About

Registered Number: 04585575
Date of Incorporation: 08/11/2002 (21 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (3 years and 9 months ago)
Registered Address: The White House, Greenalls Avenue, Warrington, WA4 6HL,

 

Having been setup in 2002, Sussex Fostering & Children's Services Ltd have registered office in Warrington, it's status in the Companies House registry is set to "Dissolved". Breeze, Victoria Elizabeth, Benjamin, Elfriede, Williams, Penelope Jane are the current directors of this company. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENJAMIN, Elfriede 08 November 2002 17 October 2014 1
WILLIAMS, Penelope Jane 08 November 2002 17 October 2014 1
Secretary Name Appointed Resigned Total Appointments
BREEZE, Victoria Elizabeth 17 October 2014 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
SOAS(A) - Striking-off action suspended (Section 652A) 02 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 18 February 2020
DS01 - Striking off application by a company 07 February 2020
AA - Annual Accounts 29 January 2020
AA01 - Change of accounting reference date 28 January 2020
MR04 - N/A 06 August 2019
MR04 - N/A 05 June 2019
AA - Annual Accounts 14 May 2019
PSC05 - N/A 07 May 2019
CS01 - N/A 02 April 2019
AA - Annual Accounts 12 June 2018
CS01 - N/A 05 April 2018
MR04 - N/A 12 March 2018
MR01 - N/A 07 March 2018
MR01 - N/A 28 February 2018
AA - Annual Accounts 30 August 2017
CS01 - N/A 04 April 2017
CS01 - N/A 17 March 2017
AD01 - Change of registered office address 16 March 2017
AD01 - Change of registered office address 16 March 2017
RESOLUTIONS - N/A 09 March 2017
MR01 - N/A 09 March 2017
MR04 - N/A 02 March 2017
MR01 - N/A 09 February 2017
AP01 - Appointment of director 25 November 2016
CS01 - N/A 15 November 2016
AA - Annual Accounts 24 May 2016
AR01 - Annual Return 12 January 2016
AA - Annual Accounts 13 November 2015
TM01 - Termination of appointment of director 10 August 2015
AP01 - Appointment of director 10 August 2015
AR01 - Annual Return 12 February 2015
CH01 - Change of particulars for director 02 January 2015
CH03 - Change of particulars for secretary 02 January 2015
CH01 - Change of particulars for director 02 January 2015
AA01 - Change of accounting reference date 09 December 2014
AA01 - Change of accounting reference date 05 December 2014
AD01 - Change of registered office address 26 November 2014
AP03 - Appointment of secretary 25 November 2014
TM02 - Termination of appointment of secretary 25 November 2014
AA01 - Change of accounting reference date 12 November 2014
TM01 - Termination of appointment of director 12 November 2014
AP01 - Appointment of director 12 November 2014
TM01 - Termination of appointment of director 12 November 2014
AP01 - Appointment of director 12 November 2014
AA - Annual Accounts 13 October 2014
RESOLUTIONS - N/A 29 August 2014
AD01 - Change of registered office address 06 March 2014
AR01 - Annual Return 17 December 2013
AA - Annual Accounts 20 August 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 04 December 2012
CH01 - Change of particulars for director 13 November 2012
AR01 - Annual Return 09 December 2011
AA - Annual Accounts 05 December 2011
AA - Annual Accounts 16 December 2010
CH01 - Change of particulars for director 15 December 2010
AR01 - Annual Return 07 December 2010
CH01 - Change of particulars for director 07 December 2010
CH03 - Change of particulars for secretary 09 September 2010
CH01 - Change of particulars for director 09 September 2010
AA - Annual Accounts 19 January 2010
AR01 - Annual Return 02 December 2009
CH01 - Change of particulars for director 02 December 2009
RESOLUTIONS - N/A 20 March 2009
MISC - Miscellaneous document 20 March 2009
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 20 March 2009
CAP-SS - N/A 20 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 February 2009
AA - Annual Accounts 06 February 2009
363a - Annual Return 18 December 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 18 December 2008
287 - Change in situation or address of Registered Office 18 December 2008
353 - Register of members 18 December 2008
288c - Notice of change of directors or secretaries or in their particulars 17 December 2008
AA - Annual Accounts 24 January 2008
363a - Annual Return 18 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 March 2007
AA - Annual Accounts 02 March 2007
363s - Annual Return 07 January 2007
AA - Annual Accounts 04 February 2006
363s - Annual Return 01 December 2005
287 - Change in situation or address of Registered Office 28 April 2005
CERTNM - Change of name certificate 22 December 2004
363s - Annual Return 03 December 2004
AA - Annual Accounts 09 September 2004
225 - Change of Accounting Reference Date 23 April 2004
363s - Annual Return 07 December 2003
288b - Notice of resignation of directors or secretaries 06 December 2003
288a - Notice of appointment of directors or secretaries 06 December 2003
288b - Notice of resignation of directors or secretaries 03 April 2003
288b - Notice of resignation of directors or secretaries 03 April 2003
288a - Notice of appointment of directors or secretaries 03 April 2003
288a - Notice of appointment of directors or secretaries 03 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 March 2003
NEWINC - New incorporation documents 08 November 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 February 2018 Fully Satisfied

N/A

A registered charge 22 February 2018 Fully Satisfied

N/A

A registered charge 01 March 2017 Fully Satisfied

N/A

A registered charge 03 February 2017 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.