28-42 Clements Road
Ilford
IG1 1BA
Director Name | Mrs Shama Parveen Burney |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2003(same day as company formation) |
Role | Computer Programmer |
Country of Residence | England |
Correspondence Address | 57 Cameron Road Seven Kings Ilford Essex IG3 8LG |
Director Name | Mrs Zahida Mohammed |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2003(same day as company formation) |
Role | Child Care |
Country of Residence | United Kingdom |
Correspondence Address | 52 Cranbrook Rise Ilford Essex IG1 3QH |
Secretary Name | Mrs Zahida Mohammed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2003(same day as company formation) |
Role | Child Care |
Country of Residence | United Kingdom |
Correspondence Address | 52 Cranbrook Rise Ilford Essex IG1 3QH |
Director Name | Mr Khurshid Alam |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2006(2 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 23 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Neeld Crescent London NW4 3RP |
Director Name | Mr Bhagat Singh |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2008(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 July 2010) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 44 Abbots Way Bishops Stortford Hertfordshire CM23 4JF |
Director Name | Mr John William Dilleyston |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2012(9 years after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 20 March 2013) |
Role | Agency Decision Maker |
Country of Residence | United Kingdom |
Correspondence Address | Trafalgar House Grenville Place Mill Hill London NW7 3SA |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Website | wellcarefostering.co.uk |
---|---|
Telephone | 020 34179292 |
Telephone region | London |
Registered Address | Suite 504 Olympic House 28-42 Clements Road Ilford IG1 1BA |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Clementswood |
Built Up Area | Greater London |
2 at £1 | Tariq Burney 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £19,902 |
Cash | £4,981 |
Current Liabilities | £9,309 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 19 November 2024 (6 months, 3 weeks from now) |
29 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
22 November 2023 | Confirmation statement made on 5 November 2023 with no updates (3 pages) |
20 January 2023 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
18 November 2022 | Confirmation statement made on 5 November 2022 with no updates (3 pages) |
1 April 2022 | Micro company accounts made up to 31 March 2021 (5 pages) |
17 November 2021 | Confirmation statement made on 5 November 2021 with no updates (3 pages) |
1 April 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
18 December 2020 | Confirmation statement made on 5 November 2020 with no updates (3 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
5 November 2019 | Confirmation statement made on 5 November 2019 with updates (4 pages) |
5 November 2019 | Notification of Tariq Zahir Burney as a person with significant control on 1 April 2019 (2 pages) |
5 November 2019 | Cessation of Shama Parveen Burney as a person with significant control on 1 April 2019 (1 page) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
28 November 2018 | Confirmation statement made on 14 November 2018 with no updates (3 pages) |
28 November 2018 | Cessation of Tariq Zahir Burney as a person with significant control on 14 November 2018 (1 page) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
23 November 2017 | Notification of Shama Parveen Burney as a person with significant control on 14 November 2017 (2 pages) |
23 November 2017 | Confirmation statement made on 14 November 2017 with updates (4 pages) |
23 November 2017 | Notification of Shama Parveen Burney as a person with significant control on 14 November 2017 (2 pages) |
23 November 2017 | Confirmation statement made on 14 November 2017 with updates (4 pages) |
4 September 2017 | Registered office address changed from Suite 304 Heraldic House 160-162 Cranbrook Road Ilford Essex IG1 4PE to Suite 504 Olympic House 28-42 Clements Road Ilford IG1 1BA on 4 September 2017 (1 page) |
4 September 2017 | Registered office address changed from Suite 304 Heraldic House 160-162 Cranbrook Road Ilford Essex IG1 4PE to Suite 504 Olympic House 28-42 Clements Road Ilford IG1 1BA on 4 September 2017 (1 page) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
28 November 2016 | Confirmation statement made on 14 November 2016 with updates (5 pages) |
28 November 2016 | Confirmation statement made on 14 November 2016 with updates (5 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
12 December 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-12-12
|
12 December 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-12-12
|
18 August 2015 | Registered office address changed from Room 6 Matrix Business Centre Highview House 167 Station Road Edgware HA8 7JU England to Suite 304 Heraldic House 160-162 Cranbrook Road Ilford Essex IG1 4PE on 18 August 2015 (1 page) |
18 August 2015 | Registered office address changed from Room 6 Matrix Business Centre Highview House 167 Station Road Edgware HA8 7JU England to Suite 304 Heraldic House 160-162 Cranbrook Road Ilford Essex IG1 4PE on 18 August 2015 (1 page) |
2 May 2015 | Registered office address changed from 707 Finchley House Business Centre High Road London N12 0BT England to Room 6 Matrix Business Centre Highview House 167 Station Road Edgware HA8 7JU on 2 May 2015 (1 page) |
2 May 2015 | Registered office address changed from 707 Finchley House Business Centre High Road London N12 0BT England to Room 6 Matrix Business Centre Highview House 167 Station Road Edgware HA8 7JU on 2 May 2015 (1 page) |
2 May 2015 | Registered office address changed from 707 Finchley House Business Centre High Road London N12 0BT England to Room 6 Matrix Business Centre Highview House 167 Station Road Edgware HA8 7JU on 2 May 2015 (1 page) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
22 December 2014 | Registered office address changed from 204-226 Imperial Drive Harrow Middlesex HA2 7HH to 707 Finchley House Business Centre High Road London N12 0BT on 22 December 2014 (1 page) |
22 December 2014 | Registered office address changed from 204-226 Imperial Drive Harrow Middlesex HA2 7HH to 707 Finchley House Business Centre High Road London N12 0BT on 22 December 2014 (1 page) |
15 December 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
1 April 2014 | Registered office address changed from Trafalgar House Grenville Place Mill Hill London NW7 3SA on 1 April 2014 (1 page) |
1 April 2014 | Registered office address changed from Trafalgar House Grenville Place Mill Hill London NW7 3SA on 1 April 2014 (1 page) |
1 April 2014 | Registered office address changed from Trafalgar House Grenville Place Mill Hill London NW7 3SA on 1 April 2014 (1 page) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
6 December 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
20 March 2013 | Termination of appointment of John Dilleyston as a director (1 page) |
20 March 2013 | Termination of appointment of John Dilleyston as a director (1 page) |
30 November 2012 | Appointment of Mr John William Dilleyston as a director (2 pages) |
30 November 2012 | Termination of appointment of Shama Burney as a director (1 page) |
30 November 2012 | Termination of appointment of Khurshid Alam as a director (1 page) |
30 November 2012 | Termination of appointment of Shama Burney as a director (1 page) |
30 November 2012 | Appointment of Mr John William Dilleyston as a director (2 pages) |
30 November 2012 | Termination of appointment of Khurshid Alam as a director (1 page) |
30 November 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (4 pages) |
30 November 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (4 pages) |
26 November 2012 | Appointment of Mr John William Dilleyston as a director (2 pages) |
26 November 2012 | Appointment of Mr John William Dilleyston as a director (2 pages) |
23 November 2012 | Termination of appointment of Shama Burney as a director (1 page) |
23 November 2012 | Termination of appointment of Shama Burney as a director (1 page) |
23 November 2012 | Termination of appointment of Khurshid Alam as a director (1 page) |
23 November 2012 | Termination of appointment of Khurshid Alam as a director (1 page) |
17 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
10 August 2012 | Second filing of AR01 previously delivered to Companies House made up to 14 November 2010 (16 pages) |
10 August 2012 | Second filing of AR01 previously delivered to Companies House made up to 14 November 2010 (16 pages) |
10 August 2012 | Second filing of AR01 previously delivered to Companies House made up to 14 November 2011 (16 pages) |
10 August 2012 | Second filing of AR01 previously delivered to Companies House made up to 14 November 2011 (16 pages) |
9 August 2012 | Amended accounts made up to 31 March 2011 (5 pages) |
9 August 2012 | Purchase of own shares. (3 pages) |
9 August 2012 | Amended accounts made up to 31 March 2011 (5 pages) |
9 August 2012 | Purchase of own shares. (3 pages) |
16 July 2012 | Cancellation of shares. Statement of capital on 16 July 2012
|
16 July 2012 | Cancellation of shares. Statement of capital on 16 July 2012
|
17 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
17 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 November 2011 | Annual return made up to 14 November 2011 with a full list of shareholders
|
28 November 2011 | Annual return made up to 14 November 2011 with a full list of shareholders
|
28 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
28 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
26 November 2010 | Annual return made up to 14 November 2010 with a full list of shareholders
|
26 November 2010 | Annual return made up to 14 November 2010 with a full list of shareholders
|
30 July 2010 | Termination of appointment of Bhagat Singh as a director (2 pages) |
30 July 2010 | Termination of appointment of Bhagat Singh as a director (2 pages) |
21 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
21 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
10 December 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (5 pages) |
10 December 2009 | Director's details changed for Shama Parveen Burney on 9 December 2009 (2 pages) |
10 December 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (5 pages) |
10 December 2009 | Director's details changed for Bhagat Singh on 8 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Shama Parveen Burney on 9 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Shama Parveen Burney on 9 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Bhagat Singh on 8 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Bhagat Singh on 8 December 2009 (2 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
3 December 2008 | Return made up to 14/11/08; full list of members (3 pages) |
3 December 2008 | Return made up to 14/11/08; full list of members (3 pages) |
31 July 2008 | Appointment terminate, director and secretary zahida mohammed logged form (1 page) |
31 July 2008 | Appointment terminate, director and secretary zahida mohammed logged form (1 page) |
22 July 2008 | Director appointed bhagat singh (2 pages) |
22 July 2008 | Director appointed bhagat singh (2 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
25 January 2008 | Return made up to 14/11/07; full list of members (7 pages) |
25 January 2008 | Return made up to 14/11/07; full list of members (7 pages) |
9 January 2008 | Registered office changed on 09/01/08 from: trafalgar house, grenville place, mill hill, london, NW7 3SA (1 page) |
9 January 2008 | Registered office changed on 09/01/08 from: trafalgar house, grenville place, mill hill, london, NW7 3SA (1 page) |
8 January 2008 | Registered office changed on 08/01/08 from: 433 cranbrook road, ilford, essex IG1 4UW (1 page) |
8 January 2008 | Registered office changed on 08/01/08 from: 433 cranbrook road, ilford, essex IG1 4UW (1 page) |
2 May 2007 | Return made up to 14/11/06; full list of members; amend (7 pages) |
2 May 2007 | Return made up to 14/11/06; full list of members; amend (7 pages) |
11 April 2007 | Ad 01/04/06-01/07/06 £ si 2@1 (2 pages) |
11 April 2007 | Ad 01/04/06-01/07/06 £ si 2@1 (2 pages) |
12 December 2006 | Return made up to 14/11/06; full list of members
|
12 December 2006 | Return made up to 14/11/06; full list of members
|
15 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
15 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
12 September 2006 | Ad 01/04/06-01/07/06 £ si 2@1=2 £ ic 1/3 (2 pages) |
12 September 2006 | Ad 01/04/06-01/07/06 £ si 2@1=2 £ ic 1/3 (2 pages) |
22 June 2006 | New director appointed (2 pages) |
22 June 2006 | New director appointed (2 pages) |
11 May 2006 | Registered office changed on 11/05/06 from: suite 11 sterling house, 144-146 cranbrook road, ilford, essex IG1 4LZ (1 page) |
11 May 2006 | Registered office changed on 11/05/06 from: suite 11 sterling house, 144-146 cranbrook road, ilford, essex IG1 4LZ (1 page) |
14 November 2005 | Return made up to 14/11/05; full list of members (9 pages) |
14 November 2005 | Return made up to 14/11/05; full list of members (9 pages) |
22 August 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
22 August 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
8 December 2004 | Return made up to 14/11/04; full list of members (7 pages) |
8 December 2004 | Return made up to 14/11/04; full list of members (7 pages) |
8 October 2004 | Accounting reference date extended from 30/11/04 to 31/03/05 (1 page) |
8 October 2004 | Accounting reference date extended from 30/11/04 to 31/03/05 (1 page) |
10 May 2004 | Registered office changed on 10/05/04 from: 20 grantock road, london, E17 4DE (1 page) |
10 May 2004 | Registered office changed on 10/05/04 from: 20 grantock road, london, E17 4DE (1 page) |
27 April 2004 | Company name changed nsfa (new standards fostering ag ency) LTD\certificate issued on 27/04/04 (2 pages) |
27 April 2004 | Company name changed nsfa (new standards fostering ag ency) LTD\certificate issued on 27/04/04 (2 pages) |
27 November 2003 | Secretary resigned (1 page) |
27 November 2003 | Registered office changed on 27/11/03 from: marquess court, 69 southampton row, london, WC1B 4ET (1 page) |
27 November 2003 | New director appointed (2 pages) |
27 November 2003 | New director appointed (2 pages) |
27 November 2003 | New secretary appointed;new director appointed (2 pages) |
27 November 2003 | Registered office changed on 27/11/03 from: marquess court, 69 southampton row, london, WC1B 4ET (1 page) |
27 November 2003 | Secretary resigned (1 page) |
27 November 2003 | Director resigned (1 page) |
27 November 2003 | Director resigned (1 page) |
27 November 2003 | New secretary appointed;new director appointed (2 pages) |
14 November 2003 | Incorporation (31 pages) |
14 November 2003 | Incorporation (31 pages) |