Background WavePink WaveYellow Wave

ALLIANCE FOSTER CARE LIMITED (04249271)

ALLIANCE FOSTER CARE LIMITED (04249271) is an active UK company. incorporated on 10 July 2001. 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.. ALLIANCE FOSTER CARE LIMITED has been registered for 24 years. Current directors include BARCLAY, Simon Timothy, EDWARDS, Ryan David.

Company Number
04249271
Status
active
Type
ltd
Incorporated
10 July 2001
Age
24 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.
Directors
BARCLAY, Simon Timothy, EDWARDS, Ryan David
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALLIANCE FOSTER CARE LIMITED

ALLIANCE FOSTER CARE LIMITED is an active company incorporated on 10 July 2001 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.. ALLIANCE FOSTER CARE LIMITED was registered 24 years ago.(SIC: 88990)

Status

active

Active since 24 years ago

Company No

04249271

LTD Company

Age

24 Years

Incorporated 10 July 2001

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 9 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

3 months left

Last Filed

Made up to 1 July 2025 (9 months ago)
Submitted on 2 July 2025 (8 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026

Previous Company Names

ALLIANCE FOSTER CARE (SERVICES) LIMITED
From: 21 August 2001To: 31 March 2003
WANDAUTO LIMITED
From: 10 July 2001To: 21 August 2001
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
1 Maple Court Collingtree Northampton Northamptonshire NN4 0NB
From: 10 July 2001To: 5 December 2014
Timeline

32 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Jul 01
Director Joined
Mar 10
Director Left
Oct 10
Director Left
Jul 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 Left
Sept 18
Director Joined
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 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

24

3 Active
21 Resigned

BENNETT, Alison

Active
Spa Road, BoltonBL1 4AG
Secretary
Appointed 22 Dec 2022

BARCLAY, Simon Timothy

Active
Spa Road, BoltonBL1 4AG
Born December 1964
Director
Appointed 01 Mar 2025

EDWARDS, Ryan David

Active
Spa Road, BoltonBL1 4AG
Born September 1977
Director
Appointed 22 Dec 2022

ALTENA, Robert Stephen

Resigned
The Coach House, NorthamptonNN6 9AR
Secretary
Appointed 27 Jul 2001
Resigned 16 Apr 2009

ANDERSON, Iain James

Resigned
20 Brookfield Way, RamseyPE26 2LH
Secretary
Appointed 16 Apr 2009
Resigned 07 Apr 2010

DUFFY, Chris

Resigned
Spa Road, BoltonBL1 4AG
Secretary
Appointed 06 Nov 2020
Resigned 22 Dec 2022

GARRATT, Mark

Resigned
Cowley Road, UxbridgeUB8 2AE
Secretary
Appointed 19 Jan 2010
Resigned 13 Feb 2014

HOLT, Antony Vincent

Resigned
Cowley Road, UxbridgeUB8 2AE
Secretary
Appointed 21 Aug 2014
Resigned 06 Jul 2017

LECKY, Helen Elizabeth

Resigned
River Street, BoltonBL2 1BX
Secretary
Appointed 06 Jul 2017
Resigned 23 Oct 2020

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 10 Jul 2001
Resigned 27 Jul 2001

ALTENA, Pamela

Resigned
The Coach House, NorthamptonNN6 9AR
Born August 1960
Director
Appointed 27 Jul 2001
Resigned 16 Apr 2009

ANDERSON, Iain James

Resigned
71 Cowley Road, UxbridgeUB8 2AE
Born March 1955
Director
Appointed 16 Apr 2009
Resigned 01 Sept 2018

CHRISTIE, Stephen James

Resigned
Spa Road, BoltonBL1 4AG
Born April 1969
Director
Appointed 07 Aug 2019
Resigned 16 Jul 2025

COOKE, Richard John

Resigned
Spa Road, BoltonBL1 4AG
Born February 1979
Director
Appointed 06 Nov 2020
Resigned 22 Dec 2022

DALLI, Dominic Stefan

Resigned
Templeton House, 274a, RichmondTW9 3EE
Born August 1972
Director
Appointed 16 Apr 2009
Resigned 19 Jan 2012

DUFFIELD, John Charles

Resigned
6 Court Lane, StevingtonMK43 7QS
Born September 1956
Director
Appointed 27 Jul 2001
Resigned 16 Apr 2009

EDWARDS, Ryan David

Resigned
Spa Road, BoltonBL1 4AG
Born September 1977
Director
Appointed 07 Aug 2019
Resigned 29 Oct 2020

GARRATT, Mark Jonathan

Resigned
Cowley Road, UxbridgeUB8 2AE
Born June 1965
Director
Appointed 19 Jan 2010
Resigned 13 Feb 2014

HOLT, Antony Vincent

Resigned
Cowley Road, UxbridgeUB8 2AE
Born July 1959
Director
Appointed 21 Aug 2014
Resigned 26 Jun 2019

HUTCHISON, Isabella Mary

Resigned
71 Cowley Road, UxbridgeUB8 2AE
Born March 1956
Director
Appointed 06 Oct 2017
Resigned 13 Mar 2019

JANET, Jean-Luc Emmanuel

Resigned
Spa Road, BoltonBL1 4AG
Born October 1970
Director
Appointed 06 Oct 2017
Resigned 23 Nov 2023

LEATHERBARROW, David Jon

Resigned
Spa Road, BoltonBL1 4AG
Born February 1969
Director
Appointed 01 Sept 2018
Resigned 23 Nov 2023

ROBSON, Ryan James Henry

Resigned
19 Wandle Road, LondonSW17 7DL
Born December 1970
Director
Appointed 16 Apr 2009
Resigned 25 Mar 2010

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 10 Jul 2001
Resigned 27 Jul 2001

Persons with significant control

1

Spa Road, BoltonBL1 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

146

Termination Director Company With Name Termination Date
25 July 2025
TM01Termination of Director
Change Sail Address Company With Old Address New Address
3 July 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
2 July 2025
AD04Change of Accounting Records Location
Accounts With Accounts Type Audit Exemption Subsiduary
9 May 2025
AAAnnual Accounts
Legacy
9 May 2025
PARENT_ACCPARENT_ACC
Legacy
9 May 2025
GUARANTEE2GUARANTEE2
Legacy
9 May 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
4 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
11 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 June 2024
AAAnnual Accounts
Legacy
12 June 2024
PARENT_ACCPARENT_ACC
Legacy
12 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
6 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
9 June 2023
AAAnnual Accounts
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
14 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
25 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
9 June 2021
AAAnnual Accounts
Change To A Person With Significant Control
23 November 2020
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
16 November 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
16 November 2020
AP03Appointment of Secretary
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 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
Change Person Director Company With Change Date
29 July 2020
CH01Change of Director Details
Accounts With Accounts Type Full
23 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2020
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
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
Confirmation Statement With No Updates
12 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 June 2019
TM01Termination of Director
Accounts With Accounts Type Full
5 June 2019
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
22 May 2019
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
21 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
13 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
11 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 May 2018
AAAnnual Accounts
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
Confirmation Statement With No Updates
10 July 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
29 December 2016
AA01Change of Accounting Reference Date
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
Confirmation Statement With Updates
20 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2015
AR01AR01
Change Sail Address Company With Old Address New Address
10 July 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
Change Person Director Company With Change Date
5 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
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
Annual Return Company With Made Up Date Full List Shareholders
15 July 2014
AR01AR01
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
29 July 2013
AR01AR01
Change Person Director Company With Change Date
29 July 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
26 July 2012
AR01AR01
Termination Director Company With Name
26 July 2012
TM01Termination of Director
Legacy
14 February 2012
MG02MG02
Legacy
14 February 2012
MG02MG02
Legacy
31 January 2012
MG01MG01
Resolution
25 January 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 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
12 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 July 2010
AR01AR01
Move Registers To Sail Company
22 July 2010
AD03Change of Location of Company Records
Change Sail Address Company
21 July 2010
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name
29 April 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
12 March 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
12 March 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 August 2009
AAAnnual Accounts
Legacy
24 August 2009
363aAnnual Return
Legacy
20 May 2009
288aAppointment of Director or Secretary
Legacy
29 April 2009
395Particulars of Mortgage or Charge
Legacy
28 April 2009
288bResignation of Director or Secretary
Legacy
28 April 2009
288bResignation of Director or Secretary
Legacy
28 April 2009
288bResignation of Director or Secretary
Legacy
28 April 2009
288aAppointment of Director or Secretary
Legacy
28 April 2009
288aAppointment of Director or Secretary
Legacy
25 April 2009
395Particulars of Mortgage or Charge
Legacy
29 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 July 2008
AAAnnual Accounts
Legacy
7 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 July 2007
AAAnnual Accounts
Legacy
4 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 May 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 November 2005
AAAnnual Accounts
Legacy
28 July 2005
363sAnnual Return (shuttle)
Legacy
13 August 2004
287Change of Registered Office
Legacy
13 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 June 2004
AAAnnual Accounts
Accounts With Accounts Type Small
28 September 2003
AAAnnual Accounts
Legacy
24 July 2003
363aAnnual Return
Legacy
25 April 2003
88(3)88(3)
Legacy
25 April 2003
88(2)R88(2)R
Resolution
25 April 2003
RESOLUTIONSResolutions
Resolution
25 April 2003
RESOLUTIONSResolutions
Legacy
24 April 2003
225Change of Accounting Reference Date
Certificate Change Of Name Company
31 March 2003
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
2 December 2002
AAAnnual Accounts
Legacy
19 August 2002
363sAnnual Return (shuttle)
Legacy
3 April 2002
225Change of Accounting Reference Date
Legacy
3 April 2002
88(2)R88(2)R
Legacy
3 April 2002
287Change of Registered Office
Certificate Change Of Name Company
21 August 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 August 2001
288aAppointment of Director or Secretary
Legacy
16 August 2001
288aAppointment of Director or Secretary
Legacy
16 August 2001
288aAppointment of Director or Secretary
Legacy
16 August 2001
287Change of Registered Office
Legacy
13 August 2001
288bResignation of Director or Secretary
Legacy
13 August 2001
288bResignation of Director or Secretary
Incorporation Company
10 July 2001
NEWINCIncorporation