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(13 years, 9 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(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Correspondence Address | Atria Spa Road Bolton BL1 4AG |
Director Name | Justina Maxine Gay |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2009(same day as company formation) |
Role | Social Care Manager |
Country of Residence | England |
Correspondence Address | Warlies Park House Horseshoe Hill Waltham Abbey Essex EN9 3SL |
Director Name | Mrs Sali Ann Sapphire Walker |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2009(same day as company formation) |
Role | Social Care Manager |
Country of Residence | England |
Correspondence Address | 43 Forest Road Loughton Essex IG10 1EE |
Director Name | Mr Antony Vincent Holt |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2018(9 years, 4 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 26 June 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Frays Court 71 Cowley Road Uxbridge Middlesex UB8 2AE |
Director Name | Ms Isabella Mary Hutchison |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2018(9 years, 4 months after company formation) |
Appointment Duration | 7 months, 1 week (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 August 2018(9 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (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 | 06 August 2018(9 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 23 November 2023) |
Role | Group Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Atria Spa Road Bolton BL1 4AG |
Secretary Name | Ms Helen Elizabeth Lecky |
---|---|
Status | Resigned |
Appointed | 06 August 2018(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 October 2020) |
Role | Company Director |
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(10 years, 4 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(11 years, 8 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(11 years, 8 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 | brighterfuturesfostercare.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01992 800070 |
Telephone region | Lea Valley |
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 |
50 at £1 | Justina Maxine Gay 50.00% Ordinary |
---|---|
50 at £1 | Sali Ann Sapphire Walker 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £162,613 |
Cash | £77,024 |
Current Liabilities | £145,850 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Small |
Accounts Year End | 31 August |
Latest Return | 1 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 3 weeks from now) |
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 |
---|---|
6 May 2015 | Delivered on: 9 May 2015 Persons entitled: Security Trustee Services Limited Classification: A registered charge Outstanding |
9 June 2023 | Accounts for a small company made up to 31 August 2022 (22 pages) |
---|---|
2 March 2023 | Confirmation statement made on 1 March 2023 with no updates (3 pages) |
23 December 2022 | Appointment of Alison Bennett as a secretary on 22 December 2022 (2 pages) |
22 December 2022 | Appointment of Mr Ryan David Edwards as a director on 22 December 2022 (2 pages) |
22 December 2022 | Termination of appointment of Chris Duffy as a secretary on 22 December 2022 (1 page) |
22 December 2022 | Termination of appointment of Richard John Cooke as a director on 22 December 2022 (1 page) |
8 June 2022 | Full accounts made up to 31 August 2021 (22 pages) |
1 March 2022 | Confirmation statement made on 1 March 2022 with no updates (3 pages) |
9 June 2021 | Full accounts made up to 31 August 2020 (22 pages) |
7 April 2021 | Confirmation statement made on 13 March 2021 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 | Appointment of Mr Chris Duffy as a secretary on 6 November 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) |
3 September 2020 | Total exemption full accounts made up to 31 August 2019 (22 pages) |
6 August 2020 | Director's details changed for Mr David Jon Leatherbarrow on 29 July 2020 (2 pages) |
6 August 2020 | Registered office address changed from Frays Court 71 Cowley Road Uxbridge Middlesex UB8 2AE to Atria Spa Road Bolton BL1 4AG on 6 August 2020 (1 page) |
6 August 2020 | Director's details changed for Mr Jean-Luc Emmanuel Janet on 29 July 2020 (2 pages) |
5 August 2020 | Change of details for Belton Associates Limited as a person with significant control on 29 July 2020 (2 pages) |
29 July 2020 | Director's details changed for Mr Ryan David Edwards on 29 July 2020 (2 pages) |
16 March 2020 | Register(s) moved to registered inspection location Cannon Place 78 Cannon Street London EC4N 6AF (1 page) |
16 March 2020 | Confirmation statement made on 13 March 2020 with updates (4 pages) |
9 October 2019 | Statement of company's objects (2 pages) |
3 October 2019 | Registration of charge 068462570002, created on 25 September 2019 (75 pages) |
13 August 2019 | Appointment of Mr Stephen James Christie as a director on 7 August 2019 (2 pages) |
8 August 2019 | Appointment of Mr Ryan David Edwards as a director on 7 August 2019 (2 pages) |
2 July 2019 | Termination of appointment of Antony Vincent Holt as a director on 26 June 2019 (1 page) |
22 May 2019 | Register inspection address has been changed to Cannon Place 78 Cannon Street London EC4N 6AF (1 page) |
23 April 2019 | Confirmation statement made on 13 March 2019 with updates (4 pages) |
27 March 2019 | Termination of appointment of Isabella Mary Hutchison as a director on 13 March 2019 (1 page) |
9 January 2019 | Appointment of Mr David Jon Leatherbarrow as a director on 6 August 2018 (2 pages) |
9 October 2018 | Amended total exemption full accounts made up to 31 March 2017 (7 pages) |
24 August 2018 | Registered office address changed from Warlies Park House Horseshoe Hill Waltham Abbey Essex EN9 3SL England to Frays Court 71 Cowley Road Uxbridge Middlesex UB8 2AE on 24 August 2018 (1 page) |
24 August 2018 | Appointment of Ms Helen Elizabeth Lecky as a secretary on 6 August 2018 (2 pages) |
24 August 2018 | Current accounting period extended from 31 March 2019 to 31 August 2019 (1 page) |
6 August 2018 | Appointment of Ms Isabella Mary Hutchison as a director on 6 August 2018 (2 pages) |
6 August 2018 | Appointment of Mr Antony Vincent Holt as a director on 6 August 2018 (2 pages) |
6 August 2018 | Termination of appointment of Justina Maxine Gay as a director on 6 August 2018 (1 page) |
6 August 2018 | Notification of Belton Associates Limited as a person with significant control on 6 August 2018 (2 pages) |
6 August 2018 | Appointment of Mr Jean-Luc Emmanuel Janet as a director on 6 August 2018 (2 pages) |
6 August 2018 | Cessation of Sali Ann Sapphire Walker as a person with significant control on 6 August 2018 (1 page) |
6 August 2018 | Termination of appointment of Sali Ann Sapphire Walker as a director on 6 August 2018 (1 page) |
30 July 2018 | Resolutions
|
26 July 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
4 June 2018 | Satisfaction of charge 068462570001 in full (1 page) |
4 June 2018 | Registered office address changed from Suite 9, Rockfield House 512 Darwen Road Bromley Cross Bolton BL7 9DX England to Warlies Park House Horseshoe Hill Waltham Abbey Essex EN9 3SL on 4 June 2018 (1 page) |
28 April 2018 | Confirmation statement made on 13 March 2018 with no updates (3 pages) |
15 January 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
30 May 2017 | Registered office address changed from Abacus House 14-18 Forest Road Loughton Essex IG10 1DX to Suite 9, Rockfield House 512 Darwen Road Bromley Cross Bolton BL7 9DX on 30 May 2017 (1 page) |
30 May 2017 | Registered office address changed from Abacus House 14-18 Forest Road Loughton Essex IG10 1DX to Suite 9, Rockfield House 512 Darwen Road Bromley Cross Bolton BL7 9DX on 30 May 2017 (1 page) |
25 May 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
25 May 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
23 May 2016 | Director's details changed for Justina Maxine Gay on 20 May 2016 (2 pages) |
23 May 2016 | Director's details changed for Justina Maxine Gay on 20 May 2016 (2 pages) |
29 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
1 July 2015 | Resolutions
|
1 July 2015 | Resolutions
|
9 May 2015 | Registration of charge 068462570001, created on 6 May 2015 (33 pages) |
9 May 2015 | Registration of charge 068462570001, created on 6 May 2015 (33 pages) |
9 May 2015 | Registration of charge 068462570001, created on 6 May 2015 (33 pages) |
19 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
18 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (4 pages) |
18 March 2013 | Registered office address changed from 14-18 Forest Road Loughton Essex IG10 1DX on 18 March 2013 (1 page) |
18 March 2013 | Registered office address changed from 14-18 Forest Road Loughton Essex IG10 1DX on 18 March 2013 (1 page) |
18 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (4 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (4 pages) |
21 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (4 pages) |
13 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
13 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
17 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (4 pages) |
17 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (4 pages) |
18 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
18 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
16 March 2010 | Director's details changed for Justina Maxine Gay on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Sali Ann Sapphire Walker on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Sali Ann Sapphire Walker on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Justina Maxine Gay on 16 March 2010 (2 pages) |
16 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (4 pages) |
13 March 2009 | Incorporation (13 pages) |
13 March 2009 | Incorporation (13 pages) |