FOSTERING CARE SERVICES LIMITED
Status | ACTIVE |
Company No. | 04984423 |
Category | Private Limited Company |
Incorporated | 03 Dec 2003 |
Age | 20 years, 5 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
FOSTERING CARE SERVICES LIMITED is an active private limited company with number 04984423. It was incorporated 20 years, 5 months, 20 days ago, on 03 December 2003. The company address is C/O Shears & Partners Limited 7 Craven Park Court C/O Shears & Partners Limited 7 Craven Park Court, London, N15 6AA, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 14 Jan 2024
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 08 Jan 2024
Action Date: 03 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-03
Documents
Change registered office address company with date old address new address
Date: 26 Jun 2023
Action Date: 26 Jun 2023
Category: Address
Type: AD01
New address: C/O Shears & Partners Limited 7 Craven Park Court Craven Park Road London N15 6AA
Change date: 2023-06-26
Old address: C/O Shears & Partners Limited 12 the Rise Edgware HA8 8NR England
Documents
Change registered office address company with date old address new address
Date: 03 Apr 2023
Action Date: 03 Apr 2023
Category: Address
Type: AD01
New address: C/O Shears & Partners Limited 12 the Rise Edgware HA8 8NR
Change date: 2023-04-03
Old address: 88 Edgware Way Edgware HA8 8JS England
Documents
Accounts with accounts type total exemption full
Date: 08 Jan 2023
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 28 Dec 2022
Action Date: 03 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-03
Documents
Confirmation statement with no updates
Date: 21 Dec 2021
Action Date: 03 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-03
Documents
Change to a person with significant control
Date: 21 Dec 2021
Action Date: 03 Dec 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-12-03
Psc name: Mrs Judith Meshulam
Documents
Change to a person with significant control
Date: 21 Dec 2021
Action Date: 03 Dec 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Arie Meshulam
Change date: 2021-12-03
Documents
Change person director company with change date
Date: 21 Dec 2021
Action Date: 03 Dec 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Arie Meshulam
Change date: 2021-12-03
Documents
Accounts with accounts type total exemption full
Date: 18 Nov 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 28 Dec 2020
Action Date: 03 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-03
Documents
Confirmation statement with no updates
Date: 24 Dec 2019
Action Date: 03 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-03
Documents
Accounts with accounts type total exemption full
Date: 16 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 24 Dec 2018
Action Date: 03 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-03
Documents
Accounts amended with accounts type total exemption full
Date: 26 Nov 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AAMD
Made up date: 2017-12-31
Documents
Accounts with accounts type total exemption full
Date: 09 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 13 Dec 2017
Action Date: 03 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-03
Documents
Accounts amended with accounts type total exemption full
Date: 30 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AAMD
Made up date: 2016-12-31
Documents
Accounts with accounts type total exemption full
Date: 04 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change registered office address company with date old address new address
Date: 20 Dec 2016
Action Date: 20 Dec 2016
Category: Address
Type: AD01
Old address: 30 Ashbourne Avenue London NW11 0DR England
New address: 88 Edgware Way Edgware HA8 8JS
Change date: 2016-12-20
Documents
Confirmation statement with updates
Date: 13 Dec 2016
Action Date: 03 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-03
Documents
Accounts with accounts type total exemption small
Date: 12 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change registered office address company with date old address new address
Date: 19 Sep 2016
Action Date: 19 Sep 2016
Category: Address
Type: AD01
New address: 30 Ashbourne Avenue London NW11 0DR
Old address: 88 Edgware Way Edgware Middlesex HA8 8JS
Change date: 2016-09-19
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2015
Action Date: 03 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-03
Documents
Change sail address company with old address new address
Date: 21 Dec 2015
Category: Address
Type: AD02
Old address: 30 Ashbourne Avenue London NW11 0DR England
New address: 88 Edgware Way Edgware Middlesex HA8 8JS
Documents
Accounts with accounts type total exemption small
Date: 14 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2015
Action Date: 03 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-03
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2014
Action Date: 03 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-03
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Dec 2012
Action Date: 03 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-03
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Jan 2012
Action Date: 03 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-03
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2010
Action Date: 03 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-03
Documents
Accounts with accounts type total exemption small
Date: 09 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2010
Action Date: 03 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-03
Documents
Change person director company with change date
Date: 25 Feb 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Arie Meshulam
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Accounts amended with made up date
Date: 30 Dec 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AAMD
Made up date: 2007-12-31
Documents
Legacy
Date: 22 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 03/12/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Nov 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 21 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 03/12/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 27 Apr 2007
Category: Address
Type: 287
Description: Registered office changed on 27/04/07 from: 20 the drive edgware middlesex HA8 8PT
Documents
Legacy
Date: 21 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 03/12/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Accounts amended with made up date
Date: 31 Oct 2006
Action Date: 31 Dec 2004
Category: Accounts
Type: AAMD
Made up date: 2004-12-31
Documents
Legacy
Date: 11 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 03/12/05; full list of members
Documents
Legacy
Date: 11 Jan 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 21 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 03/12/04; full list of members
Documents
Legacy
Date: 24 Dec 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Dec 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 24 Dec 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Dec 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
AMRITA CORPORATE ADVISORY LIMITED
20 DENTS ROAD,LONDON,SW11 6JA
Number: | 05840447 |
Status: | ACTIVE |
Category: | Private Limited Company |
HILL HOUSE (BATH) MANAGEMENT LIMITED
HILL HOUSE,BATH,BA1 5SQ
Number: | 01641706 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 MILEASH LANE,DARLEY ABBEY,DE22 1DD
Number: | 08165542 |
Status: | ACTIVE |
Category: | Private Limited Company |
201 HAVERSTOCK HILL,LONDON,NW3 4QG
Number: | 11706818 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 MINTON ROAD,COVENTRY,CV2 2XH
Number: | 11788819 |
Status: | ACTIVE |
Category: | Private Limited Company |
BANK CHAMBERS,SITTINGBOURNE,ME10 4AE
Number: | 04203154 |
Status: | ACTIVE |
Category: | Private Limited Company |