Background WavePink WaveYellow Wave

FOSTERING SOLUTIONS (HITCHIN) LIMITED (04614052)

FOSTERING SOLUTIONS (HITCHIN) LIMITED (04614052) is an active UK company. incorporated on 11 December 2002. 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.. FOSTERING SOLUTIONS (HITCHIN) LIMITED has been registered for 23 years.

Company Number
04614052
Status
active
Type
ltd
Incorporated
11 December 2002
Age
23 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
F

FOSTERING SOLUTIONS (HITCHIN) LIMITED

FOSTERING SOLUTIONS (HITCHIN) LIMITED is an active company incorporated on 11 December 2002 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.. FOSTERING SOLUTIONS (HITCHIN) LIMITED was registered 23 years ago.(SIC: 88990)

Status

active

Active since 23 years ago

Company No

04614052

LTD Company

Age

23 Years

Incorporated 11 December 2002

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 1 November 2025 (5 months ago)
Submitted on 11 November 2025 (4 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026

Previous Company Names

SWAN FOSTERING LTD
From: 21 November 2003To: 5 July 2017
BALJINDER LIMITED
From: 11 December 2002To: 21 November 2003
Contact
Address

Atria Spa Road Bolton, BL1 4AG,

Previous Addresses

1 Merchants Place River Street Bolton Lancashire BL2 1BX
From: 13 September 2013To: 18 November 2020
7 Paynes Park Hitchin Hertfordshire SG5 1EH England
From: 16 October 2012To: 13 September 2013
Second Floor, Lyon Court Walsworth Road Hitchin Hertfordshire SG4 9SX
From: 21 October 2010To: 16 October 2012
Unit 1 & 2a Ladygrove Court Hitchwood Lane Preston Hitchin Hertfordshire SG4 7SA
From: 11 December 2002To: 21 October 2010
Timeline

33 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Dec 02
Loan Cleared
Sept 13
Loan Cleared
Sept 13
Director Left
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Left
Jun 14
Director Joined
Aug 14
Director Left
Aug 14
Loan Secured
Sept 14
Loan Cleared
Aug 16
Loan Secured
Sept 16
Director Left
Apr 17
Director Joined
Jul 17
Director Joined
Oct 17
Director Joined
Nov 17
Director Left
Sept 18
Director Joined
Sept 18
Director Left
Mar 19
Director Left
Jul 19
Director Joined
Aug 19
Loan Cleared
Aug 19
Director Joined
Aug 19
Loan Secured
Oct 19
Director Left
Nov 20
Director Joined
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
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

129

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