WELCOME FOSTER CARE LIMITED - BASINGSTOKE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
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