JAY FOSTERING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameJAY FOSTERING LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04822721
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for JAY FOSTERING LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnAug 31, 2024
    Next Accounts Due OnMay 31, 2025
    Last Accounts
    Last Accounts Made Up ToAug 31, 2023

    What is the status of the latest confirmation statement for JAY FOSTERING LIMITED?

    Last Confirmation Statement Made Up ToJul 01, 2025
    Next Confirmation Statement DueJul 15, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 01, 2024
    OverdueNo

    What are the latest filings for JAY FOSTERING LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Simon Timothy Barclay as a director on Mar 01, 2025

    2 pagesAP01
    XDXPYQG8

    Confirmation statement made on Jul 01, 2024 with no updates

    3 pagesCS01
    XD737T4W

    Audit exemption subsidiary accounts made up to Aug 31, 2023

    18 pagesAA
    AD3LDIUZ

    legacy

    60 pagesPARENT_ACC
    AD3LDIUR

    legacy

    1 pagesAGREEMENT2
    AD3LDIRN

    legacy

    3 pagesGUARANTEE2
    ACZDL2YG

    Registration of charge 048227210009, created on Feb 08, 2024

    43 pagesMR01
    XCWXYQ43

    Satisfaction of charge 048227210008 in full

    4 pagesMR04
    ACVGKY0Q

    Termination of appointment of David Jon Leatherbarrow as a director on Nov 23, 2023

    1 pagesTM01
    XCGWLQWY

    Termination of appointment of Jean-Luc Emmanuel Janet as a director on Nov 23, 2023

    1 pagesTM01
    XCGWLR0A

    Confirmation statement made on Jul 01, 2023 with no updates

    3 pagesCS01
    XC76ZX5E

    Accounts for a small company made up to Aug 31, 2022

    22 pagesAA
    AC4P67Y1

    Appointment of Alison Bennett as a secretary on Dec 22, 2022

    2 pagesAP03
    XBJEXF3U

    Appointment of Mr Ryan David Edwards as a director on Dec 22, 2022

    2 pagesAP01
    XBJEXFI0

    Termination of appointment of Richard John Cooke as a director on Dec 22, 2022

    1 pagesTM01
    XBJEXF0Q

    Termination of appointment of Chris Duffy as a secretary on Dec 22, 2022

    1 pagesTM02
    XBJEXEVD

    Confirmation statement made on Jul 01, 2022 with no updates

    3 pagesCS01
    XB7JYENL

    Accounts for a small company made up to Aug 31, 2021

    22 pagesAA
    AB4Z2DRV

    Confirmation statement made on Jul 01, 2021 with no updates

    3 pagesCS01
    XA7TJRIP

    Accounts for a small company made up to Aug 31, 2020

    21 pagesAA
    AA5DBQHV

    Change of details for Nfap Limited as a person with significant control on Jul 27, 2020

    2 pagesPSC05
    X9IEC6KQ

    Appointment of Mr Richard John Cooke as a director on Nov 06, 2020

    2 pagesAP01
    X9HY8E7M

    Appointment of Mr Chris Duffy as a secretary on Nov 06, 2020

    2 pagesAP03
    X9HY8E5U

    Termination of appointment of Helen Elizabeth Lecky as a secretary on Oct 23, 2020

    1 pagesTM02
    X9HY8E03

    Termination of appointment of Ryan David Edwards as a director on Oct 29, 2020

    1 pagesTM01
    X9HY8DXV

    Who are the officers of JAY FOSTERING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BENNETT, Alison
    Spa Road
    BL1 4AG Bolton
    Atria
    United Kingdom
    Secretary
    Spa Road
    BL1 4AG Bolton
    Atria
    United Kingdom
    303604870001
    BARCLAY, Simon Timothy
    Spa Road
    BL1 4AG Bolton
    Atria
    United Kingdom
    Director
    Spa Road
    BL1 4AG Bolton
    Atria
    United Kingdom
    EnglandBritishDirector234364480001
    CHRISTIE, Stephen James
    Spa Road
    BL1 4AG Bolton
    Atria
    United Kingdom
    Director
    Spa Road
    BL1 4AG Bolton
    Atria
    United Kingdom
    EnglandBritishDirector252091590001
    EDWARDS, Ryan David
    Spa Road
    BL1 4AG Bolton
    Atria
    United Kingdom
    Director
    Spa Road
    BL1 4AG Bolton
    Atria
    United Kingdom
    EnglandBritishCfo261281630001
    BERRY, Richard Albert
    Hinckley Road
    LE3 0TL Leicester
    268
    Leicestershire
    United Kingdom
    Secretary
    Hinckley Road
    LE3 0TL Leicester
    268
    Leicestershire
    United Kingdom
    BritishDirector91182910002
    DUFFY, Chris
    Spa Road
    BL1 4AG Bolton
    Atria
    United Kingdom
    Secretary
    Spa Road
    BL1 4AG Bolton
    Atria
    United Kingdom
    276578170001
    GARRATT, Mark
    71 Cowley Road
    UB8 2AE Uxbridge
    Frays Court
    Middlesex
    United Kingdom
    Secretary
    71 Cowley Road
    UB8 2AE Uxbridge
    Frays Court
    Middlesex
    United Kingdom
    British155577390001
    HOLT, Antony Vincent
    c/o National Fostering Agency
    Cowley Road
    UB8 2AE Uxbridge
    71
    Middlesex
    England
    Secretary
    c/o National Fostering Agency
    Cowley Road
    UB8 2AE Uxbridge
    71
    Middlesex
    England
    190471990001
    LECKY, Helen Elizabeth
    River Street
    BL2 1BX Bolton
    1 Merchants Place
    England
    Secretary
    River Street
    BL2 1BX Bolton
    1 Merchants Place
    England
    235200430001
    ASHBURTON REGISTRARS LIMITED
    12-14 St Marys Street
    TF10 7AB Newport
    Shropshire
    Nominee Secretary
    12-14 St Marys Street
    TF10 7AB Newport
    Shropshire
    900014760001
    ANDERSON, Iain James
    71 Cowley Road
    UB8 2AE Uxbridge
    Frays Court
    Middlesex
    Director
    71 Cowley Road
    UB8 2AE Uxbridge
    Frays Court
    Middlesex
    EnglandBritishChief Executive229331730001
    BERRY, Joyce Barbara
    35 Abbots Road South
    LE5 1DA Leicester
    Leicestershire
    Director
    35 Abbots Road South
    LE5 1DA Leicester
    Leicestershire
    United KingdomBritishDirector76703540001
    BERRY, Richard Albert
    Hinckley Road
    LE3 0TL Leicester
    268
    Leicestershire
    United Kingdom
    Director
    Hinckley Road
    LE3 0TL Leicester
    268
    Leicestershire
    United Kingdom
    United KingdomBritishDirector91182910002
    COOKE, Richard John
    Spa Road
    BL1 4AG Bolton
    Atria
    United Kingdom
    Director
    Spa Road
    BL1 4AG Bolton
    Atria
    United Kingdom
    EnglandBritishDirector208372080001
    EDWARDS, Ryan David
    Spa Road
    BL1 4AG Bolton
    Atria
    United Kingdom
    Director
    Spa Road
    BL1 4AG Bolton
    Atria
    United Kingdom
    EnglandBritishFinance Director (Chartered Accountant)261281630001
    GARRATT, Mark Jonathan
    71 Cowley Road
    UB8 2AE Uxbridge
    Frays Court
    Middlesex
    United Kingdom
    Director
    71 Cowley Road
    UB8 2AE Uxbridge
    Frays Court
    Middlesex
    United Kingdom
    EnglandBritishDirector118003050001
    HOLT, Antony Vincent
    c/o National Fostering Agency
    Cowley Road
    UB8 2AE Uxbridge
    71
    Middlesex
    England
    Director
    c/o National Fostering Agency
    Cowley Road
    UB8 2AE Uxbridge
    71
    Middlesex
    England
    EnglandBritishChartered Accountant190351400001
    HUTCHISON, Isabella Mary
    71 Cowley Road
    UB8 2AE Uxbridge
    Frays Court
    Middlesex
    United Kingdom
    Director
    71 Cowley Road
    UB8 2AE Uxbridge
    Frays Court
    Middlesex
    United Kingdom
    EnglandBritishManaging Director239615640001
    JANET, Jean-Luc Emmanuel
    Spa Road
    BL1 4AG Bolton
    Atria
    United Kingdom
    Director
    Spa Road
    BL1 4AG Bolton
    Atria
    United Kingdom
    EnglandFrenchCfo171688520002
    LEATHERBARROW, David Jon
    Spa Road
    BL1 4AG Bolton
    Atria
    United Kingdom
    Director
    Spa Road
    BL1 4AG Bolton
    Atria
    United Kingdom
    EnglandBritishGroup Chief Executive Officer135618280010
    WOODWARD, Lara Viviene Georgette
    86 Newstead Street
    HU5 3NB Hull
    East Yorkshire
    Director
    86 Newstead Street
    HU5 3NB Hull
    East Yorkshire
    United KingdomBritishDirector91182860004
    AR NOMINEES LIMITED
    12-14 St Marys Street
    TF10 7AB Newport
    Shropshire
    Nominee Director
    12-14 St Marys Street
    TF10 7AB Newport
    Shropshire
    900014750001

    Who are the persons with significant control of JAY FOSTERING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Spa Road
    BL1 4AG Bolton
    Atria
    England
    Apr 06, 2016
    Spa Road
    BL1 4AG Bolton
    Atria
    England
    No
    Legal FormCompany Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 1985
    Place RegisteredUnited Kingdom
    Registration Number6836218
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does JAY FOSTERING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Kroll Trustee Services Limited (As Security Trustee for the Secured Parties)
    Transactions
    • Feb 15, 2024Registration of a charge (MR01)
    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
    • Lucid Trustee Services Limited (As Security Agent and Trustee)
    Transactions
    • Oct 03, 2019Registration of a charge (MR01)
    • Jan 25, 2024Satisfaction of a charge (MR04)
    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
    • Sumitomo Mitsui Banking Corporation Europe Limited (As Security Agent for the Beneficiaries)
    Transactions
    • Aug 12, 2016Registration of a charge (MR01)
    • Aug 09, 2019Satisfaction of a charge (MR04)
    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
    • Ge Corporate Finance Bank Sca, London Branch (As Security Agent)
    Transactions
    • Jun 09, 2015Registration of a charge (MR01)
    • Aug 09, 2019Satisfaction of a charge (MR04)
    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
    • Lloyds Bank PLC as Security Trustee
    Transactions
    • Jul 02, 2014Registration of a charge (MR01)
    • Apr 28, 2015Satisfaction of a charge (MR04)
    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
    • Lloyds Tsb Bank PLC, as Security Trustee for Itself and the Other Secured Parties (The "Security Agent")
    Transactions
    • Jan 31, 2012Registration of a charge (MG01)
    • Apr 28, 2015Satisfaction of a charge (MR04)
    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
    • Sovereign Capital Limited Partnership Ii
    Transactions
    • Nov 19, 2010Registration of a charge (MG01)
    • Feb 08, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • Lloyds Tsb Bank PLC (As Agent and Trustee for the Finance Parties)
    Transactions
    • Nov 02, 2010Registration of a charge (MG01)
    • Feb 08, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • Pineapple Corporation Limited
    Transactions
    • Oct 15, 2003Registration of a charge (395)

    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