UKBizDB.co.uk

24 SEVEN FOSTERING SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 24 Seven Fostering Services Limited. The company was founded 15 years ago and was given the registration number 06722603. The firm's registered office is in NORTH HARROW. You can find them at Churchill Business Centre Ground Floor, Unit 10 Churchill Court,, 58 Station Road, North Harrow, Middlesex. This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:24 SEVEN FOSTERING SERVICES LIMITED
Company Number:06722603
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 October 2008
End of financial year:30 September 2020
Jurisdiction:England - Wales
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:Churchill Business Centre Ground Floor, Unit 10 Churchill Court,, 58 Station Road, North Harrow, Middlesex, HA2 7SA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Churchill Business Centre, Ground Floor, Unit 10 Churchill Court,, 58 Station Road, North Harrow, HA2 7SA

Director14 October 2008Active
10 Churchill Court, 58 Station Road, North Harrow, England, HA2 7SA

Director31 October 2013Active
23, Mayfield Avenue, Kenton, United Kingdom, HA3 8EX

Secretary14 October 2008Active
4th Floor, 3 Tenterden Street, Hanover Square, London, W1S 1TD

Corporate Secretary14 October 2008Active
23, Mayfield Avenue, Kenton, United Kingdom, HA3 8EX

Director14 October 2008Active

People with Significant Control

Mrs Afshan Ahmad
Notified on:01 July 2016
Status:Active
Date of birth:February 1972
Nationality:British
Country of residence:England
Address:Churchill Business Centre, Ground Floor, Unit 10 Churchill Court, North Harrow, England, HA2 7SA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Aijaz Ahmad
Notified on:01 July 2016
Status:Active
Date of birth:December 1966
Nationality:British
Country of residence:England
Address:10 Churchill Court, 58 Station Road, North Harrow, England, HA2 7SA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-09-07Gazette

Gazette dissolved voluntary.

Download
2021-06-15Gazette

Gazette notice voluntary.

Download
2021-06-07Dissolution

Dissolution application strike off company.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2020-10-27Confirmation statement

Confirmation statement with no updates.

Download
2020-06-22Accounts

Accounts with accounts type total exemption full.

Download
2019-11-07Confirmation statement

Confirmation statement with no updates.

Download
2019-09-04Accounts

Change account reference date company current extended.

Download
2018-12-27Accounts

Accounts with accounts type total exemption full.

Download
2018-11-02Confirmation statement

Confirmation statement with updates.

Download
2018-06-20Capital

Capital variation of rights attached to shares.

Download
2018-06-05Capital

Capital return purchase own shares.

Download
2018-05-16Capital

Capital allotment shares.

Download
2018-05-10Capital

Capital cancellation shares.

Download
2018-05-08Resolution

Resolution.

Download
2018-03-16Accounts

Accounts with accounts type total exemption full.

Download
2017-12-21Accounts

Change account reference date company previous shortened.

Download
2017-11-16Persons with significant control

Notification of a person with significant control.

Download
2017-11-16Persons with significant control

Notification of a person with significant control.

Download
2017-11-13Confirmation statement

Confirmation statement with updates.

Download
2017-03-18Accounts

Accounts with accounts type total exemption small.

Download
2016-12-19Accounts

Change account reference date company previous shortened.

Download
2016-11-07Confirmation statement

Confirmation statement with updates.

Download
2016-11-04Confirmation statement

Confirmation statement with updates.

Download
2016-04-22Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.