This company is commonly known as Fostering Support Group Limited. The company was founded 35 years ago and was given the registration number 02359399. The firm's registered office is in POTTERS BAR. You can find them at 5th Floor Metropolitan House, 3 Darkes Lane, Potters Bar, Hertfordshire. This company's SIC code is 87900 - Other residential care activities n.e.c..
Name | : | FOSTERING SUPPORT GROUP LIMITED |
---|---|---|
Company Number | : | 02359399 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 March 1989 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5th Floor Metropolitan House, 3 Darkes Lane, Potters Bar, Hertfordshire, EN6 1AG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Metropolitan House, Darkes Lane, Potters Bar, England, EN6 1AG | Secretary | 13 January 2020 | Active |
Metropolitan House, Darkes Lane, Potters Bar, England, EN6 1AG | Director | 13 January 2020 | Active |
5th, Floor Metropolitan House, 3 Darkes Lane, Potters Bar, United Kingdom, EN6 1AG | Director | 13 December 2010 | Active |
5th, Floor Metropolitan House, 3 Darkes Lane, Potters Bar, United Kingdom, EN6 1AG | Director | 13 December 2010 | Active |
5th, Floor Metropolitan House, 3 Darkes Lane, Potters Bar, EN6 1AG | Director | 14 June 2022 | Active |
Seaburn, 94 Wellington Parade Kingsdown, Deal, CT14 8AD | Secretary | - | Active |
5th, Floor Metropolitan House, 3 Darkes Lane, Potters Bar, EN6 1AG | Secretary | 09 January 2019 | Active |
Hall Barn Creeting Hall Farm, Creeting Saint Peter, Ipswich, IP6 8QZ | Secretary | 07 February 2005 | Active |
Connaught House, 850 The Crescent, Colchester Business Park, Colchester, United Kingdom, CO4 9QB | Corporate Secretary | 17 October 2007 | Active |
Connaught House 850 The Crescent, Colchester Business Park, Colchester, CO4 9QB | Director | 05 June 2009 | Active |
Seaburn, 94 Wellington Parade Kingsdown, Deal, CT14 8AD | Director | - | Active |
Seaburn, 94 Wellington Parade Kingsdown, Deal, CT14 8AD | Director | - | Active |
5th, Floor Metropolitan House, 3 Darkes Lane, Potters Bar, EN6 1AG | Director | 09 January 2019 | Active |
5th, Floor Metropolitan House, 3 Darkes Lane, Potters Bar, EN6 1AG | Director | 09 January 2019 | Active |
5th, Floor Metropolitan House, 3 Darkes Lane, Potters Bar, United Kingdom, EN6 1AG | Director | 13 December 2010 | Active |
Connaught House 850 The Crescent, Colchester Business Park, Colchester, CO4 9QB | Director | 07 February 2005 | Active |
Connaught House 850 The Crescent, Colchester Business Park, Colchester, CO4 9QB | Director | 16 July 2007 | Active |
Leighton House, 33-37 Darkes Lane, Potters Bar, EN6 1BB | Director | 13 December 2010 | Active |
Connaught House 850 The Crescent, Colchester Business Park, Colchester, CO4 9QB | Director | 07 February 2005 | Active |
Wishing Well Cottage, Maldon Road Heckfordbridge, Colchester, CO3 0SP | Director | 16 July 2007 | Active |
Leighton House, 33-37 Darkes Lane, Potters Bar, EN6 1BB | Director | 13 December 2010 | Active |
160 Westbrook Avenue, Westbrook, CT9 5HN | Director | 21 February 2005 | Active |
24 Westonville Avenue, Westbrook, Margate, CT9 5DY | Director | - | Active |
24 Westonville Avenue, Westbrook, Margate, CT9 5DY | Director | - | Active |
36, Lancaster Road, St. Albans, AL1 4ET | Director | 01 March 2005 | Active |
Connaught House 850 The Crescent, Colchester Business Park, Colchester, CO4 9QB | Director | 01 September 2009 | Active |
Caretech Foster Care Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 5th Floor Metropolitan House, 3 Darkes Lane, Potters Bar, England, EN6 1AG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-02 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-10-02 | Accounts | Legacy. | Download |
2023-10-02 | Other | Legacy. | Download |
2023-10-02 | Other | Legacy. | Download |
2023-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-13 | Incorporation | Memorandum articles. | Download |
2023-01-08 | Resolution | Resolution. | Download |
2022-12-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-12-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-09-20 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-09-20 | Other | Legacy. | Download |
2022-08-30 | Accounts | Legacy. | Download |
2022-08-30 | Other | Legacy. | Download |
2022-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-14 | Officers | Appoint person director company with name date. | Download |
2021-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-22 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-06-22 | Accounts | Legacy. | Download |
2021-06-22 | Other | Legacy. | Download |
2021-06-22 | Other | Legacy. | Download |
2021-05-06 | Officers | Change person director company with change date. | Download |
2020-09-21 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2020-09-21 | Accounts | Legacy. | Download |
2020-09-21 | Other | Legacy. | Download |
2020-09-21 | Other | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.