This company is commonly known as National Fostering Agency West Limited. The company was founded 21 years ago and was given the registration number 04665971. 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 | : | NATIONAL FOSTERING AGENCY WEST LIMITED |
---|---|---|
Company Number | : | 04665971 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 February 2003 |
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 |
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 |
Walterston Fach, Walterston, Barry, CF62 3AS | Secretary | 13 February 2003 | Active |
33, Woodside, Dunkirk, Uk, ME13 9NY | Secretary | 08 August 2011 | Active |
21 Sudbourne Road, London, SW2 5AE | Secretary | 03 October 2006 | Active |
1st Floor, Tudor House, 16 Cathedral Road, Cardiff, CF11 9LJ | Corporate Secretary | 13 February 2003 | Active |
1 Merchants Place, River Street, Bolton, BL2 1BX | Director | 30 June 2017 | Active |
12 Maes Y Crofft, Morganstown, Cardiff, CF15 8FE | Director | 13 February 2003 | Active |
58, Woodland Rise, London, England, N10 3UJ | Director | 08 August 2011 | Active |
1 Merchants Place, River Street, Bolton, BL2 1BX | Director | 07 August 2019 | Active |
21 Woodside, Wimbledon, London, SW19 7AR | Director | 03 October 2006 | 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, England, SK13 7RD | Director | 08 August 2011 | Active |
Atria, Spa Road, Bolton, United Kingdom, BL1 4AG | Director | 01 September 2018 | Active |
1 Merchants Place, River Street, Bolton, BL2 1BX | Director | 16 September 2013 | Active |
Lode House, Lode Lane, Alstonefield, Ashbourne, United Kingdom, DE6 2FZ | Director | 17 June 2009 | Active |
Walterston Fach, Walterston, Barry, CF62 3AS | Director | 13 February 2003 | Active |
Oak Tree House, Berry Lane, Chorleywood, England, WD3 5EY | Director | 08 August 2011 | Active |
21 Sudbourne Road, London, SW2 5AE | Director | 03 October 2006 | Active |
Manor Farm, Main Street Kibworth, Harcourt, LE8 0NR | Director | 25 May 2006 | Active |
Tudor House, 16 Cathedral Road, Cardiff, CF11 9LJ | Corporate Director | 13 February 2003 | Active |
Pathway Care (Holdings) 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 |
2024-02-14 | 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 |
2023-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-22 | 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 |
2022-06-08 | Accounts | Accounts with accounts type small. | Download |
2022-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-09 | Accounts | Accounts with accounts type full. | Download |
2021-03-10 | 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 |
2020-07-29 | Officers | Change person director company with change date. | Download |
2020-07-23 | Accounts | Accounts with accounts type full. | Download |
2020-02-13 | 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 |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.