Background WavePink WaveYellow Wave

NATIONAL FOSTERING AGENCY WEST LIMITED (04665971)

NATIONAL FOSTERING AGENCY WEST LIMITED (04665971) is an active UK company. incorporated on 13 February 2003. 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.. NATIONAL FOSTERING AGENCY WEST LIMITED has been registered for 23 years.

Company Number
04665971
Status
active
Type
ltd
Incorporated
13 February 2003
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
N

NATIONAL FOSTERING AGENCY WEST LIMITED

NATIONAL FOSTERING AGENCY WEST LIMITED is an active company incorporated on 13 February 2003 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.. NATIONAL FOSTERING AGENCY WEST LIMITED was registered 23 years ago.(SIC: 88990)

Status

active

Active since 23 years ago

Company No

04665971

LTD Company

Age

23 Years

Incorporated 13 February 2003

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

11 months left

Last Filed

Made up to 3 February 2026 (1 month ago)
Submitted on 12 February 2026 (1 month ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027

Previous Company Names

PATHWAY CARE (WEST WALES) LIMITED
From: 13 February 2003To: 10 July 2017
Contact
Address

Atria Spa Road Bolton, BL1 4AG,

Previous Addresses

1 Merchants Place River Street Bolton Lancashire BL2 1BX
From: 26 August 2011To: 18 November 2020
, Unit 10 Village Way, Tongwynlais, Cardiff, CF15 7NE
From: 13 February 2003To: 26 August 2011
Timeline

36 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Feb 03
Director Joined
Aug 11
Director Joined
Aug 11
Director Left
Aug 11
Director Left
Aug 11
Director Left
Aug 11
Director Joined
Sept 11
Director Left
Aug 12
Director Joined
Aug 12
Director Left
Aug 13
Director Joined
Oct 13
Director Left
Aug 14
Loan Cleared
Sept 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
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
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
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

139

Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
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
5 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
14 February 2025
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
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
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
Accounts With Accounts Type Small
9 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
22 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
Accounts With Accounts Type Small
8 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
9 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
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 Director Company With Name Termination Date
18 November 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 November 2020
TM02Termination of Secretary
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
13 February 2020
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
10 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 Full
3 June 2019
AAAnnual Accounts
Change Sail Address Company With 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 Updates
18 February 2019
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
24 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2017
AP01Appointment of Director
Resolution
10 July 2017
RESOLUTIONSResolutions
Change Of Name Notice
10 July 2017
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
4 July 2017
AP01Appointment of Director
Resolution
22 June 2017
RESOLUTIONSResolutions
Change Of Name Notice
22 June 2017
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
30 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 April 2017
TM01Termination of Director
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
29 November 2016
CH01Change of Director Details
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
Change Person Director Company With Change Date
13 June 2016
CH01Change of Director Details
Accounts With Accounts Type Full
27 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2016
AR01AR01
Accounts With Accounts Type Full
2 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2015
AR01AR01
Appoint Person Secretary Company With Name Date
25 November 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 November 2014
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 September 2014
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
14 August 2014
TM01Termination of Director
Accounts With Accounts Type Full
28 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2014
AR01AR01
Appoint Person Director Company With Name
6 October 2013
AP01Appointment of Director
Termination Director Company With Name
6 August 2013
TM01Termination of Director
Second Filing Of Form With Form Type Made Up Date
30 May 2013
RP04RP04
Accounts With Accounts Type Full
23 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2013
AR01AR01
Termination Director Company With Name
29 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
29 August 2012
AP01Appointment of Director
Change Account Reference Date Company Current Extended
7 June 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 February 2012
AR01AR01
Accounts With Accounts Type Full
4 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
6 September 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
26 August 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
26 August 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
26 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 August 2011
AP01Appointment of Director
Termination Director Company With Name
26 August 2011
TM01Termination of Director
Termination Director Company With Name
26 August 2011
TM01Termination of Director
Termination Director Company With Name
26 August 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
26 August 2011
AP03Appointment of Secretary
Resolution
25 August 2011
RESOLUTIONSResolutions
Legacy
18 August 2011
MG02MG02
Legacy
18 August 2011
MG02MG02
Legacy
12 August 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
14 March 2011
AR01AR01
Accounts With Accounts Type Full
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2010
AR01AR01
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
31 January 2010
AAAnnual Accounts
Legacy
17 June 2009
288aAppointment of Director or Secretary
Legacy
19 March 2009
363aAnnual Return
Accounts With Accounts Type Full
28 January 2009
AAAnnual Accounts
Legacy
26 November 2008
288bResignation of Director or Secretary
Legacy
20 February 2008
363aAnnual Return
Accounts With Accounts Type Full
17 September 2007
AAAnnual Accounts
Legacy
7 March 2007
363aAnnual Return
Legacy
7 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 February 2007
AAAnnual Accounts
Resolution
22 November 2006
RESOLUTIONSResolutions
Resolution
22 November 2006
RESOLUTIONSResolutions
Resolution
22 November 2006
RESOLUTIONSResolutions
Legacy
26 October 2006
288bResignation of Director or Secretary
Legacy
26 October 2006
288aAppointment of Director or Secretary
Legacy
26 October 2006
288aAppointment of Director or Secretary
Legacy
15 June 2006
288aAppointment of Director or Secretary
Legacy
26 May 2006
288bResignation of Director or Secretary
Legacy
28 February 2006
288cChange of Particulars
Legacy
23 February 2006
363aAnnual Return
Legacy
23 February 2006
288cChange of Particulars
Resolution
28 October 2005
RESOLUTIONSResolutions
Resolution
28 October 2005
RESOLUTIONSResolutions
Resolution
28 October 2005
RESOLUTIONSResolutions
Legacy
17 October 2005
395Particulars of Mortgage or Charge
Legacy
13 October 2005
155(6)a155(6)a
Legacy
11 October 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
10 June 2005
AAAnnual Accounts
Legacy
15 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 June 2004
AAAnnual Accounts
Legacy
6 February 2004
363sAnnual Return (shuttle)
Legacy
20 September 2003
287Change of Registered Office
Legacy
10 March 2003
288bResignation of Director or Secretary
Legacy
10 March 2003
288bResignation of Director or Secretary
Legacy
10 March 2003
288aAppointment of Director or Secretary
Legacy
10 March 2003
288aAppointment of Director or Secretary
Legacy
28 February 2003
88(2)R88(2)R
Legacy
28 February 2003
225Change of Accounting Reference Date
Incorporation Company
13 February 2003
NEWINCIncorporation