EXCEL 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
28/02/2528 February 2025 Confirmation statement made on 2025-02-13 with no updates

View Document

22/11/2422 November 2024 Accounts for a small company made up to 2024-03-31

View Document

09/08/249 August 2024 Registered office address changed from Wootton Chase Wootton St. Lawrence Basingstoke Hampshire RG23 8PE England to Unit 2, Greenbox Westonhall Road Stoke Prior Worcestershire B60 4AL on 2024-08-09

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/02/2413 February 2024 Confirmation statement made on 2024-02-13 with no updates

View Document

21/12/2321 December 2023 Accounts for a small company made up to 2023-03-31

View Document

31/10/2331 October 2023 Registration of charge 068470440003, created on 2023-10-26

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/02/2313 February 2023 Confirmation statement made on 2023-02-13 with no updates

View Document

05/12/225 December 2022 Accounts for a small company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/02/2215 February 2022 Confirmation statement made on 2022-02-13 with no updates

View Document

02/12/212 December 2021 Accounts for a small company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/03/213 March 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

16/02/2116 February 2021 CONFIRMATION STATEMENT MADE ON 13/02/21, NO UPDATES

View Document

12/11/2012 November 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 21/02/2019

View Document

08/07/208 July 2020 DIRECTOR APPOINTED MR PETER BATTLE

View Document

30/06/2030 June 2020 APPOINTMENT TERMINATED, DIRECTOR ALISON SARGENT

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES

View Document

30/12/1930 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES

View Document

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

21/06/1821 June 2018 ARTICLES OF ASSOCIATION

View Document

13/06/1813 June 2018 ALTER ARTICLES 23/05/2018

View Document

29/05/1829 May 2018 REGISTERED OFFICE CHANGED ON 29/05/2018 FROM 327 CLIFTON DRIVE SOUTH LYTHAM ST ANNES LANCS FY8 1HN

View Document

29/05/1829 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 068470440002

View Document

25/05/1825 May 2018 CESSATION OF ANDREW JOSEPH CUFFE AS A PSC

View Document

25/05/1825 May 2018 DIRECTOR APPOINTED MRS ALISON SARGENT

View Document

25/05/1825 May 2018 DIRECTOR APPOINTED MR SIMON JOHN CONSTANTINE

View Document

25/05/1825 May 2018 DIRECTOR APPOINTED MR RICHARD JAMES COMPTON BURNETT

View Document

25/05/1825 May 2018 SECRETARY APPOINTED MR RICHARD JAMES COMPTON-BURNETT

View Document

25/05/1825 May 2018 APPOINTMENT TERMINATED, DIRECTOR MICHELLE CUFFE

View Document

25/05/1825 May 2018 APPOINTMENT TERMINATED, DIRECTOR FELICITY LACEY

View Document

25/05/1825 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAPSTONE FOSTER CARE LIMITED

View Document

25/05/1825 May 2018 CESSATION OF MICHELLE CUFFE AS A PSC

View Document

17/05/1817 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW JOSEPH CUFFE

View Document

02/05/182 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068470440001

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES

View Document

21/06/1721 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

13/12/1613 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/04/1612 April 2016 Annual return made up to 16 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

06/07/156 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/04/152 April 2015 Annual return made up to 16 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

11/07/1411 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/03/1420 March 2014 Annual return made up to 16 March 2014 with full list of shareholders

View Document

20/11/1320 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 068470440001

View Document

24/06/1324 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/04/133 April 2013 Annual return made up to 16 March 2013 with full list of shareholders

View Document

08/06/128 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/04/1216 April 2012 Annual return made up to 16 March 2012 with full list of shareholders

View Document

02/06/112 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/03/1121 March 2011 Annual return made up to 16 March 2011 with full list of shareholders

View Document

08/02/118 February 2011 18/01/11 STATEMENT OF CAPITAL GBP 10

View Document

04/02/114 February 2011 DIRECTOR APPOINTED MRS FELICITY ANN LACEY

View Document

19/05/1019 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE CLIFFE / 01/10/2009

View Document

22/03/1022 March 2010 Annual return made up to 16 March 2010 with full list of shareholders

View Document

23/03/0923 March 2009 ALTER MEMORANDUM 16/03/2009

View Document

17/03/0917 March 2009 APPOINTMENT TERMINATED SECRETARY RWL REGISTRARS LIMITED

View Document

16/03/0916 March 2009 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