London
E11 2LW
Director Name | Mr Robert John Holmes |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Wellesley Road Wanstead E11 2HF |
Director Name | Mr Patrick Anthony Clarke |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2017(5 years, 3 months after company formation) |
Appointment Duration | -3 years, 2 months (resigned 28 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Warren Cottage Overton Drive London E11 2LW |
Website | selectfostercare.co.uk |
---|---|
Telephone | 020 85364949 |
Telephone region | London |
Registered Address | Warren Cottage Overton Drive London E11 2LW |
---|---|
Region | London |
Constituency | Leyton and Wanstead |
County | Greater London |
Ward | Wanstead |
Built Up Area | Greater London |
100 at £1 | Robert Holmes 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£56,794 |
Cash | £1,582 |
Current Liabilities | £59,765 |
Latest Accounts | 28 February 2022 (2 years, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
Latest Return | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Return Due | 14 February 2024 (overdue) |
3 December 2020 | Total exemption full accounts made up to 29 February 2020 (10 pages) |
---|---|
31 January 2020 | Confirmation statement made on 31 January 2020 with updates (4 pages) |
27 November 2019 | Total exemption full accounts made up to 28 February 2019 (10 pages) |
17 June 2019 | Second filing for the appointment of Patrick Anthony Clarke as a director (6 pages) |
3 April 2019 | Confirmation statement made on 27 February 2019 with no updates (3 pages) |
22 October 2018 | Total exemption full accounts made up to 28 February 2018 (10 pages) |
27 February 2018 | Termination of appointment of Robert John Holmes as a director on 2 February 2018 (1 page) |
27 February 2018 | Cessation of Robert John Holmes as a person with significant control on 2 February 2018 (1 page) |
27 February 2018 | Confirmation statement made on 27 February 2018 with updates (4 pages) |
27 February 2018 | Notification of Patrick Anthony Clarke as a person with significant control on 14 February 2018 (2 pages) |
30 November 2017 | Unaudited abridged accounts made up to 28 February 2017 (7 pages) |
30 November 2017 | Unaudited abridged accounts made up to 28 February 2017 (7 pages) |
22 June 2017 | Appointment of Mr Patrick Anthony Clarke as a director on 10 June 2017 (2 pages) |
22 June 2017 | Appointment of Mr Patrick Anthony Clarke as a director on 10 June 2017 (2 pages) |
20 March 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
21 November 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
21 November 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
11 April 2016 | Registered office address changed from 8 Station Parade High Street Wanstead London E11 1QF to Warren Cottage Overton Drive London E11 2LW on 11 April 2016 (1 page) |
11 April 2016 | Registered office address changed from 8 Station Parade High Street Wanstead London E11 1QF to Warren Cottage Overton Drive London E11 2LW on 11 April 2016 (1 page) |
8 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
28 April 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
30 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
30 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
2 September 2014 | Termination of appointment of Patrick Anthony Clarke as a director on 28 August 2014 (1 page) |
2 September 2014 | Termination of appointment of Patrick Anthony Clarke as a director on 28 August 2014 (1 page) |
11 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
18 September 2013 | Appointment of Mr Patrick Anthony Clarke as a director
|
18 September 2013 | Appointment of Mr Patrick Anthony Clarke as a director (2 pages) |
7 March 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
7 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (3 pages) |
7 March 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
7 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (3 pages) |
27 February 2012 | Incorporation (20 pages) |
27 February 2012 | Incorporation (20 pages) |