Company NameThe National Fostering Agency Limited
Company StatusActive
Company Number03127814
CategoryPrivate Limited Company
Incorporation Date17 November 1995(28 years, 5 months ago)
Previous NamesThe London Fostering Agency Ltd and The Fostering Agency Limited

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Stephen James Christie
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2019(23 years, 8 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAtria Spa Road
Bolton
BL1 4AG
Director NameMr Ryan David Edwards
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2022(27 years, 1 month after company formation)
Appointment Duration1 year, 4 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressAtria Spa Road
Bolton
BL1 4AG
Secretary NameAlison Bennett
StatusCurrent
Appointed22 December 2022(27 years, 1 month after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Correspondence AddressAtria Spa Road
Bolton
BL1 4AG
Director NameMrs Lynn Mary Webb
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2023(27 years, 4 months after company formation)
Appointment Duration1 year, 1 month
RoleRegional Director
Country of ResidenceEngland
Correspondence AddressAtria Spa Road
Bolton
BL1 4AG
Director NameEdwina May Beech
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1995(same day as company formation)
RoleFostering Agent
Country of ResidenceUnited Kingdom
Correspondence AddressPentreath Bangors Road South
Iver Heath
Buckinghamshire
SL0 0BB
Director NameMichael John Lovett
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1995(same day as company formation)
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence Address19 Floyer Close
Richmond
Surrey
TW10 6HS
Secretary NameEdwina May Beech
NationalityBritish
StatusResigned
Appointed17 November 1995(same day as company formation)
RoleFostering Agent
Country of ResidenceUnited Kingdom
Correspondence AddressPentreath Bangors Road South
Iver Heath
Buckinghamshire
SL0 0BB
Director NameMr Michael Gerard Hill
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2007(11 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 19 February 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Larkhill Lane
Freshfield
Formby
Merseyside
L37 1LX
Secretary NameMr Michael Gerard Hill
NationalityBritish
StatusResigned
Appointed02 July 2007(11 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 19 February 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Larkhill Lane
Freshfield
Formby
Merseyside
L37 1LX
Director NameMr Iain James Anderson
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2008(12 years, 5 months after company formation)
Appointment Duration10 years, 3 months (resigned 01 September 2018)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressFrays Court
71 Cowley Road
Uxbridge
Middlesex
UB8 2AE
Director NameMr Mark Jonathan Garratt
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2010(14 years, 2 months after company formation)
Appointment Duration4 years (resigned 13 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Cowley Road
Uxbridge
Middlesex
UB8 2AE
Secretary NameMark Garratt
NationalityBritish
StatusResigned
Appointed19 January 2010(14 years, 2 months after company formation)
Appointment Duration4 years (resigned 13 February 2014)
RoleCompany Director
Correspondence Address71 Cowley Road
Uxbridge
Middlesex
UB8 2AE
Director NameMr Antony Vincent Holt
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2014(18 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 26 June 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFrays Court
71 Cowley Road
Uxbridge
Middlesex
UB8 2AE
Secretary NameMr Antony Vincent Holt
StatusResigned
Appointed21 August 2014(18 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 06 July 2017)
RoleCompany Director
Correspondence AddressFrays Court
71 Cowley Road
Uxbridge
Middlesex
UB8 2AE
Secretary NameMs Helen Elizabeth Lecky
StatusResigned
Appointed06 July 2017(21 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 23 October 2020)
RoleCompany Director
Correspondence Address1 Merchants Place River Street
Bolton
BL2 1BX
Director NameMs Isabella Mary Hutchison
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2017(21 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 March 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressFrays Court 71 Cowley Road
Uxbridge
Middlesex
UB8 2AE
Director NameMr Jean-Luc Emmanuel Janet
Date of BirthOctober 1970 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed06 October 2017(21 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 23 November 2023)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressAtria Spa Road
Bolton
BL1 4AG
Director NameMr David Jon Leatherbarrow
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2018(22 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 23 November 2023)
RoleGroup Chief Executive Officer
Country of ResidenceEngland
Correspondence AddressAtria Spa Road
Bolton
BL1 4AG
Director NameMr Ryan David Edwards
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2019(23 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 October 2020)
RoleFinance Director (Chartered Accountant)
Country of ResidenceEngland
Correspondence AddressAtria Spa Road
Bolton
BL1 4AG
Director NameMr Richard John Cooke
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2020(24 years, 12 months after company formation)
Appointment Duration2 years, 1 month (resigned 22 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAtria Spa Road
Bolton
BL1 4AG
Secretary NameMr Chris Duffy
StatusResigned
Appointed06 November 2020(24 years, 12 months after company formation)
Appointment Duration2 years, 1 month (resigned 22 December 2022)
RoleCompany Director
Correspondence AddressAtria Spa Road
Bolton
BL1 4AG

Contact

Websitenfa.co.uk
Email address[email protected]
Telephone01895 200300
Telephone regionUxbridge

Location

Registered AddressAtria
Spa Road
Bolton
BL1 4AG
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Nfag LTD
100.00%
Ordinary

Financials

Year2014
Turnover£66,529,000
Gross Profit£28,674,000
Net Worth£20,415,000
Cash£4,052,000
Current Liabilities£11,130,000

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryFull
Accounts Year End31 August

Returns

Latest Return4 November 2023 (5 months, 3 weeks ago)
Next Return Due18 November 2024 (6 months, 3 weeks from now)

Charges

20 June 2014Delivered on: 2 July 2014
Satisfied on: 28 April 2015
Persons entitled: Lloyds Bank PLC as Security Trustee

Classification: A registered charge
Particulars: Intellectual property. Trademark: nfa (device only);. Number: 2325105A;. Class: 43, 45. expiry date: 28 february 2013. for more details please refer to the charging instrument.
Fully Satisfied
19 January 2012Delivered on: 31 January 2012
Satisfied on: 28 April 2015
Persons entitled: Lloyds Tsb Bank PLC, as Security Trustee for Itself and the Other Secured Parties (The "Security Agent")

Classification: Security accession deed
Secured details: All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, plant & machinery. See image for full details.
Fully Satisfied
21 October 2010Delivered on: 28 October 2010
Satisfied on: 8 February 2012
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the obligors to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
21 October 2010Delivered on: 26 October 2010
Satisfied on: 8 February 2012
Persons entitled: Rbs Invoice Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
21 September 2009Delivered on: 25 September 2009
Satisfied on: 3 November 2011
Persons entitled: The Royal Bank of Scotland PLC as Trustee for Itself and the Secured Parties (Security Trustee)

Classification: Confirmatory deed supplemental to a debenture originally dated 7 december 2006 and
Secured details: All monies due or to become due from the obligors to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: For details of properties charged, please refer to form 395, fixed and floating charge over land the undertaking and assets present and future, including goodwill, book debts, uncalled capital, buildings, plant & machinery see image for full details.
Fully Satisfied
7 December 2006Delivered on: 21 December 2006
Satisfied on: 3 November 2011
Persons entitled: Rbs Invoice Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H suite 5C yeoman house 57-63 croydon road penge t/no SGL664453 and l/h suite 5D yeoman house 57-63 croydon road penge t/no SGL668413. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
7 December 2006Delivered on: 19 December 2006
Satisfied on: 3 November 2011
Persons entitled: The Royal Bank of Scotland PLC as Trustee for Itself and the Secured Parties (Security Trustee)

Classification: Security accession deed acceding to a debenture date 7 december 2006 and
Secured details: All monies due or to become due from the obligors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and assets present and future including goodwill bookdebts uncalled capital plant and machinery,. See the mortgage charge document for full details.
Fully Satisfied
7 December 2006Delivered on: 20 December 2006
Satisfied on: 13 January 2012
Persons entitled: Sovereign Capital Partners LLP

Classification: Loan stock debenture
Secured details: All monies due or to become due from the company to the chargee and the holders of or other persons entitled or prospectively entitled to the loan stock and/or all monies due or to become due from the company or any member(s) of the group under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
7 December 2006Delivered on: 20 December 2006
Satisfied on: 8 February 2012
Persons entitled: Sovereign Capital Partners LLP

Classification: Loan stock debenture
Secured details: All monies due or to become due from the company to the chargee and the holders of or other persons entitled or prospectively entitled to the loan stock and/or all monies due or to become due from the company or any member(s) of the group under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
25 September 2019Delivered on: 3 October 2019
Persons entitled: Lucid Trustee Services Limited (As Security Agent and Trustee)

Classification: A registered charge
Particulars: N/A.
Outstanding
3 August 2016Delivered on: 22 August 2016
Persons entitled: Sumitomo Mitsui Banking Corporation Europe Limited (As Security Agent for the Beneficiaries)

Classification: A registered charge
Particulars: The domain names "nfa.co.UK" and "the fostercareagency.org.UK". Please see image for details of further intellectual property charged.
Outstanding
5 June 2015Delivered on: 9 June 2015
Persons entitled: Ge Corporate Finance Bank Sca, London Branch (As Security Agent)

Classification: A registered charge
Particulars: Domain name 'nfa.co.UK'.
Outstanding

Filing History

17 November 2020Confirmation statement made on 17 November 2020 with no updates (3 pages)
16 November 2020Termination of appointment of Ryan David Edwards as a director on 29 October 2020 (1 page)
16 November 2020Change of details for Nfag Limited as a person with significant control on 27 July 2020 (2 pages)
16 November 2020Appointment of Mr Richard John Cooke as a director on 6 November 2020 (2 pages)
16 November 2020Termination of appointment of Helen Elizabeth Lecky as a secretary on 23 October 2020 (1 page)
16 November 2020Appointment of Mr Chris Duffy as a secretary on 6 November 2020 (2 pages)
29 July 2020Director's details changed for Mr Jean-Luc Emmanuel Janet on 29 July 2020 (2 pages)
29 July 2020Registered office address changed from Frays Court 71 Cowley Road Uxbridge Middlesex UB8 2AE to Atria Spa Road Bolton BL1 4AG on 29 July 2020 (1 page)
29 July 2020Director's details changed for Mr Ryan David Edwards on 29 July 2020 (2 pages)
29 July 2020Director's details changed for Mr David Jon Leatherbarrow on 29 July 2020 (2 pages)
23 July 2020Full accounts made up to 31 August 2019 (26 pages)
25 November 2019Confirmation statement made on 17 November 2019 with no updates (3 pages)
9 October 2019Statement of company's objects (2 pages)
3 October 2019Registration of charge 031278140012, created on 25 September 2019 (75 pages)
14 August 2019Appointment of Mr Stephen James Christie as a director on 7 August 2019 (2 pages)
9 August 2019Satisfaction of charge 031278140011 in full (4 pages)
9 August 2019Satisfaction of charge 031278140010 in full (4 pages)
9 August 2019Appointment of Mr Ryan David Edwards as a director on 7 August 2019 (2 pages)
28 June 2019Termination of appointment of Antony Vincent Holt as a director on 26 June 2019 (1 page)
4 June 2019Full accounts made up to 31 August 2018 (26 pages)
21 May 2019Register inspection address has been changed from Cannon Place 78 Cannon Street London EC4N 6AF England to Cannon Place 78 Cannon Street London EC4N 6AF (1 page)
21 March 2019Termination of appointment of Isabella Mary Hutchison as a director on 13 March 2019 (1 page)
20 November 2018Confirmation statement made on 17 November 2018 with no updates (3 pages)
13 September 2018Appointment of Mr David Jon Leatherbarrow as a director on 1 September 2018 (2 pages)
13 September 2018Termination of appointment of Iain James Anderson as a director on 1 September 2018 (1 page)
29 May 2018Full accounts made up to 31 August 2017 (23 pages)
24 November 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
24 November 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
31 October 2017Appointment of Isabella Hutchison as a director on 6 October 2017 (2 pages)
31 October 2017Appointment of Isabella Hutchison as a director on 6 October 2017 (2 pages)
10 October 2017Appointment of Mr Jean-Luc Emmanuel Janet as a director on 6 October 2017 (2 pages)
10 October 2017Appointment of Mr Jean-Luc Emmanuel Janet as a director on 6 October 2017 (2 pages)
10 July 2017Appointment of Ms Helen Elizabeth Lecky as a secretary on 6 July 2017 (2 pages)
10 July 2017Termination of appointment of Antony Vincent Holt as a secretary on 6 July 2017 (1 page)
10 July 2017Termination of appointment of Antony Vincent Holt as a secretary on 6 July 2017 (1 page)
10 July 2017Appointment of Ms Helen Elizabeth Lecky as a secretary on 6 July 2017 (2 pages)
29 December 2016Current accounting period extended from 31 March 2017 to 31 August 2017 (1 page)
29 December 2016Current accounting period extended from 31 March 2017 to 31 August 2017 (1 page)
14 December 2016Full accounts made up to 31 March 2016 (23 pages)
14 December 2016Full accounts made up to 31 March 2016 (23 pages)
22 November 2016Confirmation statement made on 17 November 2016 with updates (5 pages)
22 November 2016Confirmation statement made on 17 November 2016 with updates (5 pages)
22 August 2016Registration of charge 031278140011, created on 3 August 2016 (108 pages)
22 August 2016Registration of charge 031278140011, created on 3 August 2016 (108 pages)
15 December 2015Full accounts made up to 31 March 2015 (19 pages)
15 December 2015Full accounts made up to 31 March 2015 (19 pages)
24 November 2015Register inspection address has been changed from Mitre House 160 Aldersgate Street London EC1A 4DD to Cannon Place 78 Cannon Street London EC4N 6AF (1 page)
24 November 2015Register inspection address has been changed from Mitre House 160 Aldersgate Street London EC1A 4DD to Cannon Place 78 Cannon Street London EC4N 6AF (1 page)
24 November 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(4 pages)
24 November 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(4 pages)
9 June 2015Registration of charge 031278140010, created on 5 June 2015 (37 pages)
9 June 2015Registration of charge 031278140010, created on 5 June 2015 (37 pages)
9 June 2015Registration of charge 031278140010, created on 5 June 2015 (37 pages)
28 April 2015Satisfaction of charge 8 in full (4 pages)
28 April 2015Satisfaction of charge 031278140009 in full (4 pages)
28 April 2015Satisfaction of charge 8 in full (4 pages)
28 April 2015Satisfaction of charge 031278140009 in full (4 pages)
8 January 2015Full accounts made up to 31 March 2014 (19 pages)
8 January 2015Full accounts made up to 31 March 2014 (19 pages)
4 December 2014Register inspection address has been changed from Frays Court 71 Cowley Road Uxbridge Middlesex UB8 2AE United Kingdom to Mitre House 160 Aldersgate Street London EC1A 4DD (1 page)
4 December 2014Director's details changed for Mr Iain James Anderson on 15 April 2012 (2 pages)
4 December 2014Register(s) moved to registered inspection location Mitre House 160 Aldersgate Street London EC1A 4DD (1 page)
4 December 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
(4 pages)
4 December 2014Director's details changed for Mr Iain James Anderson on 15 April 2012 (2 pages)
4 December 2014Register inspection address has been changed from Frays Court 71 Cowley Road Uxbridge Middlesex UB8 2AE United Kingdom to Mitre House 160 Aldersgate Street London EC1A 4DD (1 page)
4 December 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
(4 pages)
4 December 2014Register(s) moved to registered inspection location Mitre House 160 Aldersgate Street London EC1A 4DD (1 page)
28 August 2014Appointment of Mr Antony Vincent Holt as a secretary on 21 August 2014 (2 pages)
28 August 2014Appointment of Mr Antony Vincent Holt as a director on 21 August 2014 (2 pages)
28 August 2014Appointment of Mr Antony Vincent Holt as a secretary on 21 August 2014 (2 pages)
28 August 2014Appointment of Mr Antony Vincent Holt as a director on 21 August 2014 (2 pages)
2 July 2014Registration of charge 031278140009 (58 pages)
2 July 2014Registration of charge 031278140009 (58 pages)
27 February 2014Termination of appointment of Mark Garratt as a director (1 page)
27 February 2014Termination of appointment of Mark Garratt as a director (1 page)
27 February 2014Termination of appointment of Mark Garratt as a secretary (1 page)
27 February 2014Termination of appointment of Mark Garratt as a secretary (1 page)
6 December 2013Full accounts made up to 31 March 2013 (16 pages)
6 December 2013Full accounts made up to 31 March 2013 (16 pages)
18 November 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
(5 pages)
18 November 2013Director's details changed for Mr Iain James Anderson on 1 April 2012 (2 pages)
18 November 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
(5 pages)
18 November 2013Director's details changed for Mr Iain James Anderson on 1 April 2012 (2 pages)
18 December 2012Full accounts made up to 31 March 2012 (17 pages)
18 December 2012Full accounts made up to 31 March 2012 (17 pages)
3 December 2012Annual return made up to 17 November 2012 with a full list of shareholders (5 pages)
3 December 2012Annual return made up to 17 November 2012 with a full list of shareholders (5 pages)
14 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
14 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
14 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
14 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
14 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 February 2012Termination of appointment of Michael Lovett as a director (1 page)
3 February 2012Termination of appointment of Edwina Beech as a director (1 page)
3 February 2012Termination of appointment of Edwina Beech as a director (1 page)
3 February 2012Termination of appointment of Michael Lovett as a director (1 page)
31 January 2012Particulars of a mortgage or charge / charge no: 8 (13 pages)
31 January 2012Particulars of a mortgage or charge / charge no: 8 (13 pages)
25 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
25 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
19 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
19 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 December 2011Annual return made up to 17 November 2011 with a full list of shareholders (7 pages)
6 December 2011Annual return made up to 17 November 2011 with a full list of shareholders (7 pages)
8 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
8 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
8 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
8 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
8 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
8 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
22 August 2011Full accounts made up to 31 March 2011 (18 pages)
22 August 2011Full accounts made up to 31 March 2011 (18 pages)
30 December 2010Full accounts made up to 31 March 2010 (18 pages)
30 December 2010Full accounts made up to 31 March 2010 (18 pages)
21 December 2010Annual return made up to 17 November 2010 with a full list of shareholders (7 pages)
21 December 2010Annual return made up to 17 November 2010 with a full list of shareholders (7 pages)
28 October 2010Particulars of a mortgage or charge / charge no: 7 (19 pages)
28 October 2010Particulars of a mortgage or charge / charge no: 7 (19 pages)
26 October 2010Particulars of a mortgage or charge / charge no: 6 (12 pages)
26 October 2010Particulars of a mortgage or charge / charge no: 6 (12 pages)
5 May 2010Auditor's resignation (2 pages)
5 May 2010Auditor's resignation (2 pages)
4 March 2010Termination of appointment of Michael Hill as a secretary (2 pages)
4 March 2010Termination of appointment of Michael Hill as a director (2 pages)
4 March 2010Appointment of Mr Mark Garratt as a director (3 pages)
4 March 2010Appointment of Mark Garratt as a secretary (3 pages)
4 March 2010Appointment of Mr Mark Garratt as a director (3 pages)
4 March 2010Termination of appointment of Michael Hill as a secretary (2 pages)
4 March 2010Termination of appointment of Michael Hill as a director (2 pages)
4 March 2010Appointment of Mark Garratt as a secretary (3 pages)
29 December 2009Annual return made up to 17 November 2009 with a full list of shareholders (6 pages)
29 December 2009Register inspection address has been changed (1 page)
29 December 2009Annual return made up to 17 November 2009 with a full list of shareholders (6 pages)
29 December 2009Register inspection address has been changed (1 page)
1 October 2009Full accounts made up to 31 March 2009 (20 pages)
1 October 2009Full accounts made up to 31 March 2009 (20 pages)
25 September 2009Particulars of a mortgage or charge / charge no: 5 (12 pages)
25 September 2009Particulars of a mortgage or charge / charge no: 5 (12 pages)
3 December 2008Return made up to 17/11/08; full list of members (4 pages)
3 December 2008Return made up to 17/11/08; full list of members (4 pages)
3 October 2008Full accounts made up to 31 March 2008 (19 pages)
3 October 2008Full accounts made up to 31 March 2008 (19 pages)
15 May 2008Director appointed iain james anderson (2 pages)
15 May 2008Director appointed iain james anderson (2 pages)
19 December 2007Return made up to 17/11/07; full list of members (3 pages)
19 December 2007Return made up to 17/11/07; full list of members (3 pages)
22 August 2007New secretary appointed;new director appointed (2 pages)
22 August 2007New secretary appointed;new director appointed (2 pages)
1 August 2007Secretary resigned (1 page)
1 August 2007Secretary resigned (1 page)
31 July 2007Full accounts made up to 31 March 2007 (20 pages)
31 July 2007Full accounts made up to 31 March 2007 (20 pages)
30 March 2007Auditor's resignation (1 page)
30 March 2007Auditor's resignation (1 page)
21 February 2007Registered office changed on 21/02/07 from: 3RD floor palladium house 1-4 argyll street london W1F 7LD (1 page)
21 February 2007Registered office changed on 21/02/07 from: 3RD floor palladium house 1-4 argyll street london W1F 7LD (1 page)
8 January 2007Auditor's resignation (1 page)
8 January 2007Auditor's resignation (1 page)
3 January 2007Declaration of assistance for shares acquisition (16 pages)
3 January 2007Declaration of assistance for shares acquisition (16 pages)
21 December 2006Particulars of mortgage/charge (10 pages)
21 December 2006Particulars of mortgage/charge (10 pages)
20 December 2006Particulars of mortgage/charge (9 pages)
20 December 2006Particulars of mortgage/charge (9 pages)
20 December 2006Particulars of mortgage/charge (9 pages)
20 December 2006Particulars of mortgage/charge (9 pages)
19 December 2006Particulars of mortgage/charge (13 pages)
19 December 2006Particulars of mortgage/charge (13 pages)
5 December 2006Return made up to 17/11/06; full list of members (2 pages)
5 December 2006Return made up to 17/11/06; full list of members (2 pages)
28 September 2006Full accounts made up to 31 March 2006 (17 pages)
28 September 2006Full accounts made up to 31 March 2006 (17 pages)
15 November 2005Return made up to 17/11/05; full list of members (7 pages)
15 November 2005Return made up to 17/11/05; full list of members (7 pages)
27 October 2005Full accounts made up to 31 March 2005 (16 pages)
27 October 2005Full accounts made up to 31 March 2005 (16 pages)
18 November 2004Return made up to 17/11/04; full list of members (8 pages)
18 November 2004Return made up to 17/11/04; full list of members (8 pages)
28 September 2004Director's particulars changed (1 page)
28 September 2004Director's particulars changed (1 page)
10 August 2004Full accounts made up to 31 March 2004 (16 pages)
10 August 2004Full accounts made up to 31 March 2004 (16 pages)
2 December 2003Return made up to 17/11/03; full list of members (7 pages)
2 December 2003Return made up to 17/11/03; full list of members (7 pages)
1 October 2003Full accounts made up to 31 March 2003 (15 pages)
1 October 2003Full accounts made up to 31 March 2003 (15 pages)
4 June 2003Company name changed the fostering agency LIMITED\certificate issued on 04/06/03 (2 pages)
4 June 2003Company name changed the fostering agency LIMITED\certificate issued on 04/06/03 (2 pages)
21 November 2002Return made up to 17/11/02; full list of members
  • 363(287) ‐ Registered office changed on 21/11/02
(7 pages)
21 November 2002Return made up to 17/11/02; full list of members
  • 363(287) ‐ Registered office changed on 21/11/02
(7 pages)
9 September 2002Full accounts made up to 31 March 2002 (16 pages)
9 September 2002Full accounts made up to 31 March 2002 (16 pages)
19 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 March 2002Company name changed the london fostering agency LTD\certificate issued on 19/03/02 (2 pages)
19 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 March 2002Company name changed the london fostering agency LTD\certificate issued on 19/03/02 (2 pages)
18 December 2001Return made up to 17/11/01; full list of members (6 pages)
18 December 2001Return made up to 17/11/01; full list of members (6 pages)
10 July 2001Accounts for a small company made up to 31 March 2001 (5 pages)
10 July 2001Accounts for a small company made up to 31 March 2001 (5 pages)
28 November 2000Return made up to 17/11/00; full list of members (6 pages)
28 November 2000Return made up to 17/11/00; full list of members (6 pages)
14 July 2000Accounts for a small company made up to 31 March 2000 (5 pages)
14 July 2000Accounts for a small company made up to 31 March 2000 (5 pages)
1 December 1999Return made up to 17/11/99; full list of members (6 pages)
1 December 1999Return made up to 17/11/99; full list of members (6 pages)
28 July 1999Accounts for a small company made up to 31 March 1999 (5 pages)
28 July 1999Accounts for a small company made up to 31 March 1999 (5 pages)
8 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
8 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
25 November 1998Return made up to 17/11/98; no change of members (5 pages)
25 November 1998Return made up to 17/11/98; no change of members (5 pages)
11 March 1998Return made up to 17/11/97; no change of members (6 pages)
11 March 1998Return made up to 17/11/97; no change of members (6 pages)
23 February 1998Director's particulars changed (1 page)
23 February 1998Secretary's particulars changed;director's particulars changed (1 page)
23 February 1998Secretary's particulars changed;director's particulars changed (1 page)
23 February 1998Director's particulars changed (1 page)
1 February 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
1 February 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
26 November 1997Registered office changed on 26/11/97 from: unit 3 70 commercial road staines middlesex TW18 2QN (1 page)
26 November 1997Registered office changed on 26/11/97 from: unit 3 70 commercial road staines middlesex TW18 2QN (1 page)
18 September 1997Full accounts made up to 31 March 1997 (8 pages)
18 September 1997Full accounts made up to 31 March 1997 (8 pages)
25 November 1996Return made up to 17/11/96; full list of members (6 pages)
25 November 1996Return made up to 17/11/96; full list of members (6 pages)
2 October 1996Accounting reference date extended from 30/11/96 to 31/03/97 (1 page)
2 October 1996Accounting reference date extended from 30/11/96 to 31/03/97 (1 page)
1 April 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
18 March 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
18 March 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
17 November 1995Incorporation (20 pages)
17 November 1995Incorporation (20 pages)