UNITY FOSTER CARE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/04/251 April 2025 Termination of appointment of Peter Mitchell as a director on 2025-03-31

View Document

30/01/2530 January 2025 Confirmation statement made on 2025-01-18 with no updates

View Document

16/12/2416 December 2024 Accounts for a small company made up to 2024-03-31

View Document

22/02/2422 February 2024 Confirmation statement made on 2024-01-18 with updates

View Document

21/12/2321 December 2023 Full accounts made up to 2023-03-31

View Document

08/12/238 December 2023 Registration of charge 097020530001, created on 2023-12-06

View Document

17/07/2317 July 2023 Appointment of Mr Simon Patrick Lockyer as a director on 2023-07-17

View Document

17/07/2317 July 2023 Termination of appointment of John Michael Lee as a director on 2023-07-04

View Document

17/07/2317 July 2023 Appointment of Miss Grace Mary Wyatt as a director on 2023-07-17

View Document

07/03/237 March 2023 Current accounting period shortened from 2023-12-31 to 2023-03-31

View Document

22/02/2322 February 2023 Appointment of Mr Peter Mitchell as a director on 2023-02-17

View Document

21/02/2321 February 2023 Appointment of Mr John Michael Lee as a director on 2023-02-17

View Document

21/02/2321 February 2023 Termination of appointment of Penny Beetlestone as a director on 2023-02-17

View Document

21/02/2321 February 2023 Termination of appointment of Jayne Margaret Ford as a director on 2023-02-17

View Document

21/02/2321 February 2023 Termination of appointment of Noel Baden-Thomas as a director on 2023-02-17

View Document

21/02/2321 February 2023 Termination of appointment of Isma Almas as a director on 2023-02-17

View Document

21/02/2321 February 2023 Statement of capital following an allotment of shares on 2023-02-17

View Document

21/02/2321 February 2023 Cessation of Noel Baden-Thomas as a person with significant control on 2023-02-17

View Document

21/02/2321 February 2023 Cessation of Isma Almas as a person with significant control on 2023-02-17

View Document

21/02/2321 February 2023 Notification of Bsn Social Care Ltd as a person with significant control on 2023-02-17

View Document

21/02/2321 February 2023 Registered office address changed from First Floor, 4340 the Pentagon Park Approach, Thorpe Park Leeds LS15 8GB England to 4 Jardine House Harrovian Business Village Bessborough Road Harrow HA1 3EX on 2023-02-21

View Document

08/02/238 February 2023 Total exemption full accounts made up to 2022-12-31

View Document

19/01/2319 January 2023 Confirmation statement made on 2023-01-18 with no updates

View Document

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

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

21/02/2221 February 2022 Director's details changed for Miss Penny Reynolds on 2021-07-10

View Document

27/01/2227 January 2022 Confirmation statement made on 2022-01-18 with updates

View Document

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

View Accounts

19/05/2119 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

19/05/2119 May 2021 19/03/2021

View Document

19/05/2119 May 2021 SUB-DIVISION 19/03/21

View Document

08/03/218 March 2021 DIRECTOR APPOINTED MISS PENNY REYNOLDS

View Document

01/02/211 February 2021 CONFIRMATION STATEMENT MADE ON 18/01/21, NO UPDATES

View Document

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

View Accounts

31/07/2031 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

13/05/2013 May 2020 REGISTERED OFFICE CHANGED ON 13/05/2020 FROM UNIT 54 TITAN BUSINESS CENTRE EUROWAY HOUSE, ROYSDALE AVENUE BRADFORD WEST YORKSHIRE BD4 6SE ENGLAND

View Document

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES

View Document

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

View Accounts

05/04/195 April 2019 31/12/18 UNAUDITED ABRIDGED

View Document

18/01/1918 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NOEL BADEN-THOMAS

View Document

18/01/1918 January 2019 DIRECTOR APPOINTED MR NOEL BADEN-THOMAS

View Document

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, WITH UPDATES

View Document

18/01/1918 January 2019 CESSATION OF TBR CORPORATION LIMITED AS A PSC

View Document

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

View Accounts

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, WITH UPDATES

View Document

27/04/1827 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

23/02/1823 February 2018 REGISTERED OFFICE CHANGED ON 23/02/2018 FROM UNIT 16 CARLISLE BUSINESS CENTRE 60 CARLISLE ROAD BRADFORD WEST YORKSHIRE BD8 8BD ENGLAND

View Document

03/01/183 January 2018 APPOINTMENT TERMINATED, DIRECTOR LISA CHAMBERLAIN

View Document

03/01/183 January 2018 CESSATION OF LISA SARAH CHAMBERLAIN AS A PSC

View Document

03/01/183 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ISMA ALMAS

View Document

03/01/183 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TBR CORPORATION LIMITED

View Document

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

View Accounts

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 23/07/17, WITH UPDATES

View Document

18/04/1718 April 2017 Annual accounts small company total exemption made up to 31 December 2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

04/11/154 November 2015 REGISTERED OFFICE CHANGED ON 04/11/2015 FROM UNIT 16 CARLISLE BUSINESS CENTRE 60 CARLISLE ROAD BRADFORD WEST YORKSHIRE BD8 8BD ENGLAND

View Document

02/11/152 November 2015 REGISTERED OFFICE CHANGED ON 02/11/2015 FROM UNIT 16 CARLISLE BUSINESS CENTRE 60 CARLISLE ROAD BRADFORD WEST YORKSHIRE BD8 8BD ENGLAND

View Document

28/10/1528 October 2015 REGISTERED OFFICE CHANGED ON 28/10/2015 FROM C/O SHULMANS LLP 10 WELLINGTON PLACE LEEDS LS1 4AP UNITED KINGDOM

View Document

23/10/1523 October 2015 12/10/15 STATEMENT OF CAPITAL GBP 90

View Document

23/10/1523 October 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/10/1520 October 2015 CURREXT FROM 31/07/2016 TO 31/12/2016

View Document

12/10/1512 October 2015 DIRECTOR APPOINTED MS ISMA ALMAS

View Document

24/07/1524 July 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