Accounts. Accounts type dormant. |
2023-12-21 |
View Report |
Confirmation statement. Statement with no updates. |
2023-02-13 |
View Report |
Accounts. Accounts type dormant. |
2022-12-05 |
View Report |
Confirmation statement. Statement with no updates. |
2022-02-15 |
View Report |
Accounts. Accounts type dormant. |
2021-12-02 |
View Report |
Accounts. Accounts type small. |
2021-03-03 |
View Report |
Confirmation statement. Statement with no updates. |
2021-02-16 |
View Report |
Officers. Officer name: Mr Peter Battle. Appointment date: 2020-07-06. |
2020-07-08 |
View Report |
Officers. Termination date: 2020-06-30. Officer name: Alison Sargent. |
2020-06-30 |
View Report |
Confirmation statement. Statement with no updates. |
2020-02-21 |
View Report |
Accounts. Accounts type small. |
2019-12-30 |
View Report |
Confirmation statement. Statement with no updates. |
2019-02-21 |
View Report |
Accounts. Accounts type small. |
2018-12-05 |
View Report |
Incorporation. Memorandum articles. |
2018-06-21 |
View Report |
Resolution. Description: Resolutions. |
2018-06-13 |
View Report |
Persons with significant control. Psc name: Capstone Foster Care Limited. Change date: 2016-04-07. |
2018-06-08 |
View Report |
Confirmation statement. Statement with no updates. |
2018-02-14 |
View Report |
Accounts. Accounts type small. |
2017-12-14 |
View Report |
Officers. Appointment date: 2017-10-31. Officer name: Mrs Alison Sargent. |
2017-10-31 |
View Report |
Confirmation statement. Statement with updates. |
2017-02-13 |
View Report |
Accounts. Accounts type small. |
2016-12-17 |
View Report |
Accounts. Change account reference date company previous shortened. |
2016-08-15 |
View Report |
Address. New address: Wootton Chase Wootton St. Lawrence Basingstoke Hampshire RG23 8PE. Change date: 2016-07-04. Old address: Wootton Chase Wootton St. Lawrence Basingstoke Hampshire RG23 8PE England. |
2016-07-04 |
View Report |
Address. Old address: Wootton St. Lawrence Basingstoke Hampshire RG23 8PE England. Change date: 2016-07-04. New address: Wootton Chase Wootton St. Lawrence Basingstoke Hampshire RG23 8PE. |
2016-07-04 |
View Report |
Address. Old address: Beech House Wootton St. Lawrence Basingstoke Hampshire RG23 8PE. New address: Wootton St. Lawrence Basingstoke Hampshire RG23 8PE. Change date: 2016-06-23. |
2016-06-23 |
View Report |
Accounts. Accounts type total exemption small. |
2016-03-17 |
View Report |
Annual return. With made up date full list shareholders. |
2016-02-23 |
View Report |
Accounts. Change account reference date company previous shortened. |
2015-09-28 |
View Report |
Annual return. With made up date full list shareholders. |
2015-09-02 |
View Report |
Mortgage. Charge creation date: 2015-06-15. Charge number: 063508700001. |
2015-06-17 |
View Report |
Officers. Officer name: Shazad Mohammed. Termination date: 2015-06-15. |
2015-06-16 |
View Report |
Officers. Officer name: Naveed Ali. Termination date: 2015-06-15. |
2015-06-16 |
View Report |
Address. New address: Beech House Wootton St. Lawrence Basingstoke Hampshire RG23 8PE. Change date: 2015-06-16. Old address: C/O Welcome Foster Care Unit 3 the Office Village 4 Romford Road Stratford London E14 4EA. |
2015-06-16 |
View Report |
Officers. Officer name: Mr Richard James Compton-Burnett. Appointment date: 2015-06-15. |
2015-06-16 |
View Report |
Officers. Appointment date: 2015-06-15. Officer name: Mr Richard James Compton-Burnett. |
2015-06-16 |
View Report |
Officers. Appointment date: 2015-06-15. Officer name: Mr Simon John Constantine. |
2015-06-16 |
View Report |
Accounts. Accounts type total exemption full. |
2015-03-11 |
View Report |
Annual return. With made up date full list shareholders. |
2014-09-26 |
View Report |
Accounts. Accounts type total exemption small. |
2014-07-01 |
View Report |
Annual return. With made up date full list shareholders. |
2013-09-18 |
View Report |
Accounts. Accounts type total exemption small. |
2013-05-31 |
View Report |
Gazette. Gazette filings brought up to date. |
2012-12-21 |
View Report |
Annual return. With made up date full list shareholders. |
2012-12-21 |
View Report |
Address. Old address: Unit 3 the Office Village Romford Road Stratford London E15 4EA United Kingdom. Change date: 2012-12-21. |
2012-12-21 |
View Report |
Officers. Change date: 2011-12-19. Officer name: Naveed Ali. |
2012-12-20 |
View Report |
Gazette. Gazette notice compulsary. |
2012-12-18 |
View Report |
Accounts. Accounts type total exemption full. |
2012-06-08 |
View Report |
Address. Change date: 2012-01-10. Old address: 28 Fillebrook Road London E11 4AT. |
2012-01-10 |
View Report |
Annual return. With made up date full list shareholders. |
2011-10-31 |
View Report |
Officers. Change date: 2011-10-31. Officer name: Shazad Mohammed. |
2011-10-31 |
View Report |