Company NameRyancare Fostering Limited
DirectorsStephen James Christie and Ryan David Edwards
Company StatusActive
Company Number04372220
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date12 February 2002(22 years, 2 months ago)
Previous NamesRyancare Fostering Limited and Ryancare Fostering South East 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
Appointed28 August 2020(18 years, 6 months after company formation)
Appointment Duration3 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(20 years, 10 months 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(20 years, 10 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Correspondence AddressAtria Spa Road
Bolton
BL1 4AG
Director NameAdrian Ryan
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2002(same day as company formation)
RoleSocial Worker
Correspondence Address37 Warren Road
Wanstead
London
E11 2LX
Secretary NameMaralyn Joyce Ryan
NationalityBritish
StatusResigned
Appointed12 February 2002(same day as company formation)
RoleAdministrator
Correspondence Address37 Warren Road
Wanstead
London
E11 2LX
Director NameIan Dixon
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(6 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 May 2010)
RoleFoster Caring
Country of ResidenceEngland
Correspondence Address19-21 Swan Street
West Malling
Kent
ME19 6JU
Director NameMr Albert James Ward
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(6 years, 7 months after company formation)
Appointment Duration11 years, 11 months (resigned 28 August 2020)
RoleFoster Caring
Country of ResidenceUnited Kingdom
Correspondence AddressAtria Spa Road
Bolton
BL1 4AG
Director NameMiss Lesley Ann Ward
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(6 years, 7 months after company formation)
Appointment Duration11 years, 11 months (resigned 28 August 2020)
RoleFoster Caring
Country of ResidenceEngland
Correspondence AddressAtria Spa Road
Bolton
BL1 4AG
Secretary NameMr Albert James Ward
NationalityBritish
StatusResigned
Appointed01 October 2008(6 years, 7 months after company formation)
Appointment Duration11 years, 11 months (resigned 28 August 2020)
RoleFoster Caring
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
Appointed28 August 2020(18 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 23 November 2023)
RoleGroup Chief Executive Officer
Country of ResidenceEngland
Correspondence AddressAtria Spa Road
Bolton
BL1 4AG
Director NameMr Jean-Luc Emmanuel Janet
Date of BirthOctober 1970 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed28 August 2020(18 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 23 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAtria Spa Road
Bolton
BL1 4AG
Director NameMr Ryan David Edwards
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2020(18 years, 6 months after company formation)
Appointment Duration2 months (resigned 29 October 2020)
RoleFinance Director (Chartered Accountant)
Country of ResidenceEngland
Correspondence AddressAtria Spa Road
Bolton
BL1 4AG
Secretary NameMrs Helen Elizabeth Lecky
StatusResigned
Appointed28 August 2020(18 years, 6 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 23 October 2020)
RoleCompany Director
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(18 years, 9 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(18 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 22 December 2022)
RoleCompany Director
Correspondence AddressAtria Spa Road
Bolton
BL1 4AG
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed12 February 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed12 February 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Contact

Websitewww.ryancarefostering.com
Email address[email protected]
Telephone020 89894970
Telephone regionLondon

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

Financials

Year2012
Net Worth£597,402
Cash£357,541
Current Liabilities£145,474

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryFull
Accounts Year End31 August

Returns

Latest Return4 February 2024 (2 months, 3 weeks ago)
Next Return Due18 February 2025 (9 months, 4 weeks from now)

Charges

22 July 2021Delivered on: 30 July 2021
Persons entitled: Lucid Trustee Services Limited

Classification: A registered charge
Outstanding
14 October 2014Delivered 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 2007Delivered 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

Filing History

11 November 2020Change of details for Lesley Ann Consultancy Limited as a person with significant control on 6 November 2020 (2 pages)
11 November 2020Appointment of Mr Chris Duffy as a secretary on 6 November 2020 (2 pages)
11 November 2020Change of details for A.W. Consultancy Limited as a person with significant control on 6 November 2020 (2 pages)
11 November 2020Termination of appointment of Helen Elizabeth Lecky as a secretary on 23 October 2020 (1 page)
11 November 2020Appointment of Mr Richard John Cooke as a director on 6 November 2020 (2 pages)
11 November 2020Termination of appointment of Ryan David Edwards as a director on 29 October 2020 (1 page)
29 September 2020Memorandum and Articles of Association (21 pages)
29 September 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
18 September 2020Appointment of Ryan David Edwards as a director on 28 August 2020 (2 pages)
18 September 2020Appointment of Mrs Helen Elizabeth Lecky as a secretary on 28 August 2020 (2 pages)
18 September 2020Appointment of Mr Stephen James Christie as a director on 28 August 2020 (2 pages)
18 September 2020Termination of appointment of Albert James Ward as a director on 28 August 2020 (1 page)
18 September 2020Appointment of Mr Jean-Luc Emmanuel Janet as a director on 28 August 2020 (2 pages)
18 September 2020Termination of appointment of Albert James Ward as a secretary on 28 August 2020 (1 page)
18 September 2020Termination of appointment of Lesley Ann Ward as a director on 28 August 2020 (1 page)
18 September 2020Appointment of Mr David Jon Leatherbarrow as a director on 28 August 2020 (2 pages)
17 September 2020Registered 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 2020Notification of Lesley Ann Consultancy Limited as a person with significant control on 6 April 2016 (2 pages)
26 August 2020Cessation of Albert James Ward as a person with significant control on 6 April 2016 (1 page)
26 August 2020Notification of A.W. Consultancy Limited as a person with significant control on 6 April 2016 (2 pages)
26 August 2020Cessation of Lesley Ann Ward as a person with significant control on 6 April 2016 (1 page)
18 August 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-12
(3 pages)
6 August 2020Satisfaction of charge 1 in full (4 pages)
12 May 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
2 March 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-02
(3 pages)
12 February 2020Confirmation statement made on 12 February 2020 with updates (3 pages)
16 January 2020Director's details changed for Miss Lesley Ann Ward on 16 January 2020 (2 pages)
12 December 2019Satisfaction of charge 043722200002 in full (4 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
4 June 2019Registered 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 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
21 February 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
13 February 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
18 August 2017Registered 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 2017Registered 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 2017Accounts for a small company made up to 30 September 2016 (10 pages)
19 June 2017Accounts for a small company made up to 30 September 2016 (10 pages)
14 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
6 July 2016Accounts for a small company made up to 30 September 2015 (6 pages)
6 July 2016Accounts for a small company made up to 30 September 2015 (6 pages)
16 February 2016Annual return made up to 12 February 2016 no member list (3 pages)
16 February 2016Annual return made up to 12 February 2016 no member list (3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
12 February 2015Annual return made up to 12 February 2015 no member list (4 pages)
12 February 2015Annual return made up to 12 February 2015 no member list (4 pages)
14 October 2014Registration of charge 043722200002, created on 14 October 2014 (23 pages)
14 October 2014Registration of charge 043722200002, created on 14 October 2014 (23 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
20 February 2014Annual return made up to 12 February 2014 no member list (4 pages)
20 February 2014Annual return made up to 12 February 2014 no member list (4 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
12 February 2013Annual return made up to 12 February 2013 no member list (3 pages)
12 February 2013Annual return made up to 12 February 2013 no member list (3 pages)
21 May 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
21 May 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
15 February 2012Annual return made up to 12 February 2012 no member list (2 pages)
15 February 2012Annual return made up to 12 February 2012 no member list (2 pages)
24 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
24 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
14 February 2011Annual return made up to 12 February 2011 no member list (2 pages)
14 February 2011Annual return made up to 12 February 2011 no member list (2 pages)
22 September 2010Director's details changed for Lesley Ward on 8 September 2010 (2 pages)
22 September 2010Director's details changed for Lesley Ward on 8 September 2010 (2 pages)
22 September 2010Director's details changed for Lesley Ward on 8 September 2010 (2 pages)
8 June 2010Termination of appointment of Ian Dixon as a director (1 page)
8 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
8 June 2010Termination of appointment of Ian Dixon as a director (1 page)
8 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
8 March 2010Annual return made up to 12 February 2010 no member list (3 pages)
8 March 2010Annual return made up to 12 February 2010 no member list (3 pages)
14 October 2009Secretary's details changed for Albert James Ward on 1 October 2009 (1 page)
14 October 2009Secretary's details changed for Albert James Ward on 1 October 2009 (1 page)
14 October 2009Secretary's details changed for Albert James Ward on 1 October 2009 (1 page)
14 October 2009Director's details changed for Lesley Ward on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Albert James Ward on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Ian Dixon on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Ian Dixon on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Ian Dixon on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Lesley Ward on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Lesley Ward on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Albert James Ward on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Albert James Ward on 1 October 2009 (2 pages)
6 July 2009Accounting reference date extended from 31/03/2009 to 30/09/2009 (1 page)
6 July 2009Accounting reference date extended from 31/03/2009 to 30/09/2009 (1 page)
20 April 2009Registered office changed on 20/04/2009 from 40 woodford avenue gants hill ilford essex IG2 6XQ (1 page)
20 April 2009Registered office changed on 20/04/2009 from 40 woodford avenue gants hill ilford essex IG2 6XQ (1 page)
20 April 2009Annual return made up to 12/02/09 (11 pages)
20 April 2009Annual return made up to 12/02/09 (11 pages)
14 October 2008Appointment terminated director adrian ryan (1 page)
14 October 2008Appointment terminated director adrian ryan (1 page)
14 October 2008Director and secretary appointed albert james ward (2 pages)
14 October 2008Director appointed ian dixon (2 pages)
14 October 2008Director appointed ian dixon (2 pages)
14 October 2008Appointment terminated secretary maralyn ryan (1 page)
14 October 2008Director appointed lesley ward (2 pages)
14 October 2008Director and secretary appointed albert james ward (2 pages)
14 October 2008Director appointed lesley ward (2 pages)
14 October 2008Appointment terminated secretary maralyn ryan (1 page)
9 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
9 October 2008Resolutions
  • RES13 ‐ Gen bus acts 01/10/2008
(2 pages)
9 October 2008Resolutions
  • RES13 ‐ Gen bus acts 01/10/2008
(2 pages)
9 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
11 August 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
11 August 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
29 February 2008Annual return made up to 12/02/08 (2 pages)
29 February 2008Annual return made up to 12/02/08 (2 pages)
14 December 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
14 December 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
3 July 2007Particulars of mortgage/charge (3 pages)
3 July 2007Particulars of mortgage/charge (3 pages)
24 March 2007Annual return made up to 12/02/07 (3 pages)
24 March 2007Annual return made up to 12/02/07 (3 pages)
1 February 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
1 February 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
16 February 2006Annual return made up to 12/02/06 (3 pages)
16 February 2006Annual return made up to 12/02/06 (3 pages)
25 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
25 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
11 February 2005Annual return made up to 12/02/05 (3 pages)
11 February 2005Annual return made up to 12/02/05 (3 pages)
11 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
11 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
10 February 2004Annual return made up to 12/02/04 (3 pages)
10 February 2004Annual return made up to 12/02/04 (3 pages)
14 October 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
14 October 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
14 February 2003Annual return made up to 12/02/03 (3 pages)
14 February 2003Annual return made up to 12/02/03 (3 pages)
10 December 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
10 December 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
21 February 2002New director appointed (2 pages)
21 February 2002New secretary appointed (2 pages)
21 February 2002Registered office changed on 21/02/02 from: the britannia suite saint jamess buildings 79 oxford street manchester M1 6FR (1 page)
21 February 2002Director resigned (2 pages)
21 February 2002New director appointed (2 pages)
21 February 2002Secretary resigned (2 pages)
21 February 2002New secretary appointed (2 pages)
21 February 2002Director resigned (2 pages)
21 February 2002Registered office changed on 21/02/02 from: the britannia suite saint jamess buildings 79 oxford street manchester M1 6FR (1 page)
21 February 2002Secretary resigned (2 pages)
12 February 2002Incorporation (13 pages)
12 February 2002Incorporation (13 pages)