Advanced company searchLink opens in new window

WELCOME FOSTER CARE LIMITED

Company number 06350870

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)
23 Jun 2016 AD01 Registered office address changed from Beech House Wootton St. Lawrence Basingstoke Hampshire RG23 8PE to Wootton St. Lawrence Basingstoke Hampshire RG23 8PE on 23 June 2016
17 Mar 2016 AA Total exemption small company accounts made up to 15 June 2015
23 Feb 2016 AR01 Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
28 Sep 2015 AA01 Previous accounting period shortened from 31 August 2015 to 15 June 2015
02 Sep 2015 AR01 Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
17 Jun 2015 MR01 Registration of charge 063508700001, created on 15 June 2015
16 Jun 2015 TM01 Termination of appointment of Shazad Mohammed as a director on 15 June 2015
16 Jun 2015 TM01 Termination of appointment of Naveed Ali as a director on 15 June 2015
16 Jun 2015 AD01 Registered office address changed from C/O Welcome Foster Care Unit 3 the Office Village 4 Romford Road Stratford London E14 4EA to Beech House Wootton St. Lawrence Basingstoke Hampshire RG23 8PE on 16 June 2015
16 Jun 2015 AP03 Appointment of Mr Richard James Compton-Burnett as a secretary on 15 June 2015
16 Jun 2015 AP01 Appointment of Mr Richard James Compton-Burnett as a director on 15 June 2015
16 Jun 2015 AP01 Appointment of Mr Simon John Constantine as a director on 15 June 2015
11 Mar 2015 AA Total exemption full accounts made up to 31 August 2014
26 Sep 2014 AR01 Annual return made up to 22 August 2014 with full list of shareholders
Statement of capital on 2014-09-26
  • GBP 100
01 Jul 2014 AA Total exemption small company accounts made up to 31 August 2013
18 Sep 2013 AR01 Annual return made up to 22 August 2013 with full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
31 May 2013 AA Total exemption small company accounts made up to 31 August 2012
21 Dec 2012 DISS40 Compulsory strike-off action has been discontinued
21 Dec 2012 AR01 Annual return made up to 22 August 2012 with full list of shareholders
21 Dec 2012 AD01 Registered office address changed from Unit 3 the Office Village Romford Road Stratford London E15 4EA United Kingdom on 21 December 2012
20 Dec 2012 CH01 Director's details changed for Naveed Ali on 19 December 2011
18 Dec 2012 GAZ1 First Gazette notice for compulsory strike-off
08 Jun 2012 AA Total exemption full accounts made up to 31 August 2011
10 Jan 2012 AD01 Registered office address changed from 28 Fillebrook Road London E11 4AT on 10 January 2012
31 Oct 2011 AR01 Annual return made up to 22 August 2011 with full list of shareholders