This company is commonly known as Quality Foster Care Limited. The company was founded 21 years ago and was given the registration number 04464943. The firm's registered office is in BENFLEET. You can find them at 1st Floor, 134-146 High Road, Benfleet, Essex. This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..
Name | : | QUALITY FOSTER CARE LIMITED |
---|---|---|
Company Number | : | 04464943 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 June 2002 |
Industry Codes | : |
|
Registered Address | : | 1st Floor, 134-146 High Road, Benfleet, Essex, England, SS7 5LD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Murrills House, 48 East Street, Portchester, Fareham, England, PO16 9XS | Corporate Secretary | 18 June 2021 | Active |
47, Bedwin Street, Salisbury, England, SP1 3UT | Director | 18 June 2021 | Active |
47, Bedwin Street, Salisbury, England, SP1 3UT | Director | 18 June 2021 | Active |
47, Bedwin Street, Salisbury, England, SP1 3UT | Director | 18 June 2021 | Active |
35 Silverpoint Marine, Point Road, Canvey Island, SS8 7TN | Secretary | 03 June 2003 | Active |
35 Silver Point Marine, Canvey Island, SS8 7TN | Secretary | 24 June 2002 | Active |
1st Floor, 134-146 High Road, Benfleet, England, SS7 5LD | Secretary | 12 December 2005 | Active |
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN | Corporate Nominee Secretary | 19 June 2002 | Active |
35 Silverpoint Marine, Point Road, Canvey Island, SS8 7TN | Director | 03 June 2003 | Active |
1st Floor, 134-146 High Road, Benfleet, England, SS7 5LD | Director | 03 June 2003 | Active |
35 Silver Point Marine, Canvey Island, SS8 7TN | Director | 24 June 2002 | Active |
1st Floor, 134-146 High Road, Benfleet, England, SS7 5LD | Director | 03 June 2003 | Active |
44 Upper Belgrave Road, Bristol, BS8 2XN | Corporate Nominee Director | 19 June 2002 | Active |
Five Rivers Child Care Limited | ||
Notified on | : | 18 June 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 47, Bedwin Street, Salisbury, England, SP1 3UT |
Nature of control | : |
|
Ms Catherine Olive Sheehan | ||
Notified on | : | 19 April 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1957 |
Nationality | : | Irish |
Country of residence | : | England |
Address | : | 47, Bedwin Street, Salisbury, England, SP1 3UT |
Nature of control | : |
|
Mr Timothy Leigh Sheehan | ||
Notified on | : | 12 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1st Floor 134 - 146 High Road, High Road, Benfleet, England, SS7 5LD |
Nature of control | : |
|
Mrs Keeley Nash | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 47, Bedwin Street, Salisbury, England, SP1 3UT |
Nature of control | : |
|
Mr Timothy Leigh Sheehan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1st Floor, 134-146 High Road, Benfleet, England, SS7 5LD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-06 | Accounts | Accounts with accounts type small. | Download |
2024-02-07 | Address | Change sail address company with new address. | Download |
2024-02-07 | Address | Move registers to sail company with new address. | Download |
2023-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-22 | Accounts | Accounts with accounts type small. | Download |
2022-12-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-12-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-06-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-22 | Accounts | Legacy. | Download |
2022-02-22 | Other | Legacy. | Download |
2022-02-22 | Other | Legacy. | Download |
2022-02-14 | Other | Legacy. | Download |
2022-02-14 | Other | Legacy. | Download |
2021-07-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-05 | Persons with significant control | Notification of a person with significant control. | Download |
2021-07-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-02 | Officers | Appoint corporate secretary company with name date. | Download |
2021-07-01 | Officers | Appoint person director company with name date. | Download |
2021-07-01 | Officers | Appoint person director company with name date. | Download |
2021-06-22 | Accounts | Change account reference date company current shortened. | Download |
2021-06-22 | Address | Change registered office address company with date old address new address. | Download |
2021-06-22 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.