NEXT STEP FOSTERING SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewTermination of appointment of Stephen James Christie as a director on 2025-07-16

View Document

24/07/2524 July 2025 NewConfirmation statement made on 2025-07-20 with no updates

View Document

15/05/2515 May 2025

View Document

15/05/2515 May 2025 Audit exemption subsidiary accounts made up to 2024-08-31

View Document

15/05/2515 May 2025

View Document

15/05/2515 May 2025

View Document

05/03/255 March 2025 Appointment of Mr Simon Timothy Barclay as a director on 2025-03-01

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-07-20 with no updates

View Document

12/06/2412 June 2024 Audit exemption subsidiary accounts made up to 2023-08-31

View Document

12/06/2412 June 2024

View Document

12/06/2412 June 2024

View Document

04/04/244 April 2024

View Document

15/02/2415 February 2024 Registration of charge 051600870005, created on 2024-02-08

View Document

25/01/2425 January 2024 Satisfaction of charge 051600870004 in full

View Document

23/11/2323 November 2023 Termination of appointment of Jean-Luc Emmanuel Janet as a director on 2023-11-23

View Document

23/11/2323 November 2023 Termination of appointment of David Jon Leatherbarrow as a director on 2023-11-23

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-07-20 with updates

View Document

19/06/2319 June 2023 Current accounting period extended from 2023-08-27 to 2023-08-31

View Document

09/06/239 June 2023 Full accounts made up to 2022-08-31

View Document

23/12/2223 December 2022 Appointment of Alison Bennett as a secretary on 2022-12-22

View Document

22/12/2222 December 2022 Appointment of Mr Ryan David Edwards as a director on 2022-12-22

View Document

22/12/2222 December 2022 Termination of appointment of Chris Duffy as a secretary on 2022-12-22

View Document

22/12/2222 December 2022 Termination of appointment of Richard John Cooke as a director on 2022-12-22

View Document

02/08/212 August 2021 Confirmation statement made on 2021-07-20 with no updates

View Document

30/07/2130 July 2021 Registration of charge 051600870004, created on 2021-07-22

View Document

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

View Document

26/08/2026 August 2020 CESSATION OF ALBERT JAMES WARD AS A PSC

View Document

26/08/2026 August 2020 CESSATION OF MAUREEN ANN WARD AS A PSC

View Document

26/08/2026 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL A.W. CONSULTANCY LIMITED

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, WITH UPDATES

View Document

04/05/204 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

20/01/2020 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS LESLEY ANN WARD / 20/01/2020

View Document

12/12/1912 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051600870003

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, WITH UPDATES

View Document

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

04/06/194 June 2019 REGISTERED OFFICE CHANGED ON 04/06/2019 FROM WRENS HILL HOUSE RUSHETT LANE NORTON FAVERSHAM KENT ME13 0SH

View Document

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

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES

View Document

21/02/1821 February 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

18/08/1718 August 2017 REGISTERED OFFICE CHANGED ON 18/08/2017 FROM 19-21 SWAN STREET WEST MALLING KENT ME19 6JU

View Document

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

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES

View Document

20/06/1720 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

06/07/166 July 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15

View Document

23/06/1623 June 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

23/06/1523 June 2015 Annual return made up to 22 June 2015 with full list of shareholders

View Document

14/10/1414 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 051600870003

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

03/09/143 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051600870002

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

26/06/1426 June 2014 Annual return made up to 22 June 2014 with full list of shareholders

View Document

30/01/1430 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 051600870002

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

27/06/1327 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

24/06/1324 June 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

05/07/125 July 2012 Annual return made up to 22 June 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

29/06/1129 June 2011 Annual return made up to 22 June 2011 with full list of shareholders

View Document

24/06/1124 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / LESLEY WARD / 08/09/2010

View Document

28/06/1028 June 2010 Annual return made up to 22 June 2010 with full list of shareholders

View Document

08/06/108 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

08/06/108 June 2010 APPOINTMENT TERMINATED, DIRECTOR IAN DIXON

View Document

08/10/098 October 2009 SECRETARY'S CHANGE OF PARTICULARS / ALBERT JAMES WARD / 01/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / LESLEY WARD / 01/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALBERT JAMES WARD / 01/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN DIXON / 01/10/2009

View Document

06/08/096 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

15/07/0915 July 2009 RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS

View Document

26/06/0926 June 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

07/10/087 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/07/0830 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

02/07/082 July 2008 RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/079 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

25/07/0625 July 2006 RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS

View Document

25/04/0625 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

18/07/0518 July 2005 RETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS

View Document

27/09/0427 September 2004 ACC. REF. DATE EXTENDED FROM 30/06/05 TO 30/09/05

View Document

21/09/0421 September 2004 DIVIDED 22/06/04

View Document

14/09/0414 September 2004 NEW DIRECTOR APPOINTED

View Document

14/09/0414 September 2004 NEW DIRECTOR APPOINTED

View Document

14/09/0414 September 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/06/0430 June 2004 DIRECTOR RESIGNED

View Document

30/06/0430 June 2004 SECRETARY RESIGNED

View Document

28/06/0428 June 2004 REGISTERED OFFICE CHANGED ON 28/06/04 FROM: 46 SYON LANE ISLEWORTH MIDDLESEX TW7 5NQ

View Document

28/06/0428 June 2004

View Document

22/06/0422 June 2004 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