Advanced company searchLink opens in new window

WELLCARE FOSTERING SERVICES LIMITED

Company number 04963908

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Dec 2009 AA Total exemption small company accounts made up to 31 March 2009
10 Dec 2009 AR01 Annual return made up to 14 November 2009 with full list of shareholders
10 Dec 2009 CH01 Director's details changed for Shama Parveen Burney on 9 December 2009
10 Dec 2009 CH01 Director's details changed for Bhagat Singh on 8 December 2009
26 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
03 Dec 2008 363a Return made up to 14/11/08; full list of members
31 Jul 2008 288b Appointment terminate, director and secretary zahida mohammed logged form
22 Jul 2008 288a Director appointed bhagat singh
28 Jan 2008 AA Total exemption small company accounts made up to 31 March 2007
25 Jan 2008 363s Return made up to 14/11/07; full list of members
09 Jan 2008 287 Registered office changed on 09/01/08 from: trafalgar house, grenville place, mill hill, london, NW7 3SA
08 Jan 2008 287 Registered office changed on 08/01/08 from: 433 cranbrook road, ilford, essex IG1 4UW
02 May 2007 363s Return made up to 14/11/06; full list of members; amend
11 Apr 2007 88(2)R Ad 01/04/06-01/07/06 £ si 2@1
12 Dec 2006 363s Return made up to 14/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
15 Nov 2006 AA Total exemption small company accounts made up to 31 March 2006
12 Sep 2006 88(2)R Ad 01/04/06-01/07/06 £ si 2@1=2 £ ic 1/3
22 Jun 2006 288a New director appointed
11 May 2006 287 Registered office changed on 11/05/06 from: suite 11 sterling house, 144-146 cranbrook road, ilford, essex IG1 4LZ
14 Nov 2005 363s Return made up to 14/11/05; full list of members
22 Aug 2005 AA Total exemption full accounts made up to 31 March 2005
08 Dec 2004 363s Return made up to 14/11/04; full list of members
08 Oct 2004 225 Accounting reference date extended from 30/11/04 to 31/03/05
10 May 2004 287 Registered office changed on 10/05/04 from: 20 grantock road, london, E17 4DE
27 Apr 2004 CERTNM Company name changed nsfa (new standards fostering ag ency) LTD\certificate issued on 27/04/04