Background WavePink WaveYellow Wave

NEXT STEP FOSTERING SERVICES LIMITED (05160087)

NEXT STEP FOSTERING SERVICES LIMITED (05160087) is an active UK company. incorporated on 22 June 2004. 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.. NEXT STEP FOSTERING SERVICES LIMITED has been registered for 21 years. Current directors include BARCLAY, Simon Timothy, EDWARDS, Ryan David.

Company Number
05160087
Status
active
Type
ltd
Incorporated
22 June 2004
Age
21 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
N

NEXT STEP FOSTERING SERVICES LIMITED

NEXT STEP FOSTERING SERVICES LIMITED is an active company incorporated on 22 June 2004 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.. NEXT STEP FOSTERING SERVICES LIMITED was registered 21 years ago.(SIC: 88990)

Status

active

Active since 21 years ago

Company No

05160087

LTD Company

Age

21 Years

Incorporated 22 June 2004

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 15 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

4 months left

Last Filed

Made up to 20 July 2025 (8 months ago)
Submitted on 24 July 2025 (8 months ago)

Next Due

Due by 3 August 2026
For period ending 20 July 2026
Contact
Address

Atria Spa Road Bolton, BL1 4AG,

Previous Addresses

, 41 Stone Street, Faversham, ME13 8PH, England
From: 4 June 2019To: 17 September 2020
, Wrens Hill House Rushett Lane, Norton, Faversham, Kent, ME13 0SH
From: 18 August 2017To: 4 June 2019
, 19-21 Swan Street, West Malling, Kent, ME19 6JU
From: 22 June 2004To: 18 August 2017
Timeline

25 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Jun 04
Director Left
Jun 10
Loan Secured
Jan 14
Loan Cleared
Sept 14
Loan Secured
Oct 14
Loan Cleared
Dec 19
Owner Exit
Aug 20
Owner Exit
Aug 20
Director Left
Sept 20
Director Left
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Nov 20
Director Left
Nov 20
Loan Secured
Jul 21
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
15
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 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

DUFFY, Chris

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

LECKY, Helen Elizabeth

Resigned
Spa Road, BoltonBL1 4AG
Secretary
Appointed 28 Aug 2020
Resigned 23 Oct 2020

WARD, Albert James

Resigned
19-21 Swan Street, KentME19 6JU
Secretary
Appointed 22 Jun 2004
Resigned 28 Aug 2020

APEX COMPANY SERVICES LIMITED

Resigned
46a Syon Lane, IsleworthTW7 5NQ
Corporate nominee secretary
Appointed 22 Jun 2004
Resigned 22 Jun 2004

CHRISTIE, Stephen James

Resigned
Spa Road, BoltonBL1 4AG
Born April 1969
Director
Appointed 28 Aug 2020
Resigned 16 Jul 2025

COOKE, Richard John

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

DIXON, Ian

Resigned
19-21 Swan Street, KentME19 6JU
Born November 1960
Director
Appointed 22 Jun 2004
Resigned 25 May 2010

EDWARDS, Ryan David

Resigned
Spa Road, BoltonBL1 4AG
Born September 1977
Director
Appointed 28 Aug 2020
Resigned 29 Oct 2020

JANET, Jean-Luc Emmanuel

Resigned
Spa Road, BoltonBL1 4AG
Born October 1970
Director
Appointed 28 Aug 2020
Resigned 23 Nov 2023

LEATHERBARROW, David Jon

Resigned
Spa Road, BoltonBL1 4AG
Born February 1969
Director
Appointed 28 Aug 2020
Resigned 23 Nov 2023

WARD, Albert James

Resigned
19-21 Swan Street, KentME19 6JU
Born July 1942
Director
Appointed 22 Jun 2004
Resigned 28 Aug 2020

WARD, Lesley Ann

Resigned
19-21 Swan Street, KentME19 6JU
Born May 1968
Director
Appointed 22 Jun 2004
Resigned 28 Aug 2020

APEX NOMINEES LIMITED

Resigned
46a Syon Lane, IsleworthTW7 5NQ
Corporate nominee director
Appointed 22 Jun 2004
Resigned 22 Jun 2004

Persons with significant control

3

1 Active
2 Ceased

Mr Albert James Ward

Ceased
West MallingME19 6JU
Born July 1942

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mrs Maureen Ann Ward

Ceased
West MallingME19 6JU
Born July 1944

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
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

110

Termination Director Company With Name Termination Date
25 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 May 2025
AAAnnual Accounts
Legacy
15 May 2025
PARENT_ACCPARENT_ACC
Legacy
15 May 2025
GUARANTEE2GUARANTEE2
Legacy
15 May 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
5 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
30 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
4 April 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 Updates
27 July 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
19 June 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
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
Accounts With Accounts Type Full
10 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Resolution
16 August 2021
RESOLUTIONSResolutions
Memorandum Articles
16 August 2021
MAMA
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
8 June 2021
AAAnnual Accounts
Statement Of Companys Objects
8 March 2021
CC04CC04
Change Account Reference Date Company Previous Shortened
24 February 2021
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
11 November 2020
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
11 November 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
11 November 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 November 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 November 2020
TM01Termination of Director
Memorandum Articles
14 October 2020
MAMA
Resolution
30 September 2020
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
18 September 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
18 September 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
18 September 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
18 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 September 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
26 August 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
5 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 May 2020
AAAnnual Accounts
Change Person Director Company With Change Date
20 January 2020
CH01Change of Director Details
Mortgage Satisfy Charge Full
12 December 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
3 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 June 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 August 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
20 June 2017
AAAnnual Accounts
Accounts With Accounts Type Small
6 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 September 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
30 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2014
AR01AR01
Mortgage Create With Deed With Charge Number
30 January 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
27 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 June 2011
AAAnnual Accounts
Change Person Director Company With Change Date
22 September 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 June 2010
AR01AR01
Termination Director Company With Name
8 June 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 June 2010
AAAnnual Accounts
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 October 2009
CH03Change of Secretary Details
Legacy
6 August 2009
403aParticulars of Charge Subject to s859A
Legacy
15 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
26 June 2009
AAAnnual Accounts
Legacy
7 October 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
30 July 2008
AAAnnual Accounts
Legacy
2 July 2008
363aAnnual Return
Legacy
10 July 2007
363aAnnual Return
Legacy
10 July 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
9 July 2007
AAAnnual Accounts
Legacy
25 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
25 April 2006
AAAnnual Accounts
Legacy
18 July 2005
363sAnnual Return (shuttle)
Legacy
27 September 2004
225Change of Accounting Reference Date
Resolution
21 September 2004
RESOLUTIONSResolutions
Legacy
14 September 2004
88(2)R88(2)R
Legacy
14 September 2004
88(2)R88(2)R
Legacy
14 September 2004
88(2)R88(2)R
Legacy
14 September 2004
288aAppointment of Director or Secretary
Legacy
14 September 2004
288aAppointment of Director or Secretary
Legacy
14 September 2004
288aAppointment of Director or Secretary
Legacy
30 June 2004
288bResignation of Director or Secretary
Legacy
30 June 2004
288bResignation of Director or Secretary
Legacy
28 June 2004
287Change of Registered Office
Incorporation Company
22 June 2004
NEWINCIncorporation