THE FOSTERING FOUNDATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/08/2528 August 2025 NewRegistered office address changed from 74a Regent Street Kingswood Bristol BS15 8JA United Kingdom to 82 st John Street London EC1M 4JN on 2025-08-28

View Document

28/08/2528 August 2025 NewChange of details for Ff 2020 Limited as a person with significant control on 2025-08-12

View Document

27/08/2527 August 2025 NewTermination of appointment of Sakina Khan as a director on 2025-08-06

View Document

27/08/2527 August 2025 NewDirector's details changed for William James Bowen Lewis on 2025-08-12

View Document

27/08/2527 August 2025 NewDirector's details changed for Mr Geoffrey Bowen Lewis on 2025-08-12

View Document

10/07/2510 July 2025 Appointment of William James Bowen Lewis as a director on 2025-03-28

View Document

22/04/2522 April 2025 Termination of appointment of Nathan Maknight Company Secretarial Limited as a secretary on 2025-04-11

View Document

22/04/2522 April 2025 Termination of appointment of Susan Elizabeth Pellegrotti as a director on 2025-04-02

View Document

22/04/2522 April 2025 Termination of appointment of Margaret Anne Kirwin as a director on 2025-03-26

View Document

22/11/2422 November 2024 Confirmation statement made on 2024-11-10 with no updates

View Document

25/10/2425 October 2024 Registered office address changed from 1st and 2nd Floor 46/47 Brook Street Tavistock Devon PL19 0HE United Kingdom to 74a Regent Street Kingswood Bristol BS15 8JA on 2024-10-25

View Document

09/07/249 July 2024 Termination of appointment of Nita Yeowell as a director on 2024-06-13

View Document

31/05/2431 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

23/11/2323 November 2023 Confirmation statement made on 2023-11-10 with no updates

View Document

28/07/2328 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

10/11/2210 November 2022 Confirmation statement made on 2022-11-10 with no updates

View Document

08/02/228 February 2022 Termination of appointment of William James Lewis as a director on 2022-02-01

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/11/2115 November 2021 Confirmation statement made on 2021-11-10 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

26/11/2026 November 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

10/11/2010 November 2020 CONFIRMATION STATEMENT MADE ON 10/11/20, WITH UPDATES

View Document

10/11/2010 November 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NATHAN MAKNIGHT COMPANY SECRETARIAL LIMITED / 06/12/2019

View Document

07/10/207 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 064455950005

View Document

12/03/2012 March 2020 CESSATION OF GEOFFREY BOWEN LEWIS AS A PSC

View Document

12/03/2012 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FF 2020 LIMITED

View Document

27/01/2027 January 2020 DIRECTOR APPOINTED MR WILLIAM JAMES LEWIS

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 05/12/19, NO UPDATES

View Document

22/07/1922 July 2019 APPOINTMENT TERMINATED, DIRECTOR TRACY NORMAN

View Document

26/06/1926 June 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NATHAN MAKNIGHT COMPANY SECRETARIAL LIMITED / 26/06/2019

View Document

13/06/1913 June 2019 DIRECTOR APPOINTED GEORGINA DUNK

View Document

05/06/195 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

30/03/1930 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 064455950004

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES

View Document

11/12/1811 December 2018 APPOINTMENT TERMINATED, DIRECTOR NINA SHAH

View Document

11/12/1811 December 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES ROSE

View Document

17/09/1817 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 05/12/17, WITH UPDATES

View Document

27/06/1727 June 2017 REGISTERED OFFICE CHANGED ON 27/06/2017 FROM RYLANDS FARM SANDY LANE BECKINGTON NR FROME, SOMERSET BA11 6ST

View Document

23/06/1723 June 2017 DIRECTOR APPOINTED MARGARET ANNE KIRWIN

View Document

26/04/1726 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

23/03/1723 March 2017 DIRECTOR APPOINTED MRS SUSAN ELIZABETH PELLEGROTTI

View Document

20/03/1720 March 2017 DIRECTOR APPOINTED TRACY JEAN NORMAN

View Document

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

16/12/1616 December 2016 APPOINTMENT TERMINATED, DIRECTOR JENNIFER JONES

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

13/06/1613 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 064455950003

View Document

11/12/1511 December 2015 Annual return made up to 5 December 2015 with full list of shareholders

View Document

27/08/1527 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

08/05/158 May 2015 DIRECTOR APPOINTED MRS SAKINA KHAN

View Document

08/05/158 May 2015 DIRECTOR APPOINTED MRS NINA SHAH

View Document

08/05/158 May 2015 DIRECTOR APPOINTED MRS JENNIFER VICTORIA JONES

View Document

08/05/158 May 2015 DIRECTOR APPOINTED MR JAMES EDWARD ROSE

View Document

12/01/1512 January 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NATHAN MAKNIGHT COMPANY SECRETARIAL LIMITED / 06/12/2013

View Document

12/01/1512 January 2015 Annual return made up to 5 December 2014 with full list of shareholders

View Document

14/07/1414 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/01/146 January 2014 Annual return made up to 5 December 2013 with full list of shareholders

View Document

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/07/134 July 2013 REGISTERED OFFICE CHANGED ON 04/07/2013 FROM 326A LIMPSFIELD ROAD SOUTH CROYDON SURREY CR2 9BX UNITED KINGDOM

View Document

28/06/1328 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY BOWEN LEWIS / 01/10/2012

View Document

02/01/132 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY BOWEN LEWIS / 01/10/2012

View Document

02/01/132 January 2013 Annual return made up to 5 December 2012 with full list of shareholders

View Document

18/09/1218 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/07/129 July 2012 REGISTERED OFFICE CHANGED ON 09/07/2012 FROM MONKSPOOL HOUSE WOOLVERTON NEAR BATH SOMERSET BA2 7QT

View Document

17/01/1217 January 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NATHAN MAKNIGHT COMPANY SECRETARIAL LIMITED / 06/04/2010

View Document

03/01/123 January 2012 Annual return made up to 5 December 2011 with full list of shareholders

View Document

15/09/1115 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/01/1114 January 2011 Annual return made up to 5 December 2010 with full list of shareholders

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

22/12/0922 December 2009 Annual return made up to 5 December 2009 with full list of shareholders

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY BOWEN LEWIS / 31/10/2009

View Document

22/12/0922 December 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NATHAN MAKNIGHT COMPANY SECRETARIAL LIMITED / 31/10/2009

View Document

19/10/0919 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

09/05/099 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

29/01/0929 January 2009 RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 COMPANY NAME CHANGED MM&S (5325) LIMITED CERTIFICATE ISSUED ON 28/08/08

View Document

22/04/0822 April 2008 DIRECTOR APPOINTED GEOFFREY BOWEN LEWIS

View Document

15/04/0815 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/04/087 April 2008 SECRETARY'S CHANGE OF PARTICULARS / NATHAN MACKNIGHT COMPANY SECRETARIAL LIMITED / 28/03/2008

View Document

02/04/082 April 2008 SECRETARY APPOINTED NATHAN MACKNIGHT COMPANY SECRETARIAL LIMITED

View Document

02/04/082 April 2008 REGISTERED OFFICE CHANGED ON 02/04/2008 FROM ONE LONDON WALL LONDON EC2Y 5AB

View Document

02/04/082 April 2008 APPOINTMENT TERMINATED DIRECTOR VINDEX LIMITED

View Document

02/04/082 April 2008 APPOINTMENT TERMINATED DIRECTOR VINDEX SERVICES LIMITED

View Document

02/04/082 April 2008 APPOINTMENT TERMINATED SECRETARY MACLAY MURRAY & SPENS LLP

View Document

05/12/075 December 2007 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