About

Registered Number: 05855509
Date of Incorporation: 22/06/2006 (17 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 15/10/2019 (4 years and 6 months ago)
Registered Address: Business Centre, 60 School Lane, Bamber Bridge, Preston, Lancashire, PR5 6QE

 

Family Care Associates (Fostering) Ltd was registered on 22 June 2006 with its registered office in Preston, Lancashire, it has a status of "Dissolved". The current directors of this company are listed as Swarbrick, Rachel, La Borde, Michael James in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LA BORDE, Michael James 01 August 2009 14 October 2013 1
Secretary Name Appointed Resigned Total Appointments
SWARBRICK, Rachel 10 April 2014 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 October 2019
GAZ1(A) - First notification of strike-off in London Gazette) 30 July 2019
DS01 - Striking off application by a company 18 July 2019
CS01 - N/A 02 July 2019
TM01 - Termination of appointment of director 21 May 2019
AA - Annual Accounts 02 April 2019
CS01 - N/A 02 July 2018
PSC02 - N/A 02 July 2018
AA - Annual Accounts 04 June 2018
PSC07 - N/A 01 February 2018
AA - Annual Accounts 28 July 2017
CS01 - N/A 29 June 2017
PSC01 - N/A 26 June 2017
PSC02 - N/A 26 June 2017
PSC01 - N/A 26 June 2017
PSC01 - N/A 26 June 2017
PSC02 - N/A 26 June 2017
AUD - Auditor's letter of resignation 09 November 2016
AUD - Auditor's letter of resignation 08 November 2016
AR01 - Annual Return 29 June 2016
AA - Annual Accounts 09 May 2016
AA01 - Change of accounting reference date 23 March 2016
AR01 - Annual Return 11 August 2015
TM01 - Termination of appointment of director 11 August 2015
AD01 - Change of registered office address 26 January 2015
AA - Annual Accounts 02 December 2014
AR01 - Annual Return 18 August 2014
CH01 - Change of particulars for director 27 June 2014
AP03 - Appointment of secretary 29 April 2014
AP01 - Appointment of director 24 April 2014
AP01 - Appointment of director 24 April 2014
AP01 - Appointment of director 23 April 2014
TM01 - Termination of appointment of director 23 April 2014
TM01 - Termination of appointment of director 23 April 2014
TM02 - Termination of appointment of secretary 23 April 2014
AA - Annual Accounts 12 December 2013
TM01 - Termination of appointment of director 30 October 2013
AR01 - Annual Return 06 August 2013
AA - Annual Accounts 18 December 2012
CERTNM - Change of name certificate 26 July 2012
AR01 - Annual Return 04 July 2012
AA - Annual Accounts 06 February 2012
CH01 - Change of particulars for director 03 October 2011
AR01 - Annual Return 11 August 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 28 June 2010
AP01 - Appointment of director 11 January 2010
AP01 - Appointment of director 11 January 2010
AP01 - Appointment of director 11 January 2010
AA - Annual Accounts 08 December 2009
363a - Annual Return 30 June 2009
AA - Annual Accounts 27 December 2008
363a - Annual Return 17 July 2008
AA - Annual Accounts 24 January 2008
225 - Change of Accounting Reference Date 24 January 2008
363a - Annual Return 18 July 2007
NEWINC - New incorporation documents 22 June 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.