About

Registered Number: 04217642
Date of Incorporation: 16/05/2001 (23 years and 10 months ago)
Company Status: Active
Registered Address: Old Auster The Causeway, Mark, Highbridge, TA9 4QF,

 

Regional Foster Families Ltd was founded on 16 May 2001 and are based in Highbridge. We don't know the number of employees at the company. Catterall, Joann, Burland, Shuan, Catterall, John William, Skillen, Joanne are listed as directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CATTERALL, Joann 23 November 2017 - 1
BURLAND, Shuan 18 September 2013 08 July 2014 1
CATTERALL, John William 31 August 2001 23 November 2017 1
SKILLEN, Joanne 16 May 2001 13 August 2002 1

Filing History

Document Type Date
CS01 - N/A 19 May 2020
AA - Annual Accounts 27 April 2020
SH06 - Notice of cancellation of shares 21 January 2020
SH03 - Return of purchase of own shares 20 January 2020
RESOLUTIONS - N/A 15 October 2019
PSC01 - N/A 15 October 2019
RESOLUTIONS - N/A 06 June 2019
RESOLUTIONS - N/A 05 June 2019
CS01 - N/A 20 May 2019
AA - Annual Accounts 03 December 2018
CS01 - N/A 29 May 2018
AA - Annual Accounts 21 March 2018
PSC07 - N/A 18 January 2018
TM01 - Termination of appointment of director 18 January 2018
PSC01 - N/A 27 November 2017
AP01 - Appointment of director 23 November 2017
CH03 - Change of particulars for secretary 23 October 2017
CH01 - Change of particulars for director 23 October 2017
PSC04 - N/A 23 October 2017
AD01 - Change of registered office address 21 August 2017
CS01 - N/A 24 May 2017
AA - Annual Accounts 24 April 2017
AR01 - Annual Return 26 May 2016
AA - Annual Accounts 14 March 2016
AA - Annual Accounts 03 July 2015
AR01 - Annual Return 02 June 2015
TM01 - Termination of appointment of director 14 July 2014
AR01 - Annual Return 04 June 2014
AA - Annual Accounts 29 April 2014
AP01 - Appointment of director 07 October 2013
MR04 - N/A 23 July 2013
AA - Annual Accounts 09 July 2013
AR01 - Annual Return 21 May 2013
AA - Annual Accounts 03 August 2012
AR01 - Annual Return 21 May 2012
CH03 - Change of particulars for secretary 21 May 2012
AA - Annual Accounts 02 August 2011
AR01 - Annual Return 16 May 2011
CERTNM - Change of name certificate 06 May 2011
AA - Annual Accounts 04 August 2010
AR01 - Annual Return 17 May 2010
AA - Annual Accounts 18 August 2009
287 - Change in situation or address of Registered Office 05 August 2009
363a - Annual Return 21 May 2009
363a - Annual Return 18 August 2008
AA - Annual Accounts 04 August 2008
AA - Annual Accounts 06 September 2007
363a - Annual Return 25 May 2007
AA - Annual Accounts 24 July 2006
363a - Annual Return 12 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 April 2006
CERTNM - Change of name certificate 23 February 2006
AA - Annual Accounts 11 August 2005
363s - Annual Return 24 May 2005
AA - Annual Accounts 14 July 2004
363s - Annual Return 28 May 2004
395 - Particulars of a mortgage or charge 27 February 2004
288b - Notice of resignation of directors or secretaries 07 July 2003
288a - Notice of appointment of directors or secretaries 07 July 2003
363s - Annual Return 04 June 2003
AA - Annual Accounts 11 March 2003
288b - Notice of resignation of directors or secretaries 21 August 2002
288b - Notice of resignation of directors or secretaries 21 August 2002
363s - Annual Return 31 May 2002
225 - Change of Accounting Reference Date 23 November 2001
288a - Notice of appointment of directors or secretaries 15 November 2001
288a - Notice of appointment of directors or secretaries 15 November 2001
287 - Change in situation or address of Registered Office 15 November 2001
287 - Change in situation or address of Registered Office 03 July 2001
288a - Notice of appointment of directors or secretaries 03 July 2001
288a - Notice of appointment of directors or secretaries 03 July 2001
288b - Notice of resignation of directors or secretaries 03 July 2001
288b - Notice of resignation of directors or secretaries 03 July 2001
NEWINC - New incorporation documents 16 May 2001

Mortgages & Charges

Description Date Status Charge by
Agreement 10 February 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.