UKBizDB.co.uk

GREATER LONDON FOSTERING LIMITED

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

This company is commonly known as Greater London Fostering Limited. The company was founded 22 years ago and was given the registration number 04236191. The firm's registered office is in LONDON. You can find them at The Quadrangle 86 Romford Road, Stratford, London, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:GREATER LONDON FOSTERING LIMITED
Company Number:04236191
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 June 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:The Quadrangle 86 Romford Road, Stratford, London, United Kingdom, E15 4EH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20-22, Gipsy Hill, London, England, SE19 1NL

Director18 June 2001Active
20-22, Gipsy Hill, London, England, SE19 1NL

Director08 February 2016Active
7, Weston Park, London, N8 9SY

Secretary18 June 2001Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary18 June 2001Active
4 Bouverie Road, Stoke Newington, London, N16 0AJ

Director06 June 2005Active
7, Weston Park, London, N8 9SY

Director18 June 2001Active
1, Stratford Office Village, Romford Road, London, United Kingdom, E15 4EA

Director18 June 2001Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director18 June 2001Active

People with Significant Control

Positive Aspirations Limited
Notified on:31 January 2020
Status:Active
Country of residence:United Kingdom
Address:35, Ballards Lane, London, United Kingdom, N3 1XW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Linda Norwood
Notified on:06 April 2016
Status:Active
Date of birth:September 1946
Nationality:British
Country of residence:United Kingdom
Address:1, Stratford Office Village, London, United Kingdom, E15 4EA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-09-26Accounts

Accounts with accounts type total exemption full.

Download
2023-06-21Confirmation statement

Confirmation statement with no updates.

Download
2022-09-22Officers

Change person director company with change date.

Download
2022-09-12Accounts

Accounts with accounts type total exemption full.

Download
2022-06-21Confirmation statement

Confirmation statement with updates.

Download
2021-12-16Accounts

Accounts with accounts type total exemption full.

Download
2021-09-06Officers

Change person director company with change date.

Download
2021-07-23Address

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

Download
2021-06-21Confirmation statement

Confirmation statement with no updates.

Download
2020-10-16Accounts

Accounts with accounts type total exemption full.

Download
2020-06-23Confirmation statement

Confirmation statement with updates.

Download
2020-03-06Persons with significant control

Notification of a person with significant control.

Download
2020-03-06Persons with significant control

Cessation of a person with significant control.

Download
2019-08-01Accounts

Accounts with accounts type total exemption full.

Download
2019-06-24Confirmation statement

Confirmation statement with updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-06-21Confirmation statement

Confirmation statement with updates.

Download
2017-09-28Capital

Capital alter shares subdivision.

Download
2017-09-25Accounts

Accounts with accounts type total exemption full.

Download
2017-09-05Resolution

Resolution.

Download
2017-06-23Confirmation statement

Confirmation statement with updates.

Download
2017-05-05Officers

Change person director company with change date.

Download
2017-05-05Officers

Change person director company with change date.

Download
2017-04-21Address

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

Download
2016-09-27Capital

Capital return purchase own shares.

Download

Copyright © 2024. All rights reserved.