AFFINITY FOSTERING SERVICES LTD

Affinity Fostering Services Ltd Ingatestone Hall Affinity Fostering Services Ltd Ingatestone Hall, Ingatestone, CM4 9NR, Essex, England
StatusACTIVE
Company No.08581558
CategoryPrivate Limited Company
Incorporated24 Jun 2013
Age10 years, 11 months, 19 days
JurisdictionEngland Wales

SUMMARY

AFFINITY FOSTERING SERVICES LTD is an active private limited company with number 08581558. It was incorporated 10 years, 11 months, 19 days ago, on 24 June 2013. The company address is Affinity Fostering Services Ltd Ingatestone Hall Affinity Fostering Services Ltd Ingatestone Hall, Ingatestone, CM4 9NR, Essex, England.



Company Fillings

Confirmation statement with no updates

Date: 08 Mar 2024

Action Date: 05 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-05

Documents

View document PDF

Accounts with accounts type small

Date: 31 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Jul 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA01

Made up date: 2023-06-30

New date: 2023-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jun 2023

Action Date: 22 Jun 2023

Category: Address

Type: AD01

Old address: Ingatestone Hall Affinity Fostering Services Ltd Ingatestone Hall, North Wing Offices Ingatestone Essex CM4 9NR England

Change date: 2023-06-22

New address: Affinity Fostering Services Ltd Ingatestone Hall North Wing Offices Ingatestone Essex CM4 9NR

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jun 2023

Action Date: 22 Jun 2023

Category: Address

Type: AD01

Old address: Henwood House Henwood Ashford Kent TN24 8DH

Change date: 2023-06-22

New address: Ingatestone Hall Affinity Fostering Services Ltd Ingatestone Hall, North Wing Offices Ingatestone Essex CM4 9NR

Documents

View document PDF

Confirmation statement with updates

Date: 09 Mar 2023

Action Date: 05 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-05

Documents

View document PDF

Change to a person with significant control

Date: 08 Mar 2023

Action Date: 17 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-03-17

Psc name: Whooper Bidco Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Nov 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2022

Action Date: 20 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-10-20

Officer name: Mr Andrew Richard Robins

Documents

View document PDF

Confirmation statement with updates

Date: 29 Apr 2022

Action Date: 05 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-05

Documents

View document PDF

Memorandum articles

Date: 21 Mar 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 16 Mar 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 14 Mar 2022

Action Date: 10 Mar 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-03-10

Psc name: Whooper Bidco Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Mar 2022

Action Date: 10 Mar 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Denise Robins

Cessation date: 2022-03-10

Documents

View document PDF

Termination director company with name termination date

Date: 14 Mar 2022

Action Date: 10 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Denise Robins

Termination date: 2022-03-10

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Mar 2022

Action Date: 10 Mar 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Andrew Richard Robins

Cessation date: 2022-03-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Oct 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Change to a person with significant control

Date: 18 Oct 2021

Action Date: 15 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-10-15

Psc name: Mrs Denise Robins

Documents

View document PDF

Change to a person with significant control

Date: 15 Oct 2021

Action Date: 15 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-10-15

Psc name: Mr Andrew Richard Robins

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2021

Action Date: 15 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Richard Robins

Change date: 2021-10-15

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2021

Action Date: 15 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Richard Robins

Change date: 2021-10-15

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2021

Action Date: 15 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Denise Robins

Change date: 2021-10-15

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2021

Action Date: 15 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-10-15

Officer name: Mrs Denise Robins

Documents

View document PDF

Change to a person with significant control

Date: 15 Oct 2021

Action Date: 15 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-10-15

Psc name: Mrs Denise Robins

Documents

View document PDF

Change to a person with significant control

Date: 15 Oct 2021

Action Date: 15 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Andrew Richard Robins

Change date: 2021-10-15

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2021

Action Date: 15 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Richard Robins

Change date: 2021-10-15

Documents

View document PDF

Capital cancellation shares

Date: 03 Apr 2021

Action Date: 05 Feb 2021

Category: Capital

Type: SH06

Date: 2021-02-05

Capital : 60 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 03 Apr 2021

Category: Capital

Type: SH03

Documents

View document PDF

Resolution

Date: 22 Mar 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 14 Mar 2021

Category: Capital

Type: SH08

Documents

View document PDF

Confirmation statement with updates

Date: 05 Mar 2021

Action Date: 05 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-05

Documents

View document PDF

Change person director company with change date

Date: 05 Mar 2021

Action Date: 05 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Richard Robins

Change date: 2021-03-05

Documents

View document PDF

Appoint person director company with name date

Date: 05 Mar 2021

Action Date: 06 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-02-06

Officer name: Mr Andrew Richard Robins

Documents

View document PDF

Notification of a person with significant control

Date: 05 Mar 2021

Action Date: 06 Feb 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Andrew Robins

Notification date: 2021-02-06

Documents

View document PDF

Change to a person with significant control

Date: 05 Mar 2021

Action Date: 06 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-02-06

Psc name: Mrs Denise Robins

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Mar 2021

Action Date: 05 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-02-05

Psc name: Carole Anne Carter

Documents

View document PDF

Termination director company with name termination date

Date: 05 Mar 2021

Action Date: 05 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carole Anne Carter

Termination date: 2021-02-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Oct 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jul 2020

Action Date: 24 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jul 2019

Action Date: 24 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-24

Documents

View document PDF

Change to a person with significant control

Date: 04 Jul 2019

Action Date: 20 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-02-20

Psc name: Mrs Denise Robins

Documents

View document PDF

Resolution

Date: 18 Mar 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 14 Mar 2019

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change person director company with change date

Date: 26 Jul 2018

Action Date: 25 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Denise Robins

Change date: 2018-07-25

Documents

View document PDF

Change to a person with significant control

Date: 26 Jul 2018

Action Date: 25 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-07-25

Psc name: Mrs Denise Robins

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2018

Action Date: 24 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jan 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2017

Action Date: 24 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-24

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jul 2017

Action Date: 30 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-30

Psc name: Denise Robins

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jul 2017

Action Date: 30 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-30

Psc name: Carole Ann Carter

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Nov 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2016

Action Date: 24 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Sep 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2015

Action Date: 24 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-24

Documents

View document PDF

Change person director company with change date

Date: 09 Jul 2015

Action Date: 22 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Carole Anne Carter

Change date: 2014-09-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Nov 2014

Action Date: 13 Nov 2014

Category: Address

Type: AD01

Change date: 2014-11-13

New address: Henwood House Henwood Ashford Kent TN24 8DH

Old address: 17-19 Station Road West Oxted Surrey RH8 9EE

Documents

View document PDF

Capital name of class of shares

Date: 22 Oct 2014

Category: Capital

Type: SH08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2014

Action Date: 24 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-24

Documents

View document PDF

Capital allotment shares

Date: 19 Sep 2013

Action Date: 01 Aug 2013

Category: Capital

Type: SH01

Date: 2013-08-01

Capital : 40 GBP

Documents

View document PDF

Resolution

Date: 09 Sep 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 09 Sep 2013

Category: Capital

Type: SH08

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Sep 2013

Action Date: 02 Sep 2013

Category: Address

Type: AD01

Change date: 2013-09-02

Old address: Bucksford Grange Bucksford Lane Ashford TN23 4TZ England

Documents

View document PDF

Appoint person director company with name

Date: 30 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Carole Anne Carter

Documents

View document PDF

Incorporation company

Date: 24 Jun 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMBER VIOLINS LTD

BARLEY HOUSE,NAILSWORTH,GL6 0JJ

Number:07555834
Status:ACTIVE
Category:Private Limited Company

CHARLEYS FRIED CHICKEN AND PIZZ LTD

17 SHUDEHILL,MANCHESTER,M4 2AF

Number:11733509
Status:ACTIVE
Category:Private Limited Company

CLARK MACTAVISH LIMITED

ASHGILL,CARLISLE,CA7 2EL

Number:03785673
Status:ACTIVE
Category:Private Limited Company

FORTIS EXPORT SERVICES LIMITED

SINGLETON COURT BUSINESS PARK,MONMOUTH,NP25 5JA

Number:07759772
Status:ACTIVE
Category:Private Limited Company

SIGNABILITY LIMITED

11 DEWSBURY ROAD,STOKE-ON-TRENT,ST4 2TE

Number:10678088
Status:ACTIVE
Category:Private Limited Company

SKIZ LIMITED

6 APPLETON STREET,MANCHESTER,M8 0BT

Number:07592119
Status:ACTIVE
Category:Private Limited Company

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