Background WavePink WaveYellow Wave

CHILDREN FIRST FOSTERING AGENCY LIMITED (03894588)

CHILDREN FIRST FOSTERING AGENCY LIMITED (03894588) is an active UK company. incorporated on 15 December 1999. 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.. CHILDREN FIRST FOSTERING AGENCY LIMITED has been registered for 26 years.

Company Number
03894588
Status
active
Type
ltd
Incorporated
15 December 1999
Age
26 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
C

CHILDREN FIRST FOSTERING AGENCY LIMITED

CHILDREN FIRST FOSTERING AGENCY LIMITED is an active company incorporated on 15 December 1999 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.. CHILDREN FIRST FOSTERING AGENCY LIMITED was registered 26 years ago.(SIC: 88990)

Status

active

Active since 26 years ago

Company No

03894588

LTD Company

Age

26 Years

Incorporated 15 December 1999

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 16 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

8 months left

Last Filed

Made up to 1 December 2025 (4 months ago)
Submitted on 11 December 2025 (3 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026

Previous Company Names

AGENCY RESOURCES MANAGEMENT LIMITED
From: 15 December 1999To: 19 June 2003
Contact
Address

Atria Spa Road Bolton, BL1 4AG,

Previous Addresses

Frays Court 71 Cowley Road Uxbridge Middlesex UB8 2AE
From: 5 December 2014To: 29 July 2020
3 Lords Court Cricketers Way Basildon Essex SS13 1SS
From: 25 September 2012To: 5 December 2014
9 Lords Court Cricketers Way Basildon Essex SS13 1SS
From: 15 December 1999To: 25 September 2012
Timeline

32 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Dec 99
Director Joined
Mar 10
Director Left
Oct 10
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 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 Left
Jul 25
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

165

Change Sail Address Company With Old Address New Address
12 December 2025
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
11 December 2025
AD04Change of Accounting Records Location
Confirmation Statement With No Updates
11 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 July 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
16 May 2025
AAAnnual Accounts
Legacy
16 May 2025
PARENT_ACCPARENT_ACC
Legacy
16 May 2025
GUARANTEE2GUARANTEE2
Legacy
16 May 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
4 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
2 December 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
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
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
Accounts With Accounts Type Small
9 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 March 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
23 December 2022
AP03Appointment of Secretary
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
9 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
8 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
9 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
16 November 2020
AP03Appointment of Secretary
Change To A Person With Significant Control
16 November 2020
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
16 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 November 2020
TM02Termination of Secretary
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 Small
23 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 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
13 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
Appoint Person Director Company With Name Date
8 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2019
TM01Termination of Director
Accounts With Accounts Type Small
6 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
17 December 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
25 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 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
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
18 December 2015
AR01AR01
Change Sail Address Company With Old Address New Address
18 December 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
15 December 2015
AAAnnual Accounts
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
18 December 2014
AR01AR01
Change Person Secretary Company With Change Date
18 December 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 December 2014
AD01Change of Registered Office Address
Change Sail Address Company With Old Address New Address
3 December 2014
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
2 December 2014
AD03Change of Location of Company Records
Appoint Person Secretary Company With Name Date
28 August 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
28 August 2014
AP01Appointment of Director
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
Annual Return Company With Made Up Date Full List Shareholders
18 December 2013
AR01AR01
Change Person Director Company With Change Date
18 December 2013
CH01Change of Director Details
Accounts With Accounts Type Full
6 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2012
AR01AR01
Accounts With Accounts Type Full
18 December 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
25 September 2012
AD01Change of Registered Office Address
Legacy
14 February 2012
MG02MG02
Legacy
14 February 2012
MG02MG02
Termination Director Company With Name
3 February 2012
TM01Termination of Director
Legacy
31 January 2012
MG01MG01
Resolution
25 January 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
Accounts With Accounts Type Full
2 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2011
AR01AR01
Accounts With Accounts Type Full
6 December 2010
AAAnnual Accounts
Legacy
11 November 2010
MG02MG02
Memorandum Articles
10 November 2010
MEM/ARTSMEM/ARTS
Resolution
10 November 2010
RESOLUTIONSResolutions
Legacy
2 November 2010
MG01MG01
Termination Director Company With Name
7 October 2010
TM01Termination of Director
Termination Secretary Company With Name
29 April 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
3 March 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
3 March 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 December 2009
AR01AR01
Change Sail Address Company
23 December 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
26 August 2009
AAAnnual Accounts
Legacy
1 June 2009
403aParticulars of Charge Subject to s859A
Legacy
29 April 2009
395Particulars of Mortgage or Charge
Resolution
28 April 2009
RESOLUTIONSResolutions
Legacy
25 April 2009
395Particulars of Mortgage or Charge
Legacy
26 March 2009
288bResignation of Director or Secretary
Legacy
26 March 2009
288bResignation of Director or Secretary
Legacy
26 March 2009
288bResignation of Director or Secretary
Legacy
26 March 2009
288aAppointment of Director or Secretary
Legacy
26 March 2009
288aAppointment of Director or Secretary
Legacy
26 March 2009
288aAppointment of Director or Secretary
Legacy
26 March 2009
287Change of Registered Office
Legacy
26 March 2009
225Change of Accounting Reference Date
Legacy
27 January 2009
SH20SH20
Miscellaneous
27 January 2009
MISCMISC
Legacy
27 January 2009
CAP-SSCAP-SS
Memorandum Articles
27 January 2009
MEM/ARTSMEM/ARTS
Resolution
27 January 2009
RESOLUTIONSResolutions
Legacy
19 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 November 2008
AAAnnual Accounts
Legacy
8 March 2008
288bResignation of Director or Secretary
Legacy
8 March 2008
288aAppointment of Director or Secretary
Legacy
4 February 2008
288cChange of Particulars
Legacy
31 January 2008
363aAnnual Return
Legacy
31 January 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
26 September 2007
AAAnnual Accounts
Legacy
4 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 November 2006
AAAnnual Accounts
Resolution
25 January 2006
RESOLUTIONSResolutions
Resolution
25 January 2006
RESOLUTIONSResolutions
Legacy
25 January 2006
88(2)R88(2)R
Legacy
25 January 2006
288bResignation of Director or Secretary
Legacy
25 January 2006
288aAppointment of Director or Secretary
Legacy
4 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 August 2005
AAAnnual Accounts
Legacy
12 January 2005
363sAnnual Return (shuttle)
Legacy
24 December 2004
287Change of Registered Office
Legacy
22 December 2004
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
12 August 2004
AAAnnual Accounts
Legacy
25 May 2004
88(2)R88(2)R
Legacy
25 May 2004
88(2)R88(2)R
Resolution
25 May 2004
RESOLUTIONSResolutions
Legacy
17 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 August 2003
AAAnnual Accounts
Certificate Change Of Name Company
19 June 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 August 2002
AAAnnual Accounts
Legacy
29 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 October 2001
AAAnnual Accounts
Legacy
7 August 2001
395Particulars of Mortgage or Charge
Legacy
26 June 2001
363aAnnual Return
Legacy
26 June 2001
353353
Legacy
15 March 2001
288aAppointment of Director or Secretary
Legacy
17 August 2000
287Change of Registered Office
Legacy
8 March 2000
225Change of Accounting Reference Date
Legacy
18 January 2000
288aAppointment of Director or Secretary
Legacy
18 January 2000
288aAppointment of Director or Secretary
Legacy
18 January 2000
288bResignation of Director or Secretary
Legacy
18 January 2000
288bResignation of Director or Secretary
Incorporation Company
15 December 1999
NEWINCIncorporation