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Feb 2014

Action Date: 12 Feb 2014

Category: Address

Type: AD01

Change date: 2014-02-12

Old address: 1556 Stratford Road Hall Green Birmingham West Midlands B28 9HA

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2014

Action Date: 07 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-02-07

Officer name: Mr Jehanzaib Ali Yassir

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2013

Action Date: 18 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-18

Documents

View document PDF

Termination secretary company with name

Date: 04 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nicholas Dunster

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Jun 2012

Action Date: 08 Jun 2012

Category: Address

Type: AD01

Change date: 2012-06-08

Old address: 118 Green House the Custard Factory Gibb Street Digbeth Birmingham B9 4AA United Kingdom

Documents

View document PDF

Incorporation company

Date: 18 May 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

999 EXPRESS SERVICES LIMITED

55 YORK ROAD,EPPING,CM16 6HT

Number:11230637
Status:ACTIVE
Category:Private Limited Company

ELSTAR TRADE LP

SUITE 5054,AYR,KA7 1UB

Number:SL030793
Status:ACTIVE
Category:Limited Partnership

FCT BELFAST (NI) LTD

CARNEGIE LIBRARY,BELFAST,BT12 5JL

Number:NI622976
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

JIMJAMS SPREADS LTD

123 HEDINGHAM ROAD,HALSTEAD,CO9 2DW

Number:08693873
Status:ACTIVE
Category:Private Limited Company

NICO MENGHINI SOUND DESIGN LTD

27 CURTIS HOUSE,LONDON,NW9 5WT

Number:11405849
Status:ACTIVE
Category:Private Limited Company

RECODIFY LTD

BASEMENT FLAT,BRISTOL,BS6 6AL

Number:10012639
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source