AFFINITY FOSTERING SERVICES LTD

Register to unlock more data on OkredoRegister

AFFINITY FOSTERING SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08581558

Incorporation date

24/06/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

Affinity Fostering Services Ltd Ingatestone Hall, North Wing Offices, Ingatestone, Essex CM4 9NRCopy
copy info iconCopy
See on map
Latest events (Record since 24/06/2013)
dot icon18/04/2026
Amended accounts for a small company made up to 2025-03-31
dot icon05/03/2026
Confirmation statement made on 2026-03-05 with no updates
dot icon31/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon13/12/2024
Accounts for a small company made up to 2024-03-31
dot icon08/03/2024
Confirmation statement made on 2024-03-05 with no updates
dot icon31/01/2024
Accounts for a small company made up to 2023-03-31
dot icon28/07/2023
Previous accounting period shortened from 2023-06-30 to 2023-03-31
dot icon22/06/2023
Registered office address changed from Henwood House Henwood Ashford Kent TN24 8DH to Ingatestone Hall Affinity Fostering Services Ltd Ingatestone Hall, North Wing Offices Ingatestone Essex CM4 9NR on 2023-06-22
dot icon22/06/2023
Registered office address changed from Ingatestone Hall Affinity Fostering Services Ltd Ingatestone Hall, North Wing Offices Ingatestone Essex CM4 9NR England to Affinity Fostering Services Ltd Ingatestone Hall North Wing Offices Ingatestone Essex CM4 9NR on 2023-06-22
dot icon09/03/2023
Confirmation statement made on 2023-03-05 with updates
dot icon08/03/2023
Change of details for Whooper Bidco Limited as a person with significant control on 2022-03-17
dot icon18/11/2022
Total exemption full accounts made up to 2022-06-30
dot icon20/10/2022
Director's details changed for Mr Andrew Richard Robins on 2022-10-20
dot icon29/04/2022
Confirmation statement made on 2022-03-05 with updates
dot icon21/03/2022
Memorandum and Articles of Association
dot icon16/03/2022
Resolutions
dot icon14/03/2022
Notification of Whooper Bidco Limited as a person with significant control on 2022-03-10
dot icon14/03/2022
Cessation of Denise Robins as a person with significant control on 2022-03-10
dot icon14/03/2022
Termination of appointment of Denise Robins as a director on 2022-03-10
dot icon14/03/2022
Cessation of Andrew Richard Robins as a person with significant control on 2022-03-10
dot icon20/10/2021
Total exemption full accounts made up to 2021-06-30
dot icon18/10/2021
Change of details for Mrs Denise Robins as a person with significant control on 2021-10-15
dot icon15/10/2021
Change of details for Mr Andrew Richard Robins as a person with significant control on 2021-10-15
dot icon15/10/2021
Director's details changed for Mr Andrew Richard Robins on 2021-10-15
dot icon15/10/2021
Director's details changed for Mr Andrew Richard Robins on 2021-10-15
dot icon15/10/2021
Director's details changed for Mrs Denise Robins on 2021-10-15
dot icon15/10/2021
Director's details changed for Mrs Denise Robins on 2021-10-15
dot icon15/10/2021
Change of details for Mrs Denise Robins as a person with significant control on 2021-10-15
dot icon15/10/2021
Change of details for Mr Andrew Richard Robins as a person with significant control on 2021-10-15
dot icon15/10/2021
Director's details changed for Mr Andrew Richard Robins on 2021-10-15
dot icon03/04/2021
Cancellation of shares. Statement of capital on 2021-02-05
dot icon03/04/2021
Purchase of own shares.
dot icon22/03/2021
Resolutions
dot icon14/03/2021
Change of share class name or designation
dot icon05/03/2021
Confirmation statement made on 2021-03-05 with updates
dot icon05/03/2021
Director's details changed for Mr Andrew Richard Robins on 2021-03-05
dot icon05/03/2021
Appointment of Mr Andrew Richard Robins as a director on 2021-02-06
dot icon05/03/2021
Notification of Andrew Robins as a person with significant control on 2021-02-06
dot icon05/03/2021
Change of details for Mrs Denise Robins as a person with significant control on 2021-02-06
dot icon05/03/2021
Cessation of Carole Anne Carter as a person with significant control on 2021-02-05
dot icon05/03/2021
Termination of appointment of Carole Anne Carter as a director on 2021-02-05
dot icon06/10/2020
Total exemption full accounts made up to 2020-06-30
dot icon03/07/2020
Confirmation statement made on 2020-06-24 with updates
dot icon28/02/2020
Total exemption full accounts made up to 2019-06-30
dot icon04/07/2019
Confirmation statement made on 2019-06-24 with updates
dot icon04/07/2019
Change of details for Mrs Denise Robins as a person with significant control on 2019-02-20
dot icon18/03/2019
Resolutions
dot icon14/03/2019
Change of share class name or designation
dot icon27/11/2018
Total exemption full accounts made up to 2018-06-30
dot icon26/07/2018
Director's details changed for Mrs Denise Robins on 2018-07-25
dot icon26/07/2018
Change of details for Mrs Denise Robins as a person with significant control on 2018-07-25
dot icon06/07/2018
Confirmation statement made on 2018-06-24 with no updates
dot icon03/01/2018
Total exemption full accounts made up to 2017-06-30
dot icon11/07/2017
Confirmation statement made on 2017-06-24 with no updates
dot icon11/07/2017
Notification of Denise Robins as a person with significant control on 2016-04-30
dot icon11/07/2017
Notification of Carole Ann Carter as a person with significant control on 2016-04-30
dot icon07/11/2016
Total exemption small company accounts made up to 2016-06-30
dot icon30/06/2016
Annual return made up to 2016-06-24 with full list of shareholders
dot icon14/09/2015
Total exemption small company accounts made up to 2015-06-30
dot icon09/07/2015
Annual return made up to 2015-06-24 with full list of shareholders
dot icon09/07/2015
Director's details changed for Mrs Carole Anne Carter on 2014-09-22
dot icon18/12/2014
Total exemption small company accounts made up to 2014-06-30
dot icon13/11/2014
Registered office address changed from 17-19 Station Road West Oxted Surrey RH8 9EE to Henwood House Henwood Ashford Kent TN24 8DH on 2014-11-13
dot icon22/10/2014
Change of share class name or designation
dot icon30/06/2014
Annual return made up to 2014-06-24 with full list of shareholders
dot icon19/09/2013
Statement of capital following an allotment of shares on 2013-08-01
dot icon09/09/2013
Resolutions
dot icon09/09/2013
Change of share class name or designation
dot icon02/09/2013
Registered office address changed from Bucksford Grange Bucksford Lane Ashford TN23 4TZ England on 2013-09-02
dot icon30/07/2013
Appointment of Mrs Carole Anne Carter as a director
dot icon24/06/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

23
2022
change arrow icon-19.63 % *

* during past year

Cash in Bank

£1,196,453.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/03/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
22
1.73M
-
0.00
1.49M
-
2022
23
2.57M
-
0.00
1.20M
-
2022
23
2.57M
-
0.00
1.20M
-

Employees

2022

Employees

23 Ascended5 % *

Net Assets(GBP)

2.57M £Ascended48.65 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.20M £Descended-19.63 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Robins, Andrew Richard
Director
06/02/2021 - Present
3

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About AFFINITY FOSTERING SERVICES LTD

AFFINITY FOSTERING SERVICES LTD is an(a) Active company incorporated on 24/06/2013 with the registered office located at Affinity Fostering Services Ltd Ingatestone Hall, North Wing Offices, Ingatestone, Essex CM4 9NR. There is currently 1 active director according to the latest confirmation statement. Number of employees 23 according to last financial statements.

Frequently Asked Questions

What is the current status of AFFINITY FOSTERING SERVICES LTD?

toggle

AFFINITY FOSTERING SERVICES LTD is currently Active. It was registered on 24/06/2013 .

Where is AFFINITY FOSTERING SERVICES LTD located?

toggle

AFFINITY FOSTERING SERVICES LTD is registered at Affinity Fostering Services Ltd Ingatestone Hall, North Wing Offices, Ingatestone, Essex CM4 9NR.

What does AFFINITY FOSTERING SERVICES LTD do?

toggle

AFFINITY FOSTERING SERVICES LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does AFFINITY FOSTERING SERVICES LTD have?

toggle

AFFINITY FOSTERING SERVICES LTD had 23 employees in 2022.

What is the latest filing for AFFINITY FOSTERING SERVICES LTD?

toggle

The latest filing was on 18/04/2026: Amended accounts for a small company made up to 2025-03-31.