Warning: file_put_contents(c/7f53508562fd26cc6610e11dd6ffacf2.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
The Foster Partnership Limited, CT12 6SJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THE FOSTER PARTNERSHIP LIMITED

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

This company is commonly known as The Foster Partnership Limited. The company was founded 8 years ago and was given the registration number 09730960. The firm's registered office is in RAMSGATE. You can find them at 424 Margate Road, Westwood, Ramsgate, Kent. This company's SIC code is 69102 - Solicitors.

Company Information

Name:THE FOSTER PARTNERSHIP LIMITED
Company Number:09730960
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:13 August 2015
End of financial year:31 March 2018
Jurisdiction:England - Wales
Industry Codes:
  • 69102 - Solicitors

Office Address & Contact

Registered Address:424 Margate Road, Westwood, Ramsgate, Kent, England, CT12 6SJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
424 Margate Road, Westwood, Ramsgate, England, CT12 6SJ

Director13 August 2015Active
2 Cecil Square, Margate, England, CT9 1BD

Director01 April 2017Active
424 Margate Road, Westwood, Ramsgate, England, CT12 6SJ

Director01 September 2016Active
28 Cavendish, Street, Ramsgate, England, CT11 9AL

Director01 September 2016Active
28 Cavendish Street, Ramsgate, England, CT11 9AL

Director01 March 2019Active

People with Significant Control

Mr Edward Richard Foster
Notified on:06 April 2016
Status:Active
Date of birth:November 1972
Nationality:British
Country of residence:England
Address:424 Margate Road, Westwood, Ramsgate, England, CT12 6SJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Christina Susan Foster
Notified on:06 April 2016
Status:Active
Date of birth:April 1973
Nationality:British
Country of residence:England
Address:424 Margate Road, Westwood, Ramsgate, England, CT12 6SJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-25Insolvency

Order of court restoration previously compulsory liquidation.

Download
2023-02-14Gazette

Gazette dissolved liquidation.

Download
2022-11-14Insolvency

Liquidation compulsory completion.

Download
2021-07-20Insolvency

Liquidation compulsory winding up order.

Download
2021-07-20Restoration

Restoration order of court.

Download
2020-12-08Gazette

Gazette dissolved compulsory.

Download
2020-03-18Dissolution

Dissolved compulsory strike off suspended.

Download
2020-03-03Gazette

Gazette notice compulsory.

Download
2019-10-18Officers

Termination director company with name termination date.

Download
2019-10-18Officers

Termination director company with name termination date.

Download
2019-08-16Confirmation statement

Confirmation statement with updates.

Download
2019-08-15Officers

Termination director company with name termination date.

Download
2019-08-01Officers

Termination director company with name termination date.

Download
2019-03-18Officers

Appoint person director company with name date.

Download
2019-01-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-12Accounts

Accounts with accounts type total exemption full.

Download
2018-10-29Mortgage

Mortgage satisfy charge full.

Download
2018-08-13Confirmation statement

Confirmation statement with updates.

Download
2017-12-22Accounts

Accounts with accounts type total exemption full.

Download
2017-09-15Officers

Change person director company with change date.

Download
2017-08-14Confirmation statement

Confirmation statement with updates.

Download
2017-06-09Accounts

Change account reference date company previous shortened.

Download
2017-05-16Officers

Appoint person director company with name date.

Download
2017-04-04Accounts

Accounts with accounts type dormant.

Download
2016-12-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.