Company NameAffinity Fostering Services Ltd
DirectorAndrew Richard Robins
Company StatusActive
Company Number08581558
CategoryPrivate Limited Company
Incorporation Date24 June 2013(10 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrew Richard Robins
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2021(7 years, 7 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHenwood House Henwood
Ashford
Kent
TN24 8DH
Director NameMrs Carole Anne Carter
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2013(same day as company formation)
RoleSocial Worker
Country of ResidenceEngland
Correspondence AddressHenwood House Henwood
Ashford
Kent
TN24 8DH
Director NameMrs Denise Robins
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHenwood House Henwood
Ashford
Kent
TN24 8DH

Contact

Websitewww.affinityfostering.com
Email address[email protected]
Telephone01245 237158
Telephone regionChelmsford

Location

Registered AddressAffinity Fostering Services Ltd Ingatestone Hall
North Wing Offices
Ingatestone
Essex
CM4 9NR
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishIngatestone and Fryerning
WardIngatestone, Fryerning and Mountnessing

Shareholders

60 at £1Denise Robins
60.00%
Ordinary A
40 at £1Carole Carter
40.00%
Ordinary B

Financials

Year2014
Net Worth£172,169
Cash£271,717
Current Liabilities£275,586

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return5 March 2024 (1 month, 3 weeks ago)
Next Return Due19 March 2025 (10 months, 3 weeks from now)

Filing History

6 October 2020Total exemption full accounts made up to 30 June 2020 (8 pages)
3 July 2020Confirmation statement made on 24 June 2020 with updates (4 pages)
28 February 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
4 July 2019Change of details for Mrs Denise Robins as a person with significant control on 20 February 2019 (2 pages)
4 July 2019Confirmation statement made on 24 June 2019 with updates (5 pages)
18 March 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
14 March 2019Change of share class name or designation (2 pages)
27 November 2018Total exemption full accounts made up to 30 June 2018 (7 pages)
26 July 2018Change of details for Mrs Denise Robins as a person with significant control on 25 July 2018 (2 pages)
26 July 2018Director's details changed for Mrs Denise Robins on 25 July 2018 (2 pages)
6 July 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
3 January 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
11 July 2017Notification of Denise Robins as a person with significant control on 11 July 2017 (2 pages)
11 July 2017Notification of Denise Robins as a person with significant control on 30 April 2016 (2 pages)
11 July 2017Notification of Carole Ann Carter as a person with significant control on 30 April 2016 (2 pages)
11 July 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
11 July 2017Notification of Carole Ann Carter as a person with significant control on 11 July 2017 (2 pages)
11 July 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
7 November 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
7 November 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
30 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 100
(6 pages)
30 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 100
(6 pages)
14 September 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
14 September 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
9 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(5 pages)
9 July 2015Director's details changed for Mrs Carole Anne Carter on 22 September 2014 (2 pages)
9 July 2015Director's details changed for Mrs Carole Anne Carter on 22 September 2014 (2 pages)
9 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(5 pages)
18 December 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
18 December 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
13 November 2014Registered 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 2014Registered 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 2014Change of share class name or designation (3 pages)
22 October 2014Change of share class name or designation (3 pages)
30 June 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(5 pages)
30 June 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(5 pages)
19 September 2013Statement of capital following an allotment of shares on 1 August 2013
  • GBP 40
(4 pages)
19 September 2013Statement of capital following an allotment of shares on 1 August 2013
  • GBP 40
(4 pages)
19 September 2013Statement of capital following an allotment of shares on 1 August 2013
  • GBP 40
(4 pages)
9 September 2013Change of share class name or designation (2 pages)
9 September 2013Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
9 September 2013Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
9 September 2013Change of share class name or designation (2 pages)
2 September 2013Registered office address changed from Bucksford Grange Bucksford Lane Ashford TN23 4TZ England on 2 September 2013 (1 page)
2 September 2013Registered office address changed from Bucksford Grange Bucksford Lane Ashford TN23 4TZ England on 2 September 2013 (1 page)
2 September 2013Registered office address changed from Bucksford Grange Bucksford Lane Ashford TN23 4TZ England on 2 September 2013 (1 page)
30 July 2013Appointment of Mrs Carole Anne Carter as a director (2 pages)
30 July 2013Appointment of Mrs Carole Anne Carter as a director (2 pages)
24 June 2013Incorporation (24 pages)
24 June 2013Incorporation (24 pages)