Company NameA1 Foster Care Limited
Company StatusDissolved
Company Number08083255
CategoryPrivate Limited Company
Incorporation Date25 May 2012(11 years, 11 months ago)
Dissolution Date20 February 2018 (6 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMrs Janis Mary Anderson
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Grangefield Centre Oxbridge Lane
Stockton-On-Tees
Cleveland
TS18 4HY
Director NameMr Paul Anderson
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grangefield Centre Oxbridge Lane
Stockton-On-Tees
Cleveland
TS18 4HY
Secretary NameMrs Janis Mary Anderson
StatusClosed
Appointed25 July 2016(4 years, 2 months after company formation)
Appointment Duration1 year, 7 months (closed 20 February 2018)
RoleCompany Director
Correspondence AddressThe Grangefield Centre Oxbridge Lane
Stockton-On-Tees
Cleveland
TS18 4HY
Director NameMrs Julie Helen Ormston
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2012(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address103 Victoria Road
Darlington
County Durham
DL1 5JQ
Director NameMr Eric Paul Forster
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address103 Victoria Road
Darlington
County Durham
DL1 5JQ
Secretary NameMrs Julie Helen Ormston
StatusResigned
Appointed25 May 2012(same day as company formation)
RoleCompany Director
Correspondence Address103 Victoria Road
Darlington
County Durham
DL1 5JQ
Director NameMrs Julie Helen Ormston
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2013(1 year, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 26 November 2015)
RoleSecretary
Country of ResidenceEngland
Correspondence Address103 Victoria Road
Darlington
County Durham
DL1 5JQ
Secretary NameMrs Janis Mary Anderson
StatusResigned
Appointed26 November 2015(3 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 13 June 2016)
RoleCompany Director
Correspondence AddressThe Grangefield Centre Oxbridge Lane
Stockton-On-Tees
Cleveland
TS18 4HY
Secretary NameMr Jeffrey Riley
StatusResigned
Appointed13 June 2016(4 years after company formation)
Appointment Duration1 month, 1 week (resigned 25 July 2016)
RoleCompany Director
Correspondence AddressThe Grangefield Centre Oxbridge Lane
Stockton-On-Tees
Cleveland
TS18 4HY

Location

Registered AddressThe Grangefield Centre
Oxbridge Lane
Stockton-On-Tees
Cleveland
TS18 4HY
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardGrangefield
Built Up AreaTeesside

Shareholders

1 at £1Eric Paul Foster
25.00%
Ordinary B
1 at £1Janis Mary Anderson
25.00%
Ordinary A
1 at £1Julie Helen Ormston
25.00%
Ordinary D
1 at £1Paul Anderson
25.00%
Ordinary C

Financials

Year2014
Turnover£109,716
Gross Profit£46,167
Net Worth£4,680
Cash£18,702
Current Liabilities£14,022

Accounts

Latest Accounts31 July 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

20 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
5 December 2017First Gazette notice for voluntary strike-off (1 page)
23 November 2017Application to strike the company off the register (3 pages)
23 November 2017Application to strike the company off the register (3 pages)
4 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
6 December 2016Withdraw the company strike off application (1 page)
6 December 2016Withdraw the company strike off application (1 page)
22 November 2016First Gazette notice for voluntary strike-off (1 page)
22 November 2016First Gazette notice for voluntary strike-off (1 page)
15 November 2016Total exemption small company accounts made up to 31 July 2016 (4 pages)
15 November 2016Total exemption small company accounts made up to 31 July 2016 (4 pages)
14 November 2016Application to strike the company off the register (3 pages)
14 November 2016Application to strike the company off the register (3 pages)
4 October 2016Confirmation statement made on 1 October 2016 with updates (6 pages)
4 October 2016Confirmation statement made on 1 October 2016 with updates (6 pages)
25 July 2016Appointment of Mrs Janis Mary Anderson as a secretary on 25 July 2016 (2 pages)
25 July 2016Termination of appointment of Jeffrey Riley as a secretary on 25 July 2016 (1 page)
25 July 2016Termination of appointment of Jeffrey Riley as a secretary on 25 July 2016 (1 page)
25 July 2016Appointment of Mrs Janis Mary Anderson as a secretary on 25 July 2016 (2 pages)
13 June 2016Termination of appointment of Janis Mary Anderson as a secretary on 13 June 2016 (1 page)
13 June 2016Appointment of Mr Jeffrey Riley as a secretary on 13 June 2016 (2 pages)
13 June 2016Appointment of Mr Jeffrey Riley as a secretary on 13 June 2016 (2 pages)
13 June 2016Termination of appointment of Janis Mary Anderson as a secretary on 13 June 2016 (1 page)
9 February 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
9 February 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
5 January 2016Registered office address changed from Grangefield Community Centre Oxbridge Lane Stockton-on-Tees Cleveland TS18 4HY England to The Grangefield Centre Oxbridge Lane Stockton-on-Tees Cleveland TS18 4HY on 5 January 2016 (1 page)
5 January 2016Registered office address changed from Grangefield Community Centre Oxbridge Lane Stockton-on-Tees Cleveland TS18 4HY England to The Grangefield Centre Oxbridge Lane Stockton-on-Tees Cleveland TS18 4HY on 5 January 2016 (1 page)
29 December 2015Registered office address changed from 103 Victoria Road Darlington County Durham DL1 5JQ to Grangefield Community Centre Oxbridge Lane Stockton-on-Tees Cleveland TS18 4HY on 29 December 2015 (1 page)
29 December 2015Registered office address changed from 103 Victoria Road Darlington County Durham DL1 5JQ to Grangefield Community Centre Oxbridge Lane Stockton-on-Tees Cleveland TS18 4HY on 29 December 2015 (1 page)
17 December 2015Appointment of Mrs Janis Mary Anderson as a secretary on 26 November 2015 (2 pages)
17 December 2015Termination of appointment of Julie Helen Ormston as a director on 26 November 2015 (1 page)
17 December 2015Termination of appointment of Julie Helen Ormston as a director on 26 November 2015 (1 page)
17 December 2015Appointment of Mrs Janis Mary Anderson as a secretary on 26 November 2015 (2 pages)
17 December 2015Termination of appointment of Eric Paul Forster as a director on 26 November 2015 (1 page)
17 December 2015Termination of appointment of Eric Paul Forster as a director on 26 November 2015 (1 page)
17 December 2015Termination of appointment of Julie Helen Ormston as a director on 26 November 2015 (1 page)
17 December 2015Termination of appointment of Julie Helen Ormston as a director on 26 November 2015 (1 page)
8 December 2015Termination of appointment of a secretary (2 pages)
8 December 2015Termination of appointment of a secretary (2 pages)
2 December 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 4
(5 pages)
2 December 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 4
(5 pages)
24 April 2015Total exemption full accounts made up to 31 July 2014 (9 pages)
24 April 2015Total exemption full accounts made up to 31 July 2014 (9 pages)
29 January 2015Change of share class name or designation (2 pages)
29 January 2015Change of share class name or designation (2 pages)
27 January 2015Second filing of AR01 previously delivered to Companies House made up to 1 October 2014 (18 pages)
27 January 2015Second filing of AR01 previously delivered to Companies House made up to 1 October 2014 (18 pages)
27 January 2015Second filing of AR01 previously delivered to Companies House made up to 1 October 2014 (18 pages)
7 November 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 4

Statement of capital on 2015-01-27
  • GBP 4
  • ANNOTATION Clarification a second filed AR01 was registered on 27/01/2015
(5 pages)
7 November 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 4

Statement of capital on 2015-01-27
  • GBP 4
  • ANNOTATION Clarification a second filed AR01 was registered on 27/01/2015
(5 pages)
7 November 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 4

Statement of capital on 2015-01-27
  • GBP 4
  • ANNOTATION Clarification a second filed AR01 was registered on 27/01/2015
(5 pages)
25 September 2014Previous accounting period extended from 31 May 2014 to 31 July 2014 (1 page)
25 September 2014Previous accounting period extended from 31 May 2014 to 31 July 2014 (1 page)
18 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
18 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
13 October 2013Termination of appointment of Julie Ormston as a director (1 page)
13 October 2013Termination of appointment of Julie Ormston as a director (1 page)
13 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-13
  • GBP 4
(4 pages)
13 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-13
  • GBP 4
(4 pages)
13 October 2013Termination of appointment of Julie Ormston as a secretary (1 page)
13 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-13
  • GBP 4
(4 pages)
13 October 2013Termination of appointment of Julie Ormston as a secretary (1 page)
1 October 2013Director's details changed for Mrs Julie Helen Forster on 1 October 2013 (2 pages)
1 October 2013Termination of appointment of a director (1 page)
1 October 2013Appointment of Mrs Julie Helen Ormston as a director (2 pages)
1 October 2013Termination of appointment of a secretary (1 page)
1 October 2013Director's details changed for Mrs Julie Helen Forster on 1 October 2013 (2 pages)
1 October 2013Secretary's details changed for Mrs Julie Helen Forster on 1 October 2013 (1 page)
1 October 2013Termination of appointment of a secretary (1 page)
1 October 2013Secretary's details changed for Mrs Julie Helen Forster on 1 October 2013 (1 page)
1 October 2013Termination of appointment of a director (1 page)
1 October 2013Appointment of Mrs Julie Helen Ormston as a director (2 pages)
1 October 2013Secretary's details changed for Mrs Julie Helen Forster on 1 October 2013 (1 page)
24 July 2013Annual return made up to 25 May 2013 with a full list of shareholders (5 pages)
24 July 2013Annual return made up to 25 May 2013 with a full list of shareholders (5 pages)
23 July 2013Director's details changed for Mrs Julie Helen Forster on 10 April 2013 (2 pages)
23 July 2013Director's details changed for Mrs Janis Mary Anderson on 10 April 2013 (2 pages)
23 July 2013Director's details changed for Mr Paul Anderson on 10 April 2013 (2 pages)
23 July 2013Secretary's details changed for Mrs Julie Helen Forster on 10 April 2013 (1 page)
23 July 2013Director's details changed for Mrs Julie Helen Forster on 10 April 2013 (2 pages)
23 July 2013Director's details changed for Mr Eric Paul Forster on 10 April 2013 (2 pages)
23 July 2013Director's details changed for Mr Paul Anderson on 10 April 2013 (2 pages)
23 July 2013Director's details changed for Mrs Janis Mary Anderson on 10 April 2013 (2 pages)
23 July 2013Director's details changed for Mr Eric Paul Forster on 10 April 2013 (2 pages)
23 July 2013Secretary's details changed for Mrs Julie Helen Forster on 10 April 2013 (1 page)
25 May 2012Incorporation (29 pages)
25 May 2012Incorporation (29 pages)