ENHANCED FOSTER CARE LIMITED

Register to unlock more data on OkredoRegister

ENHANCED FOSTER CARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06192133

Incorporation date

29/03/2007

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 29/03/2007)
dot icon13/03/2026
Confirmation statement made on 2026-03-01 with no updates
dot icon25/07/2025
Termination of appointment of Stephen James Christie as a director on 2025-07-16
dot icon03/06/2025
Notice of agreement to exemption from audit of accounts for period ending 31/08/24
dot icon03/06/2025
Audit exemption statement of guarantee by parent company for period ending 31/08/24
dot icon03/06/2025
Consolidated accounts of parent company for subsidiary company period ending 31/08/24
dot icon03/06/2025
Audit exemption subsidiary accounts made up to 2024-08-31
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 icon29/03/2024
Second filing of Confirmation Statement dated 2024-03-01
dot icon26/03/2024
Audit exemption statement of guarantee by parent company for period ending 31/08/23
dot icon15/03/2024
Confirmation statement made on 2024-03-01 with no updates
dot icon15/02/2024
Registration of charge 061921330001, created on 2024-02-08
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 icon05/12/2022
Cessation of Enhanced Childrens Services Limited as a person with significant control on 2022-11-23
dot icon05/12/2022
Notification of Belton Associates Limited as a person with significant control on 2022-11-23
dot icon10/08/2022
Full accounts made up to 2021-08-31
dot icon01/03/2022
Confirmation statement made on 2022-03-01 with no updates
dot icon09/12/2021
Change of details for Enhanced Childrens Services Limited as a person with significant control on 2021-12-09
dot icon07/04/2021
Confirmation statement made on 2021-03-07 with no updates
dot icon11/03/2021
Current accounting period extended from 2021-02-28 to 2021-08-28
dot icon08/03/2021
Statement of company's objects
dot icon14/12/2020
Resolutions
dot icon14/12/2020
Memorandum and Articles of Association
dot icon30/11/2020
Registered office address changed from 4 Cedar Park Cobham Road Ferndown Industrial Estate Wimborne Dorset BH21 7SF England to Atria Spa Road Bolton BL1 4AG on 2020-11-30
dot icon27/11/2020
Appointment of Mr Chris Duffy as a secretary on 2020-11-24
dot icon27/11/2020
Appointment of Mr Ryan David Edwards as a director on 2020-11-24
dot icon27/11/2020
Appointment of Mr Stephen James Christie as a director on 2020-11-24
dot icon27/11/2020
Appointment of Mr Richard John Cooke as a director on 2020-11-24
dot icon27/11/2020
Appointment of Mr Jean-Luc Emmanuel Janet as a director on 2020-11-24
dot icon27/11/2020
Appointment of Mr David Jon Leatherbarrow as a director on 2020-11-24
dot icon27/11/2020
Termination of appointment of Joanne Sams as a director on 2020-11-24
dot icon26/11/2020
Total exemption full accounts made up to 2020-02-29
dot icon09/03/2020
Confirmation statement made on 2020-03-07 with updates
dot icon26/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon14/03/2019
Confirmation statement made on 2019-03-07 with updates
dot icon30/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon09/03/2018
Confirmation statement made on 2018-03-07 with updates
dot icon29/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon10/04/2017
Confirmation statement made on 2017-03-29 with updates
dot icon30/03/2017
Director's details changed for Ms Joanne Sams on 2017-03-28
dot icon29/11/2016
Total exemption full accounts made up to 2016-02-29
dot icon13/04/2016
Annual return made up to 2016-03-29 with full list of shareholders
dot icon04/12/2015
Registered office address changed from 4 Cedar Park Cobham Road Ferndown Industrial Estate Wimborne Dorset BH21 3LY to 4 Cedar Park Cobham Road Ferndown Industrial Estate Wimborne Dorset BH21 7SF on 2015-12-04
dot icon27/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon23/04/2015
Annual return made up to 2015-03-29 with full list of shareholders
dot icon02/12/2014
Total exemption small company accounts made up to 2014-02-28
dot icon02/06/2014
Annual return made up to 2014-03-29 with full list of shareholders
dot icon05/12/2013
Total exemption small company accounts made up to 2013-02-28
dot icon29/05/2013
Annual return made up to 2013-03-29 with full list of shareholders
dot icon28/05/2013
Director's details changed
dot icon24/05/2013
Termination of appointment of Sarah Battlebury as a secretary
dot icon06/12/2012
Total exemption small company accounts made up to 2012-02-29
dot icon20/09/2012
Registered office address changed from 24 Cornwall Road Dorchester Dorset DT1 1RX on 2012-09-20
dot icon20/04/2012
Annual return made up to 2012-03-29 with full list of shareholders
dot icon30/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon19/04/2011
Annual return made up to 2011-03-29 with full list of shareholders
dot icon29/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon27/05/2010
Annual return made up to 2010-03-29 with full list of shareholders
dot icon30/12/2009
Total exemption small company accounts made up to 2009-02-28
dot icon20/04/2009
Return made up to 29/03/09; full list of members
dot icon23/12/2008
Total exemption small company accounts made up to 2008-02-29
dot icon06/10/2008
Accounting reference date shortened from 31/03/2008 to 29/02/2008
dot icon13/05/2008
Return made up to 29/03/08; full list of members
dot icon29/03/2007
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
01/03/2027
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
28/08/2025
dot iconNext due on
28/05/2026
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Christie, Stephen James
Director
24/11/2020 - 16/07/2025
72
Cooke, Richard John
Director
24/11/2020 - 22/12/2022
97
Leatherbarrow, David Jon
Director
24/11/2020 - 23/11/2023
291
Janet, Jean-Luc Emmanuel
Director
24/11/2020 - 23/11/2023
158
Barclay, Simon Timothy
Director
01/03/2025 - Present
63

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ENHANCED FOSTER CARE LIMITED

ENHANCED FOSTER CARE LIMITED is an(a) Active company incorporated on 29/03/2007 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 ENHANCED FOSTER CARE LIMITED?

toggle

ENHANCED FOSTER CARE LIMITED is currently Active. It was registered on 29/03/2007 .

Where is ENHANCED FOSTER CARE LIMITED located?

toggle

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

What does ENHANCED FOSTER CARE LIMITED do?

toggle

ENHANCED FOSTER CARE LIMITED operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for ENHANCED FOSTER CARE LIMITED?

toggle

The latest filing was on 13/03/2026: Confirmation statement made on 2026-03-01 with no updates.