About

Registered Number: 03894588
Date of Incorporation: 15/12/1999 (25 years and 3 months ago)
Company Status: Active
Registered Address: Atria, Spa Road, Bolton, BL1 4AG,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

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

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

Standard Industrial Classification (SIC)

No SIC found.