CHILDREN FIRST FOSTERING AGENCY LIMITED

Register to unlock more data on OkredoRegister

CHILDREN FIRST FOSTERING AGENCY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03894588

Incorporation date

15/12/1999

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 15/12/1999)
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 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 038945880010, created on 2024-02-08
dot icon25/01/2024
Satisfaction of charge 038945880009 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 icon09/06/2023
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 icon09/12/2022
Confirmation statement made on 2022-12-01 with no updates
dot icon08/06/2022
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 2020-12-15 with no updates
dot icon16/11/2020
Appointment of Mr Chris Duffy as a secretary 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 Richard John Cooke as a director on 2020-11-06
dot icon16/11/2020
Termination of appointment of Ryan David Edwards as a director on 2020-10-29
dot icon16/11/2020
Termination of appointment of Helen Elizabeth Lecky as a secretary on 2020-10-23
dot icon29/07/2020
Director's details changed for Mr Jean-Luc Emmanuel Janet 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 icon23/07/2020
Accounts for a small company made up to 2019-08-31
dot icon17/12/2019
Confirmation statement made on 2019-12-15 with no updates
dot icon09/10/2019
Statement of company's objects
dot icon03/10/2019
Registration of charge 038945880009, created on 2019-09-25
dot icon13/08/2019
Appointment of Mr Stephen James Christie as a director on 2019-08-07
dot icon09/08/2019
Satisfaction of charge 038945880007 in full
dot icon09/08/2019
Satisfaction of charge 038945880008 in full
dot icon08/08/2019
Appointment of Mr Ryan David Edwards as a director on 2019-08-07
dot icon28/06/2019
Termination of appointment of Antony Vincent Holt as a director on 2019-06-26
dot icon06/06/2019
Accounts for a small company made up to 2018-08-31
dot icon21/05/2019
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 icon17/12/2018
Confirmation statement made on 2018-12-15 with no updates
dot icon13/09/2018
Appointment of Mr David Jon Leatherbarrow as a director on 2018-09-01
dot icon13/09/2018
Termination of appointment of Iain James Anderson as a director on 2018-09-01
dot icon25/05/2018
Full accounts made up to 2017-08-31
dot icon18/12/2017
Confirmation statement made on 2017-12-15 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
Confirmation statement made on 2016-12-15 with updates
dot icon20/12/2016
Full accounts made up to 2016-03-31
dot icon22/08/2016
Registration of charge 038945880008, created on 2016-08-03
dot icon18/12/2015
Annual return made up to 2015-12-15 with full list of shareholders
dot icon18/12/2015
Register inspection address has been changed from Mitre House 160 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 038945880007, created on 2015-06-05
dot icon28/04/2015
Satisfaction of charge 038945880006 in full
dot icon28/04/2015
Satisfaction of charge 5 in full
dot icon08/01/2015
Full accounts made up to 2014-03-31
dot icon18/12/2014
Annual return made up to 2014-12-15 with full list of shareholders
dot icon18/12/2014
Secretary's details changed for Mr Antony Vincent Holt on 2014-08-21
dot icon18/12/2014
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
Registered office address changed from 3 Lords Court Cricketers Way Basildon Essex SS13 1SS to Frays Court 71 Cowley Road Uxbridge Middlesex UB8 2AE on 2014-12-05
dot icon03/12/2014
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 160 Aldersgate Street London EC1A 4DD
dot icon02/12/2014
Register(s) moved to registered inspection location C/O Nfap Limited Frays Court 71 Cowley Road Uxbridge Middlesex UB8 2AE
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 038945880006
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 icon18/12/2013
Annual return made up to 2013-12-15 with full list of shareholders
dot icon18/12/2013
Director's details changed for Mr Iain James Anderson on 2013-01-01
dot icon06/12/2013
Full accounts made up to 2013-03-31
dot icon20/12/2012
Annual return made up to 2012-12-15 with full list of shareholders
dot icon18/12/2012
Full accounts made up to 2012-03-31
dot icon25/09/2012
Registered office address changed from 9 Lords Court Cricketers Way Basildon Essex SS13 1SS on 2012-09-25
dot icon14/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon14/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
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: 5
dot icon25/01/2012
Resolutions
dot icon19/12/2011
Annual return made up to 2011-12-15 with full list of shareholders
dot icon02/08/2011
Full accounts made up to 2011-03-31
dot icon27/01/2011
Annual return made up to 2010-12-15 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 2
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: 4
dot icon07/10/2010
Termination of appointment of Ryan Robson as a director
dot icon29/04/2010
Termination of appointment of Iain Anderson as a secretary
dot icon03/03/2010
Appointment of Mark Garratt as a secretary
dot icon03/03/2010
Appointment of Mr Mark Garratt as a director
dot icon23/12/2009
Annual return made up to 2009-12-15 with full list of shareholders
dot icon23/12/2009
Register inspection address has been changed
dot icon26/08/2009
Total exemption full accounts made up to 2009-03-31
dot icon01/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon29/04/2009
Particulars of a mortgage or charge / charge no: 3
dot icon28/04/2009
Resolutions
dot icon25/04/2009
Particulars of a mortgage or charge / charge no: 2
dot icon26/03/2009
Appointment terminated director lynsey clachar
dot icon26/03/2009
Appointment terminated director woodrow clachar
dot icon26/03/2009
Appointment terminated secretary christine fahy
dot icon26/03/2009
Director appointed ryan james robson
dot icon26/03/2009
Director and secretary appointed iain james anderson
dot icon26/03/2009
Director appointed dominic stefan dalli
dot icon26/03/2009
Registered office changed on 26/03/2009 from 5 rookery road wyboston bedfordshire MK44 3AX
dot icon26/03/2009
Accounting reference date shortened from 30/04/2009 to 31/03/2009
dot icon27/01/2009
Statement by directors
dot icon27/01/2009
Miscellaneous
dot icon27/01/2009
Solvency statement dated 05/01/09
dot icon27/01/2009
Memorandum and Articles of Association
dot icon27/01/2009
Resolutions
dot icon19/12/2008
Return made up to 15/12/08; full list of members
dot icon06/11/2008
Total exemption small company accounts made up to 2008-04-30
dot icon08/03/2008
Appointment terminated secretary susan cambell
dot icon08/03/2008
Secretary appointed christine fahy
dot icon04/02/2008
Director's particulars changed
dot icon31/01/2008
Return made up to 15/12/07; full list of members
dot icon31/01/2008
Director's particulars changed
dot icon26/09/2007
Total exemption small company accounts made up to 2007-04-30
dot icon04/01/2007
Return made up to 15/12/06; full list of members
dot icon21/11/2006
Total exemption small company accounts made up to 2006-04-30
dot icon25/01/2006
Resolutions
dot icon25/01/2006
Resolutions
dot icon25/01/2006
Ad 01/11/05--------- £ si 1@1
dot icon25/01/2006
Secretary resigned
dot icon25/01/2006
New secretary appointed
dot icon04/01/2006
Return made up to 15/12/05; full list of members
dot icon23/08/2005
Total exemption small company accounts made up to 2005-04-30
dot icon12/01/2005
Return made up to 15/12/04; full list of members
dot icon24/12/2004
Registered office changed on 24/12/04 from: ivydene 46 clarence road rayleigh essex SS6 8SQ
dot icon22/12/2004
Director's particulars changed
dot icon12/08/2004
Total exemption small company accounts made up to 2004-04-30
dot icon25/05/2004
Ad 30/04/04--------- £ si 1@1=1 £ ic 101/102
dot icon25/05/2004
Ad 30/04/04--------- £ si 1@1=1 £ ic 100/101
dot icon25/05/2004
Resolutions
dot icon17/12/2003
Return made up to 15/12/03; full list of members
dot icon26/08/2003
Total exemption small company accounts made up to 2003-04-30
dot icon19/06/2003
Certificate of change of name
dot icon07/03/2003
Return made up to 15/12/02; full list of members
dot icon10/08/2002
Total exemption small company accounts made up to 2002-04-30
dot icon29/05/2002
Return made up to 15/12/01; full list of members
dot icon12/10/2001
Total exemption full accounts made up to 2001-04-30
dot icon07/08/2001
Particulars of mortgage/charge
dot icon26/06/2001
Return made up to 12/01/01; full list of members
dot icon26/06/2001
Location of register of members
dot icon15/03/2001
New director appointed
dot icon17/08/2000
Registered office changed on 17/08/00 from: 300 eastwood road rayleigh essex SS6 7LS
dot icon08/03/2000
Accounting reference date shortened from 31/12/00 to 30/04/00
dot icon18/01/2000
New director appointed
dot icon18/01/2000
New secretary appointed
dot icon18/01/2000
Director resigned
dot icon18/01/2000
Secretary resigned
dot icon15/12/1999
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
Cooke, Richard John
Director
06/11/2020 - 22/12/2022
97
Edwards, Ryan David
Director
22/12/2022 - Present
126
Janet, Jean-Luc Emmanuel
Director
06/10/2017 - 23/11/2023
158
Barclay, Simon Timothy
Director
01/03/2025 - Present
63
Duffy, Chris
Secretary
06/11/2020 - 22/12/2022
-

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 CHILDREN FIRST FOSTERING AGENCY LIMITED

CHILDREN FIRST FOSTERING AGENCY LIMITED is an(a) Active company incorporated on 15/12/1999 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 CHILDREN FIRST FOSTERING AGENCY LIMITED?

toggle

CHILDREN FIRST FOSTERING AGENCY LIMITED is currently Active. It was registered on 15/12/1999 .

Where is CHILDREN FIRST FOSTERING AGENCY LIMITED located?

toggle

CHILDREN FIRST FOSTERING AGENCY LIMITED is registered at Atria, Spa Road, Bolton BL1 4AG.

What does CHILDREN FIRST FOSTERING AGENCY LIMITED do?

toggle

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

What is the latest filing for CHILDREN FIRST FOSTERING AGENCY 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 Atria Spa Road Bolton Lancashire BL1 4AG.