SUPPORTED FOSTERING SERVICES

Company Documents

DateDescription
07/03/257 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

16/01/2516 January 2025 Confirmation statement made on 2025-01-10 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

06/12/246 December 2024 Change of details for Mr Andrew Stirk as a person with significant control on 2024-12-06

View Document

06/12/246 December 2024 Director's details changed for Mr Andrew Stirk on 2024-12-06

View Document

31/07/2431 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

10/01/2410 January 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

09/02/239 February 2023 Total exemption full accounts made up to 2022-12-31

View Document

12/01/2312 January 2023 Confirmation statement made on 2023-01-10 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

09/02/229 February 2022 Total exemption full accounts made up to 2021-12-31

View Document

11/01/2211 January 2022 Confirmation statement made on 2022-01-10 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

28/01/2028 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

29/05/1929 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

18/04/1818 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/06/1729 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

04/05/174 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW STIRK / 04/05/2017

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

12/01/1612 January 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/01/1611 January 2016 10/01/16 NO MEMBER LIST

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

16/07/1516 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/01/1510 January 2015 10/01/15 NO MEMBER LIST

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

05/02/145 February 2014 10/01/14 NO MEMBER LIST

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

23/08/1323 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

14/01/1314 January 2013 10/01/13 NO MEMBER LIST

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

11/09/1211 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

17/01/1217 January 2012 10/01/12 NO MEMBER LIST

View Document

02/02/112 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

18/01/1118 January 2011 10/01/11 NO MEMBER LIST

View Document

17/03/1017 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

18/02/1018 February 2010 APPOINTMENT TERMINATED, SECRETARY ANDREW STIRK

View Document

18/02/1018 February 2010 APPOINTMENT TERMINATED, DIRECTOR MARGARET WONG

View Document

18/02/1018 February 2010 10/01/10 NO MEMBER LIST

View Document

18/02/1018 February 2010 DIRECTOR APPOINTED MR ANDREW STIRK

View Document

18/02/1018 February 2010 REGISTERED OFFICE CHANGED ON 18/02/2010 FROM 26 THE HILL NORTHFLEET GRAVESEND KENT DA11 9EU

View Document

25/11/0925 November 2009 SECRETARY'S CHANGE OF PARTICULARS / ANDREW STIRK / 01/11/2009

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET YVONNE WONG / 01/11/2009

View Document

18/03/0918 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

21/01/0921 January 2009 SECRETARY'S CHANGE OF PARTICULARS / ANDREW STIRK / 30/10/2008

View Document

21/01/0921 January 2009 ANNUAL RETURN MADE UP TO 10/01/09

View Document

02/04/082 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

24/01/0824 January 2008 ANNUAL RETURN MADE UP TO 10/01/08

View Document

26/01/0726 January 2007 ANNUAL RETURN MADE UP TO 10/01/07

View Document

26/01/0726 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

21/01/0721 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

01/06/061 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

26/01/0626 January 2006 ANNUAL RETURN MADE UP TO 10/01/06

View Document

26/01/0626 January 2006 SECRETARY'S PARTICULARS CHANGED

View Document

26/01/0626 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/11/0523 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

14/01/0514 January 2005 ANNUAL RETURN MADE UP TO 10/01/05

View Document

26/10/0426 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

17/01/0417 January 2004 ANNUAL RETURN MADE UP TO 10/01/04

View Document

21/10/0321 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

20/01/0320 January 2003 ANNUAL RETURN MADE UP TO 10/01/03

View Document

03/10/023 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

26/01/0226 January 2002 ANNUAL RETURN MADE UP TO 10/01/02

View Document

27/10/0127 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

25/01/0125 January 2001 ANNUAL RETURN MADE UP TO 10/01/01

View Document

11/09/0011 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

21/04/0021 April 2000 REGISTERED OFFICE CHANGED ON 21/04/00 FROM: 2 UPPER STREET SOUTH NEW ASH GREEN KENT DA3 8JJ

View Document

25/01/0025 January 2000 ANNUAL RETURN MADE UP TO 10/01/00

View Document

02/07/992 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

27/01/9927 January 1999 ANNUAL RETURN MADE UP TO 10/01/99

View Document

22/10/9822 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

03/03/983 March 1998 ANNUAL RETURN MADE UP TO 10/01/98

View Document

19/11/9719 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

17/01/9717 January 1997 ANNUAL RETURN MADE UP TO 10/01/97

View Document

11/11/9611 November 1996 NEW SECRETARY APPOINTED

View Document

11/11/9611 November 1996 SECRETARY RESIGNED

View Document

16/10/9616 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

19/02/9619 February 1996 ANNUAL RETURN MADE UP TO 10/01/96

View Document

01/09/951 September 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

20/02/9520 February 1995 REGISTERED OFFICE CHANGED ON 20/02/95 FROM: 24 MARSHALSEA ROAD LONDON SE1 1HF

View Document

10/01/9510 January 1995 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