NEXT STAGE FOR FOSTERING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/05/2524 May 2025 Notification of Lynda Hardman as a person with significant control on 2025-05-15

View Document

24/05/2524 May 2025 Confirmation statement made on 2025-05-24 with updates

View Document

15/05/2515 May 2025 Total exemption full accounts made up to 2025-03-31

View Document

14/05/2514 May 2025 Previous accounting period extended from 2025-03-30 to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-10-05 with no updates

View Document

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

View Accounts

27/03/2427 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

28/02/2428 February 2024 Registered office address changed from Fourth Floor Unit 5B the Parklands Bolton BL6 4SD United Kingdom to Comtech House 28 Manchester Road Westhoughton Bolton BL5 3QJ on 2024-02-28

View Document

28/02/2428 February 2024 Director's details changed for Mr Paul James O'rourke on 2024-02-28

View Document

21/12/2321 December 2023 Registered office address changed from 28 Manchester Road Westhoughton Bolton BL5 3QJ United Kingdom to Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 2023-12-21

View Document

06/10/236 October 2023 Confirmation statement made on 2023-10-05 with no updates

View Document

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

View Accounts

08/12/228 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

05/10/225 October 2022 Confirmation statement made on 2022-10-05 with updates

View Document

29/09/2229 September 2022 Termination of appointment of Jeremy Mark Alston as a director on 2022-09-28

View Document

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

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

24/02/2224 February 2022 Director's details changed for Mr Jeremy Mark Alston on 2021-05-08

View Document

05/10/215 October 2021 Confirmation statement made on 2021-10-05 with no updates

View Document

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

View Accounts

08/02/218 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

10/12/2010 December 2020 REGISTERED OFFICE CHANGED ON 10/12/2020 FROM REGENCY HOUSE 45-51 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4QR UNITED KINGDOM

View Document

07/10/207 October 2020 CONFIRMATION STATEMENT MADE ON 05/10/20, NO UPDATES

View Document

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

View Accounts

25/03/2025 March 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

20/12/1920 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 05/10/19, NO UPDATES

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES

View Document

22/10/1822 October 2018 PSC'S CHANGE OF PARTICULARS / MR PAUL JAMES O'ROURKE / 16/10/2018

View Document

19/10/1819 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JAMES O'ROURKE / 16/10/2018

View Document

15/10/1815 October 2018 REGISTERED OFFICE CHANGED ON 15/10/2018 FROM ADLINGTON SUITE PARAGON BUSINESS PARK CHORLEY NEW ROAD BOLTON BL6 6HG

View Document

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

View Accounts

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 05/11/17, NO UPDATES

View Document

13/09/1713 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES

View Document

21/11/1621 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JAMES O'ROURKE / 11/11/2016

View Document

21/11/1621 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY MARK ALSTON / 21/11/2016

View Document

14/11/1614 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / LYNDA HARDMAN / 14/11/2016

View Document

04/11/164 November 2016 CURREXT FROM 30/11/2016 TO 31/03/2017

View Document

02/06/162 June 2016 REGISTERED OFFICE CHANGED ON 02/06/2016 FROM HR HOUSE 28 MANCHESTER ROAD WESTHOUGHTON LANCASHIRE BL5 3QJ UNITED KINGDOM

View Document

06/11/156 November 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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