UKBizDB.co.uk

NATIONAL FOSTERING AGENCY WEST LIMITED

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

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..

Company Information

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:
  • 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
Atria, Spa Road, Bolton, England, BL1 4AG

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

Secretary13 November 2014Active
Walterston Fach, Walterston, Barry, CF62 3AS

Secretary13 February 2003Active
33, Woodside, Dunkirk, Uk, ME13 9NY

Secretary08 August 2011Active
21 Sudbourne Road, London, SW2 5AE

Secretary03 October 2006Active
1st Floor, Tudor House, 16 Cathedral Road, Cardiff, CF11 9LJ

Corporate Secretary13 February 2003Active
1 Merchants Place, River Street, Bolton, BL2 1BX

Director30 June 2017Active
12 Maes Y Crofft, Morganstown, Cardiff, CF15 8FE

Director13 February 2003Active
58, Woodland Rise, London, England, N10 3UJ

Director08 August 2011Active
1 Merchants Place, River Street, Bolton, BL2 1BX

Director07 August 2019Active
21 Woodside, Wimbledon, London, SW19 7AR

Director03 October 2006Active
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, England, SK13 7RD

Director08 August 2011Active
Atria, Spa Road, Bolton, United Kingdom, BL1 4AG

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

Director16 September 2013Active
Lode House, Lode Lane, Alstonefield, Ashbourne, United Kingdom, DE6 2FZ

Director17 June 2009Active
Walterston Fach, Walterston, Barry, CF62 3AS

Director13 February 2003Active
Oak Tree House, Berry Lane, Chorleywood, England, WD3 5EY

Director08 August 2011Active
21 Sudbourne Road, London, SW2 5AE

Director03 October 2006Active
Manor Farm, Main Street Kibworth, Harcourt, LE8 0NR

Director25 May 2006Active
Tudor House, 16 Cathedral Road, Cardiff, CF11 9LJ

Corporate Director13 February 2003Active

People with Significant Control

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:
  • 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 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
2024-02-14Confirmation 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
2023-02-09Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Officers

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
2022-06-08Accounts

Accounts with accounts type small.

Download
2022-02-03Confirmation statement

Confirmation statement with no updates.

Download
2021-06-09Accounts

Accounts with accounts type full.

Download
2021-03-10Confirmation 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
2020-07-29Officers

Change person director company with change date.

Download
2020-07-23Accounts

Accounts with accounts type full.

Download
2020-02-13Confirmation 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

Copyright © 2024. All rights reserved.