CHILDREN FIRST FOSTERING AGENCY LIMITED

Atria Atria, Bolton, BL1 4AG, United Kingdom
StatusACTIVE
Company No.03894588
CategoryPrivate Limited Company
Incorporated15 Dec 1999
Age24 years, 4 months, 28 days
JurisdictionEngland Wales

SUMMARY

CHILDREN FIRST FOSTERING AGENCY LIMITED is an active private limited company with number 03894588. It was incorporated 24 years, 4 months, 28 days ago, on 15 December 1999. The company address is Atria Atria, Bolton, BL1 4AG, United Kingdom.



Company Fillings

Legacy

Date: 26 Mar 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/08/23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Feb 2024

Action Date: 08 Feb 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2024-02-08

Charge number: 038945880010

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Jan 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 038945880009

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2023

Action Date: 01 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 23 Nov 2023

Action Date: 23 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Jon Leatherbarrow

Termination date: 2023-11-23

Documents

View document PDF

Termination director company with name termination date

Date: 23 Nov 2023

Action Date: 23 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-11-23

Officer name: Jean-Luc Emmanuel Janet

Documents

View document PDF

Accounts with accounts type small

Date: 09 Jun 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Mar 2023

Action Date: 22 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ryan David Edwards

Appointment date: 2022-12-22

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Dec 2022

Action Date: 22 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-12-22

Officer name: Alison Bennett

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2022

Action Date: 22 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-22

Officer name: Richard John Cooke

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Dec 2022

Action Date: 22 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-12-22

Officer name: Chris Duffy

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2022

Action Date: 01 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-01

Documents

View document PDF

Accounts with accounts type small

Date: 08 Jun 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2021

Action Date: 01 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-01

Documents

View document PDF

Accounts with accounts type small

Date: 09 Jun 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2021

Action Date: 15 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-15

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Nov 2020

Action Date: 06 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Chris Duffy

Appointment date: 2020-11-06

Documents

View document PDF

Change to a person with significant control

Date: 16 Nov 2020

Action Date: 27 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-07-27

Psc name: Nfap Limited

Documents

View document PDF

Appoint person director company with name date

Date: 16 Nov 2020

Action Date: 06 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-06

Officer name: Mr Richard John Cooke

Documents

View document PDF

Termination director company with name termination date

Date: 16 Nov 2020

Action Date: 29 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ryan David Edwards

Termination date: 2020-10-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Nov 2020

Action Date: 23 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-10-23

Officer name: Helen Elizabeth Lecky

Documents

View document PDF

Change person director company with change date

Date: 29 Jul 2020

Action Date: 29 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jean-Luc Emmanuel Janet

Change date: 2020-07-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jul 2020

Action Date: 29 Jul 2020

Category: Address

Type: AD01

Change date: 2020-07-29

New address: Atria Spa Road Bolton BL1 4AG

Old address: Frays Court 71 Cowley Road Uxbridge Middlesex UB8 2AE

Documents

View document PDF

Accounts with accounts type small

Date: 23 Jul 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2019

Action Date: 15 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-15

Documents

View document PDF

Statement of companys objects

Date: 09 Oct 2019

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Oct 2019

Action Date: 25 Sep 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-09-25

Charge number: 038945880009

Documents

View document PDF

Appoint person director company with name date

Date: 13 Aug 2019

Action Date: 07 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-08-07

Officer name: Mr Stephen James Christie

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Aug 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 038945880008

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Aug 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 038945880007

Documents

View document PDF

Appoint person director company with name date

Date: 08 Aug 2019

Action Date: 07 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ryan David Edwards

Appointment date: 2019-08-07

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jun 2019

Action Date: 26 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-26

Officer name: Antony Vincent Holt

Documents

View document PDF

Accounts with accounts type small

Date: 06 Jun 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Change sail address company with old address new address

Date: 21 May 2019

Category: Address

Type: AD02

New address: Cannon Place 78 Cannon Street London EC4N 6AF

Old address: Cannon Place, 78 Cannon Street London EC4N 6AF England

Documents

View document PDF

Termination director company with name termination date

Date: 21 Mar 2019

Action Date: 13 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-13

Officer name: Isabella Mary Hutchison

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2018

Action Date: 15 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-15

Documents

View document PDF

Appoint person director company with name date

Date: 13 Sep 2018

Action Date: 01 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Jon Leatherbarrow

Appointment date: 2018-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2018

Action Date: 01 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-01

Officer name: Iain James Anderson

Documents

View document PDF

Accounts with accounts type full

Date: 25 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2017

Action Date: 15 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-15

Documents

View document PDF

Appoint person director company with name date

Date: 31 Oct 2017

Action Date: 06 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Isabella Hutchison

Appointment date: 2017-10-06

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2017

Action Date: 06 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jean-Luc Emmanuel Janet

Appointment date: 2017-10-06

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Jul 2017

Action Date: 06 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-07-06

Officer name: Ms Helen Elizabeth Lecky

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Jul 2017

Action Date: 06 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-07-06

Officer name: Antony Vincent Holt

Documents

View document PDF

Change account reference date company current extended

Date: 29 Dec 2016

Action Date: 31 Aug 2017

Category: Accounts

Type: AA01

New date: 2017-08-31

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2016

Action Date: 15 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-15

Documents

View document PDF

Accounts with accounts type full

Date: 20 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Aug 2016

Action Date: 03 Aug 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 038945880008

Charge creation date: 2016-08-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2015

Action Date: 15 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-15

Documents

View document PDF

Change sail address company with old address new address

Date: 18 Dec 2015

Category: Address

Type: AD02

Old address: Mitre House 160 Aldersgate Street London EC1A 4DD

New address: Cannon Place, 78 Cannon Street London EC4N 6AF

Documents

View document PDF

Accounts with accounts type full

Date: 15 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Jun 2015

Action Date: 05 Jun 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 038945880007

Charge creation date: 2015-06-05

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Apr 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 038945880006

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Apr 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2014

Action Date: 15 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-15

Documents

View document PDF

Change person secretary company with change date

Date: 18 Dec 2014

Action Date: 21 Aug 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Antony Vincent Holt

Change date: 2014-08-21

Documents

View document PDF

Change person director company with change date

Date: 18 Dec 2014

Action Date: 21 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-08-21

Officer name: Mr Antony Vincent Holt

Documents

View document PDF

Change person director company with change date

Date: 05 Dec 2014

Action Date: 15 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Iain James Anderson

Change date: 2012-04-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Dec 2014

Action Date: 05 Dec 2014

Category: Address

Type: AD01

Change date: 2014-12-05

New address: Frays Court 71 Cowley Road Uxbridge Middlesex UB8 2AE

Old address: 3 Lords Court Cricketers Way Basildon Essex SS13 1SS

Documents

View document PDF

Change sail address company with old address new address

Date: 03 Dec 2014

Category: Address

Type: AD02

Old address: C/O Nfap Limited Frays Court 71 Cowley Road Uxbridge Middlesex UB8 2AE United Kingdom

New address: Mitre House 160 Aldersgate Street London EC1A 4DD

Documents

View document PDF

Move registers to sail company with new address

Date: 02 Dec 2014

Category: Address

Type: AD03

New address: C/O Nfap Limited Frays Court 71 Cowley Road Uxbridge Middlesex UB8 2AE

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Aug 2014

Action Date: 21 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Antony Vincent Holt

Appointment date: 2014-08-21

Documents

View document PDF

Appoint person director company with name date

Date: 28 Aug 2014

Action Date: 21 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Antony Vincent Holt

Appointment date: 2014-08-21

Documents

View document PDF

Mortgage create with deed with charge number

Date: 02 Jul 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 038945880006

Documents

View document PDF

Termination director company with name

Date: 27 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Garratt

Documents

View document PDF

Termination secretary company with name

Date: 27 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mark Garratt

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2013

Action Date: 15 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-15

Documents

View document PDF

Change person director company with change date

Date: 18 Dec 2013

Action Date: 01 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Iain James Anderson

Change date: 2013-01-01

Documents

View document PDF

Accounts with accounts type full

Date: 06 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Dec 2012

Action Date: 15 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-15

Documents

View document PDF

Accounts with accounts type full

Date: 18 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Sep 2012

Action Date: 25 Sep 2012

Category: Address

Type: AD01

Old address: 9 Lords Court Cricketers Way Basildon Essex SS13 1SS

Change date: 2012-09-25

Documents

View document PDF

Legacy

Date: 14 Feb 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4

Documents

View document PDF

Legacy

Date: 14 Feb 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Termination director company with name

Date: 03 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dominic Dalli

Documents

View document PDF

Legacy

Date: 31 Jan 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Resolution

Date: 25 Jan 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2011

Action Date: 15 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-15

Documents

View document PDF

Accounts with accounts type full

Date: 02 Aug 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2011

Action Date: 15 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-15

Documents

View document PDF

Accounts with accounts type full

Date: 06 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Legacy

Date: 11 Nov 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Memorandum articles

Date: 10 Nov 2010

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 10 Nov 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 02 Nov 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Termination director company with name

Date: 07 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ryan Robson

Documents

View document PDF

Termination secretary company with name

Date: 29 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Iain Anderson

Documents

View document PDF

Appoint person secretary company with name

Date: 03 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mark Garratt

Documents

View document PDF

Appoint person director company with name

Date: 03 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Garratt

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2009

Action Date: 15 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-15

Documents

View document PDF

Change sail address company

Date: 23 Dec 2009

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Aug 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 01 Jun 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 29 Apr 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Resolution

Date: 28 Apr 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 25 Apr 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 26 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director lynsey clachar

Documents

View document PDF

Legacy

Date: 26 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director woodrow clachar

Documents

View document PDF

Legacy

Date: 26 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary christine fahy

Documents

View document PDF


Some Companies

FUTAR TRANS LTD

31 ST. JOHNS ROAD,WREXHAM,LL13 8PG

Number:08963358
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MANOR FARM DAIRY LIMITED

MANOR FARM,DORCHESTER,DT2 7BA

Number:06339419
Status:ACTIVE
Category:Private Limited Company

SCORER PROPERTY SERVICES LIMITED

THE OFFICE,PAIGNTON,TQ4 7PD

Number:04771940
Status:ACTIVE
Category:Private Limited Company

ST THOMAS CARPETS & FURNITURE LTD

31-33 ST THOMAS RD,DERBY,DE23 8RF

Number:06401626
Status:ACTIVE
Category:Private Limited Company

THE FINSBURY PARK BUSINESS FORUM LIMITED

FINSPACE, 225-229 SEVEN SISTERS,LONDON,N4 2DA

Number:04281186
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

THE FRONTLINE GROUP OF TEXAS, L.L.C.

3 WEST CRAIBSTONE STREET,ABERDEEN,AB11 6YW

Number:SF000892
Status:ACTIVE
Category:Other company type

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source