UKBizDB.co.uk

THE FOSTER CARE AGENCY LIMITED

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

This company is commonly known as The Foster Care Agency Limited. The company was founded 22 years ago and was given the registration number 04234023. 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:THE FOSTER CARE AGENCY LIMITED
Company Number:04234023
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 June 2001
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, United Kingdom, BL1 4AG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Atria, Spa Road, Bolton, United Kingdom, BL1 4AG

Secretary15 December 2022Active
Atria, Spa Road, Bolton, United Kingdom, BL1 4AG

Director07 August 2019Active
Atria, Spa Road, Bolton, United Kingdom, BL1 4AG

Director15 December 2022Active
Atria, Spa Road, Bolton, United Kingdom, BL1 4AG

Secretary06 November 2020Active
71, Cowley Road, Uxbridge, UB8 2AE

Secretary19 January 2010Active
Vielle Auborge, Vazelle Vielle, Brioude, France,

Secretary13 June 2001Active
6 Larkhill Lane, Freshfield, Formby, L37 1LX

Secretary11 March 2008Active
Frays Court, 71 Cowley Road, Uxbridge, UB8 2AE

Secretary21 August 2014Active
1 Merchants Place, River Street, Bolton, England, BL2 1BX

Secretary06 July 2017Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary13 June 2001Active
Frays Court, 71 Cowley Road, Uxbridge, UB8 2AE

Director12 May 2008Active
Pentreath Bangors Road South, Iver Heath, SL0 0BB

Director11 March 2008Active
Atria, Spa Road, Bolton, United Kingdom, BL1 4AG

Director07 August 2019Active
7 Arundel Place, Brighton, BN2 1GD

Director13 June 2001Active
71, Cowley Road, Uxbridge, UB8 2AE

Director19 January 2010Active
Vielle Auborge, Vazelle Vielle, Brioude, France,

Director13 June 2001Active
6 Larkhill Lane, Freshfield, Formby, L37 1LX

Director11 March 2008Active
Frays Court, 71 Cowley Road, Uxbridge, UB8 2AE

Director21 August 2014Active
Frays Court, 71 Cowley Road, Uxbridge, UB8 2AE

Director06 October 2017Active
Atria, Spa Road, Bolton, United Kingdom, BL1 4AG

Director06 October 2017Active
1, Merchants Place, River Street, Bolton, England, BL2 1BX

Director01 September 2018Active
19 Floyer Close, Richmond, TW10 6HS

Director11 March 2008Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director13 June 2001Active

People with Significant Control

Nfag 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
2024-01-25Mortgage

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
2023-06-08Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Officers

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
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2022-05-25Accounts

Accounts with accounts type small.

Download
2021-06-16Confirmation statement

Confirmation statement with no updates.

Download
2021-06-09Accounts

Accounts with accounts type small.

Download
2020-11-12Officers

Appoint person secretary company with name date.

Download
2020-11-12Persons with significant control

Change to a person with significant control.

Download
2020-11-12Officers

Termination secretary company with name termination date.

Download
2020-11-12Officers

Termination director company with name termination date.

Download
2020-07-29Officers

Change person director company with change date.

Download
2020-07-29Officers

Change person director company with change date.

Download
2020-07-29Address

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

Download
2020-07-23Accounts

Accounts with accounts type small.

Download
2020-06-08Confirmation statement

Confirmation statement with no updates.

Download
2019-10-09Change of constitution

Statement of companys objects.

Download
2019-10-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.