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..
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 | : |
|
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 | 07 August 2019 | 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 |
71, Cowley Road, Uxbridge, UB8 2AE | Secretary | 19 January 2010 | Active |
Vielle Auborge, Vazelle Vielle, Brioude, France, | Secretary | 13 June 2001 | Active |
6 Larkhill Lane, Freshfield, Formby, L37 1LX | Secretary | 11 March 2008 | Active |
Frays Court, 71 Cowley Road, Uxbridge, UB8 2AE | Secretary | 21 August 2014 | Active |
1 Merchants Place, River Street, Bolton, England, BL2 1BX | Secretary | 06 July 2017 | Active |
50 Iron Mill Place, Crayford, DA1 4RT | Nominee Secretary | 13 June 2001 | Active |
Frays Court, 71 Cowley Road, Uxbridge, UB8 2AE | Director | 12 May 2008 | Active |
Pentreath Bangors Road South, Iver Heath, SL0 0BB | Director | 11 March 2008 | Active |
Atria, Spa Road, Bolton, United Kingdom, BL1 4AG | Director | 07 August 2019 | Active |
7 Arundel Place, Brighton, BN2 1GD | Director | 13 June 2001 | Active |
71, Cowley Road, Uxbridge, UB8 2AE | Director | 19 January 2010 | Active |
Vielle Auborge, Vazelle Vielle, Brioude, France, | Director | 13 June 2001 | Active |
6 Larkhill Lane, Freshfield, Formby, L37 1LX | Director | 11 March 2008 | Active |
Frays Court, 71 Cowley Road, Uxbridge, UB8 2AE | Director | 21 August 2014 | Active |
Frays Court, 71 Cowley Road, Uxbridge, UB8 2AE | Director | 06 October 2017 | Active |
Atria, Spa Road, Bolton, United Kingdom, BL1 4AG | Director | 06 October 2017 | Active |
1, Merchants Place, River Street, Bolton, England, BL2 1BX | Director | 01 September 2018 | Active |
19 Floyer Close, Richmond, TW10 6HS | Director | 11 March 2008 | Active |
4 Geary House, Georges Road, London, N7 8EZ | Nominee Director | 13 June 2001 | Active |
Nfag 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 |
2023-06-09 | Accounts | Accounts with accounts type small. | Download |
2023-06-08 | Confirmation statement | Confirmation statement with no updates. | 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 |
2022-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-25 | Accounts | Accounts with accounts type small. | Download |
2021-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-09 | Accounts | Accounts with accounts type small. | Download |
2020-11-12 | Officers | Appoint person secretary company with name date. | Download |
2020-11-12 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-12 | Officers | Termination secretary company with name termination date. | Download |
2020-11-12 | Officers | Termination director company with name termination date. | Download |
2020-07-29 | Officers | Change person director company with change date. | Download |
2020-07-29 | Officers | Change person director company with change date. | Download |
2020-07-29 | Address | Change registered office address company with date old address new address. | Download |
2020-07-23 | Accounts | Accounts with accounts type small. | Download |
2020-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-09 | Change of constitution | Statement of companys objects. | Download |
2019-10-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.