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(20 years, 10 months 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(20 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Correspondence Address | Atria Spa Road Bolton BL1 4AG |
Director Name | Adrian Ryan |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2002(same day as company formation) |
Role | Social Worker |
Correspondence Address | 37 Warren Road Wanstead London E11 2LX |
Secretary Name | Maralyn Joyce Ryan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2002(same day as company formation) |
Role | Administrator |
Correspondence Address | 37 Warren Road Wanstead London E11 2LX |
Director Name | Ian Dixon |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 May 2010) |
Role | Foster Caring |
Country of Residence | England |
Correspondence Address | 19-21 Swan Street West Malling Kent ME19 6JU |
Director Name | Mr Albert James Ward |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(6 years, 7 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 28 August 2020) |
Role | Foster Caring |
Country of Residence | United Kingdom |
Correspondence Address | Atria Spa Road Bolton BL1 4AG |
Director Name | Miss Lesley Ann Ward |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(6 years, 7 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 28 August 2020) |
Role | Foster Caring |
Country of Residence | England |
Correspondence Address | Atria Spa Road Bolton BL1 4AG |
Secretary Name | Mr Albert James Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(6 years, 7 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 28 August 2020) |
Role | Foster Caring |
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 | 28 August 2020(18 years, 6 months after company formation) |
Appointment Duration | 3 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 Jean-Luc Emmanuel Janet |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 August 2020(18 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 23 November 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
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 | 28 August 2020(18 years, 6 months after company formation) |
Appointment Duration | 2 months (resigned 29 October 2020) |
Role | Finance Director (Chartered Accountant) |
Country of Residence | England |
Correspondence Address | Atria Spa Road Bolton BL1 4AG |
Secretary Name | Mrs Helen Elizabeth Lecky |
---|---|
Status | Resigned |
Appointed | 28 August 2020(18 years, 6 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 23 October 2020) |
Role | Company Director |
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(18 years, 9 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(18 years, 9 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 |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2002(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2002(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Website | www.ryancarefostering.com |
---|---|
Email address | [email protected] |
Telephone | 020 89894970 |
Telephone region | London |
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 |
Year | 2012 |
---|---|
Net Worth | £597,402 |
Cash | £357,541 |
Current Liabilities | £145,474 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Full |
Accounts Year End | 31 August |
Latest Return | 4 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 18 February 2025 (9 months, 4 weeks from now) |
22 July 2021 | Delivered on: 30 July 2021 Persons entitled: Lucid Trustee Services Limited Classification: A registered charge Outstanding |
---|---|
14 October 2014 | Delivered on: 14 October 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
29 June 2007 | Delivered on: 3 July 2007 Persons entitled: Edwin Colin Clark Classification: Rent deposit deed Secured details: The sum of £9,375.00 and all other monies due or to become due. Particulars: The deposit sum of £9,375.00 together with additional monies paid pursuant to the provisions of the rent deposit deed and any interest thereon for the time being standing to the credit of the account. Outstanding |
11 November 2020 | Change of details for Lesley Ann Consultancy Limited as a person with significant control on 6 November 2020 (2 pages) |
---|---|
11 November 2020 | Appointment of Mr Chris Duffy as a secretary on 6 November 2020 (2 pages) |
11 November 2020 | Change of details for A.W. Consultancy Limited as a person with significant control on 6 November 2020 (2 pages) |
11 November 2020 | Termination of appointment of Helen Elizabeth Lecky as a secretary on 23 October 2020 (1 page) |
11 November 2020 | Appointment of Mr Richard John Cooke as a director on 6 November 2020 (2 pages) |
11 November 2020 | Termination of appointment of Ryan David Edwards as a director on 29 October 2020 (1 page) |
29 September 2020 | Memorandum and Articles of Association (21 pages) |
29 September 2020 | Resolutions
|
18 September 2020 | Appointment of Ryan David Edwards as a director on 28 August 2020 (2 pages) |
18 September 2020 | Appointment of Mrs Helen Elizabeth Lecky as a secretary on 28 August 2020 (2 pages) |
18 September 2020 | Appointment of Mr Stephen James Christie as a director on 28 August 2020 (2 pages) |
18 September 2020 | Termination of appointment of Albert James Ward as a director on 28 August 2020 (1 page) |
18 September 2020 | Appointment of Mr Jean-Luc Emmanuel Janet as a director on 28 August 2020 (2 pages) |
18 September 2020 | Termination of appointment of Albert James Ward as a secretary on 28 August 2020 (1 page) |
18 September 2020 | Termination of appointment of Lesley Ann Ward as a director on 28 August 2020 (1 page) |
18 September 2020 | Appointment of Mr David Jon Leatherbarrow as a director on 28 August 2020 (2 pages) |
17 September 2020 | Registered office address changed from 41 Stone Street Faversham ME13 8PH England to Atria Spa Road Bolton BL1 4AG on 17 September 2020 (1 page) |
26 August 2020 | Notification of Lesley Ann Consultancy Limited as a person with significant control on 6 April 2016 (2 pages) |
26 August 2020 | Cessation of Albert James Ward as a person with significant control on 6 April 2016 (1 page) |
26 August 2020 | Notification of A.W. Consultancy Limited as a person with significant control on 6 April 2016 (2 pages) |
26 August 2020 | Cessation of Lesley Ann Ward as a person with significant control on 6 April 2016 (1 page) |
18 August 2020 | Resolutions
|
6 August 2020 | Satisfaction of charge 1 in full (4 pages) |
12 May 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
2 March 2020 | Resolutions
|
12 February 2020 | Confirmation statement made on 12 February 2020 with updates (3 pages) |
16 January 2020 | Director's details changed for Miss Lesley Ann Ward on 16 January 2020 (2 pages) |
12 December 2019 | Satisfaction of charge 043722200002 in full (4 pages) |
28 June 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
4 June 2019 | Registered office address changed from Wrens Hill House Rushett Lane Norton Faversham Kent ME13 0SH to 41 Stone Street Faversham ME13 8PH on 4 June 2019 (1 page) |
12 February 2019 | Confirmation statement made on 12 February 2019 with no updates (3 pages) |
21 February 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
13 February 2018 | Confirmation statement made on 12 February 2018 with no updates (3 pages) |
18 August 2017 | Registered office address changed from 19-21 Swan Street West Malling Kent ME19 6JU to Wrens Hill House Rushett Lane Norton Faversham Kent ME13 0SH on 18 August 2017 (2 pages) |
18 August 2017 | Registered office address changed from 19-21 Swan Street West Malling Kent ME19 6JU to Wrens Hill House Rushett Lane Norton Faversham Kent ME13 0SH on 18 August 2017 (2 pages) |
19 June 2017 | Accounts for a small company made up to 30 September 2016 (10 pages) |
19 June 2017 | Accounts for a small company made up to 30 September 2016 (10 pages) |
14 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
14 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
6 July 2016 | Accounts for a small company made up to 30 September 2015 (6 pages) |
6 July 2016 | Accounts for a small company made up to 30 September 2015 (6 pages) |
16 February 2016 | Annual return made up to 12 February 2016 no member list (3 pages) |
16 February 2016 | Annual return made up to 12 February 2016 no member list (3 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
12 February 2015 | Annual return made up to 12 February 2015 no member list (4 pages) |
12 February 2015 | Annual return made up to 12 February 2015 no member list (4 pages) |
14 October 2014 | Registration of charge 043722200002, created on 14 October 2014 (23 pages) |
14 October 2014 | Registration of charge 043722200002, created on 14 October 2014 (23 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
20 February 2014 | Annual return made up to 12 February 2014 no member list (4 pages) |
20 February 2014 | Annual return made up to 12 February 2014 no member list (4 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
12 February 2013 | Annual return made up to 12 February 2013 no member list (3 pages) |
12 February 2013 | Annual return made up to 12 February 2013 no member list (3 pages) |
21 May 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
21 May 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
15 February 2012 | Annual return made up to 12 February 2012 no member list (2 pages) |
15 February 2012 | Annual return made up to 12 February 2012 no member list (2 pages) |
24 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
24 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
14 February 2011 | Annual return made up to 12 February 2011 no member list (2 pages) |
14 February 2011 | Annual return made up to 12 February 2011 no member list (2 pages) |
22 September 2010 | Director's details changed for Lesley Ward on 8 September 2010 (2 pages) |
22 September 2010 | Director's details changed for Lesley Ward on 8 September 2010 (2 pages) |
22 September 2010 | Director's details changed for Lesley Ward on 8 September 2010 (2 pages) |
8 June 2010 | Termination of appointment of Ian Dixon as a director (1 page) |
8 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
8 June 2010 | Termination of appointment of Ian Dixon as a director (1 page) |
8 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
8 March 2010 | Annual return made up to 12 February 2010 no member list (3 pages) |
8 March 2010 | Annual return made up to 12 February 2010 no member list (3 pages) |
14 October 2009 | Secretary's details changed for Albert James Ward on 1 October 2009 (1 page) |
14 October 2009 | Secretary's details changed for Albert James Ward on 1 October 2009 (1 page) |
14 October 2009 | Secretary's details changed for Albert James Ward on 1 October 2009 (1 page) |
14 October 2009 | Director's details changed for Lesley Ward on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Albert James Ward on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Ian Dixon on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Ian Dixon on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Ian Dixon on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Lesley Ward on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Lesley Ward on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Albert James Ward on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Albert James Ward on 1 October 2009 (2 pages) |
6 July 2009 | Accounting reference date extended from 31/03/2009 to 30/09/2009 (1 page) |
6 July 2009 | Accounting reference date extended from 31/03/2009 to 30/09/2009 (1 page) |
20 April 2009 | Registered office changed on 20/04/2009 from 40 woodford avenue gants hill ilford essex IG2 6XQ (1 page) |
20 April 2009 | Registered office changed on 20/04/2009 from 40 woodford avenue gants hill ilford essex IG2 6XQ (1 page) |
20 April 2009 | Annual return made up to 12/02/09 (11 pages) |
20 April 2009 | Annual return made up to 12/02/09 (11 pages) |
14 October 2008 | Appointment terminated director adrian ryan (1 page) |
14 October 2008 | Appointment terminated director adrian ryan (1 page) |
14 October 2008 | Director and secretary appointed albert james ward (2 pages) |
14 October 2008 | Director appointed ian dixon (2 pages) |
14 October 2008 | Director appointed ian dixon (2 pages) |
14 October 2008 | Appointment terminated secretary maralyn ryan (1 page) |
14 October 2008 | Director appointed lesley ward (2 pages) |
14 October 2008 | Director and secretary appointed albert james ward (2 pages) |
14 October 2008 | Director appointed lesley ward (2 pages) |
14 October 2008 | Appointment terminated secretary maralyn ryan (1 page) |
9 October 2008 | Resolutions
|
9 October 2008 | Resolutions
|
9 October 2008 | Resolutions
|
9 October 2008 | Resolutions
|
11 August 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
11 August 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
29 February 2008 | Annual return made up to 12/02/08 (2 pages) |
29 February 2008 | Annual return made up to 12/02/08 (2 pages) |
14 December 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
14 December 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
3 July 2007 | Particulars of mortgage/charge (3 pages) |
3 July 2007 | Particulars of mortgage/charge (3 pages) |
24 March 2007 | Annual return made up to 12/02/07 (3 pages) |
24 March 2007 | Annual return made up to 12/02/07 (3 pages) |
1 February 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
1 February 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
16 February 2006 | Annual return made up to 12/02/06 (3 pages) |
16 February 2006 | Annual return made up to 12/02/06 (3 pages) |
25 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
25 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
11 February 2005 | Annual return made up to 12/02/05 (3 pages) |
11 February 2005 | Annual return made up to 12/02/05 (3 pages) |
11 January 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
11 January 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
10 February 2004 | Annual return made up to 12/02/04 (3 pages) |
10 February 2004 | Annual return made up to 12/02/04 (3 pages) |
14 October 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
14 October 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
14 February 2003 | Annual return made up to 12/02/03 (3 pages) |
14 February 2003 | Annual return made up to 12/02/03 (3 pages) |
10 December 2002 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
10 December 2002 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
21 February 2002 | New director appointed (2 pages) |
21 February 2002 | New secretary appointed (2 pages) |
21 February 2002 | Registered office changed on 21/02/02 from: the britannia suite saint jamess buildings 79 oxford street manchester M1 6FR (1 page) |
21 February 2002 | Director resigned (2 pages) |
21 February 2002 | New director appointed (2 pages) |
21 February 2002 | Secretary resigned (2 pages) |
21 February 2002 | New secretary appointed (2 pages) |
21 February 2002 | Director resigned (2 pages) |
21 February 2002 | Registered office changed on 21/02/02 from: the britannia suite saint jamess buildings 79 oxford street manchester M1 6FR (1 page) |
21 February 2002 | Secretary resigned (2 pages) |
12 February 2002 | Incorporation (13 pages) |
12 February 2002 | Incorporation (13 pages) |