UKBizDB.co.uk

EXCEL FOSTERING LIMITED

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

This company is commonly known as Excel Fostering Limited. The company was founded 15 years ago and was given the registration number 06847044. The firm's registered office is in BASINGSTOKE. You can find them at Wootton Chase, Wootton St. Lawrence, Basingstoke, Hampshire. This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:EXCEL FOSTERING LIMITED
Company Number:06847044
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 March 2009
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:Wootton Chase, Wootton St. Lawrence, Basingstoke, Hampshire, England, RG23 8PE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wootton Chase, Wootton St. Lawrence, Basingstoke, England, RG23 8PE

Secretary23 May 2018Active
Wootton Chase, Wootton St. Lawrence, Basingstoke, England, RG23 8PE

Director06 July 2020Active
Wootton Chase, Wootton St. Lawrence, Basingstoke, England, RG23 8PE

Director23 May 2018Active
Wootton Chase, Wootton St. Lawrence, Basingstoke, England, RG23 8PE

Director23 May 2018Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Secretary16 March 2009Active
35, Grange Road, Lytham, United Kingdom, FY8 2BW

Director16 March 2009Active
99, St Andrews Road North, Lytham St Annes, FY8 2JG

Director18 January 2011Active
Wootton Chase, Wootton St. Lawrence, Basingstoke, England, RG23 8PE

Director23 May 2018Active

People with Significant Control

Capstone Foster Care Limited
Notified on:23 May 2018
Status:Active
Country of residence:England
Address:Wootton Chase, Wootton St. Lawrence, Basingstoke, England, RG23 8PE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Michelle Cuffe
Notified on:16 March 2017
Status:Active
Date of birth:April 1960
Nationality:British
Address:327, Clifton Drive South, Lytham St Annes, FY8 1HN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrew Joseph Cuffe
Notified on:06 April 2016
Status:Active
Date of birth:September 1958
Nationality:British
Address:327, Clifton Drive South, Lytham St Annes, FY8 1HN
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Confirmation statement

Confirmation statement with no updates.

Download
2023-12-21Accounts

Accounts with accounts type small.

Download
2023-10-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-13Confirmation statement

Confirmation statement with no updates.

Download
2022-12-05Accounts

Accounts with accounts type small.

Download
2022-02-15Confirmation statement

Confirmation statement with no updates.

Download
2021-12-02Accounts

Accounts with accounts type small.

Download
2021-03-03Accounts

Accounts with accounts type small.

Download
2021-02-16Confirmation statement

Confirmation statement with no updates.

Download
2020-11-12Confirmation statement

Second filing of confirmation statement with made up date.

Download
2020-07-08Officers

Appoint person director company with name date.

Download
2020-06-30Officers

Termination director company with name termination date.

Download
2020-02-21Confirmation statement

Confirmation statement with no updates.

Download
2019-12-30Accounts

Accounts with accounts type small.

Download
2019-02-21Confirmation statement

Confirmation statement with no updates.

Download
2018-12-19Accounts

Accounts with accounts type total exemption full.

Download
2018-06-21Incorporation

Memorandum articles.

Download
2018-06-13Resolution

Resolution.

Download
2018-05-29Address

Change registered office address company with date old address new address.

Download
2018-05-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-05-25Officers

Appoint person director company with name date.

Download
2018-05-25Officers

Termination director company with name termination date.

Download
2018-05-25Officers

Appoint person director company with name date.

Download
2018-05-25Officers

Appoint person director company with name date.

Download
2018-05-25Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.