UKBizDB.co.uk

FOSTERING SOLUTIONS (NORTHERN) LIMITED

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

This company is commonly known as Fostering Solutions (northern) Limited. The company was founded 18 years ago and was given the registration number 05491569. The firm's registered office is in BOLTON. You can find them at Atria, Spa Road, Bolton, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:FOSTERING SOLUTIONS (NORTHERN) LIMITED
Company Number:05491569
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 June 2005
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:Atria, Spa Road, Bolton, England, BL1 4AG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Atria, Spa Road, Bolton, England, BL1 4AG

Secretary15 December 2022Active
Atria, Spa Road, Bolton, England, BL1 4AG

Director07 August 2019Active
Atria, Spa Road, Bolton, England, BL1 4AG

Director15 December 2022Active
Sycamore House, Devonshire Farm 84 Aylesbury Road, Bierton, HP22 5DL

Secretary15 February 2006Active
58 Woodland Rise, London, N10 3UJ

Secretary06 June 2008Active
35 Grange Road, Lytham St. Annes, FY8 2BW

Secretary27 June 2005Active
Atria, Spa Road, Bolton, England, BL1 4AG

Secretary06 November 2020Active
1 Merchants Place, River Street, Bolton, BL2 1BX

Secretary13 November 2014Active
1 Merchants Place, River Street, Bolton, United Kingdom, BL2 1BX

Secretary10 August 2012Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Nominee Secretary27 June 2005Active
1 Merchants Place, River Street, Bolton, BL2 1BX

Director30 June 2017Active
Sycamore House, Devonshire Farm 84 Aylesbury Road, Bierton, HP22 5DL

Director12 April 2007Active
58 Woodland Rise, London, N10 3UJ

Director06 June 2008Active
35 Grange Road, Lytham St. Annes, FY8 2BW

Director27 June 2005Active
19 Hardcastle Gardens, Bolton, BL2 4NZ

Director27 June 2005Active
1 Merchants Place, River Street, Bolton, BL2 1BX

Director07 August 2019Active
1 Merchants Place, River Street, Bolton, BL2 1BX

Director06 October 2017Active
Frays Court, 71 Cowley Road, Uxbridge, United Kingdom, UB8 2AE

Director06 October 2017Active
Atria, Spa Road, Bolton, England, BL1 4AG

Director10 August 2012Active
14 Royle Avenue, Glossop, SK13 7RD

Director15 February 2006Active
Atria, Spa Road, Bolton, England, BL1 4AG

Director01 September 2018Active
1 Merchants Place, River Street, Bolton, BL2 1BX

Director16 September 2013Active
32 Bramhall Park Road, Bramhall, Stockport, SK7 3JN

Director21 July 2006Active
Oak Tree House, Berry Lane, Chorleywood, WD3 5EY

Director15 February 2006Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Nominee Director27 June 2005Active

People with Significant Control

Fostering Solutions Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Atria, Spa Road, Bolton, England, BL1 4AG
Nature of control:
  • Voting rights 75 to 100 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Other

Legacy.

Download
2024-02-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-02Confirmation statement

Confirmation statement with no updates.

Download
2024-01-25Mortgage

Mortgage satisfy charge full.

Download
2023-11-23Officers

Termination director company with name termination date.

Download
2023-11-23Officers

Termination director company with name termination date.

Download
2023-06-09Accounts

Accounts with accounts type small.

Download
2023-02-02Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Officers

Appoint person secretary company with name date.

Download
2022-12-21Officers

Appoint person director company with name date.

Download
2022-12-21Officers

Termination secretary company with name termination date.

Download
2022-05-26Accounts

Accounts with accounts type small.

Download
2022-02-04Confirmation statement

Confirmation statement with no updates.

Download
2021-06-09Accounts

Accounts with accounts type small.

Download
2021-03-09Confirmation statement

Confirmation statement with no updates.

Download
2020-11-18Persons with significant control

Change to a person with significant control.

Download
2020-11-18Address

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

Download
2020-11-18Officers

Appoint person secretary company with name date.

Download
2020-11-18Officers

Termination director company with name termination date.

Download
2020-11-18Officers

Termination secretary company with name termination date.

Download
2020-07-23Accounts

Accounts with accounts type small.

Download
2020-02-04Confirmation statement

Confirmation statement with no updates.

Download
2019-10-09Change of constitution

Statement of companys objects.

Download
2019-10-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-13Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.