ADVANCE FOSTER CARE LIMITED

Register to unlock more data on OkredoRegister

ADVANCE FOSTER CARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04593517

Incorporation date

18/11/2002

Size

Dormant

Contacts

Registered address

Registered address

Atria, Spa Road, Bolton BL1 4AGCopy
copy info iconCopy
See on map
Latest events (Record since 18/11/2002)
dot icon26/03/2026
Accounts for a dormant company made up to 2025-08-31
dot icon02/02/2026
Confirmation statement made on 2026-01-31 with no updates
dot icon25/07/2025
Termination of appointment of Stephen James Christie as a director on 2025-07-16
dot icon16/04/2025
Accounts for a dormant company made up to 2024-08-31
dot icon14/02/2025
Confirmation statement made on 2025-01-31 with no updates
dot icon18/04/2024
Accounts for a dormant company made up to 2023-08-31
dot icon02/02/2024
Confirmation statement made on 2024-01-31 with no updates
dot icon23/11/2023
Termination of appointment of Jean-Luc Emmanuel Janet as a director on 2023-11-23
dot icon23/11/2023
Termination of appointment of David Jon Leatherbarrow as a director on 2023-11-23
dot icon20/05/2023
Accounts for a dormant company made up to 2022-08-31
dot icon02/02/2023
Confirmation statement made on 2023-01-31 with no updates
dot icon03/01/2023
Director's details changed for Mr Steven Christie on 2023-01-03
dot icon20/12/2022
Termination of appointment of Chris Duffy as a secretary on 2022-12-15
dot icon20/12/2022
Appointment of Mr Ryan David Edwards as a director on 2022-12-15
dot icon20/12/2022
Appointment of Mr Steven Christie as a director on 2022-12-15
dot icon20/12/2022
Appointment of Alison Bennett as a secretary on 2022-12-15
dot icon25/05/2022
Accounts for a dormant company made up to 2021-08-31
dot icon04/02/2022
Confirmation statement made on 2022-01-31 with no updates
dot icon08/06/2021
Accounts for a dormant company made up to 2020-08-31
dot icon09/03/2021
Confirmation statement made on 2021-01-31 with no updates
dot icon17/11/2020
Change of details for Fostering Solutions Limited as a person with significant control on 2020-11-06
dot icon17/11/2020
Appointment of Mr Chris Duffy as a secretary on 2020-11-06
dot icon17/11/2020
Registered office address changed from C/O Fostering Solutions Limited 1 Merchant's Place River Street Bolton Lancashire BL2 1BX to Atria Spa Road Bolton BL1 4AG on 2020-11-17
dot icon17/11/2020
Termination of appointment of Helen Elizabeth Lecky as a secretary on 2020-10-23
dot icon23/07/2020
Accounts for a dormant company made up to 2019-08-31
dot icon11/02/2020
Confirmation statement made on 2020-01-31 with no updates
dot icon09/08/2019
Satisfaction of charge 045935170007 in full
dot icon04/06/2019
Accounts for a dormant company made up to 2018-08-31
dot icon21/05/2019
Register inspection address has been changed to Cannon Place 78 Cannon Street London EC4N 6AF
dot icon12/02/2019
Confirmation statement made on 2019-01-31 with no updates
dot icon31/10/2018
Termination of appointment of a director
dot icon30/10/2018
Appointment of Mr David Jon Leatherbarrow as a director on 2018-09-01
dot icon30/10/2018
Termination of appointment of Iain James Anderson as a director on 2018-09-01
dot icon25/05/2018
Accounts for a dormant company made up to 2017-08-31
dot icon28/02/2018
Confirmation statement made on 2018-01-31 with no updates
dot icon04/07/2017
Appointment of Mr Iain James Anderson as a director on 2017-06-30
dot icon04/06/2017
Accounts for a dormant company made up to 2016-08-31
dot icon13/04/2017
Termination of appointment of Natalie-Jane Anne Macdonald as a director on 2017-03-31
dot icon09/02/2017
Confirmation statement made on 2017-01-31 with updates
dot icon29/11/2016
Director's details changed for Mr Jean-Luc Emmanuel Janet on 2016-10-28
dot icon14/09/2016
Registration of charge 045935170007, created on 2016-09-08
dot icon17/08/2016
Satisfaction of charge 045935170006 in full
dot icon13/06/2016
Director's details changed for Dr Natalie-Jane Anne Macdonald on 2016-04-13
dot icon27/05/2016
Accounts for a dormant company made up to 2015-08-31
dot icon11/02/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon02/06/2015
Accounts for a dormant company made up to 2014-08-31
dot icon24/02/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon25/11/2014
Appointment of Mrs Helen Elizabeth Lecky as a secretary on 2014-11-13
dot icon25/11/2014
Termination of appointment of William Napier-Fenning as a secretary on 2014-11-13
dot icon11/09/2014
Registration of charge 045935170006, created on 2014-09-03
dot icon05/09/2014
Satisfaction of charge 5 in full
dot icon05/09/2014
Satisfaction of charge 4 in full
dot icon14/08/2014
Termination of appointment of David William Johnson as a director on 2014-08-13
dot icon28/05/2014
Accounts for a dormant company made up to 2013-08-31
dot icon04/02/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon01/10/2013
Appointment of Dr Natalie-Jane Anne Macdonald as a director
dot icon07/08/2013
Termination of appointment of Stephen Page as a director
dot icon23/05/2013
Full accounts made up to 2012-08-31
dot icon14/02/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon29/08/2012
Appointment of Mr William Napier-Fenning as a secretary
dot icon29/08/2012
Appointment of Mr Jean-Luc Emmanuel Janet as a director
dot icon29/08/2012
Termination of appointment of Mark Croghan as a secretary
dot icon29/08/2012
Termination of appointment of Mark Croghan as a director
dot icon06/06/2012
Accounts for a small company made up to 2011-08-31
dot icon01/02/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon12/08/2011
Particulars of a mortgage or charge / charge no: 5
dot icon16/05/2011
Accounts for a small company made up to 2010-08-31
dot icon01/02/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon01/02/2011
Registered office address changed from Burnden House Viking Street Bolton Lancashire BL3 2RR on 2011-02-01
dot icon10/01/2011
Annual return made up to 2010-11-18 with full list of shareholders
dot icon25/05/2010
Accounts for a small company made up to 2009-08-31
dot icon03/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon03/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon03/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon11/02/2010
Annual return made up to 2009-11-18 with full list of shareholders
dot icon11/02/2010
Termination of appointment of Kevin Mcneany as a director
dot icon03/02/2010
Statement of company's objects
dot icon03/02/2010
Resolutions
dot icon23/01/2010
Particulars of a mortgage or charge / charge no: 4
dot icon16/06/2009
Accounts for a small company made up to 2008-08-31
dot icon22/04/2009
Resolutions
dot icon08/12/2008
Return made up to 18/11/08; full list of members
dot icon24/09/2008
Accounts for a small company made up to 2007-08-31
dot icon07/07/2008
Secretary appointed mr mark croghan
dot icon07/07/2008
Director appointed mr mark croghan
dot icon13/06/2008
Appointment terminated director sanaya bhote
dot icon13/06/2008
Appointment terminated secretary sanaya bhote
dot icon17/01/2008
Secretary's particulars changed;director's particulars changed
dot icon28/12/2007
Return made up to 18/11/07; full list of members
dot icon27/12/2007
Secretary's particulars changed;director's particulars changed
dot icon23/08/2007
Particulars of mortgage/charge
dot icon21/06/2007
Registered office changed on 21/06/07 from: the lodge knossington oakham rutland LE15 8LY
dot icon11/06/2007
Accounting reference date extended from 31/03/07 to 31/08/07
dot icon30/04/2007
Particulars of mortgage/charge
dot icon05/04/2007
Particulars of mortgage/charge
dot icon05/04/2007
Resolutions
dot icon04/04/2007
New director appointed
dot icon04/04/2007
New director appointed
dot icon04/04/2007
New director appointed
dot icon04/04/2007
New secretary appointed;new director appointed
dot icon04/04/2007
Secretary resigned;director resigned
dot icon04/04/2007
Director resigned
dot icon04/04/2007
Registered office changed on 04/04/07 from: barns farm hale road woodgreen fordingbridge hampshire SP6 2AJ
dot icon04/04/2007
Auditor's resignation
dot icon01/04/2007
Declaration of assistance for shares acquisition
dot icon10/12/2006
Accounts for a small company made up to 2006-03-31
dot icon20/11/2006
Return made up to 18/11/06; full list of members
dot icon16/05/2006
Registered office changed on 16/05/06 from: highland house mayflower close chandlers ford eastleigh hampshire SO53 4AR
dot icon25/01/2006
Accounts for a small company made up to 2005-03-31
dot icon22/12/2005
Return made up to 18/11/05; full list of members
dot icon22/12/2005
Secretary's particulars changed;director's particulars changed
dot icon22/12/2005
Director's particulars changed
dot icon01/03/2005
Return made up to 18/11/04; full list of members
dot icon02/11/2004
Registered office changed on 02/11/04 from: 350 shirley road southampton hampshire SO15 3HY
dot icon09/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon11/02/2004
Particulars of contract relating to shares
dot icon15/01/2004
Ad 28/11/03--------- £ si 385479@1=385479 £ ic 3/385482
dot icon30/12/2003
Memorandum and Articles of Association
dot icon30/12/2003
Nc inc already adjusted 28/11/03
dot icon30/12/2003
Resolutions
dot icon30/12/2003
Resolutions
dot icon04/12/2003
Return made up to 18/11/03; full list of members
dot icon03/11/2003
Accounting reference date extended from 30/11/03 to 31/03/04
dot icon18/05/2003
Memorandum and Articles of Association
dot icon17/05/2003
Particulars of contract relating to shares
dot icon17/05/2003
Ad 30/04/03--------- £ si 2@1=2 £ ic 1/3
dot icon13/05/2003
Registered office changed on 13/05/03 from: number 1 london road southampton hampshire SO15 2AE
dot icon09/05/2003
Resolutions
dot icon09/05/2003
Resolutions
dot icon09/05/2003
New director appointed
dot icon09/05/2003
New secretary appointed;new director appointed
dot icon09/05/2003
Secretary resigned
dot icon09/05/2003
Director resigned
dot icon22/04/2003
Certificate of change of name
dot icon18/11/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
31/01/2027
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Leatherbarrow, David Jon
Director
01/09/2018 - 23/11/2023
291
Barclay, Simon Timothy
Director
01/03/2025 - Present
63
Croghan, Mark Arnold
Director
06/06/2008 - 10/08/2012
51
Johnson, David William
Director
22/03/2007 - 13/08/2014
115
Macdonald, Natalie-Jane Anne, Dr
Director
16/09/2013 - 31/03/2017
64

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADVANCE FOSTER CARE LIMITED

ADVANCE FOSTER CARE LIMITED is an(a) Active company incorporated on 18/11/2002 with the registered office located at Atria, Spa Road, Bolton BL1 4AG. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADVANCE FOSTER CARE LIMITED?

toggle

ADVANCE FOSTER CARE LIMITED is currently Active. It was registered on 18/11/2002 .

Where is ADVANCE FOSTER CARE LIMITED located?

toggle

ADVANCE FOSTER CARE LIMITED is registered at Atria, Spa Road, Bolton BL1 4AG.

What does ADVANCE FOSTER CARE LIMITED do?

toggle

ADVANCE FOSTER CARE LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ADVANCE FOSTER CARE LIMITED?

toggle

The latest filing was on 26/03/2026: Accounts for a dormant company made up to 2025-08-31.