FOSTERING SOLUTIONS LIMITED

04006225
ATRIA SPA ROAD BOLTON ENGLAND BL1 4AG

Documents

Documents
Date Category Description Pages
04 Mar 2025 officers Appointment of director (Mr Simon Timothy Barclay) 2 Buy now
12 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jun 2024 accounts Annual Accounts 24 Buy now
12 Jun 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 31/08/23 60 Buy now
12 Jun 2024 other Notice of agreement to exemption from audit of accounts for period ending 31/08/23 1 Buy now
26 Mar 2024 other Audit exemption statement of guarantee by parent company for period ending 31/08/23 3 Buy now
15 Feb 2024 mortgage Registration of a charge 43 Buy now
25 Jan 2024 mortgage Statement of satisfaction of a charge 4 Buy now
23 Nov 2023 officers Termination of appointment of director (David Jon Leatherbarrow) 1 Buy now
23 Nov 2023 officers Termination of appointment of director (Jean-Luc Emmanuel Janet) 1 Buy now
19 Jun 2023 officers Change of particulars for director (Mr David Jon Leatherbarrow) 2 Buy now
10 Jun 2023 accounts Annual Accounts 29 Buy now
08 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Mar 2023 officers Appointment of director (Mrs Lynn Mary Webb) 2 Buy now
21 Dec 2022 officers Appointment of secretary (Alison Bennett) 2 Buy now
21 Dec 2022 officers Appointment of director (Mr Ryan David Edwards) 2 Buy now
21 Dec 2022 officers Termination of appointment of director (Richard John Cooke) 1 Buy now
21 Dec 2022 officers Termination of appointment of secretary (Chris Duffy) 1 Buy now
05 Dec 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
05 Dec 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
01 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 May 2022 accounts Annual Accounts 27 Buy now
09 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jun 2021 accounts Annual Accounts 27 Buy now
15 Nov 2020 officers Appointment of secretary (Mr Chris Duffy) 2 Buy now
15 Nov 2020 officers Appointment of director (Mr Richard John Cooke) 2 Buy now
15 Nov 2020 officers Termination of appointment of secretary (Helen Elizabeth Lecky) 1 Buy now
15 Nov 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Nov 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
15 Nov 2020 officers Termination of appointment of director (Ryan David Edwards) 1 Buy now
23 Jul 2020 accounts Annual Accounts 25 Buy now
01 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Oct 2019 mortgage Registration of a charge 75 Buy now
13 Aug 2019 officers Appointment of director (Mr Stephen James Christie) 2 Buy now
09 Aug 2019 mortgage Statement of satisfaction of a charge 4 Buy now
08 Aug 2019 officers Appointment of director (Mr Ryan David Edwards) 2 Buy now
02 Jul 2019 officers Termination of appointment of director (Antony Vincent Holt) 1 Buy now
04 Jun 2019 accounts Annual Accounts 25 Buy now
03 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 May 2019 address Change Sail Address Company With New Address 1 Buy now
21 Mar 2019 officers Termination of appointment of director (Isabella Mary Hutchison) 1 Buy now
13 Sep 2018 officers Termination of appointment of director (Iain James Anderson) 1 Buy now
13 Sep 2018 officers Appointment of director (Mr David Jon Leatherbarrow) 2 Buy now
01 Jun 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 May 2018 accounts Annual Accounts 24 Buy now
20 Nov 2017 officers Appointment of director (Mr Antony Vincent Holt) 2 Buy now
20 Nov 2017 officers Appointment of director (Ms Isabella Hutchison) 2 Buy now
04 Jul 2017 officers Appointment of director (Mr Iain James Anderson) 2 Buy now
13 Jun 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
30 May 2017 accounts Annual Accounts 31 Buy now
13 Apr 2017 officers Termination of appointment of director (Natalie-Jane Anne Macdonald) 1 Buy now
29 Nov 2016 officers Change of particulars for director (Mr Jean-Luc Emmanuel Janet) 2 Buy now
14 Sep 2016 mortgage Registration of a charge 52 Buy now
17 Aug 2016 mortgage Statement of satisfaction of a charge 1 Buy now
14 Jun 2016 annual-return Annual Return 5 Buy now
08 Jun 2016 officers Change of particulars for director (Dr Natalie-Jane Anne Macdonald) 2 Buy now
27 May 2016 accounts Annual Accounts 24 Buy now
19 Jun 2015 annual-return Annual Return 5 Buy now
02 Jun 2015 accounts Annual Accounts 26 Buy now
18 Nov 2014 officers Termination of appointment of secretary (William Napier-Fenning) 1 Buy now
18 Nov 2014 officers Appointment of secretary (Mrs Helen Elizabeth Lecky) 2 Buy now
11 Sep 2014 mortgage Registration of a charge 75 Buy now
05 Sep 2014 mortgage Statement of satisfaction of a charge 12 Buy now
05 Sep 2014 mortgage Statement of satisfaction of a charge 8 Buy now
05 Sep 2014 mortgage Statement of satisfaction of a charge 5 Buy now
05 Sep 2014 mortgage Statement of satisfaction of a charge 5 Buy now
14 Aug 2014 officers Termination of appointment of director (David William Johnson) 1 Buy now
25 Jun 2014 annual-return Annual Return 6 Buy now
21 Jun 2014 mortgage Statement of satisfaction of a charge 4 Buy now
28 May 2014 accounts Annual Accounts 23 Buy now
30 Sep 2013 officers Appointment of director (Dr Natalie-Jane Anne Macdonald) 2 Buy now
07 Aug 2013 officers Termination of appointment of director (Stephen Page) 1 Buy now
12 Jul 2013 annual-return Annual Return 6 Buy now
23 May 2013 accounts Annual Accounts 21 Buy now
29 Aug 2012 officers Appointment of secretary (Mr William Napier-Fenning) 1 Buy now
29 Aug 2012 officers Appointment of director (Mr Jean-Luc Emmanuel Janet) 2 Buy now
29 Aug 2012 officers Termination of appointment of director (Mark Croghan) 1 Buy now
29 Aug 2012 officers Termination of appointment of secretary (Mark Croghan) 1 Buy now
04 Jul 2012 annual-return Annual Return 7 Buy now
06 Jun 2012 accounts Annual Accounts 19 Buy now
24 Aug 2011 capital Notice of name or other designation of class of shares 2 Buy now
24 Aug 2011 capital Return of Allotment of shares 6 Buy now
16 Aug 2011 resolution Resolution 16 Buy now
16 Aug 2011 capital Notice of particulars of variation of rights attached to shares 3 Buy now
16 Aug 2011 mortgage Particulars of a mortgage or charge 8 Buy now
16 Aug 2011 mortgage Particulars of a mortgage or charge 9 Buy now
12 Aug 2011 mortgage Particulars of a mortgage or charge 23 Buy now
20 Jun 2011 annual-return Annual Return 6 Buy now
16 May 2011 accounts Annual Accounts 22 Buy now
12 Jan 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Jun 2010 annual-return Annual Return 5 Buy now
21 Jun 2010 officers Termination of appointment of director (Kevin Mcneany) 1 Buy now
25 May 2010 accounts Annual Accounts 19 Buy now
03 Mar 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
03 Mar 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
03 Mar 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
03 Mar 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
03 Mar 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
03 Mar 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
03 Feb 2010 change-of-constitution Statement Of Companys Objects 2 Buy now