Background WavePink WaveYellow Wave

1ST AFFINITY FOSTERING SERVICE LIMITED (07930262)

1ST AFFINITY FOSTERING SERVICE LIMITED (07930262) is an active UK company. incorporated on 31 January 2012. with registered office in Wrexham. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. 1ST AFFINITY FOSTERING SERVICE LIMITED has been registered for 14 years. Current directors include GOODWIN, Norman Griffith, WRIGHT, Robert Annesley.

Company Number
07930262
Status
active
Type
ltd
Incorporated
31 January 2012
Age
14 years
Address
4a Chester Road, Wrexham, LL12 8NB
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
GOODWIN, Norman Griffith, WRIGHT, Robert Annesley
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

1ST AFFINITY FOSTERING SERVICE LIMITED

1ST AFFINITY FOSTERING SERVICE LIMITED is an active company incorporated on 31 January 2012 with the registered office located in Wrexham. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. 1ST AFFINITY FOSTERING SERVICE LIMITED was registered 14 years ago.(SIC: 88990)

Status

active

Active since 14 years ago

Company No

07930262

LTD Company

Age

14 Years

Incorporated 31 January 2012

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 20 January 2026 (3 months ago)
Period: 1 February 2025 - 31 May 2025(5 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 30 January 2026 (3 months ago)
Submitted on 30 January 2026 (3 months ago)

Next Due

Due by 13 February 2027
For period ending 30 January 2027
Contact
Address

4a Chester Road Gresford Wrexham, LL12 8NB,

Previous Addresses

, Suite 7 Penn House Broad Street, Hereford, HR4 9AP
From: 22 July 2024To: 8 January 2026
, 4a Chester Road Gresford, Wrexham, LL12 8NB, Wales
From: 16 April 2018To: 22 July 2024
, Suite 12 Llay Business Centre Rackery Lane, Llay, Wrexham, Clwyd, LL12 0PB, United Kingdom
From: 13 May 2015To: 16 April 2018
, Enterprise House Aber Industrial Park, Aber Road, Flint, CH6 5EX
From: 5 February 2014To: 13 May 2015
, Ground Floor 2 Woodberry Grove, North Finchley, London, N12 0DR, England
From: 31 January 2012To: 5 February 2014
Timeline

17 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Jan 12
Director Joined
Jun 13
Director Left
Jun 13
Director Joined
Sept 13
Funding Round
Apr 17
Funding Round
Apr 17
Funding Round
Apr 17
Owner Exit
May 19
Director Joined
Dec 23
New Owner
Jan 26
Director Joined
Feb 26
Owner Exit
Feb 26
Owner Exit
Feb 26
Director Joined
Feb 26
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
3
Funding
9
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

GOODWIN, Norman Griffith

Active
Liverpool Road, ChesterCH2 1AE
Born March 1957
Director
Appointed 25 Feb 2026

WRIGHT, Robert Annesley

Active
Liverpool Road, ChesterCH2 1AE
Born November 1948
Director
Appointed 25 Feb 2026

JACKSON, Emma

Resigned
Llanaber, BarmouthLL421YY
Secretary
Appointed 31 Jan 2012
Resigned 21 Jul 2013

JACKSON, Emma

Resigned
Llanaber, BarmouthLL421YY
Born September 1974
Director
Appointed 31 Jan 2012
Resigned 01 Jun 2013

LINDESAY, Adrian John

Resigned
Chester Road, WrexhamLL12 8NB
Born May 1958
Director
Appointed 28 Sept 2013
Resigned 25 Feb 2026

SPIERS, Emma

Resigned
Gresford, WrexhamLL12 8NB
Born September 1974
Director
Appointed 04 Dec 2023
Resigned 25 Feb 2026

TUCKER, Colin Leslie

Resigned
Chester Road, WrexhamLL12 8NB
Born March 1959
Director
Appointed 01 Jun 2013
Resigned 25 Feb 2026

Persons with significant control

4

1 Active
3 Ceased
Liverpool Road, ChesterCH2 1AE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Feb 2026

Mrs Emma Spiers

Ceased
Chester Road, WrexhamLL12 8NB
Born September 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Jan 2026
Ceased 25 Feb 2026

Mr Colin Leslie Tucker

Ceased
Gresford, WrexhamLL12 8NB
Born March 1959

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 25 Feb 2026

Mrs Emma Spiers

Ceased
Gresford, WrexhamLL12 8NB
Born September 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Feb 2019
Fundings
Financials
Latest Activities

Filing History

65

Termination Director Company With Name Termination Date
10 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
26 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2026
AP01Appointment of Director
Notification Of A Person With Significant Control
25 February 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
30 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 January 2026
AAAnnual Accounts
Change To A Person With Significant Control
20 January 2026
PSC04Change of PSC Details
Notification Of A Person With Significant Control
20 January 2026
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
8 January 2026
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
29 October 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
27 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 July 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
4 January 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 December 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
27 January 2022
CH01Change of Director Details
Change To A Person With Significant Control
27 January 2022
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
8 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
30 January 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Change To A Person With Significant Control
10 May 2019
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
9 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
5 February 2019
CS01Confirmation Statement
Change To A Person With Significant Control
5 February 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
5 February 2019
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
31 October 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 April 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 November 2017
AAAnnual Accounts
Capital Allotment Shares
10 April 2017
SH01Allotment of Shares
Capital Allotment Shares
10 April 2017
SH01Allotment of Shares
Capital Allotment Shares
10 April 2017
SH01Allotment of Shares
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
26 January 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2016
AR01AR01
Change Person Director Company With Change Date
11 February 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 October 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 May 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 February 2015
AR01AR01
Accounts With Accounts Type Dormant
28 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
5 February 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
7 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
30 September 2013
AP01Appointment of Director
Termination Secretary Company With Name
22 July 2013
TM02Termination of Secretary
Termination Director Company With Name
11 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
10 June 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 February 2013
AR01AR01
Incorporation Company
31 January 2012
NEWINCIncorporation