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..
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 | : |
|
Registered Address | : | Atria, Spa Road, Bolton, England, BL1 4AG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Atria, Spa Road, Bolton, England, BL1 4AG | Secretary | 15 December 2022 | Active |
Atria, Spa Road, Bolton, England, BL1 4AG | Director | 07 August 2019 | Active |
Atria, Spa Road, Bolton, England, BL1 4AG | Director | 15 December 2022 | Active |
Sycamore House, Devonshire Farm 84 Aylesbury Road, Bierton, HP22 5DL | Secretary | 15 February 2006 | Active |
58 Woodland Rise, London, N10 3UJ | Secretary | 06 June 2008 | Active |
35 Grange Road, Lytham St. Annes, FY8 2BW | Secretary | 27 June 2005 | Active |
Atria, Spa Road, Bolton, England, BL1 4AG | Secretary | 06 November 2020 | Active |
1 Merchants Place, River Street, Bolton, BL2 1BX | Secretary | 13 November 2014 | Active |
1 Merchants Place, River Street, Bolton, United Kingdom, BL2 1BX | Secretary | 10 August 2012 | Active |
Regis House, 134 Percival Road, Enfield, EN1 1QU | Corporate Nominee Secretary | 27 June 2005 | Active |
1 Merchants Place, River Street, Bolton, BL2 1BX | Director | 30 June 2017 | Active |
Sycamore House, Devonshire Farm 84 Aylesbury Road, Bierton, HP22 5DL | Director | 12 April 2007 | Active |
58 Woodland Rise, London, N10 3UJ | Director | 06 June 2008 | Active |
35 Grange Road, Lytham St. Annes, FY8 2BW | Director | 27 June 2005 | Active |
19 Hardcastle Gardens, Bolton, BL2 4NZ | Director | 27 June 2005 | Active |
1 Merchants Place, River Street, Bolton, BL2 1BX | Director | 07 August 2019 | Active |
1 Merchants Place, River Street, Bolton, BL2 1BX | Director | 06 October 2017 | Active |
Frays Court, 71 Cowley Road, Uxbridge, United Kingdom, UB8 2AE | Director | 06 October 2017 | Active |
Atria, Spa Road, Bolton, England, BL1 4AG | Director | 10 August 2012 | Active |
14 Royle Avenue, Glossop, SK13 7RD | Director | 15 February 2006 | Active |
Atria, Spa Road, Bolton, England, BL1 4AG | Director | 01 September 2018 | Active |
1 Merchants Place, River Street, Bolton, BL2 1BX | Director | 16 September 2013 | Active |
32 Bramhall Park Road, Bramhall, Stockport, SK7 3JN | Director | 21 July 2006 | Active |
Oak Tree House, Berry Lane, Chorleywood, WD3 5EY | Director | 15 February 2006 | Active |
Regis House, 134 Percival Road, Enfield, EN1 1QU | Corporate Nominee Director | 27 June 2005 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Other | Legacy. | Download |
2024-02-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-25 | Mortgage | Mortgage satisfy charge full. | Download |
2023-11-23 | Officers | Termination director company with name termination date. | Download |
2023-11-23 | Officers | Termination director company with name termination date. | Download |
2023-06-09 | Accounts | Accounts with accounts type small. | Download |
2023-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-21 | Officers | Appoint person secretary company with name date. | Download |
2022-12-21 | Officers | Appoint person director company with name date. | Download |
2022-12-21 | Officers | Termination secretary company with name termination date. | Download |
2022-05-26 | Accounts | Accounts with accounts type small. | Download |
2022-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-09 | Accounts | Accounts with accounts type small. | Download |
2021-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-18 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-18 | Address | Change registered office address company with date old address new address. | Download |
2020-11-18 | Officers | Appoint person secretary company with name date. | Download |
2020-11-18 | Officers | Termination director company with name termination date. | Download |
2020-11-18 | Officers | Termination secretary company with name termination date. | Download |
2020-07-23 | Accounts | Accounts with accounts type small. | Download |
2020-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-09 | Change of constitution | Statement of companys objects. | Download |
2019-10-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-08-13 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.