NEXT STEP FOSTERING SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/07/2525 July 2025 New | Termination of appointment of Stephen James Christie as a director on 2025-07-16 |
24/07/2524 July 2025 New | Confirmation statement made on 2025-07-20 with no updates |
15/05/2515 May 2025 | |
15/05/2515 May 2025 | Audit exemption subsidiary accounts made up to 2024-08-31 |
15/05/2515 May 2025 | |
15/05/2515 May 2025 | |
05/03/255 March 2025 | Appointment of Mr Simon Timothy Barclay as a director on 2025-03-01 |
30/07/2430 July 2024 | Confirmation statement made on 2024-07-20 with no updates |
12/06/2412 June 2024 | Audit exemption subsidiary accounts made up to 2023-08-31 |
12/06/2412 June 2024 | |
12/06/2412 June 2024 | |
04/04/244 April 2024 | |
15/02/2415 February 2024 | Registration of charge 051600870005, created on 2024-02-08 |
25/01/2425 January 2024 | Satisfaction of charge 051600870004 in full |
23/11/2323 November 2023 | Termination of appointment of Jean-Luc Emmanuel Janet as a director on 2023-11-23 |
23/11/2323 November 2023 | Termination of appointment of David Jon Leatherbarrow as a director on 2023-11-23 |
27/07/2327 July 2023 | Confirmation statement made on 2023-07-20 with updates |
19/06/2319 June 2023 | Current accounting period extended from 2023-08-27 to 2023-08-31 |
09/06/239 June 2023 | Full accounts made up to 2022-08-31 |
23/12/2223 December 2022 | Appointment of Alison Bennett as a secretary on 2022-12-22 |
22/12/2222 December 2022 | Appointment of Mr Ryan David Edwards as a director on 2022-12-22 |
22/12/2222 December 2022 | Termination of appointment of Chris Duffy as a secretary on 2022-12-22 |
22/12/2222 December 2022 | Termination of appointment of Richard John Cooke as a director on 2022-12-22 |
02/08/212 August 2021 | Confirmation statement made on 2021-07-20 with no updates |
30/07/2130 July 2021 | Registration of charge 051600870004, created on 2021-07-22 |
17/09/2017 September 2020 | Registered office address changed from , 41 Stone Street, Faversham, ME13 8PH, England to Atria Spa Road Bolton BL1 4AG on 2020-09-17 |
26/08/2026 August 2020 | CESSATION OF ALBERT JAMES WARD AS A PSC |
26/08/2026 August 2020 | CESSATION OF MAUREEN ANN WARD AS A PSC |
26/08/2026 August 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL A.W. CONSULTANCY LIMITED |
05/08/205 August 2020 | CONFIRMATION STATEMENT MADE ON 20/07/20, WITH UPDATES |
04/05/204 May 2020 | 30/09/19 TOTAL EXEMPTION FULL |
20/01/2020 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MISS LESLEY ANN WARD / 20/01/2020 |
12/12/1912 December 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051600870003 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
03/07/193 July 2019 | CONFIRMATION STATEMENT MADE ON 22/06/19, WITH UPDATES |
28/06/1928 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
04/06/194 June 2019 | REGISTERED OFFICE CHANGED ON 04/06/2019 FROM WRENS HILL HOUSE RUSHETT LANE NORTON FAVERSHAM KENT ME13 0SH |
04/06/194 June 2019 | Registered office address changed from , Wrens Hill House Rushett Lane, Norton, Faversham, Kent, ME13 0SH to Atria Spa Road Bolton BL1 4AG on 2019-06-04 |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
25/06/1825 June 2018 | CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES |
21/02/1821 February 2018 | 30/09/17 TOTAL EXEMPTION FULL |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
18/08/1718 August 2017 | REGISTERED OFFICE CHANGED ON 18/08/2017 FROM 19-21 SWAN STREET WEST MALLING KENT ME19 6JU |
18/08/1718 August 2017 | Registered office address changed from , 19-21 Swan Street, West Malling, Kent, ME19 6JU to Atria Spa Road Bolton BL1 4AG on 2017-08-18 |
22/06/1722 June 2017 | CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES |
20/06/1720 June 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16 |
06/07/166 July 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15 |
23/06/1623 June 2016 | Annual return made up to 22 June 2016 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
23/06/1523 June 2015 | Annual return made up to 22 June 2015 with full list of shareholders |
14/10/1414 October 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 051600870003 |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
03/09/143 September 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051600870002 |
30/06/1430 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
26/06/1426 June 2014 | Annual return made up to 22 June 2014 with full list of shareholders |
30/01/1430 January 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 051600870002 |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
27/06/1327 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
24/06/1324 June 2013 | Annual return made up to 22 June 2013 with full list of shareholders |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
05/07/125 July 2012 | Annual return made up to 22 June 2012 with full list of shareholders |
30/04/1230 April 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
29/06/1129 June 2011 | Annual return made up to 22 June 2011 with full list of shareholders |
24/06/1124 June 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
22/09/1022 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LESLEY WARD / 08/09/2010 |
28/06/1028 June 2010 | Annual return made up to 22 June 2010 with full list of shareholders |
08/06/108 June 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
08/06/108 June 2010 | APPOINTMENT TERMINATED, DIRECTOR IAN DIXON |
08/10/098 October 2009 | SECRETARY'S CHANGE OF PARTICULARS / ALBERT JAMES WARD / 01/10/2009 |
08/10/098 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / LESLEY WARD / 01/10/2009 |
08/10/098 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ALBERT JAMES WARD / 01/10/2009 |
08/10/098 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / IAN DIXON / 01/10/2009 |
06/08/096 August 2009 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
15/07/0915 July 2009 | RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS |
26/06/0926 June 2009 | 30/09/08 TOTAL EXEMPTION FULL |
07/10/087 October 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
30/07/0830 July 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
02/07/082 July 2008 | RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS |
10/07/0710 July 2007 | RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS |
10/07/0710 July 2007 | DIRECTOR'S PARTICULARS CHANGED |
09/07/079 July 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06 |
25/07/0625 July 2006 | RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS |
25/04/0625 April 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05 |
18/07/0518 July 2005 | RETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS |
27/09/0427 September 2004 | ACC. REF. DATE EXTENDED FROM 30/06/05 TO 30/09/05 |
21/09/0421 September 2004 | DIVIDED 22/06/04 |
14/09/0414 September 2004 | NEW DIRECTOR APPOINTED |
14/09/0414 September 2004 | NEW DIRECTOR APPOINTED |
14/09/0414 September 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
30/06/0430 June 2004 | DIRECTOR RESIGNED |
30/06/0430 June 2004 | SECRETARY RESIGNED |
28/06/0428 June 2004 | REGISTERED OFFICE CHANGED ON 28/06/04 FROM: 46 SYON LANE ISLEWORTH MIDDLESEX TW7 5NQ |
28/06/0428 June 2004 | |
22/06/0422 June 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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