OUTLOOK FOSTERING SERVICES LIMITED

Company Documents

DateDescription
11/07/2511 July 2025 NewSecretary's details changed for Mr Chris Keith Dickinson on 2025-07-09

View Document

11/07/2511 July 2025 NewDirector's details changed for Mr Christopher Keith Dickinson on 2025-07-09

View Document

07/02/257 February 2025 Confirmation statement made on 2025-01-22 with no updates

View Document

26/11/2426 November 2024 Registration of charge 043577040007, created on 2024-11-22

View Document

25/11/2425 November 2024 Registration of charge 043577040006, created on 2024-11-22

View Document

07/07/247 July 2024

View Document

07/07/247 July 2024

View Document

07/07/247 July 2024

View Document

07/07/247 July 2024 Audit exemption subsidiary accounts made up to 2023-09-30

View Document

22/01/2422 January 2024 Confirmation statement made on 2024-01-22 with no updates

View Document

30/09/2330 September 2023

View Document

30/09/2330 September 2023

View Document

30/09/2330 September 2023 Audit exemption subsidiary accounts made up to 2022-09-30

View Document

30/09/2330 September 2023

View Document

13/02/2313 February 2023 Memorandum and Articles of Association

View Document

25/01/2325 January 2023 Confirmation statement made on 2023-01-22 with no updates

View Document

08/01/238 January 2023 Resolutions

View Document

08/01/238 January 2023 Resolutions

View Document

23/12/2223 December 2022 Registration of charge 043577040005, created on 2022-12-21

View Document

22/12/2222 December 2022 Registration of charge 043577040004, created on 2022-12-20

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-22 with no updates

View Document

03/08/213 August 2021

View Document

03/08/213 August 2021 Audit exemption subsidiary accounts made up to 2020-09-30

View Document

03/08/213 August 2021

View Document

23/06/2123 June 2021

View Document

23/06/2123 June 2021

View Document

04/07/194 July 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/09/18

View Document

04/07/194 July 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/18

View Document

04/07/194 July 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/09/18

View Document

04/07/194 July 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/18

View Document

17/05/1917 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES

View Document

22/01/1922 January 2019 DIRECTOR APPOINTED MR GARETH DUFTON

View Document

21/01/1921 January 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HILL

View Document

21/01/1921 January 2019 SECRETARY APPOINTED MR GARETH DUFTON

View Document

05/06/185 June 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/17

View Document

05/06/185 June 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/17

View Document

05/06/185 June 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/09/17

View Document

05/06/185 June 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/09/17

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES

View Document

20/06/1720 June 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/16

View Document

20/06/1720 June 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/16

View Document

20/06/1720 June 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/09/16

View Document

20/06/1720 June 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/09/16

View Document

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

09/06/169 June 2016 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/09/15

View Document

09/06/169 June 2016 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/15

View Document

23/05/1623 May 2016 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/09/15

View Document

23/05/1623 May 2016 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/15

View Document

25/01/1625 January 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

21/05/1521 May 2015 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/09/14

View Document

21/05/1521 May 2015 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/14

View Document

21/04/1521 April 2015 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/14

View Document

21/04/1521 April 2015 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/09/14

View Document

27/01/1527 January 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

13/10/1413 October 2014 APPOINTMENT TERMINATED, DIRECTOR STEWART WALLACE

View Document

14/05/1414 May 2014 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/13

View Document

14/05/1414 May 2014 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/13

View Document

14/05/1414 May 2014 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/09/13

View Document

14/05/1414 May 2014 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/09/13

View Document

23/01/1423 January 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

09/05/139 May 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

24/01/1324 January 2013 REGISTERED OFFICE CHANGED ON 24/01/2013 FROM LEIGHTON HOUSE 33-37 DARKES LANE POTTERS BAR HERTFORDSHIRE EN6 1BB

View Document

24/01/1324 January 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

21/01/1321 January 2013 APPOINTMENT TERMINATED, DIRECTOR GREGORY LAPHAM

View Document

27/06/1227 June 2012 AUDITOR'S RESIGNATION

View Document

27/06/1227 June 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

29/02/1229 February 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

29/02/1229 February 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

17/01/1217 January 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID PUGH

View Document

04/07/114 July 2011 APPOINTMENT TERMINATED, DIRECTOR DENISE ROBINS

View Document

04/07/114 July 2011 APPOINTMENT TERMINATED, DIRECTOR PHILLIP PANKHURST

View Document

03/06/113 June 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

25/01/1125 January 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

24/01/1124 January 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

24/01/1124 January 2011 SAIL ADDRESS CREATED

View Document

25/11/1025 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY GEORGE LAPHAM / 01/11/2010

View Document

16/08/1016 August 2010 DIRECTOR APPOINTED DENISE ROBINS

View Document

14/07/1014 July 2010 DIRECTOR APPOINTED STEWART WALLACE

View Document

14/07/1014 July 2010 DIRECTOR APPOINTED HAROON RASHID SHEIKH

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP ALLAN PANKHURST / 30/06/2010

View Document

05/07/105 July 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

05/07/105 July 2010 ADOPT ARTICLES 11/06/2010

View Document

29/06/1029 June 2010 REGISTERED OFFICE CHANGED ON 29/06/2010 FROM 2 WILLOW HOUSE 32 KENNINGTON ROAD WILLESBOROUGH ASHFORD KENT TN24 0NR

View Document

29/06/1029 June 2010 APPOINTMENT TERMINATED, SECRETARY LOUISE PANKHURST

View Document

29/06/1029 June 2010 DIRECTOR APPOINTED DAVID RICHARD PUGH

View Document

29/06/1029 June 2010 DIRECTOR APPOINTED MR FAROUQ RASHID SHEIKH

View Document

29/06/1029 June 2010 DIRECTOR APPOINTED MR MICHAEL HILL

View Document

29/06/1029 June 2010 DIRECTOR APPOINTED MR GREGORY GEORGE LAPHAM

View Document

29/06/1029 June 2010 CURRSHO FROM 31/12/2010 TO 30/09/2010

View Document

28/06/1028 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

18/06/1018 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

09/06/109 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

09/06/109 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP ALLAN PANKHURST / 22/01/2010

View Document

17/03/1017 March 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

04/11/094 November 2009 Annual return made up to 22 January 2009 with full list of shareholders

View Document

13/05/0913 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

02/03/092 March 2009 RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

24/09/0824 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

13/08/0713 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

13/02/0713 February 2007 RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS

View Document

03/11/063 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

06/04/066 April 2006 RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 SECRETARY'S PARTICULARS CHANGED

View Document

03/04/063 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/04/063 April 2006 SECRETARY'S PARTICULARS CHANGED

View Document

03/04/063 April 2006 RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS

View Document

06/03/066 March 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/05/0511 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

07/05/047 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

20/02/0420 February 2004 RETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS

View Document

17/09/0317 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/08/0328 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

10/04/0310 April 2003 NEW SECRETARY APPOINTED

View Document

10/04/0310 April 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/03/0327 March 2003 ACC. REF. DATE SHORTENED FROM 31/01/03 TO 31/12/02

View Document

03/02/033 February 2003 RETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS

View Document

04/04/024 April 2002 REGISTERED OFFICE CHANGED ON 04/04/02 FROM: 238A SOUTHLANDS ROAD BROMLEY KENT BR1 2EQ

View Document

06/03/026 March 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/03/026 March 2002 REGISTERED OFFICE CHANGED ON 06/03/02 FROM: 179 HIGH STREET BROMLEY KENT BR1 1LB

View Document

06/03/026 March 2002 NEW DIRECTOR APPOINTED

View Document

28/01/0228 January 2002 DIRECTOR RESIGNED

View Document

28/01/0228 January 2002 SECRETARY RESIGNED

View Document

28/01/0228 January 2002 REGISTERED OFFICE CHANGED ON 28/01/02 FROM: REGENT HOUSE 316 BEULAH HILL LONDON SE19 3HF

View Document

22/01/0222 January 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information