UKBizDB.co.uk

SUNBEAM FOSTERING AGENCY LIMITED

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

This company is commonly known as Sunbeam Fostering Agency Limited. The company was founded 24 years ago and was given the registration number 03948662. The firm's registered office is in SLOUGH. You can find them at Sunbeam House 12 Waterside Drive, Langley, Slough, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:SUNBEAM FOSTERING AGENCY LIMITED
Company Number:03948662
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 March 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:Sunbeam House 12 Waterside Drive, Langley, Slough, England, SL3 6EZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Dennis Lane, Stanmore, United Kingdom, HA7 4JR

Secretary17 March 2000Active
Hanif Villa, 25, Kewferry Drive, Northwood, United Kingdom, HA6 2NT

Secretary20 July 2000Active
7, Dennis Lane, Stanmore, United Kingdom, HA7 4JR

Director23 August 2005Active
Homefiled, Wood Lane, Iver, England, SL0 0LD

Director10 November 2000Active
Hanif Villa, 25, Kewferry Drive, Northwood, United Kingdom, HA6 2NT

Director01 July 2005Active
101 Lancelot Road, Wembley, HA0 2BE

Secretary15 March 2000Active
2 Cathedral Road, Cardiff, CF11 9LJ

Corporate Nominee Secretary15 March 2000Active
2 Cathedral Road, Cardiff, CF11 9LJ

Nominee Director15 March 2000Active
17a Portland Road, Ashford, TW15 3BU

Director15 March 2000Active
46 Ambleside Gardens, Wembley, HA9 8TL

Director20 July 2000Active
2 Windmill Court, Windmill Road, London, W5 4DN

Director15 March 2000Active
62 Elms Lane, Wembley, HA0 2NP

Director17 March 2000Active

People with Significant Control

Mr Muhammad Haneef
Notified on:14 March 2017
Status:Active
Date of birth:February 1968
Nationality:British
Country of residence:England
Address:Sunbeam House, 12 Waterside Drive, Slough, England, SL3 6EZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Naseem Ahmed
Notified on:14 March 2017
Status:Active
Date of birth:May 1967
Nationality:British
Country of residence:England
Address:Sunbeam House, 12 Waterside Drive, Slough, England, SL3 6EZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Karamjit Singh Dhull
Notified on:14 March 2017
Status:Active
Date of birth:April 1965
Nationality:British
Country of residence:England
Address:Sunbeam House, 12 Waterside Drive, Slough, England, SL3 6EZ
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-15Confirmation statement

Confirmation statement with no updates.

Download
2023-12-20Accounts

Accounts with accounts type full.

Download
2023-03-16Confirmation statement

Confirmation statement with no updates.

Download
2023-01-04Accounts

Accounts with accounts type full.

Download
2022-03-28Confirmation statement

Confirmation statement with no updates.

Download
2021-11-25Accounts

Accounts with accounts type full.

Download
2021-05-17Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type full.

Download
2020-03-17Address

Change sail address company with old address new address.

Download
2020-03-16Confirmation statement

Confirmation statement with no updates.

Download
2020-01-07Accounts

Accounts with accounts type full.

Download
2019-03-27Confirmation statement

Confirmation statement with no updates.

Download
2019-01-02Accounts

Accounts with accounts type full.

Download
2018-04-20Confirmation statement

Confirmation statement with no updates.

Download
2018-01-05Accounts

Accounts with accounts type full.

Download
2017-04-24Confirmation statement

Confirmation statement with updates.

Download
2017-01-17Accounts

Accounts amended with accounts type full.

Download
2017-01-09Address

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

Download
2017-01-06Accounts

Accounts with accounts type full.

Download
2016-09-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-08-01Address

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

Download
2016-07-18Address

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

Download
2016-04-11Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-01-06Accounts

Accounts with accounts type medium.

Download

Copyright © 2024. All rights reserved.