Advanced company searchLink opens in new window

AFFINITY FOSTERING SERVICES LTD

Company number 08581558

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)
08 Mar 2024 CS01 Confirmation statement made on 5 March 2024 with no updates
31 Jan 2024 AA Accounts for a small company made up to 31 March 2023
28 Jul 2023 AA01 Previous accounting period shortened from 30 June 2023 to 31 March 2023
22 Jun 2023 AD01 Registered office address changed from Ingatestone Hall Affinity Fostering Services Ltd Ingatestone Hall, North Wing Offices Ingatestone Essex CM4 9NR England to Affinity Fostering Services Ltd Ingatestone Hall North Wing Offices Ingatestone Essex CM4 9NR on 22 June 2023
22 Jun 2023 AD01 Registered office address changed from Henwood House Henwood Ashford Kent TN24 8DH to Ingatestone Hall Affinity Fostering Services Ltd Ingatestone Hall, North Wing Offices Ingatestone Essex CM4 9NR on 22 June 2023
09 Mar 2023 CS01 Confirmation statement made on 5 March 2023 with updates
08 Mar 2023 PSC05 Change of details for Whooper Bidco Limited as a person with significant control on 17 March 2022
18 Nov 2022 AA Total exemption full accounts made up to 30 June 2022
20 Oct 2022 CH01 Director's details changed for Mr Andrew Richard Robins on 20 October 2022
29 Apr 2022 CS01 Confirmation statement made on 5 March 2022 with updates
21 Mar 2022 MA Memorandum and Articles of Association
16 Mar 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Auth/approved loan instrument 10/03/2022
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Auth/approved loan instrument 10/03/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Mar 2022 PSC02 Notification of Whooper Bidco Limited as a person with significant control on 10 March 2022
14 Mar 2022 PSC07 Cessation of Denise Robins as a person with significant control on 10 March 2022
14 Mar 2022 TM01 Termination of appointment of Denise Robins as a director on 10 March 2022
14 Mar 2022 PSC07 Cessation of Andrew Richard Robins as a person with significant control on 10 March 2022
20 Oct 2021 AA Total exemption full accounts made up to 30 June 2021
18 Oct 2021 PSC04 Change of details for Mrs Denise Robins as a person with significant control on 15 October 2021
15 Oct 2021 PSC04 Change of details for Mr Andrew Richard Robins as a person with significant control on 15 October 2021
15 Oct 2021 CH01 Director's details changed for Mr Andrew Richard Robins on 15 October 2021
15 Oct 2021 CH01 Director's details changed for Mr Andrew Richard Robins on 15 October 2021
15 Oct 2021 CH01 Director's details changed for Mrs Denise Robins on 15 October 2021
15 Oct 2021 CH01 Director's details changed for Mrs Denise Robins on 15 October 2021
15 Oct 2021 PSC04 Change of details for Mrs Denise Robins as a person with significant control on 15 October 2021
15 Oct 2021 PSC04 Change of details for Mr Andrew Richard Robins as a person with significant control on 15 October 2021