Founded in 1999, Children First Fostering Agency Ltd has its registered office in Bolton, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this business. The companies directors are Lecky, Helen Elizabeth, Cambell, Susan Melanie, Fahy, Christine, Garratt, Mark, Holt, Antony Vincent, Clachar, Lynsey Jane, Clachar, Woodrow Lloyd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CLACHAR, Lynsey Jane | 19 February 2001 | 19 March 2009 | 1 |
CLACHAR, Woodrow Lloyd | 15 December 1999 | 19 March 2009 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LECKY, Helen Elizabeth | 06 July 2017 | - | 1 |
CAMBELL, Susan Melanie | 21 November 2005 | 02 January 2008 | 1 |
FAHY, Christine | 02 January 2008 | 19 March 2009 | 1 |
GARRATT, Mark | 19 January 2010 | 13 February 2014 | 1 |
HOLT, Antony Vincent | 21 August 2014 | 06 July 2017 | 1 |
Document Type | Date | |
---|---|---|
CH01 - Change of particulars for director | 29 July 2020 | |
AD01 - Change of registered office address | 29 July 2020 | |
AA - Annual Accounts | 23 July 2020 | |
CS01 - N/A | 17 December 2019 | |
CC04 - Statement of companies objects | 09 October 2019 | |
MR01 - N/A | 03 October 2019 | |
AP01 - Appointment of director | 13 August 2019 | |
MR04 - N/A | 09 August 2019 | |
MR04 - N/A | 09 August 2019 | |
AP01 - Appointment of director | 08 August 2019 | |
TM01 - Termination of appointment of director | 28 June 2019 | |
AA - Annual Accounts | 06 June 2019 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 21 May 2019 | |
TM01 - Termination of appointment of director | 21 March 2019 | |
CS01 - N/A | 17 December 2018 | |
AP01 - Appointment of director | 13 September 2018 | |
TM01 - Termination of appointment of director | 13 September 2018 | |
AA - Annual Accounts | 25 May 2018 | |
CS01 - N/A | 18 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 | |
CS01 - N/A | 20 December 2016 | |
AA - Annual Accounts | 20 December 2016 | |
MR01 - N/A | 22 August 2016 | |
AR01 - Annual Return | 18 December 2015 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 18 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 | 18 December 2014 | |
CH03 - Change of particulars for secretary | 18 December 2014 | |
CH01 - Change of particulars for director | 18 December 2014 | |
CH01 - Change of particulars for director | 05 December 2014 | |
AD01 - Change of registered office address | 05 December 2014 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 03 December 2014 | |
AD03 - Change of location of company records to the 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 | 18 December 2013 | |
CH01 - Change of particulars for director | 18 December 2013 | |
AA - Annual Accounts | 06 December 2013 | |
AR01 - Annual Return | 20 December 2012 | |
AA - Annual Accounts | 18 December 2012 | |
AD01 - Change of registered office address | 25 September 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 | 19 December 2011 | |
AA - Annual Accounts | 02 August 2011 | |
AR01 - Annual Return | 27 January 2011 | |
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 | |
TM01 - Termination of appointment of director | 07 October 2010 | |
TM02 - Termination of appointment of secretary | 29 April 2010 | |
AP03 - Appointment of secretary | 03 March 2010 | |
AP01 - Appointment of director | 03 March 2010 | |
AR01 - Annual Return | 23 December 2009 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 23 December 2009 | |
AA - Annual Accounts | 26 August 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 June 2009 | |
395 - Particulars of a mortgage or charge | 29 April 2009 | |
RESOLUTIONS - N/A | 28 April 2009 | |
395 - Particulars of a mortgage or charge | 25 April 2009 | |
288b - Notice of resignation of directors or secretaries | 26 March 2009 | |
288b - Notice of resignation of directors or secretaries | 26 March 2009 | |
288b - Notice of resignation of directors or secretaries | 26 March 2009 | |
288a - Notice of appointment of directors or secretaries | 26 March 2009 | |
288a - Notice of appointment of directors or secretaries | 26 March 2009 | |
288a - Notice of appointment of directors or secretaries | 26 March 2009 | |
287 - Change in situation or address of Registered Office | 26 March 2009 | |
225 - Change of Accounting Reference Date | 26 March 2009 | |
RESOLUTIONS - N/A | 27 January 2009 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 27 January 2009 | |
MISC - Miscellaneous document | 27 January 2009 | |
CAP-SS - N/A | 27 January 2009 | |
MEM/ARTS - N/A | 27 January 2009 | |
363a - Annual Return | 19 December 2008 | |
AA - Annual Accounts | 06 November 2008 | |
288b - Notice of resignation of directors or secretaries | 08 March 2008 | |
288a - Notice of appointment of directors or secretaries | 08 March 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 February 2008 | |
363a - Annual Return | 31 January 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 31 January 2008 | |
AA - Annual Accounts | 26 September 2007 | |
363a - Annual Return | 04 January 2007 | |
AA - Annual Accounts | 21 November 2006 | |
RESOLUTIONS - N/A | 25 January 2006 | |
RESOLUTIONS - N/A | 25 January 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 January 2006 | |
288b - Notice of resignation of directors or secretaries | 25 January 2006 | |
288a - Notice of appointment of directors or secretaries | 25 January 2006 | |
363a - Annual Return | 04 January 2006 | |
AA - Annual Accounts | 23 August 2005 | |
363s - Annual Return | 12 January 2005 | |
287 - Change in situation or address of Registered Office | 24 December 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 December 2004 | |
AA - Annual Accounts | 12 August 2004 | |
RESOLUTIONS - N/A | 25 May 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 May 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 May 2004 | |
363s - Annual Return | 17 December 2003 | |
AA - Annual Accounts | 26 August 2003 | |
CERTNM - Change of name certificate | 19 June 2003 | |
363s - Annual Return | 07 March 2003 | |
AA - Annual Accounts | 10 August 2002 | |
363s - Annual Return | 29 May 2002 | |
AA - Annual Accounts | 12 October 2001 | |
395 - Particulars of a mortgage or charge | 07 August 2001 | |
363a - Annual Return | 26 June 2001 | |
353 - Register of members | 26 June 2001 | |
288a - Notice of appointment of directors or secretaries | 15 March 2001 | |
287 - Change in situation or address of Registered Office | 17 August 2000 | |
225 - Change of Accounting Reference Date | 08 March 2000 | |
288a - Notice of appointment of directors or secretaries | 18 January 2000 | |
288a - Notice of appointment of directors or secretaries | 18 January 2000 | |
288b - Notice of resignation of directors or secretaries | 18 January 2000 | |
288b - Notice of resignation of directors or secretaries | 18 January 2000 | |
NEWINC - New incorporation documents | 15 December 1999 |
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 |
Guarantee and debenture in support of a loan note instrument | 16 April 2009 | Fully Satisfied |
N/A |
Mortgage debenture | 16 April 2009 | Fully Satisfied |
N/A |
Debenture | 27 July 2001 | Fully Satisfied |
N/A |