ALLIANCE FOSTER CARE LIMITED

04249271
ATRIA SPA ROAD BOLTON UNITED KINGDOM BL1 4AG

Documents

Documents
Date Category Description Pages
11 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jun 2024 accounts Annual Accounts 18 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
06 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jun 2023 accounts Annual Accounts 22 Buy now
23 Dec 2022 officers Appointment of secretary (Alison Bennett) 2 Buy now
22 Dec 2022 officers Appointment of director (Mr Ryan David Edwards) 2 Buy now
22 Dec 2022 officers Termination of appointment of director (Richard John Cooke) 1 Buy now
22 Dec 2022 officers Termination of appointment of secretary (Chris Duffy) 1 Buy now
14 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 May 2022 accounts Annual Accounts 22 Buy now
01 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jun 2021 accounts Annual Accounts 21 Buy now
23 Nov 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
16 Nov 2020 officers Appointment of director (Mr Richard John Cooke) 2 Buy now
16 Nov 2020 officers Appointment of secretary (Mr Chris Duffy) 2 Buy now
16 Nov 2020 officers Termination of appointment of director (Ryan David Edwards) 1 Buy now
16 Nov 2020 officers Termination of appointment of secretary (Helen Elizabeth Lecky) 1 Buy now
29 Jul 2020 officers Change of particulars for director (Mr Ryan David Edwards) 2 Buy now
29 Jul 2020 officers Change of particulars for director (Mr Jean-Luc Emmanuel Janet) 2 Buy now
29 Jul 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Jul 2020 officers Change of particulars for director (Mr David Jon Leatherbarrow) 2 Buy now
23 Jul 2020 accounts Annual Accounts 21 Buy now
14 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Oct 2019 change-of-constitution Statement Of Companys Objects 2 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 officers Appointment of director (Mr Ryan David Edwards) 2 Buy now
09 Aug 2019 mortgage Statement of satisfaction of a charge 4 Buy now
09 Aug 2019 mortgage Statement of satisfaction of a charge 4 Buy now
12 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2019 officers Termination of appointment of director (Antony Vincent Holt) 1 Buy now
05 Jun 2019 accounts Annual Accounts 20 Buy now
22 May 2019 address Change Sail Address Company With Old Address 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
11 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 May 2018 accounts Annual Accounts 19 Buy now
31 Oct 2017 officers Appointment of director (Isabella Hutchison) 2 Buy now
10 Oct 2017 officers Appointment of director (Mr Jean-Luc Emmanuel Janet) 2 Buy now
10 Jul 2017 officers Appointment of secretary (Ms Helen Elizabeth Lecky) 2 Buy now
10 Jul 2017 officers Termination of appointment of secretary (Antony Vincent Holt) 1 Buy now
10 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Dec 2016 accounts Change Account Reference Date Company Current Extended 1 Buy now
20 Dec 2016 accounts Annual Accounts 18 Buy now
22 Aug 2016 mortgage Registration of a charge 109 Buy now
20 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Dec 2015 accounts Annual Accounts 16 Buy now
10 Jul 2015 annual-return Annual Return 5 Buy now
10 Jul 2015 address Change Sail Address Company With Old Address New Address 1 Buy now
09 Jun 2015 mortgage Registration of a charge 38 Buy now
28 Apr 2015 mortgage Statement of satisfaction of a charge 4 Buy now
28 Apr 2015 mortgage Statement of satisfaction of a charge 4 Buy now
08 Jan 2015 accounts Annual Accounts 16 Buy now
05 Dec 2014 officers Change of particulars for director (Mr Iain James Anderson) 2 Buy now
05 Dec 2014 officers Change of particulars for director (Mr Iain James Anderson) 2 Buy now
05 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Dec 2014 address Change Sail Address Company With Old Address New Address 1 Buy now
28 Aug 2014 officers Appointment of secretary (Mr Antony Vincent Holt) 2 Buy now
28 Aug 2014 officers Appointment of director (Mr Antony Vincent Holt) 2 Buy now
15 Jul 2014 annual-return Annual Return 4 Buy now
02 Jul 2014 mortgage Registration of a charge 58 Buy now
27 Feb 2014 officers Termination of appointment of director (Mark Garratt) 1 Buy now
27 Feb 2014 officers Termination of appointment of secretary (Mark Garratt) 1 Buy now
06 Dec 2013 accounts Annual Accounts 16 Buy now
29 Jul 2013 annual-return Annual Return 6 Buy now
29 Jul 2013 officers Change of particulars for director (Iain James Anderson) 2 Buy now
18 Dec 2012 accounts Annual Accounts 16 Buy now
26 Jul 2012 annual-return Annual Return 6 Buy now
26 Jul 2012 officers Termination of appointment of director (Dominic Dalli) 1 Buy now
14 Feb 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
14 Feb 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
31 Jan 2012 mortgage Particulars of a mortgage or charge 11 Buy now
25 Jan 2012 resolution Resolution 10 Buy now
02 Aug 2011 accounts Annual Accounts 16 Buy now
14 Jul 2011 annual-return Annual Return 7 Buy now
06 Dec 2010 accounts Annual Accounts 16 Buy now
11 Nov 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
10 Nov 2010 incorporation Memorandum Articles 9 Buy now
10 Nov 2010 resolution Resolution 4 Buy now
02 Nov 2010 mortgage Particulars of a mortgage or charge 11 Buy now
12 Oct 2010 officers Termination of appointment of director (Ryan Robson) 1 Buy now
22 Jul 2010 annual-return Annual Return 8 Buy now
22 Jul 2010 address Move Registers To Sail Company 1 Buy now
21 Jul 2010 address Change Sail Address Company 1 Buy now
29 Apr 2010 officers Termination of appointment of secretary (Iain Anderson) 2 Buy now
12 Mar 2010 officers Appointment of secretary (Mark Garratt) 3 Buy now
12 Mar 2010 officers Appointment of director (Mr Mark Garratt) 3 Buy now
24 Aug 2009 accounts Annual Accounts 12 Buy now
24 Aug 2009 annual-return Return made up to 10/07/09; full list of members 4 Buy now
20 May 2009 officers Director appointed ryan james henry robson 3 Buy now
29 Apr 2009 mortgage Particulars of a mortgage or charge / charge no: 2 9 Buy now
28 Apr 2009 officers Appointment terminated secretary robert altena 1 Buy now