Advanced company searchLink opens in new window

FAMILY CARE FOSTERING LTD

Company number 07990947

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)
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
  • GBP 10,000
04 Nov 2015 AUD Auditor's resignation
06 Jul 2015 CERTNM Company name changed families@familycare LIMITED\certificate issued on 06/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-30
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
  • GBP 10,000
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
  • GBP 10,000
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