Advanced company searchLink opens in new window

TRUE FOSTERCARE LIMITED

Company number 06484910

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)
03 Aug 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
18 May 2021 GAZ1 First Gazette notice for compulsory strike-off
09 Oct 2020 AA Total exemption full accounts made up to 30 September 2020
25 Sep 2020 AA01 Current accounting period extended from 31 December 2019 to 30 September 2020
10 Feb 2020 CS01 Confirmation statement made on 28 January 2020 with no updates
23 Jan 2020 AA01 Previous accounting period shortened from 31 March 2020 to 31 December 2019
26 Jul 2019 AA Unaudited abridged accounts made up to 31 March 2019
07 Feb 2019 CS01 Confirmation statement made on 28 January 2019 with no updates
18 Oct 2018 AD01 Registered office address changed from 3 Drake House Drake Lane Dursley GL11 4HH England to Suite 3a Drake House Drake Lane Dursley Gloucestershire GL11 4HH on 18 October 2018
28 Sep 2018 AA Total exemption full accounts made up to 31 March 2018
06 Jul 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Name change 22/06/2018
28 Jun 2018 CERTNM Company name changed channel fostercare LIMITED\certificate issued on 28/06/18
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-22
13 Mar 2018 AD01 Registered office address changed from 23 Church Street Highbridge Somerset TA9 3AG to 3 Drake House Drake Lane Dursley GL11 4HH on 13 March 2018
05 Feb 2018 CS01 Confirmation statement made on 28 January 2018 with updates
16 Nov 2017 PSC02 Notification of True Fostering Limited as a person with significant control on 20 October 2017
16 Nov 2017 PSC07 Cessation of Susan Ann Cox as a person with significant control on 20 October 2017
16 Nov 2017 TM01 Termination of appointment of Keith Raymond Cox as a director on 20 October 2017
16 Nov 2017 TM01 Termination of appointment of Susan Ann Cox as a director on 20 October 2017
16 Nov 2017 TM02 Termination of appointment of Susan Ann Cox as a secretary on 20 October 2017
16 Nov 2017 PSC07 Cessation of Keith Raymond Cox as a person with significant control on 20 October 2017
16 Nov 2017 AP01 Appointment of Mrs Jagroop Kaur Gill as a director on 20 October 2017
26 Jul 2017 AA Total exemption full accounts made up to 31 March 2017
30 Jan 2017 CS01 Confirmation statement made on 28 January 2017 with updates
18 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
11 Feb 2016 AR01 Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100