- Company Overview for FAMILY CARE FOSTERING LTD (07990947)
- Filing history for FAMILY CARE FOSTERING LTD (07990947)
- People for FAMILY CARE FOSTERING LTD (07990947)
- Charges for FAMILY CARE FOSTERING LTD (07990947)
- More for FAMILY CARE FOSTERING LTD (07990947)
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) |
---|---|---|---|
07 Jun 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
19 May 2016 | AA01 | Previous accounting period shortened from 31 July 2016 to 31 December 2015 | |
17 May 2016 | AR01 |
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-05-17
|
|
04 Nov 2015 | AUD | Auditor's resignation | |
06 Jul 2015 | CERTNM |
Company name changed families@familycare LIMITED\certificate issued on 06/07/15
|
|
28 May 2015 | TM01 | Termination of appointment of Christopher Taylor as a director on 25 May 2015 | |
16 Apr 2015 | AR01 |
Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-04-16
|
|
16 Apr 2015 | TM01 | Termination of appointment of Carol June Mary Mcdougall as a director on 10 April 2014 | |
10 Feb 2015 | AP01 | Appointment of Mr Christopher Taylor as a director on 8 January 2015 | |
26 Jan 2015 | AD01 | Registered office address changed from Richard House Winckley Square Preston Lancashire PR1 3HP to Business Centre, 60 School Lane Bamber Bridge Preston Lancashire PR5 6QE on 26 January 2015 | |
17 Jan 2015 | TM01 | Termination of appointment of Edward Nixon as a director on 6 January 2015 | |
22 Dec 2014 | MR01 | Registration of charge 079909470001, created on 16 December 2014 | |
09 Dec 2014 | AA | Accounts for a small company made up to 31 July 2014 | |
02 Dec 2014 | AP01 | Appointment of Shelby Jayne Mitchell as a director on 1 December 2014 | |
24 Apr 2014 | AP01 | Appointment of Mr David Howard Haslam as a director | |
24 Apr 2014 | AP01 | Appointment of Philip Matthew Williamson as a director | |
23 Apr 2014 | AP03 | Appointment of Rachel Swarbrick as a secretary | |
23 Apr 2014 | TM01 | Termination of appointment of Gerard Williamson as a director | |
23 Apr 2014 | TM01 | Termination of appointment of Carol Mcdougall as a director | |
23 Apr 2014 | AP01 | Appointment of Mrs Rachel Louise Swarbrick as a director | |
21 Mar 2014 | AR01 |
Annual return made up to 14 March 2014 with full list of shareholders
Statement of capital on 2014-03-21
|
|
17 Mar 2014 | AP01 | Appointment of Carol June Mary Mcdougall as a director | |
12 Dec 2013 | AA | Accounts for a small company made up to 31 July 2013 | |
30 Oct 2013 | TM01 | Termination of appointment of Michael La Borde as a director | |
03 Apr 2013 | AR01 | Annual return made up to 14 March 2013 with full list of shareholders |