This company is commonly known as Foster George Limited. The company was founded 24 years ago and was given the registration number 03928212. The firm's registered office is in QUORN. You can find them at Westwood House, 78 Loughborough Road, Quorn, Leicestershire. This company's SIC code is 88910 - Child day-care activities.
Name | : | FOSTER GEORGE LIMITED |
---|---|---|
Company Number | : | 03928212 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 February 2000 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Westwood House, 78 Loughborough Road, Quorn, Leicestershire, LE12 8DX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
50-52 High Street, Desford, LE9 9JF | Secretary | 27 July 2004 | Active |
50-52 High Street, Desford, LE9 9JF | Director | 27 July 2004 | Active |
50-52 High Street, Desford, LE9 9JF | Director | 27 July 2004 | Active |
1 Broadsword Way, Burbage, Hinckley, LE10 2QL | Secretary | 15 February 2000 | Active |
I Sheppards Orchard, Far Street, Wymeswold, LE12 6TZ | Secretary | 05 February 2003 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 14 February 2000 | Active |
102 Broomleys Road, Coalville, LE67 4DB | Director | 27 July 2004 | Active |
102 Broomleys Road, Coalville, LE67 4DB | Director | 27 July 2004 | Active |
34 Warren Hill, Newtown Linford, Leicester, LE6 0AL | Director | 15 February 2000 | Active |
Highfields Whitcrofts Lane, Ulverscroft, Leicester, LE67 9QE | Director | 06 April 2000 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 14 February 2000 | Active |
Mr Robert John George | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Westwood House, 78 Loughborough Road, Loughborough, England, LE12 8DX |
Nature of control | : |
|
Mrs Helen Kathryn George | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Westwood House, 78 Loughborough Road, Loughborough, England, LE12 8DX |
Nature of control | : |
|
Mr Paul Anthony Foster | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Westwood House, 78 Loughborough Road, Loughborough, England, LE12 8DX |
Nature of control | : |
|
Mrs Sandra Jane Foster | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Westwood House, 78 Loughborough Road, Loughborough, England, LE12 8DX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-18 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-05 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-21 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-20 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-20 | Accounts | Accounts with accounts type micro entity. | Download |
2020-03-26 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-06 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-08-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-08-20 | Officers | Termination director company with name termination date. | Download |
2018-08-20 | Officers | Termination director company with name termination date. | Download |
2018-05-18 | Accounts | Accounts with accounts type micro entity. | Download |
2018-05-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-03-08 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-07 | Accounts | Accounts with accounts type micro entity. | Download |
2017-04-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-02-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-06-02 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.