Advanced company searchLink opens in new window

ENHANCED FOSTER CARE LIMITED

Company number 06192133

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
27 Nov 2020 AP03 Appointment of Mr Chris Duffy as a secretary on 24 November 2020
27 Nov 2020 AP01 Appointment of Mr Ryan David Edwards as a director on 24 November 2020
27 Nov 2020 AP01 Appointment of Mr Stephen James Christie as a director on 24 November 2020
27 Nov 2020 AP01 Appointment of Mr Richard John Cooke as a director on 24 November 2020
27 Nov 2020 AP01 Appointment of Mr Jean-Luc Emmanuel Janet as a director on 24 November 2020
27 Nov 2020 AP01 Appointment of Mr David Jon Leatherbarrow as a director on 24 November 2020
27 Nov 2020 TM01 Termination of appointment of Joanne Sams as a director on 24 November 2020
26 Nov 2020 AA Total exemption full accounts made up to 29 February 2020
09 Mar 2020 CS01 Confirmation statement made on 7 March 2020 with updates
26 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
14 Mar 2019 CS01 Confirmation statement made on 7 March 2019 with updates
30 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
09 Mar 2018 CS01 Confirmation statement made on 7 March 2018 with updates
29 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
10 Apr 2017 CS01 Confirmation statement made on 29 March 2017 with updates
30 Mar 2017 CH01 Director's details changed for Ms Joanne Sams on 28 March 2017
29 Nov 2016 AA Total exemption full accounts made up to 29 February 2016
13 Apr 2016 AR01 Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1
04 Dec 2015 AD01 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 4 December 2015
27 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
23 Apr 2015 AR01 Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1
02 Dec 2014 AA Total exemption small company accounts made up to 28 February 2014
02 Jun 2014 AR01 Annual return made up to 29 March 2014 with full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
05 Dec 2013 AA Total exemption small company accounts made up to 28 February 2013
29 May 2013 AR01 Annual return made up to 29 March 2013 with full list of shareholders