About

Registered Number: 06410274
Date of Incorporation: 26/10/2007 (16 years and 6 months ago)
Company Status: Active
Registered Address: Wootton Chase, Wootton St Lawrence, Basingstoke, Hampshire, RG23 8PE,

 

Based in Basingstoke, Vision Fostering Agency Ltd was founded on 26 October 2007, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at Vision Fostering Agency Ltd. This company has one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
COMPTON BURNESS, Richard James 24 January 2008 03 October 2014 1

Filing History

Document Type Date
AP01 - Appointment of director 08 July 2020
TM01 - Termination of appointment of director 30 June 2020
CS01 - N/A 21 February 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 21 February 2019
AA - Annual Accounts 05 December 2018
MA - Memorandum and Articles 21 June 2018
RESOLUTIONS - N/A 13 June 2018
PSC05 - N/A 08 June 2018
CS01 - N/A 14 February 2018
AA - Annual Accounts 20 December 2017
AP01 - Appointment of director 31 October 2017
CS01 - N/A 13 February 2017
AA - Annual Accounts 13 December 2016
AD01 - Change of registered office address 05 July 2016
AR01 - Annual Return 02 March 2016
AA - Annual Accounts 16 October 2015
AR01 - Annual Return 04 February 2015
AA - Annual Accounts 15 December 2014
CH03 - Change of particulars for secretary 03 October 2014
TM02 - Termination of appointment of secretary 03 October 2014
AR01 - Annual Return 20 February 2014
AA - Annual Accounts 10 December 2013
CERTNM - Change of name certificate 03 December 2013
CONNOT - N/A 03 December 2013
TM01 - Termination of appointment of director 03 April 2013
AR01 - Annual Return 11 February 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 01 February 2012
AA - Annual Accounts 14 November 2011
AR01 - Annual Return 02 November 2011
AUD - Auditor's letter of resignation 07 February 2011
AR01 - Annual Return 26 October 2010
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 16 December 2009
CH01 - Change of particulars for director 16 December 2009
CH01 - Change of particulars for director 16 December 2009
AA - Annual Accounts 02 October 2009
RESOLUTIONS - N/A 14 April 2009
CERTNM - Change of name certificate 12 December 2008
AA - Annual Accounts 27 November 2008
363a - Annual Return 26 November 2008
395 - Particulars of a mortgage or charge 18 March 2008
RESOLUTIONS - N/A 14 March 2008
RESOLUTIONS - N/A 14 March 2008
287 - Change in situation or address of Registered Office 07 March 2008
225 - Change of Accounting Reference Date 07 March 2008
288a - Notice of appointment of directors or secretaries 26 February 2008
288a - Notice of appointment of directors or secretaries 26 February 2008
287 - Change in situation or address of Registered Office 19 February 2008
288b - Notice of resignation of directors or secretaries 19 February 2008
MEM/ARTS - N/A 11 January 2008
SA - Shares agreement 10 January 2008
MEM/ARTS - N/A 09 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 January 2008
CERTNM - Change of name certificate 07 January 2008
RESOLUTIONS - N/A 04 January 2008
RESOLUTIONS - N/A 04 January 2008
123 - Notice of increase in nominal capital 04 January 2008
NEWINC - New incorporation documents 26 October 2007

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 10 March 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.