- Company Overview for ENHANCED FOSTER CARE LIMITED (06192133)
- Filing history for ENHANCED FOSTER CARE LIMITED (06192133)
- People for ENHANCED FOSTER CARE LIMITED (06192133)
- Charges for ENHANCED FOSTER CARE LIMITED (06192133)
- More for ENHANCED FOSTER CARE LIMITED (06192133)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
11 Jun 2024 | AA | Audit exemption subsidiary accounts made up to 31 August 2023 | |
11 Jun 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/08/23 | |
11 Jun 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/08/23 | |
29 Mar 2024 | RP04CS01 | Second filing of Confirmation Statement dated 1 March 2024 | |
26 Mar 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/08/23 | |
15 Mar 2024 | CS01 |
Confirmation statement made on 1 March 2024 with no updates
|
|
15 Feb 2024 | MR01 | Registration of charge 061921330001, created on 8 February 2024 | |
23 Nov 2023 | TM01 | Termination of appointment of Jean-Luc Emmanuel Janet as a director on 23 November 2023 | |
23 Nov 2023 | TM01 | Termination of appointment of David Jon Leatherbarrow as a director on 23 November 2023 | |
09 Jun 2023 | AA | Accounts for a small company made up to 31 August 2022 | |
02 Mar 2023 | CS01 | Confirmation statement made on 1 March 2023 with no updates | |
23 Dec 2022 | AP03 | Appointment of Alison Bennett as a secretary on 22 December 2022 | |
22 Dec 2022 | TM01 | Termination of appointment of Richard John Cooke as a director on 22 December 2022 | |
22 Dec 2022 | TM02 | Termination of appointment of Chris Duffy as a secretary on 22 December 2022 | |
05 Dec 2022 | PSC02 | Notification of Belton Associates Limited as a person with significant control on 23 November 2022 | |
05 Dec 2022 | PSC07 | Cessation of Enhanced Childrens Services Limited as a person with significant control on 23 November 2022 | |
10 Aug 2022 | AA | Full accounts made up to 31 August 2021 | |
01 Mar 2022 | CS01 | Confirmation statement made on 1 March 2022 with no updates | |
09 Dec 2021 | PSC05 | Change of details for Enhanced Childrens Services Limited as a person with significant control on 9 December 2021 | |
07 Apr 2021 | CS01 | Confirmation statement made on 7 March 2021 with no updates | |
11 Mar 2021 | AA01 | Current accounting period extended from 28 February 2021 to 28 August 2021 | |
08 Mar 2021 | CC04 | Statement of company's objects | |
14 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
14 Dec 2020 | MA | Memorandum and Articles of Association | |
30 Nov 2020 | AD01 | 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 30 November 2020 |