This company is commonly known as Safehouses Fostering Limited. The company was founded 23 years ago and was given the registration number 04017017. The firm's registered office is in BOLTON. You can find them at Atria, Spa Road, Bolton, . This company's SIC code is 82110 - Combined office administrative service activities.
Name | : | SAFEHOUSES FOSTERING LIMITED |
---|---|---|
Company Number | : | 04017017 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 June 2000 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Atria, Spa Road, Bolton, United Kingdom, BL1 4AG |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Atria, Spa Road, Bolton, United Kingdom, BL1 4AG | Secretary | 15 December 2022 | Active |
Atria, Spa Road, Bolton, United Kingdom, BL1 4AG | Director | 28 August 2020 | Active |
Atria, Spa Road, Bolton, United Kingdom, BL1 4AG | Director | 15 December 2022 | Active |
Atria, Spa Road, Bolton, United Kingdom, BL1 4AG | Secretary | 06 November 2020 | Active |
74 Lynn Road, Terrington Saint Clement, Kings Lynn, PE34 4JX | Nominee Secretary | 19 June 2000 | Active |
Atria, Spa Road, Bolton, United Kingdom, BL1 4AG | Secretary | 28 August 2020 | Active |
28 West View Road, Swanley, BR8 8BW | Secretary | 19 June 2000 | Active |
19/21 Swan Street, West Malling, United Kingdom, ME19 6JU | Secretary | 27 January 2014 | Active |
Atria, Spa Road, Bolton, United Kingdom, BL1 4AG | Director | 28 August 2020 | Active |
Atria, Spa Road, Bolton, United Kingdom, BL1 4AG | Director | 28 August 2020 | Active |
Calf Hey Barn, Oldham Road Denshaw Saddleworth, Oldham, OL3 6DD | Director | 19 June 2000 | Active |
60 Tabernacle Street, London, EC2A 4NB | Nominee Director | 19 June 2000 | Active |
Wood Farm, Pippas End Burlings Lane, Knockholt, TN14 7PF | Director | 01 April 2003 | Active |
Atria, Spa Road, Bolton, United Kingdom, BL1 4AG | Director | 28 August 2020 | Active |
28 West View Road, Swanley, BR8 8BW | Director | 01 November 2005 | Active |
19-21, Swan Street, West Malling, England, ME19 6JU | Director | 10 February 2014 | Active |
19/21 Swan Street, West Malling, United Kingdom, ME19 6JU | Director | 27 January 2014 | Active |
19/21 Swan Street, West Malling, United Kingdom, ME19 6JU | Director | 10 February 2014 | Active |
Mr Albert James Ward | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1942 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 41, Stone Street, Faversham, England, ME13 8PH |
Nature of control | : |
|
Miss Lesley Ann Ward | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 41, Stone Street, Faversham, England, ME13 8PH |
Nature of control | : |
|
Mrs Maureen Ann Ward | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1944 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 41, Stone Street, Faversham, England, ME13 8PH |
Nature of control | : |
|
A.W. Consultancy 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 |
2024-01-25 | 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 |
2023-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-18 | Accounts | Change account reference date company current extended. | Download |
2023-07-08 | Accounts | Accounts with accounts type small. | Download |
2022-12-21 | 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 |
2022-08-10 | Accounts | Accounts with accounts type full. | Download |
2022-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-16 | Resolution | Resolution. | Download |
2021-08-16 | Incorporation | Memorandum articles. | Download |
2021-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-06-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-08 | Change of constitution | Statement of companys objects. | Download |
2021-02-24 | Accounts | Change account reference date company previous shortened. | Download |
2020-11-11 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-11 | Officers | Termination secretary company with name termination date. | Download |
2020-11-11 | Officers | Termination director company with name termination date. | Download |
2020-11-11 | Officers | Appoint person secretary company with name date. | Download |
2020-09-29 | Incorporation | Memorandum articles. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.