THE FOSTERING ORGANISATION LIMITED

Company Documents

DateDescription
24/03/2524 March 2025 Termination of appointment of Brendan Thomas Kelly as a director on 2025-03-07

View Document

13/01/2513 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

27/09/2427 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

08/08/248 August 2024 Appointment of Mr Paul Robinson as a director on 2024-08-08

View Document

08/08/248 August 2024 Appointment of Mr Brendan Thomas Kelly as a director on 2024-07-26

View Document

08/08/248 August 2024 Termination of appointment of Virginia Anne Perkins as a director on 2024-07-26

View Document

12/01/2412 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

17/10/2317 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

14/09/2214 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

20/05/2220 May 2022 Change of details for Care 4 Children Residential Services Limited as a person with significant control on 2022-05-13

View Document

20/05/2220 May 2022 Confirmation statement made on 2021-12-31 with updates

View Document

13/05/2213 May 2022 Registered office address changed from 1 Stuart Road, Bredbury Park Industrial Estate Bredbury Stockport Cheshire SK6 2SR England to Hobart House Oakwater Avenue Cheadle Royal Business Park Cheadle SK8 3SR on 2022-05-13

View Document

15/10/2115 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES

View Document

10/10/1910 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES

View Document

04/10/184 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES

View Document

05/10/175 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

06/06/166 June 2016 CURREXT FROM 31/08/2016 TO 31/12/2016

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

18/05/1618 May 2016 REGISTERED OFFICE CHANGED ON 18/05/2016 FROM AFFINITY HOUSE 1 STATION VIEW HAZEL GROVE STOCKPORT CHESHIRE SK7 5ER ENGLAND

View Document

18/05/1618 May 2016 Annual return made up to 18 May 2016 with full list of shareholders

View Document

17/03/1617 March 2016 ARTICLES OF ASSOCIATION

View Document

02/09/152 September 2015 ARTICLES OF ASSOCIATION

View Document

01/09/151 September 2015 REGISTERED OFFICE CHANGED ON 01/09/2015 FROM UNIT 15B WOODBANK INDUSTRIAL ESTATE TURNCROFT LANE STOCKPORT CHESHIRE SK1 4AR

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

04/08/154 August 2015 APPOINTMENT TERMINATED, DIRECTOR JEHANZAIB YASSIR

View Document

04/08/154 August 2015 DIRECTOR APPOINTED CATHERINE ANN SAMMONDS

View Document

04/08/154 August 2015 DIRECTOR APPOINTED KAMRAN ILTAF ABASSI

View Document

21/07/1521 July 2015 01/07/15 STATEMENT OF CAPITAL GBP 112.00

View Document

13/07/1513 July 2015 ADOPT ARTICLES 01/07/2015

View Document

09/07/159 July 2015 APPOINTMENT TERMINATED, DIRECTOR JEHANZAIB YASSIR

View Document

09/07/159 July 2015 DIRECTOR APPOINTED MR KAMRAN ILTAF ABASSI

View Document

09/07/159 July 2015 DIRECTOR APPOINTED MRS CATHERINE ANN SAMMONDS

View Document

18/05/1518 May 2015 Annual return made up to 18 May 2015 with full list of shareholders

View Document

24/03/1524 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

22/10/1422 October 2014 REGISTERED OFFICE CHANGED ON 22/10/2014 FROM 10 CHURCH ROAD CHEADLE HULME CHEADLE CHESHIRE SK8 7JU

View Document

21/05/1421 May 2014 Annual return made up to 18 May 2014 with full list of shareholders

View Document

27/03/1427 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

13/02/1413 February 2014 PREVEXT FROM 31/05/2013 TO 31/08/2013

View Document

12/02/1412 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JEHANZAIB ALI YASSIR / 07/02/2014

View Document

12/02/1412 February 2014 REGISTERED OFFICE CHANGED ON 12/02/2014 FROM 1556 STRATFORD ROAD HALL GREEN BIRMINGHAM WEST MIDLANDS B28 9HA

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

20/05/1320 May 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

04/09/124 September 2012 APPOINTMENT TERMINATED, SECRETARY NICHOLAS DUNSTER

View Document

08/06/128 June 2012 REGISTERED OFFICE CHANGED ON 08/06/2012 FROM 118 GREEN HOUSE THE CUSTARD FACTORY GIBB STREET DIGBETH BIRMINGHAM B9 4AA UNITED KINGDOM

View Document

18/05/1218 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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