About

Registered Number: 04173928
Date of Incorporation: 07/03/2001 (23 years and 2 months ago)
Company Status: Active
Registered Address: 112 Orchard Road, Sanderstead, Surrey, CR2 9LQ

 

Having been setup in 2001, Focused Fostering Service Ltd have registered office in Surrey, it has a status of "Active". The current directors of this company are listed as Henry, Stephanie Ann, Glasgow, Montygomery. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HENRY, Stephanie Ann 01 May 2013 - 1
GLASGOW, Montygomery 21 March 2001 01 July 2009 1

Filing History

Document Type Date
CS01 - N/A 17 March 2020
AA - Annual Accounts 12 December 2019
CS01 - N/A 07 March 2019
AA - Annual Accounts 10 December 2018
CS01 - N/A 21 March 2018
SH01 - Return of Allotment of shares 19 March 2018
AA - Annual Accounts 20 September 2017
CS01 - N/A 20 March 2017
AA - Annual Accounts 13 December 2016
AR01 - Annual Return 10 March 2016
AA - Annual Accounts 11 December 2015
AR01 - Annual Return 09 March 2015
AA - Annual Accounts 03 December 2014
AR01 - Annual Return 10 March 2014
AP01 - Appointment of director 10 March 2014
AA - Annual Accounts 06 December 2013
AR01 - Annual Return 27 March 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 09 March 2012
AD01 - Change of registered office address 09 March 2012
AA - Annual Accounts 15 December 2011
AR01 - Annual Return 27 April 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 30 April 2010
AA - Annual Accounts 31 January 2010
288b - Notice of resignation of directors or secretaries 16 July 2009
363a - Annual Return 20 May 2009
AA - Annual Accounts 19 February 2009
363a - Annual Return 22 September 2008
287 - Change in situation or address of Registered Office 22 September 2008
AA - Annual Accounts 01 May 2008
363s - Annual Return 21 April 2007
AA - Annual Accounts 01 February 2007
363s - Annual Return 16 May 2006
AA - Annual Accounts 15 February 2006
363s - Annual Return 06 May 2005
AA - Annual Accounts 26 January 2005
395 - Particulars of a mortgage or charge 25 June 2004
363s - Annual Return 22 March 2004
AA - Annual Accounts 08 February 2004
CERTNM - Change of name certificate 24 April 2003
363s - Annual Return 24 March 2003
AA - Annual Accounts 18 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 December 2002
363s - Annual Return 15 April 2002
MEM/ARTS - N/A 14 April 2001
MEM/ARTS - N/A 12 April 2001
288b - Notice of resignation of directors or secretaries 12 April 2001
288b - Notice of resignation of directors or secretaries 12 April 2001
288a - Notice of appointment of directors or secretaries 12 April 2001
288a - Notice of appointment of directors or secretaries 12 April 2001
RESOLUTIONS - N/A 10 April 2001
287 - Change in situation or address of Registered Office 29 March 2001
CERTNM - Change of name certificate 28 March 2001
NEWINC - New incorporation documents 07 March 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 22 June 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.