RYANCARE FOSTERING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewTermination of appointment of Stephen James Christie as a director on 2025-07-16

View Document

28/05/2528 May 2025

View Document

28/05/2528 May 2025 Audit exemption subsidiary accounts made up to 2024-08-31

View Document

28/05/2528 May 2025

View Document

28/05/2528 May 2025

View Document

05/03/255 March 2025 Appointment of Mr Simon Timothy Barclay as a director on 2025-03-01

View Document

14/02/2514 February 2025 Confirmation statement made on 2025-02-04 with no updates

View Document

11/06/2411 June 2024

View Document

11/06/2411 June 2024 Audit exemption subsidiary accounts made up to 2023-08-31

View Document

11/06/2411 June 2024

View Document

26/03/2426 March 2024

View Document

15/02/2415 February 2024 Registration of charge 043722200004, created on 2024-02-08

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-02-04 with no updates

View Document

25/01/2425 January 2024 Satisfaction of charge 043722200003 in full

View Document

23/11/2323 November 2023 Termination of appointment of David Jon Leatherbarrow as a director on 2023-11-23

View Document

23/11/2323 November 2023 Termination of appointment of Jean-Luc Emmanuel Janet as a director on 2023-11-23

View Document

19/06/2319 June 2023 Current accounting period extended from 2023-08-27 to 2023-08-31

View Document

09/06/239 June 2023 Full accounts made up to 2022-08-31

View Document

09/02/239 February 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

23/12/2223 December 2022 Appointment of Alison Bennett as a secretary on 2022-12-22

View Document

22/12/2222 December 2022 Appointment of Mr Ryan David Edwards as a director on 2022-12-22

View Document

22/12/2222 December 2022 Termination of appointment of Chris Duffy as a secretary on 2022-12-22

View Document

22/12/2222 December 2022 Termination of appointment of Richard John Cooke as a director on 2022-12-22

View Document

04/02/224 February 2022 Confirmation statement made on 2022-02-04 with no updates

View Document

30/07/2130 July 2021 Registration of charge 043722200003, created on 2021-07-22

View Document

26/08/2026 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LESLEY ANN CONSULTANCY LIMITED

View Document

26/08/2026 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL A.W. CONSULTANCY LIMITED

View Document

26/08/2026 August 2020 CESSATION OF LESLEY ANN WARD AS A PSC

View Document

26/08/2026 August 2020 CESSATION OF ALBERT JAMES WARD AS A PSC

View Document

18/08/2018 August 2020 COMPANY NAME CHANGED RYANCARE FOSTERING SOUTH EAST LIMITED CERTIFICATE ISSUED ON 18/08/20

View Document

06/08/206 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

12/05/2012 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

02/03/202 March 2020 COMPANY NAME CHANGED RYANCARE FOSTERING LIMITED CERTIFICATE ISSUED ON 02/03/20

View Document

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, WITH UPDATES

View Document

16/01/2016 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS LESLEY ANN WARD / 16/01/2020

View Document

12/12/1912 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043722200002

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

04/06/194 June 2019 REGISTERED OFFICE CHANGED ON 04/06/2019 FROM WRENS HILL HOUSE RUSHETT LANE NORTON FAVERSHAM KENT ME13 0SH

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

21/02/1821 February 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

18/08/1718 August 2017 REGISTERED OFFICE CHANGED ON 18/08/2017 FROM 19-21 SWAN STREET WEST MALLING KENT ME19 6JU

View Document

19/06/1719 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

06/07/166 July 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15

View Document

16/02/1616 February 2016 12/02/16 NO MEMBER LIST

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

12/02/1512 February 2015 12/02/15 NO MEMBER LIST

View Document

14/10/1414 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 043722200002

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

20/02/1420 February 2014 12/02/14 NO MEMBER LIST

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

27/06/1327 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

12/02/1312 February 2013 12/02/13 NO MEMBER LIST

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

21/05/1221 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

15/02/1215 February 2012 12/02/12 NO MEMBER LIST

View Document

24/06/1124 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

14/02/1114 February 2011 12/02/11 NO MEMBER LIST

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / LESLEY WARD / 08/09/2010

View Document

08/06/108 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

08/06/108 June 2010 APPOINTMENT TERMINATED, DIRECTOR IAN DIXON

View Document

08/03/108 March 2010 12/02/10 NO MEMBER LIST

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / LESLEY WARD / 01/10/2009

View Document

14/10/0914 October 2009 SECRETARY'S CHANGE OF PARTICULARS / ALBERT JAMES WARD / 01/10/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALBERT JAMES WARD / 01/10/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN DIXON / 01/10/2009

View Document

06/07/096 July 2009 CURREXT FROM 31/03/2009 TO 30/09/2009

View Document

20/04/0920 April 2009 REGISTERED OFFICE CHANGED ON 20/04/2009 FROM 40 WOODFORD AVENUE GANTS HILL ILFORD ESSEX IG2 6XQ

View Document

20/04/0920 April 2009 ANNUAL RETURN MADE UP TO 12/02/09

View Document

14/10/0814 October 2008 DIRECTOR APPOINTED IAN DIXON

View Document

14/10/0814 October 2008 APPOINTMENT TERMINATED DIRECTOR ADRIAN RYAN

View Document

14/10/0814 October 2008 APPOINTMENT TERMINATED SECRETARY MARALYN RYAN

View Document

14/10/0814 October 2008 DIRECTOR AND SECRETARY APPOINTED ALBERT JAMES WARD

View Document

14/10/0814 October 2008 DIRECTOR APPOINTED LESLEY WARD

View Document

09/10/089 October 2008 GEN BUS ACTS 01/10/2008

View Document

09/10/089 October 2008 ALTER ARTICLES 01/10/2008

View Document

11/08/0811 August 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

29/02/0829 February 2008 ANNUAL RETURN MADE UP TO 12/02/08

View Document

14/12/0714 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

03/07/073 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/0724 March 2007 ANNUAL RETURN MADE UP TO 12/02/07

View Document

01/02/071 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

16/02/0616 February 2006 ANNUAL RETURN MADE UP TO 12/02/06

View Document

25/01/0625 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

11/02/0511 February 2005 ANNUAL RETURN MADE UP TO 12/02/05

View Document

11/01/0511 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

10/02/0410 February 2004 ANNUAL RETURN MADE UP TO 12/02/04

View Document

14/10/0314 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

14/02/0314 February 2003 ANNUAL RETURN MADE UP TO 12/02/03

View Document

10/12/0210 December 2002 ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/03/03

View Document

21/02/0221 February 2002 SECRETARY RESIGNED

View Document

21/02/0221 February 2002 NEW DIRECTOR APPOINTED

View Document

21/02/0221 February 2002 REGISTERED OFFICE CHANGED ON 21/02/02 FROM: THE BRITANNIA SUITE SAINT JAMESS BUILDINGS 79 OXFORD STREET MANCHESTER M1 6FR

View Document

21/02/0221 February 2002 NEW SECRETARY APPOINTED

View Document

21/02/0221 February 2002 DIRECTOR RESIGNED

View Document

12/02/0212 February 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


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company