About

Registered Number: 06019106
Date of Incorporation: 05/12/2006 (17 years and 4 months ago)
Company Status: Active
Registered Address: Atria, Spa Road, Bolton, BL1 4AG,

 

Founded in 2006, Alpha Plus Fostering Ltd has its registered office in Bolton. The business has 3 directors listed. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LECKY, Helen Elizabeth 06 July 2017 - 1
GARRATT, Mark 19 January 2010 13 February 2014 1
HOLT, Antony Vincent 21 August 2014 06 July 2017 1

Filing History

Document Type Date
CH01 - Change of particulars for director 29 July 2020
CH01 - Change of particulars for director 29 July 2020
AD01 - Change of registered office address 29 July 2020
CH01 - Change of particulars for director 29 July 2020
AA - Annual Accounts 23 July 2020
CS01 - N/A 11 December 2019
CC04 - Statement of companies objects 09 October 2019
MR01 - N/A 03 October 2019
AP01 - Appointment of director 21 August 2019
AP01 - Appointment of director 21 August 2019
MR04 - N/A 09 August 2019
MR04 - N/A 09 August 2019
TM01 - Termination of appointment of director 28 June 2019
AA - Annual Accounts 03 June 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 May 2019
TM01 - Termination of appointment of director 21 March 2019
CS01 - N/A 06 December 2018
TM01 - Termination of appointment of director 13 September 2018
AP01 - Appointment of director 13 September 2018
AA - Annual Accounts 25 May 2018
CS01 - N/A 12 December 2017
AP01 - Appointment of director 31 October 2017
AP01 - Appointment of director 10 October 2017
AP03 - Appointment of secretary 10 July 2017
TM02 - Termination of appointment of secretary 10 July 2017
AA01 - Change of accounting reference date 29 December 2016
AA - Annual Accounts 20 December 2016
CS01 - N/A 07 December 2016
MR01 - N/A 22 August 2016
AR01 - Annual Return 17 December 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 December 2015
AA - Annual Accounts 15 December 2015
MR01 - N/A 09 June 2015
MR04 - N/A 28 April 2015
MR04 - N/A 28 April 2015
AA - Annual Accounts 08 January 2015
AR01 - Annual Return 05 December 2014
CH01 - Change of particulars for director 05 December 2014
CH01 - Change of particulars for director 05 December 2014
CH03 - Change of particulars for secretary 05 December 2014
AD01 - Change of registered office address 05 December 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 December 2014
AP03 - Appointment of secretary 28 August 2014
AP01 - Appointment of director 28 August 2014
MR01 - N/A 02 July 2014
TM01 - Termination of appointment of director 27 February 2014
TM02 - Termination of appointment of secretary 27 February 2014
AR01 - Annual Return 22 January 2014
AA - Annual Accounts 06 December 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 11 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 February 2012
TM01 - Termination of appointment of director 03 February 2012
MG01 - Particulars of a mortgage or charge 31 January 2012
RESOLUTIONS - N/A 25 January 2012
AR01 - Annual Return 14 December 2011
AA - Annual Accounts 02 August 2011
AR01 - Annual Return 21 December 2010
AA - Annual Accounts 06 December 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 November 2010
RESOLUTIONS - N/A 10 November 2010
MEM/ARTS - N/A 10 November 2010
MG01 - Particulars of a mortgage or charge 02 November 2010
TM02 - Termination of appointment of secretary 29 April 2010
AP03 - Appointment of secretary 02 March 2010
AP01 - Appointment of director 02 March 2010
AR01 - Annual Return 14 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 January 2010
AA - Annual Accounts 28 October 2009
288b - Notice of resignation of directors or secretaries 30 April 2009
288b - Notice of resignation of directors or secretaries 30 April 2009
288a - Notice of appointment of directors or secretaries 30 April 2009
288a - Notice of appointment of directors or secretaries 30 April 2009
287 - Change in situation or address of Registered Office 30 April 2009
395 - Particulars of a mortgage or charge 29 April 2009
395 - Particulars of a mortgage or charge 25 April 2009
363a - Annual Return 12 February 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 11 February 2009
353 - Register of members 11 February 2009
287 - Change in situation or address of Registered Office 11 February 2009
287 - Change in situation or address of Registered Office 13 October 2008
AA - Annual Accounts 19 August 2008
287 - Change in situation or address of Registered Office 30 May 2008
RESOLUTIONS - N/A 08 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 May 2008
128(4) - Notice of assignment of name or new name to any class of shares 08 May 2008
363a - Annual Return 21 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 April 2007
288a - Notice of appointment of directors or secretaries 28 December 2006
288a - Notice of appointment of directors or secretaries 28 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 December 2006
225 - Change of Accounting Reference Date 28 December 2006
287 - Change in situation or address of Registered Office 28 December 2006
CERTNM - Change of name certificate 22 December 2006
288b - Notice of resignation of directors or secretaries 13 December 2006
288b - Notice of resignation of directors or secretaries 13 December 2006
NEWINC - New incorporation documents 05 December 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 September 2019 Outstanding

N/A

A registered charge 03 August 2016 Fully Satisfied

N/A

A registered charge 05 June 2015 Fully Satisfied

N/A

A registered charge 20 June 2014 Fully Satisfied

N/A

Security accession deed 19 January 2012 Fully Satisfied

N/A

Debenture 28 October 2010 Fully Satisfied

N/A

Deed of accession 22 April 2009 Fully Satisfied

N/A

Mortgage debenture 16 April 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.