Ashford
Kent
TN24 8DH
Director Name | Mrs Carole Anne Carter |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2013(same day as company formation) |
Role | Social Worker |
Country of Residence | England |
Correspondence Address | Henwood House Henwood Ashford Kent TN24 8DH |
Director Name | Mrs Denise Robins |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Henwood House Henwood Ashford Kent TN24 8DH |
Website | www.affinityfostering.com |
---|---|
Email address | [email protected] |
Telephone | 01245 237158 |
Telephone region | Chelmsford |
Registered Address | Affinity Fostering Services Ltd Ingatestone Hall North Wing Offices Ingatestone Essex CM4 9NR |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Ingatestone and Fryerning |
Ward | Ingatestone, Fryerning and Mountnessing |
60 at £1 | Denise Robins 60.00% Ordinary A |
---|---|
40 at £1 | Carole Carter 40.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £172,169 |
Cash | £271,717 |
Current Liabilities | £275,586 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 5 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 19 March 2025 (10 months, 3 weeks from now) |
6 October 2020 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
---|---|
3 July 2020 | Confirmation statement made on 24 June 2020 with updates (4 pages) |
28 February 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
4 July 2019 | Change of details for Mrs Denise Robins as a person with significant control on 20 February 2019 (2 pages) |
4 July 2019 | Confirmation statement made on 24 June 2019 with updates (5 pages) |
18 March 2019 | Resolutions
|
14 March 2019 | Change of share class name or designation (2 pages) |
27 November 2018 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
26 July 2018 | Change of details for Mrs Denise Robins as a person with significant control on 25 July 2018 (2 pages) |
26 July 2018 | Director's details changed for Mrs Denise Robins on 25 July 2018 (2 pages) |
6 July 2018 | Confirmation statement made on 24 June 2018 with no updates (3 pages) |
3 January 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
11 July 2017 | Notification of Denise Robins as a person with significant control on 11 July 2017 (2 pages) |
11 July 2017 | Notification of Denise Robins as a person with significant control on 30 April 2016 (2 pages) |
11 July 2017 | Notification of Carole Ann Carter as a person with significant control on 30 April 2016 (2 pages) |
11 July 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
11 July 2017 | Notification of Carole Ann Carter as a person with significant control on 11 July 2017 (2 pages) |
11 July 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
7 November 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
7 November 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
30 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
14 September 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
14 September 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
9 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Director's details changed for Mrs Carole Anne Carter on 22 September 2014 (2 pages) |
9 July 2015 | Director's details changed for Mrs Carole Anne Carter on 22 September 2014 (2 pages) |
9 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
18 December 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
18 December 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
13 November 2014 | Registered office address changed from 17-19 Station Road West Oxted Surrey RH8 9EE to Henwood House Henwood Ashford Kent TN24 8DH on 13 November 2014 (1 page) |
13 November 2014 | Registered office address changed from 17-19 Station Road West Oxted Surrey RH8 9EE to Henwood House Henwood Ashford Kent TN24 8DH on 13 November 2014 (1 page) |
22 October 2014 | Change of share class name or designation (3 pages) |
22 October 2014 | Change of share class name or designation (3 pages) |
30 June 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
19 September 2013 | Statement of capital following an allotment of shares on 1 August 2013
|
19 September 2013 | Statement of capital following an allotment of shares on 1 August 2013
|
19 September 2013 | Statement of capital following an allotment of shares on 1 August 2013
|
9 September 2013 | Change of share class name or designation (2 pages) |
9 September 2013 | Resolutions
|
9 September 2013 | Resolutions
|
9 September 2013 | Change of share class name or designation (2 pages) |
2 September 2013 | Registered office address changed from Bucksford Grange Bucksford Lane Ashford TN23 4TZ England on 2 September 2013 (1 page) |
2 September 2013 | Registered office address changed from Bucksford Grange Bucksford Lane Ashford TN23 4TZ England on 2 September 2013 (1 page) |
2 September 2013 | Registered office address changed from Bucksford Grange Bucksford Lane Ashford TN23 4TZ England on 2 September 2013 (1 page) |
30 July 2013 | Appointment of Mrs Carole Anne Carter as a director (2 pages) |
30 July 2013 | Appointment of Mrs Carole Anne Carter as a director (2 pages) |
24 June 2013 | Incorporation (24 pages) |
24 June 2013 | Incorporation (24 pages) |