JAY FOSTERING LIMITED
Overview
Company Name | JAY FOSTERING LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04822721 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of JAY FOSTERING LIMITED?
- Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities
Where is JAY FOSTERING LIMITED located?
Registered Office Address | Atria Spa Road BL1 4AG Bolton United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for JAY FOSTERING LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Aug 31, 2024 |
Next Accounts Due On | May 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Aug 31, 2023 |
What is the status of the latest confirmation statement for JAY FOSTERING LIMITED?
Last Confirmation Statement Made Up To | Jul 01, 2025 |
---|---|
Next Confirmation Statement Due | Jul 15, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 01, 2024 |
Overdue | No |
What are the latest filings for JAY FOSTERING LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Appointment of Mr Simon Timothy Barclay as a director on Mar 01, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Jul 01, 2024 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Aug 31, 2023 | 18 pages | AA | ||
legacy | 60 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Registration of charge 048227210009, created on Feb 08, 2024 | 43 pages | MR01 | ||
Satisfaction of charge 048227210008 in full | 4 pages | MR04 | ||
Termination of appointment of David Jon Leatherbarrow as a director on Nov 23, 2023 | 1 pages | TM01 | ||
Termination of appointment of Jean-Luc Emmanuel Janet as a director on Nov 23, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Jul 01, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Aug 31, 2022 | 22 pages | AA | ||
Appointment of Alison Bennett as a secretary on Dec 22, 2022 | 2 pages | AP03 | ||
Appointment of Mr Ryan David Edwards as a director on Dec 22, 2022 | 2 pages | AP01 | ||
Termination of appointment of Richard John Cooke as a director on Dec 22, 2022 | 1 pages | TM01 | ||
Termination of appointment of Chris Duffy as a secretary on Dec 22, 2022 | 1 pages | TM02 | ||
Confirmation statement made on Jul 01, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Aug 31, 2021 | 22 pages | AA | ||
Confirmation statement made on Jul 01, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Aug 31, 2020 | 21 pages | AA | ||
Change of details for Nfap Limited as a person with significant control on Jul 27, 2020 | 2 pages | PSC05 | ||
Appointment of Mr Richard John Cooke as a director on Nov 06, 2020 | 2 pages | AP01 | ||
Appointment of Mr Chris Duffy as a secretary on Nov 06, 2020 | 2 pages | AP03 | ||
Termination of appointment of Helen Elizabeth Lecky as a secretary on Oct 23, 2020 | 1 pages | TM02 | ||
Termination of appointment of Ryan David Edwards as a director on Oct 29, 2020 | 1 pages | TM01 | ||
Who are the officers of JAY FOSTERING LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BENNETT, Alison | Secretary | Spa Road BL1 4AG Bolton Atria United Kingdom | 303604870001 | |||||||
BARCLAY, Simon Timothy | Director | Spa Road BL1 4AG Bolton Atria United Kingdom | England | British | Director | 234364480001 | ||||
CHRISTIE, Stephen James | Director | Spa Road BL1 4AG Bolton Atria United Kingdom | England | British | Director | 252091590001 | ||||
EDWARDS, Ryan David | Director | Spa Road BL1 4AG Bolton Atria United Kingdom | England | British | Cfo | 261281630001 | ||||
BERRY, Richard Albert | Secretary | Hinckley Road LE3 0TL Leicester 268 Leicestershire United Kingdom | British | Director | 91182910002 | |||||
DUFFY, Chris | Secretary | Spa Road BL1 4AG Bolton Atria United Kingdom | 276578170001 | |||||||
GARRATT, Mark | Secretary | 71 Cowley Road UB8 2AE Uxbridge Frays Court Middlesex United Kingdom | British | 155577390001 | ||||||
HOLT, Antony Vincent | Secretary | c/o National Fostering Agency Cowley Road UB8 2AE Uxbridge 71 Middlesex England | 190471990001 | |||||||
LECKY, Helen Elizabeth | Secretary | River Street BL2 1BX Bolton 1 Merchants Place England | 235200430001 | |||||||
ASHBURTON REGISTRARS LIMITED | Nominee Secretary | 12-14 St Marys Street TF10 7AB Newport Shropshire | 900014760001 | |||||||
ANDERSON, Iain James | Director | 71 Cowley Road UB8 2AE Uxbridge Frays Court Middlesex | England | British | Chief Executive | 229331730001 | ||||
BERRY, Joyce Barbara | Director | 35 Abbots Road South LE5 1DA Leicester Leicestershire | United Kingdom | British | Director | 76703540001 | ||||
BERRY, Richard Albert | Director | Hinckley Road LE3 0TL Leicester 268 Leicestershire United Kingdom | United Kingdom | British | Director | 91182910002 | ||||
COOKE, Richard John | Director | Spa Road BL1 4AG Bolton Atria United Kingdom | England | British | Director | 208372080001 | ||||
EDWARDS, Ryan David | Director | Spa Road BL1 4AG Bolton Atria United Kingdom | England | British | Finance Director (Chartered Accountant) | 261281630001 | ||||
GARRATT, Mark Jonathan | Director | 71 Cowley Road UB8 2AE Uxbridge Frays Court Middlesex United Kingdom | England | British | Director | 118003050001 | ||||
HOLT, Antony Vincent | Director | c/o National Fostering Agency Cowley Road UB8 2AE Uxbridge 71 Middlesex England | England | British | Chartered Accountant | 190351400001 | ||||
HUTCHISON, Isabella Mary | Director | 71 Cowley Road UB8 2AE Uxbridge Frays Court Middlesex United Kingdom | England | British | Managing Director | 239615640001 | ||||
JANET, Jean-Luc Emmanuel | Director | Spa Road BL1 4AG Bolton Atria United Kingdom | England | French | Cfo | 171688520002 | ||||
LEATHERBARROW, David Jon | Director | Spa Road BL1 4AG Bolton Atria United Kingdom | England | British | Group Chief Executive Officer | 135618280010 | ||||
WOODWARD, Lara Viviene Georgette | Director | 86 Newstead Street HU5 3NB Hull East Yorkshire | United Kingdom | British | Director | 91182860004 | ||||
AR NOMINEES LIMITED | Nominee Director | 12-14 St Marys Street TF10 7AB Newport Shropshire | 900014750001 |
Who are the persons with significant control of JAY FOSTERING LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Nfap Limited | Apr 06, 2016 | Spa Road BL1 4AG Bolton Atria England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does JAY FOSTERING LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Feb 08, 2024 Delivered On Feb 15, 2024 | Outstanding | ||
Brief description All current and future real property (except for any excluded property) and intellectual property (except for any excluded assets) owned by the company, in each case as specified (and defined) in the security accession deed registered by this form MR01 (the "deed"). For more details please refer to the deed. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Sep 25, 2019 Delivered On Oct 03, 2019 | Satisfied | ||
Brief description N/A. Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Aug 03, 2016 Delivered On Aug 12, 2016 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Jun 05, 2015 Delivered On Jun 09, 2015 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Jun 20, 2014 Delivered On Jul 02, 2014 | Satisfied | ||
Brief description None. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Security accession deed | Created On Jan 19, 2012 Delivered On Jan 31, 2012 | Satisfied | Amount secured All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, plant & machinery. See image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Accession deed to a composite guarantee and debenture | Created On Nov 03, 2010 Delivered On Nov 19, 2010 | Satisfied | Amount secured All monies due or to become due from any charging company to the security beneficiaries (or any of them) or to the trustee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Oct 28, 2010 Delivered On Nov 02, 2010 | Satisfied | Amount secured All monies due or to become due from the companies or any of them to any finance party or their assignee or successor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Rent deposit deed | Created On Oct 10, 2003 Delivered On Oct 15, 2003 | Outstanding | Amount secured £4846.88 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The deposit of £4,846.88 together with all interest. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0