Background WavePink WaveYellow Wave

ENHANCED FOSTER CARE LIMITED (06192133)

ENHANCED FOSTER CARE LIMITED (06192133) is an active UK company. incorporated on 29 March 2007. 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.. ENHANCED FOSTER CARE LIMITED has been registered for 18 years. Current directors include BARCLAY, Simon Timothy, EDWARDS, Ryan David.

Company Number
06192133
Status
active
Type
ltd
Incorporated
29 March 2007
Age
18 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
E

ENHANCED FOSTER CARE LIMITED

ENHANCED FOSTER CARE LIMITED is an active company incorporated on 29 March 2007 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.. ENHANCED FOSTER CARE LIMITED was registered 18 years ago.(SIC: 88990)

Status

active

Active since 18 years ago

Company No

06192133

LTD Company

Age

18 Years

Incorporated 29 March 2007

Size

N/A

Accounts

ARD: 28/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 3 June 2025 (9 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 28 May 2026
Period: 1 September 2024 - 28 August 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (1 month ago)
Submitted on 13 March 2026 (Just now)

Next Due

Due by 15 March 2027
For period ending 1 March 2027
Contact
Address

Atria Spa Road Bolton, BL1 4AG,

Previous Addresses

4 Cedar Park Cobham Road Ferndown Industrial Estate Wimborne Dorset BH21 7SF England
From: 4 December 2015To: 30 November 2020
4 Cedar Park Cobham Road Ferndown Industrial Estate Wimborne Dorset BH21 3LY
From: 20 September 2012To: 4 December 2015
24 Cornwall Road Dorchester Dorset DT1 1RX
From: 29 March 2007To: 20 September 2012
Timeline

14 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Mar 07
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Owner Exit
Dec 22
Director Left
Dec 22
Director Left
Nov 23
Director Left
Nov 23
Loan Secured
Feb 24
Director Joined
Mar 25
Director Left
Jul 25
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 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
Atria, BoltonBL1 4AG
Born September 1977
Director
Appointed 24 Nov 2020

BATTLEBURY, Sarah Jane

Resigned
7 Ashfield, ChardTA20 2HP
Secretary
Appointed 29 Mar 2007
Resigned 25 Mar 2013

DUFFY, Chris

Resigned
Atria, BoltonBL1 4AG
Secretary
Appointed 24 Nov 2020
Resigned 22 Dec 2022

CHRISTIE, Stephen James

Resigned
Atria, BoltonBL1 4AG
Born April 1969
Director
Appointed 24 Nov 2020
Resigned 16 Jul 2025

COOKE, Richard John

Resigned
Atria, BoltonBL1 4AG
Born February 1979
Director
Appointed 24 Nov 2020
Resigned 22 Dec 2022

JANET, Jean-Luc Emmanuel

Resigned
Atria, BoltonBL1 4AG
Born October 1970
Director
Appointed 24 Nov 2020
Resigned 23 Nov 2023

LEATHERBARROW, David Jon

Resigned
Atria, BoltonBL1 4AG
Born February 1969
Director
Appointed 24 Nov 2020
Resigned 23 Nov 2023

SAMS, Joanne

Resigned
Cobham Road, WimborneBH21 7SF
Born June 1970
Director
Appointed 29 Mar 2007
Resigned 24 Nov 2020

Persons with significant control

2

1 Active
1 Ceased
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 23 Nov 2022
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
Ceased 23 Nov 2022
Fundings
Financials
Latest Activities

Filing History

73

Confirmation Statement With No Updates
13 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 July 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
3 June 2025
AAAnnual Accounts
Legacy
3 June 2025
PARENT_ACCPARENT_ACC
Legacy
3 June 2025
GUARANTEE2GUARANTEE2
Legacy
3 June 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
10 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 March 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
11 June 2024
AAAnnual Accounts
Legacy
11 June 2024
PARENT_ACCPARENT_ACC
Legacy
11 June 2024
AGREEMENT2AGREEMENT2
Second Filing Of Confirmation Statement With Made Up Date
29 March 2024
RP04CS01RP04CS01
Legacy
26 March 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
15 March 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2024
MR01Registration of a 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
2 March 2023
CS01Confirmation Statement
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
Notification Of A Person With Significant Control
5 December 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
10 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Change To A Person With Significant Control
9 December 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
11 March 2021
AA01Change of Accounting Reference Date
Statement Of Companys Objects
8 March 2021
CC04CC04
Resolution
14 December 2020
RESOLUTIONSResolutions
Memorandum Articles
14 December 2020
MAMA
Change Registered Office Address Company With Date Old Address New Address
30 November 2020
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
27 November 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
27 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
30 March 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
4 December 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2013
AR01AR01
Change Person Director Company
28 May 2013
CH01Change of Director Details
Termination Secretary Company With Name
24 May 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
6 December 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 September 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2009
AAAnnual Accounts
Legacy
20 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 December 2008
AAAnnual Accounts
Legacy
6 October 2008
225Change of Accounting Reference Date
Legacy
13 May 2008
363aAnnual Return
Incorporation Company
29 March 2007
NEWINCIncorporation