ALPHA PLUS FOSTERING LIMITED

Register to unlock more data on OkredoRegister

ALPHA PLUS FOSTERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06019106

Incorporation date

05/12/2006

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Atria, Spa Road, Bolton BL1 4AGCopy
copy info iconCopy
See on map
Latest events (Record since 05/12/2006)
dot icon12/12/2025
Register inspection address has been changed from Cannon Place 78 Cannon Street London EC4N 6AF England to Atria Spa Road Bolton Lancashire BL1 4AG
dot icon11/12/2025
Confirmation statement made on 2025-12-01 with no updates
dot icon11/12/2025
Register(s) moved to registered office address Atria Spa Road Bolton BL1 4AG
dot icon25/07/2025
Termination of appointment of Stephen James Christie as a director on 2025-07-16
dot icon16/05/2025
Notice of agreement to exemption from audit of accounts for period ending 31/08/24
dot icon16/05/2025
Audit exemption statement of guarantee by parent company for period ending 31/08/24
dot icon16/05/2025
Consolidated accounts of parent company for subsidiary company period ending 31/08/24
dot icon16/05/2025
Audit exemption subsidiary accounts made up to 2024-08-31
dot icon02/12/2024
Confirmation statement made on 2024-12-01 with no updates
dot icon11/06/2024
Notice of agreement to exemption from audit of accounts for period ending 31/08/23
dot icon11/06/2024
Consolidated accounts of parent company for subsidiary company period ending 31/08/23
dot icon11/06/2024
Audit exemption subsidiary accounts made up to 2023-08-31
dot icon26/03/2024
Audit exemption statement of guarantee by parent company for period ending 31/08/23
dot icon15/02/2024
Registration of charge 060191060009, created on 2024-02-08
dot icon25/01/2024
Satisfaction of charge 060191060008 in full
dot icon07/12/2023
Confirmation statement made on 2023-12-01 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 icon08/07/2023
Accounts for a small company made up to 2022-08-31
dot icon23/12/2022
Appointment of Alison Bennett as a secretary on 2022-12-22
dot icon22/12/2022
Termination of appointment of Chris Duffy as a secretary on 2022-12-22
dot icon22/12/2022
Termination of appointment of Richard John Cooke as a director on 2022-12-22
dot icon22/12/2022
Appointment of Mr Ryan David Edwards as a director on 2022-12-22
dot icon09/12/2022
Confirmation statement made on 2022-12-01 with no updates
dot icon25/05/2022
Accounts for a small company made up to 2021-08-31
dot icon01/12/2021
Confirmation statement made on 2021-12-01 with no updates
dot icon09/06/2021
Accounts for a small company made up to 2020-08-31
dot icon05/01/2021
Confirmation statement made on 2020-12-05 with no updates
dot icon16/11/2020
Appointment of Mr Richard John Cooke as a director on 2020-11-06
dot icon16/11/2020
Change of details for Nfap Limited as a person with significant control on 2020-07-27
dot icon16/11/2020
Appointment of Mr Chris Duffy as a secretary on 2020-11-06
dot icon16/11/2020
Termination of appointment of Helen Elizabeth Lecky as a secretary on 2020-10-23
dot icon16/11/2020
Termination of appointment of Ryan David Edwards as a director on 2020-10-29
dot icon29/07/2020
Director's details changed for Mr Jean-Luc Emmanuel Janet on 2020-07-29
dot icon29/07/2020
Director's details changed for Mr Ryan David Edwards on 2020-07-29
dot icon29/07/2020
Registered office address changed from Frays Court 71 Cowley Road Uxbridge Middlesex UB8 2AE to Atria Spa Road Bolton BL1 4AG on 2020-07-29
dot icon29/07/2020
Director's details changed for Mr David Jon Leatherbarrow on 2020-07-29
dot icon23/07/2020
Accounts for a small company made up to 2019-08-31
dot icon11/12/2019
Confirmation statement made on 2019-12-05 with no updates
dot icon09/10/2019
Statement of company's objects
dot icon03/10/2019
Registration of charge 060191060008, created on 2019-09-25
dot icon21/08/2019
Appointment of Mr Ryan David Edwards as a director on 2019-08-07
dot icon21/08/2019
Appointment of Mr Stephen James Christie as a director on 2019-08-07
dot icon09/08/2019
Satisfaction of charge 060191060006 in full
dot icon09/08/2019
Satisfaction of charge 060191060007 in full
dot icon28/06/2019
Termination of appointment of Antony Vincent Holt as a director on 2019-06-26
dot icon03/06/2019
Full accounts made up to 2018-08-31
dot icon22/05/2019
Register inspection address has been changed from Cannon Place, 78 Cannon Street London EC4N 6AF England to Cannon Place 78 Cannon Street London EC4N 6AF
dot icon21/03/2019
Termination of appointment of Isabella Mary Hutchison as a director on 2019-03-13
dot icon06/12/2018
Confirmation statement made on 2018-12-05 with no updates
dot icon13/09/2018
Termination of appointment of Iain James Anderson as a director on 2018-09-01
dot icon13/09/2018
Appointment of Mr David Jon Leatherbarrow as a director on 2018-09-01
dot icon25/05/2018
Full accounts made up to 2017-08-31
dot icon12/12/2017
Confirmation statement made on 2017-12-05 with no updates
dot icon31/10/2017
Appointment of Isabella Hutchison as a director on 2017-10-06
dot icon10/10/2017
Appointment of Mr Jean-Luc Emmanuel Janet as a director on 2017-10-06
dot icon10/07/2017
Appointment of Ms Helen Elizabeth Lecky as a secretary on 2017-07-06
dot icon10/07/2017
Termination of appointment of Antony Vincent Holt as a secretary on 2017-07-06
dot icon29/12/2016
Current accounting period extended from 2017-03-31 to 2017-08-31
dot icon20/12/2016
Full accounts made up to 2016-03-31
dot icon07/12/2016
Confirmation statement made on 2016-12-05 with updates
dot icon22/08/2016
Registration of charge 060191060007, created on 2016-08-03
dot icon17/12/2015
Annual return made up to 2015-12-05 with full list of shareholders
dot icon17/12/2015
Register inspection address has been changed from Mitre House Aldersgate Street London EC1A 4DD to Cannon Place, 78 Cannon Street London EC4N 6AF
dot icon15/12/2015
Full accounts made up to 2015-03-31
dot icon09/06/2015
Registration of charge 060191060006, created on 2015-06-05
dot icon28/04/2015
Satisfaction of charge 4 in full
dot icon28/04/2015
Satisfaction of charge 060191060005 in full
dot icon08/01/2015
Full accounts made up to 2014-03-31
dot icon05/12/2014
Annual return made up to 2014-12-05 with full list of shareholders
dot icon05/12/2014
Director's details changed for Mr Antony Vincent Holt on 2014-08-21
dot icon05/12/2014
Director's details changed for Mr Iain James Anderson on 2012-04-15
dot icon05/12/2014
Secretary's details changed for Mr Antony Vincent Holt on 2014-08-21
dot icon05/12/2014
Registered office address changed from Hollinwood Business Centre Albert Street Hollinwood Oldham OL8 3QL to Frays Court 71 Cowley Road Uxbridge Middlesex UB8 2AE on 2014-12-05
dot icon02/12/2014
Register inspection address has been changed from C/O Nfap Limited Frays Court 71 Cowley Road Uxbridge Middlesex UB8 2AE United Kingdom to Mitre House Aldersgate Street London EC1A 4DD
dot icon28/08/2014
Appointment of Mr Antony Vincent Holt as a secretary on 2014-08-21
dot icon28/08/2014
Appointment of Mr Antony Vincent Holt as a director on 2014-08-21
dot icon02/07/2014
Registration of charge 060191060005
dot icon27/02/2014
Termination of appointment of Mark Garratt as a director
dot icon27/02/2014
Termination of appointment of Mark Garratt as a secretary
dot icon22/01/2014
Annual return made up to 2013-12-05 with full list of shareholders
dot icon06/12/2013
Full accounts made up to 2013-03-31
dot icon18/12/2012
Full accounts made up to 2012-03-31
dot icon11/12/2012
Annual return made up to 2012-12-05 with full list of shareholders
dot icon14/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon14/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon03/02/2012
Termination of appointment of Dominic Dalli as a director
dot icon31/01/2012
Particulars of a mortgage or charge / charge no: 4
dot icon25/01/2012
Resolutions
dot icon14/12/2011
Annual return made up to 2011-12-05 with full list of shareholders
dot icon02/08/2011
Full accounts made up to 2011-03-31
dot icon21/12/2010
Annual return made up to 2010-12-05 with full list of shareholders
dot icon06/12/2010
Full accounts made up to 2010-03-31
dot icon11/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon10/11/2010
Memorandum and Articles of Association
dot icon10/11/2010
Resolutions
dot icon02/11/2010
Particulars of a mortgage or charge / charge no: 3
dot icon29/04/2010
Termination of appointment of Iain Anderson as a secretary
dot icon02/03/2010
Appointment of Mark Garratt as a secretary
dot icon02/03/2010
Appointment of Mr Mark Garratt as a director
dot icon14/01/2010
Annual return made up to 2009-12-05 with full list of shareholders
dot icon14/01/2010
Register inspection address has been changed from C/O Nfap Limited Frays Court 71 Cowley Road Uxbridge Middlesex UB8 2AE
dot icon14/01/2010
Register(s) moved to registered inspection location
dot icon13/01/2010
Register inspection address has been changed
dot icon28/10/2009
Total exemption full accounts made up to 2009-03-31
dot icon30/04/2009
Appointment terminated director mary groarke
dot icon30/04/2009
Appointment terminated director and secretary christopher jackson
dot icon30/04/2009
Director appointed dominic stefan dalli
dot icon30/04/2009
Director and secretary appointed iain james anderson
dot icon30/04/2009
Registered office changed on 30/04/2009 from melbourne house 44-46 grosvenor square stalybridge cheshire SK15 2JN
dot icon29/04/2009
Particulars of a mortgage or charge / charge no: 2
dot icon25/04/2009
Particulars of a mortgage or charge / charge no: 1
dot icon12/02/2009
Return made up to 05/12/08; full list of members
dot icon11/02/2009
Location of debenture register
dot icon11/02/2009
Location of register of members
dot icon11/02/2009
Registered office changed on 11/02/2009 from melbourne house 44-46 grovesnor square stockport cheshire SK15 2JN united kingdom
dot icon13/10/2008
Registered office changed on 13/10/2008 from melbourne house grosvenor street stalybridge cheshire SK15 2JN united kingdom
dot icon19/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon30/05/2008
Registered office changed on 30/05/2008 from clifford house 13A corporation street stalybridge cheshire SK15 2JL
dot icon08/05/2008
Ad 24/04/08\gbp si 800@1=800\gbp ic 100/900\
dot icon08/05/2008
Notice of assignment of name or new name to shares
dot icon08/05/2008
Resolutions
dot icon21/12/2007
Return made up to 05/12/07; full list of members
dot icon15/04/2007
Ad 30/03/07--------- £ si 98@1=98 £ ic 2/100
dot icon28/12/2006
New director appointed
dot icon28/12/2006
New secretary appointed;new director appointed
dot icon28/12/2006
Ad 05/12/06--------- £ si 1@1=1 £ ic 1/2
dot icon28/12/2006
Accounting reference date extended from 31/12/07 to 31/03/08
dot icon28/12/2006
Registered office changed on 28/12/06 from: dte house, hollins mount unsworth bury lancashire BL9 8AT
dot icon22/12/2006
Certificate of change of name
dot icon13/12/2006
Secretary resigned
dot icon13/12/2006
Director resigned
dot icon05/12/2006
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
01/12/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Leatherbarrow, David Jon
Director
01/09/2018 - 23/11/2023
291
Cooke, Richard John
Director
06/11/2020 - 22/12/2022
97
Barclay, Simon Timothy
Director
01/03/2025 - Present
63
Janet, Jean-Luc Emmanuel
Director
06/10/2017 - 23/11/2023
158
Christie, Stephen James
Director
07/08/2019 - 16/07/2025
72

Persons with Significant Control

0

No PSC data available.

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 ALPHA PLUS FOSTERING LIMITED

ALPHA PLUS FOSTERING LIMITED is an(a) Active company incorporated on 05/12/2006 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 ALPHA PLUS FOSTERING LIMITED?

toggle

ALPHA PLUS FOSTERING LIMITED is currently Active. It was registered on 05/12/2006 .

Where is ALPHA PLUS FOSTERING LIMITED located?

toggle

ALPHA PLUS FOSTERING LIMITED is registered at Atria, Spa Road, Bolton BL1 4AG.

What does ALPHA PLUS FOSTERING LIMITED do?

toggle

ALPHA PLUS FOSTERING LIMITED operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for ALPHA PLUS FOSTERING LIMITED?

toggle

The latest filing was on 12/12/2025: Register inspection address has been changed from Cannon Place 78 Cannon Street London EC4N 6AF England to Atria Spa Road Bolton Lancashire BL1 4AG.