Background WavePink WaveYellow Wave

THE NATIONAL FOSTERING AGENCY LIMITED (03127814)

THE NATIONAL FOSTERING AGENCY LIMITED (03127814) is an active UK company. incorporated on 17 November 1995. with registered office in Bolton. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. THE NATIONAL FOSTERING AGENCY LIMITED has been registered for 30 years.

Company Number
03127814
Status
active
Type
ltd
Incorporated
17 November 1995
Age
30 years
Address
Atria, Bolton, BL1 4AG
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE NATIONAL FOSTERING AGENCY LIMITED

THE NATIONAL FOSTERING AGENCY LIMITED is an active company incorporated on 17 November 1995 with the registered office located in Bolton. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. THE NATIONAL FOSTERING AGENCY LIMITED was registered 30 years ago.(SIC: 88990)

Status

active

Active since 30 years ago

Company No

03127814

LTD Company

Age

30 Years

Incorporated 17 November 1995

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 7 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 4 November 2025 (4 months ago)
Submitted on 12 November 2025 (4 months ago)

Next Due

Due by 18 November 2026
For period ending 4 November 2026

Previous Company Names

THE FOSTERING AGENCY LIMITED
From: 19 March 2002To: 4 June 2003
THE LONDON FOSTERING AGENCY LTD
From: 17 November 1995To: 19 March 2002
Contact
Address

Atria Spa Road Bolton, BL1 4AG,

Previous Addresses

, Frays Court, 71 Cowley Road, Uxbridge, Middlesex, UB8 2AE
From: 17 November 1995To: 29 July 2020
Timeline

36 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Nov 95
Director Left
Mar 10
Director Joined
Mar 10
Director Left
Feb 12
Director Left
Feb 12
Director Left
Feb 14
Loan Secured
Jul 14
Director Joined
Aug 14
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Secured
Jun 15
Loan Secured
Aug 16
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Mar 19
Director Left
Jun 19
Director Joined
Aug 19
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Director Joined
Aug 19
Loan Secured
Oct 19
Director Joined
Nov 20
Director Left
Nov 20
Director Joined
Dec 22
Director Left
Dec 22
Director Joined
Mar 23
Director Left
Nov 23
Director Left
Nov 23
Loan Cleared
Jan 24
Loan Secured
Feb 24
Director Joined
Mar 25
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Jul 25
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

161

Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
12 November 2025
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
11 November 2025
AD04Change of Accounting Records Location
Termination Director Company With Name Termination Date
25 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
27 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
7 May 2025
AAAnnual Accounts
Legacy
7 May 2025
PARENT_ACCPARENT_ACC
Legacy
7 May 2025
GUARANTEE2GUARANTEE2
Legacy
7 May 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
6 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 June 2024
AAAnnual Accounts
Legacy
11 June 2024
PARENT_ACCPARENT_ACC
Legacy
11 June 2024
AGREEMENT2AGREEMENT2
Legacy
26 March 2024
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 January 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
23 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
17 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
9 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 March 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
23 December 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
22 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 December 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
25 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
9 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2020
CS01Confirmation Statement
Change To A Person With Significant Control
16 November 2020
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Secretary Company With Name Date
16 November 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 November 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
16 November 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 November 2020
TM01Termination of Director
Change Person Director Company With Change Date
29 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 July 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
23 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Statement Of Companys Objects
9 October 2019
CC04CC04
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
14 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2019
AP01Appointment of Director
Mortgage Satisfy Charge Full
9 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 August 2019
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
28 June 2019
TM01Termination of Director
Accounts With Accounts Type Full
4 June 2019
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
21 May 2019
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
21 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
20 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2018
TM01Termination of Director
Accounts With Accounts Type Full
29 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
10 July 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 July 2017
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
29 December 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
14 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2015
AR01AR01
Change Sail Address Company With Old Address New Address
24 November 2015
AD02Notification of Single Alternative Inspection Location
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2014
AR01AR01
Change Sail Address Company With Old Address New Address
4 December 2014
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
4 December 2014
AD03Change of Location of Company Records
Change Person Director Company With Change Date
4 December 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 August 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
28 August 2014
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number
2 July 2014
MR01Registration of a Charge
Termination Director Company With Name
27 February 2014
TM01Termination of Director
Termination Secretary Company With Name
27 February 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
6 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2013
AR01AR01
Change Person Director Company With Change Date
18 November 2013
CH01Change of Director Details
Accounts With Accounts Type Full
18 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2012
AR01AR01
Legacy
14 February 2012
MG02MG02
Legacy
14 February 2012
MG02MG02
Legacy
14 February 2012
MG02MG02
Termination Director Company With Name
3 February 2012
TM01Termination of Director
Termination Director Company With Name
3 February 2012
TM01Termination of Director
Legacy
31 January 2012
MG01MG01
Resolution
25 January 2012
RESOLUTIONSResolutions
Legacy
19 January 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
6 December 2011
AR01AR01
Legacy
8 November 2011
MG02MG02
Legacy
8 November 2011
MG02MG02
Legacy
8 November 2011
MG02MG02
Accounts With Accounts Type Full
22 August 2011
AAAnnual Accounts
Accounts With Accounts Type Full
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Legacy
28 October 2010
MG01MG01
Legacy
26 October 2010
MG01MG01
Auditors Resignation Company
5 May 2010
AUDAUD
Termination Secretary Company With Name
4 March 2010
TM02Termination of Secretary
Termination Director Company With Name
4 March 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
4 March 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
4 March 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 December 2009
AR01AR01
Change Sail Address Company
29 December 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
1 October 2009
AAAnnual Accounts
Legacy
25 September 2009
395Particulars of Mortgage or Charge
Legacy
3 December 2008
363aAnnual Return
Accounts With Accounts Type Full
3 October 2008
AAAnnual Accounts
Legacy
15 May 2008
288aAppointment of Director or Secretary
Legacy
19 December 2007
363aAnnual Return
Legacy
22 August 2007
288aAppointment of Director or Secretary
Legacy
1 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 July 2007
AAAnnual Accounts
Auditors Resignation Company
30 March 2007
AUDAUD
Legacy
21 February 2007
287Change of Registered Office
Auditors Resignation Company
8 January 2007
AUDAUD
Legacy
3 January 2007
155(6)a155(6)a
Legacy
21 December 2006
395Particulars of Mortgage or Charge
Legacy
20 December 2006
395Particulars of Mortgage or Charge
Legacy
20 December 2006
395Particulars of Mortgage or Charge
Legacy
19 December 2006
395Particulars of Mortgage or Charge
Legacy
5 December 2006
363aAnnual Return
Accounts With Accounts Type Full
28 September 2006
AAAnnual Accounts
Legacy
15 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 2005
AAAnnual Accounts
Legacy
18 November 2004
363sAnnual Return (shuttle)
Legacy
28 September 2004
288cChange of Particulars
Accounts With Accounts Type Full
10 August 2004
AAAnnual Accounts
Legacy
2 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 October 2003
AAAnnual Accounts
Certificate Change Of Name Company
4 June 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 September 2002
AAAnnual Accounts
Certificate Change Of Name Company
19 March 2002
CERTNMCertificate of Incorporation on Change of Name
Resolution
19 March 2002
RESOLUTIONSResolutions
Legacy
18 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 July 2001
AAAnnual Accounts
Legacy
28 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 July 2000
AAAnnual Accounts
Legacy
1 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 July 1999
AAAnnual Accounts
Accounts With Accounts Type Small
8 December 1998
AAAnnual Accounts
Legacy
25 November 1998
363sAnnual Return (shuttle)
Legacy
11 March 1998
363aAnnual Return
Legacy
23 February 1998
288cChange of Particulars
Legacy
23 February 1998
288cChange of Particulars
Resolution
1 February 1998
RESOLUTIONSResolutions
Legacy
26 November 1997
287Change of Registered Office
Accounts With Accounts Type Full
18 September 1997
AAAnnual Accounts
Legacy
25 November 1996
363sAnnual Return (shuttle)
Legacy
2 October 1996
225Change of Accounting Reference Date
Resolution
1 April 1996
RESOLUTIONSResolutions
Resolution
18 March 1996
RESOLUTIONSResolutions
Incorporation Company
17 November 1995
NEWINCIncorporation