Bolton
BL1 4AG
Director Name | Mr Ryan David Edwards |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 2022(27 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Atria Spa Road Bolton BL1 4AG |
Secretary Name | Alison Bennett |
---|---|
Status | Current |
Appointed | 22 December 2022(27 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Correspondence Address | Atria Spa Road Bolton BL1 4AG |
Director Name | Mrs Lynn Mary Webb |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2023(27 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Regional Director |
Country of Residence | England |
Correspondence Address | Atria Spa Road Bolton BL1 4AG |
Director Name | Edwina May Beech |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1995(same day as company formation) |
Role | Fostering Agent |
Country of Residence | United Kingdom |
Correspondence Address | Pentreath Bangors Road South Iver Heath Buckinghamshire SL0 0BB |
Director Name | Michael John Lovett |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1995(same day as company formation) |
Role | Local Government Officer |
Country of Residence | United Kingdom |
Correspondence Address | 19 Floyer Close Richmond Surrey TW10 6HS |
Secretary Name | Edwina May Beech |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 1995(same day as company formation) |
Role | Fostering Agent |
Country of Residence | United Kingdom |
Correspondence Address | Pentreath Bangors Road South Iver Heath Buckinghamshire SL0 0BB |
Director Name | Mr Michael Gerard Hill |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2007(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 19 February 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6 Larkhill Lane Freshfield Formby Merseyside L37 1LX |
Secretary Name | Mr Michael Gerard Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2007(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 19 February 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6 Larkhill Lane Freshfield Formby Merseyside L37 1LX |
Director Name | Mr Iain James Anderson |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2008(12 years, 5 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 01 September 2018) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Frays Court 71 Cowley Road Uxbridge Middlesex UB8 2AE |
Director Name | Mr Mark Jonathan Garratt |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2010(14 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 13 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 71 Cowley Road Uxbridge Middlesex UB8 2AE |
Secretary Name | Mark Garratt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 2010(14 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 13 February 2014) |
Role | Company Director |
Correspondence Address | 71 Cowley Road Uxbridge Middlesex UB8 2AE |
Director Name | Mr Antony Vincent Holt |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2014(18 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 26 June 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Frays Court 71 Cowley Road Uxbridge Middlesex UB8 2AE |
Secretary Name | Mr Antony Vincent Holt |
---|---|
Status | Resigned |
Appointed | 21 August 2014(18 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 06 July 2017) |
Role | Company Director |
Correspondence Address | Frays Court 71 Cowley Road Uxbridge Middlesex UB8 2AE |
Secretary Name | Ms Helen Elizabeth Lecky |
---|---|
Status | Resigned |
Appointed | 06 July 2017(21 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 23 October 2020) |
Role | Company Director |
Correspondence Address | 1 Merchants Place River Street Bolton BL2 1BX |
Director Name | Ms Isabella Mary Hutchison |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2017(21 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 March 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Frays Court 71 Cowley Road Uxbridge Middlesex UB8 2AE |
Director Name | Mr Jean-Luc Emmanuel Janet |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 06 October 2017(21 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 23 November 2023) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Atria Spa Road Bolton BL1 4AG |
Director Name | Mr David Jon Leatherbarrow |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2018(22 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 23 November 2023) |
Role | Group Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Atria Spa Road Bolton BL1 4AG |
Director Name | Mr Ryan David Edwards |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2019(23 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 October 2020) |
Role | Finance Director (Chartered Accountant) |
Country of Residence | England |
Correspondence Address | Atria Spa Road Bolton BL1 4AG |
Director Name | Mr Richard John Cooke |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2020(24 years, 12 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 December 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Atria Spa Road Bolton BL1 4AG |
Secretary Name | Mr Chris Duffy |
---|---|
Status | Resigned |
Appointed | 06 November 2020(24 years, 12 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 December 2022) |
Role | Company Director |
Correspondence Address | Atria Spa Road Bolton BL1 4AG |
Website | nfa.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01895 200300 |
Telephone region | Uxbridge |
Registered Address | Atria Spa Road Bolton BL1 4AG |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Nfag LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £66,529,000 |
Gross Profit | £28,674,000 |
Net Worth | £20,415,000 |
Cash | £4,052,000 |
Current Liabilities | £11,130,000 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Full |
Accounts Year End | 31 August |
Latest Return | 4 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 18 November 2024 (6 months, 3 weeks from now) |
20 June 2014 | Delivered 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 2012 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2009 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2019 | Delivered 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 2016 | Delivered 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 2015 | Delivered 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 |
17 November 2020 | Confirmation statement made on 17 November 2020 with no updates (3 pages) |
---|---|
16 November 2020 | Termination of appointment of Ryan David Edwards as a director on 29 October 2020 (1 page) |
16 November 2020 | Change of details for Nfag Limited as a person with significant control on 27 July 2020 (2 pages) |
16 November 2020 | Appointment of Mr Richard John Cooke as a director on 6 November 2020 (2 pages) |
16 November 2020 | Termination of appointment of Helen Elizabeth Lecky as a secretary on 23 October 2020 (1 page) |
16 November 2020 | Appointment of Mr Chris Duffy as a secretary on 6 November 2020 (2 pages) |
29 July 2020 | Director's details changed for Mr Jean-Luc Emmanuel Janet on 29 July 2020 (2 pages) |
29 July 2020 | Registered 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 2020 | Director's details changed for Mr Ryan David Edwards on 29 July 2020 (2 pages) |
29 July 2020 | Director's details changed for Mr David Jon Leatherbarrow on 29 July 2020 (2 pages) |
23 July 2020 | Full accounts made up to 31 August 2019 (26 pages) |
25 November 2019 | Confirmation statement made on 17 November 2019 with no updates (3 pages) |
9 October 2019 | Statement of company's objects (2 pages) |
3 October 2019 | Registration of charge 031278140012, created on 25 September 2019 (75 pages) |
14 August 2019 | Appointment of Mr Stephen James Christie as a director on 7 August 2019 (2 pages) |
9 August 2019 | Satisfaction of charge 031278140011 in full (4 pages) |
9 August 2019 | Satisfaction of charge 031278140010 in full (4 pages) |
9 August 2019 | Appointment of Mr Ryan David Edwards as a director on 7 August 2019 (2 pages) |
28 June 2019 | Termination of appointment of Antony Vincent Holt as a director on 26 June 2019 (1 page) |
4 June 2019 | Full accounts made up to 31 August 2018 (26 pages) |
21 May 2019 | Register 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 2019 | Termination of appointment of Isabella Mary Hutchison as a director on 13 March 2019 (1 page) |
20 November 2018 | Confirmation statement made on 17 November 2018 with no updates (3 pages) |
13 September 2018 | Appointment of Mr David Jon Leatherbarrow as a director on 1 September 2018 (2 pages) |
13 September 2018 | Termination of appointment of Iain James Anderson as a director on 1 September 2018 (1 page) |
29 May 2018 | Full accounts made up to 31 August 2017 (23 pages) |
24 November 2017 | Confirmation statement made on 17 November 2017 with no updates (3 pages) |
24 November 2017 | Confirmation statement made on 17 November 2017 with no updates (3 pages) |
31 October 2017 | Appointment of Isabella Hutchison as a director on 6 October 2017 (2 pages) |
31 October 2017 | Appointment of Isabella Hutchison as a director on 6 October 2017 (2 pages) |
10 October 2017 | Appointment of Mr Jean-Luc Emmanuel Janet as a director on 6 October 2017 (2 pages) |
10 October 2017 | Appointment of Mr Jean-Luc Emmanuel Janet as a director on 6 October 2017 (2 pages) |
10 July 2017 | Appointment of Ms Helen Elizabeth Lecky as a secretary on 6 July 2017 (2 pages) |
10 July 2017 | Termination of appointment of Antony Vincent Holt as a secretary on 6 July 2017 (1 page) |
10 July 2017 | Termination of appointment of Antony Vincent Holt as a secretary on 6 July 2017 (1 page) |
10 July 2017 | Appointment of Ms Helen Elizabeth Lecky as a secretary on 6 July 2017 (2 pages) |
29 December 2016 | Current accounting period extended from 31 March 2017 to 31 August 2017 (1 page) |
29 December 2016 | Current accounting period extended from 31 March 2017 to 31 August 2017 (1 page) |
14 December 2016 | Full accounts made up to 31 March 2016 (23 pages) |
14 December 2016 | Full accounts made up to 31 March 2016 (23 pages) |
22 November 2016 | Confirmation statement made on 17 November 2016 with updates (5 pages) |
22 November 2016 | Confirmation statement made on 17 November 2016 with updates (5 pages) |
22 August 2016 | Registration of charge 031278140011, created on 3 August 2016 (108 pages) |
22 August 2016 | Registration of charge 031278140011, created on 3 August 2016 (108 pages) |
15 December 2015 | Full accounts made up to 31 March 2015 (19 pages) |
15 December 2015 | Full accounts made up to 31 March 2015 (19 pages) |
24 November 2015 | Register 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 2015 | Register 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 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
9 June 2015 | Registration of charge 031278140010, created on 5 June 2015 (37 pages) |
9 June 2015 | Registration of charge 031278140010, created on 5 June 2015 (37 pages) |
9 June 2015 | Registration of charge 031278140010, created on 5 June 2015 (37 pages) |
28 April 2015 | Satisfaction of charge 8 in full (4 pages) |
28 April 2015 | Satisfaction of charge 031278140009 in full (4 pages) |
28 April 2015 | Satisfaction of charge 8 in full (4 pages) |
28 April 2015 | Satisfaction of charge 031278140009 in full (4 pages) |
8 January 2015 | Full accounts made up to 31 March 2014 (19 pages) |
8 January 2015 | Full accounts made up to 31 March 2014 (19 pages) |
4 December 2014 | Register 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 2014 | Director's details changed for Mr Iain James Anderson on 15 April 2012 (2 pages) |
4 December 2014 | Register(s) moved to registered inspection location Mitre House 160 Aldersgate Street London EC1A 4DD (1 page) |
4 December 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Director's details changed for Mr Iain James Anderson on 15 April 2012 (2 pages) |
4 December 2014 | Register 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 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Register(s) moved to registered inspection location Mitre House 160 Aldersgate Street London EC1A 4DD (1 page) |
28 August 2014 | Appointment of Mr Antony Vincent Holt as a secretary on 21 August 2014 (2 pages) |
28 August 2014 | Appointment of Mr Antony Vincent Holt as a director on 21 August 2014 (2 pages) |
28 August 2014 | Appointment of Mr Antony Vincent Holt as a secretary on 21 August 2014 (2 pages) |
28 August 2014 | Appointment of Mr Antony Vincent Holt as a director on 21 August 2014 (2 pages) |
2 July 2014 | Registration of charge 031278140009 (58 pages) |
2 July 2014 | Registration of charge 031278140009 (58 pages) |
27 February 2014 | Termination of appointment of Mark Garratt as a director (1 page) |
27 February 2014 | Termination of appointment of Mark Garratt as a director (1 page) |
27 February 2014 | Termination of appointment of Mark Garratt as a secretary (1 page) |
27 February 2014 | Termination of appointment of Mark Garratt as a secretary (1 page) |
6 December 2013 | Full accounts made up to 31 March 2013 (16 pages) |
6 December 2013 | Full accounts made up to 31 March 2013 (16 pages) |
18 November 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Director's details changed for Mr Iain James Anderson on 1 April 2012 (2 pages) |
18 November 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Director's details changed for Mr Iain James Anderson on 1 April 2012 (2 pages) |
18 December 2012 | Full accounts made up to 31 March 2012 (17 pages) |
18 December 2012 | Full accounts made up to 31 March 2012 (17 pages) |
3 December 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (5 pages) |
3 December 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (5 pages) |
14 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
14 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
14 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
14 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
14 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
3 February 2012 | Termination of appointment of Michael Lovett as a director (1 page) |
3 February 2012 | Termination of appointment of Edwina Beech as a director (1 page) |
3 February 2012 | Termination of appointment of Edwina Beech as a director (1 page) |
3 February 2012 | Termination of appointment of Michael Lovett as a director (1 page) |
31 January 2012 | Particulars of a mortgage or charge / charge no: 8 (13 pages) |
31 January 2012 | Particulars of a mortgage or charge / charge no: 8 (13 pages) |
25 January 2012 | Resolutions
|
25 January 2012 | Resolutions
|
19 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
19 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
6 December 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (7 pages) |
6 December 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (7 pages) |
8 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
8 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
8 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
8 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
8 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
8 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
22 August 2011 | Full accounts made up to 31 March 2011 (18 pages) |
22 August 2011 | Full accounts made up to 31 March 2011 (18 pages) |
30 December 2010 | Full accounts made up to 31 March 2010 (18 pages) |
30 December 2010 | Full accounts made up to 31 March 2010 (18 pages) |
21 December 2010 | Annual return made up to 17 November 2010 with a full list of shareholders (7 pages) |
21 December 2010 | Annual return made up to 17 November 2010 with a full list of shareholders (7 pages) |
28 October 2010 | Particulars of a mortgage or charge / charge no: 7 (19 pages) |
28 October 2010 | Particulars of a mortgage or charge / charge no: 7 (19 pages) |
26 October 2010 | Particulars of a mortgage or charge / charge no: 6 (12 pages) |
26 October 2010 | Particulars of a mortgage or charge / charge no: 6 (12 pages) |
5 May 2010 | Auditor's resignation (2 pages) |
5 May 2010 | Auditor's resignation (2 pages) |
4 March 2010 | Termination of appointment of Michael Hill as a secretary (2 pages) |
4 March 2010 | Termination of appointment of Michael Hill as a director (2 pages) |
4 March 2010 | Appointment of Mr Mark Garratt as a director (3 pages) |
4 March 2010 | Appointment of Mark Garratt as a secretary (3 pages) |
4 March 2010 | Appointment of Mr Mark Garratt as a director (3 pages) |
4 March 2010 | Termination of appointment of Michael Hill as a secretary (2 pages) |
4 March 2010 | Termination of appointment of Michael Hill as a director (2 pages) |
4 March 2010 | Appointment of Mark Garratt as a secretary (3 pages) |
29 December 2009 | Annual return made up to 17 November 2009 with a full list of shareholders (6 pages) |
29 December 2009 | Register inspection address has been changed (1 page) |
29 December 2009 | Annual return made up to 17 November 2009 with a full list of shareholders (6 pages) |
29 December 2009 | Register inspection address has been changed (1 page) |
1 October 2009 | Full accounts made up to 31 March 2009 (20 pages) |
1 October 2009 | Full accounts made up to 31 March 2009 (20 pages) |
25 September 2009 | Particulars of a mortgage or charge / charge no: 5 (12 pages) |
25 September 2009 | Particulars of a mortgage or charge / charge no: 5 (12 pages) |
3 December 2008 | Return made up to 17/11/08; full list of members (4 pages) |
3 December 2008 | Return made up to 17/11/08; full list of members (4 pages) |
3 October 2008 | Full accounts made up to 31 March 2008 (19 pages) |
3 October 2008 | Full accounts made up to 31 March 2008 (19 pages) |
15 May 2008 | Director appointed iain james anderson (2 pages) |
15 May 2008 | Director appointed iain james anderson (2 pages) |
19 December 2007 | Return made up to 17/11/07; full list of members (3 pages) |
19 December 2007 | Return made up to 17/11/07; full list of members (3 pages) |
22 August 2007 | New secretary appointed;new director appointed (2 pages) |
22 August 2007 | New secretary appointed;new director appointed (2 pages) |
1 August 2007 | Secretary resigned (1 page) |
1 August 2007 | Secretary resigned (1 page) |
31 July 2007 | Full accounts made up to 31 March 2007 (20 pages) |
31 July 2007 | Full accounts made up to 31 March 2007 (20 pages) |
30 March 2007 | Auditor's resignation (1 page) |
30 March 2007 | Auditor's resignation (1 page) |
21 February 2007 | Registered office changed on 21/02/07 from: 3RD floor palladium house 1-4 argyll street london W1F 7LD (1 page) |
21 February 2007 | Registered office changed on 21/02/07 from: 3RD floor palladium house 1-4 argyll street london W1F 7LD (1 page) |
8 January 2007 | Auditor's resignation (1 page) |
8 January 2007 | Auditor's resignation (1 page) |
3 January 2007 | Declaration of assistance for shares acquisition (16 pages) |
3 January 2007 | Declaration of assistance for shares acquisition (16 pages) |
21 December 2006 | Particulars of mortgage/charge (10 pages) |
21 December 2006 | Particulars of mortgage/charge (10 pages) |
20 December 2006 | Particulars of mortgage/charge (9 pages) |
20 December 2006 | Particulars of mortgage/charge (9 pages) |
20 December 2006 | Particulars of mortgage/charge (9 pages) |
20 December 2006 | Particulars of mortgage/charge (9 pages) |
19 December 2006 | Particulars of mortgage/charge (13 pages) |
19 December 2006 | Particulars of mortgage/charge (13 pages) |
5 December 2006 | Return made up to 17/11/06; full list of members (2 pages) |
5 December 2006 | Return made up to 17/11/06; full list of members (2 pages) |
28 September 2006 | Full accounts made up to 31 March 2006 (17 pages) |
28 September 2006 | Full accounts made up to 31 March 2006 (17 pages) |
15 November 2005 | Return made up to 17/11/05; full list of members (7 pages) |
15 November 2005 | Return made up to 17/11/05; full list of members (7 pages) |
27 October 2005 | Full accounts made up to 31 March 2005 (16 pages) |
27 October 2005 | Full accounts made up to 31 March 2005 (16 pages) |
18 November 2004 | Return made up to 17/11/04; full list of members (8 pages) |
18 November 2004 | Return made up to 17/11/04; full list of members (8 pages) |
28 September 2004 | Director's particulars changed (1 page) |
28 September 2004 | Director's particulars changed (1 page) |
10 August 2004 | Full accounts made up to 31 March 2004 (16 pages) |
10 August 2004 | Full accounts made up to 31 March 2004 (16 pages) |
2 December 2003 | Return made up to 17/11/03; full list of members (7 pages) |
2 December 2003 | Return made up to 17/11/03; full list of members (7 pages) |
1 October 2003 | Full accounts made up to 31 March 2003 (15 pages) |
1 October 2003 | Full accounts made up to 31 March 2003 (15 pages) |
4 June 2003 | Company name changed the fostering agency LIMITED\certificate issued on 04/06/03 (2 pages) |
4 June 2003 | Company name changed the fostering agency LIMITED\certificate issued on 04/06/03 (2 pages) |
21 November 2002 | Return made up to 17/11/02; full list of members
|
21 November 2002 | Return made up to 17/11/02; full list of members
|
9 September 2002 | Full accounts made up to 31 March 2002 (16 pages) |
9 September 2002 | Full accounts made up to 31 March 2002 (16 pages) |
19 March 2002 | Resolutions
|
19 March 2002 | Company name changed the london fostering agency LTD\certificate issued on 19/03/02 (2 pages) |
19 March 2002 | Resolutions
|
19 March 2002 | Company name changed the london fostering agency LTD\certificate issued on 19/03/02 (2 pages) |
18 December 2001 | Return made up to 17/11/01; full list of members (6 pages) |
18 December 2001 | Return made up to 17/11/01; full list of members (6 pages) |
10 July 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
10 July 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
28 November 2000 | Return made up to 17/11/00; full list of members (6 pages) |
28 November 2000 | Return made up to 17/11/00; full list of members (6 pages) |
14 July 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
14 July 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
1 December 1999 | Return made up to 17/11/99; full list of members (6 pages) |
1 December 1999 | Return made up to 17/11/99; full list of members (6 pages) |
28 July 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
28 July 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
8 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
8 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
25 November 1998 | Return made up to 17/11/98; no change of members (5 pages) |
25 November 1998 | Return made up to 17/11/98; no change of members (5 pages) |
11 March 1998 | Return made up to 17/11/97; no change of members (6 pages) |
11 March 1998 | Return made up to 17/11/97; no change of members (6 pages) |
23 February 1998 | Director's particulars changed (1 page) |
23 February 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
23 February 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
23 February 1998 | Director's particulars changed (1 page) |
1 February 1998 | Resolutions
|
1 February 1998 | Resolutions
|
26 November 1997 | Registered office changed on 26/11/97 from: unit 3 70 commercial road staines middlesex TW18 2QN (1 page) |
26 November 1997 | Registered office changed on 26/11/97 from: unit 3 70 commercial road staines middlesex TW18 2QN (1 page) |
18 September 1997 | Full accounts made up to 31 March 1997 (8 pages) |
18 September 1997 | Full accounts made up to 31 March 1997 (8 pages) |
25 November 1996 | Return made up to 17/11/96; full list of members (6 pages) |
25 November 1996 | Return made up to 17/11/96; full list of members (6 pages) |
2 October 1996 | Accounting reference date extended from 30/11/96 to 31/03/97 (1 page) |
2 October 1996 | Accounting reference date extended from 30/11/96 to 31/03/97 (1 page) |
1 April 1996 | Resolutions
|
18 March 1996 | Resolutions
|
18 March 1996 | Resolutions
|
17 November 1995 | Incorporation (20 pages) |
17 November 1995 | Incorporation (20 pages) |