HAPPEN FOSTERCARE LIMITED
BOLTON HAPPEN CTS LIMITED

Hellopages » Greater Manchester » Bolton » BL2 1BX

Company number 04117111
Status Active
Incorporation Date 30 November 2000
Company Type Private Limited Company
Address 1 MERCHANT'S PLACE, RIVER STREET, BOLTON, LANCASHIRE, BL2 1BX
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Director's details changed for Mr Jean-Luc Emmanuel Janet on 28 October 2016; Registration of charge 041171110007, created on 8 September 2016. The most likely internet sites of HAPPEN FOSTERCARE LIMITED are www.happenfostercare.co.uk, and www.happen-fostercare.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. Happen Fostercare Limited is a Private Limited Company. The company registration number is 04117111. Happen Fostercare Limited has been working since 30 November 2000. The present status of the company is Active. The registered address of Happen Fostercare Limited is 1 Merchant S Place River Street Bolton Lancashire Bl2 1bx. . LECKY, Helen Elizabeth is a Secretary of the company. JANET, Jean-Luc Emmanuel is a Director of the company. MACDONALD, Natalie-Jane Anne is a Director of the company. Secretary BHOTE, Sanaya Homi has been resigned. Secretary CUSACK, Peter Andrew has been resigned. Secretary HENDERSON, Carol Ann has been resigned. Secretary JOHNSON, David William has been resigned. Secretary NAPIER-FENNING, William Vaughan has been resigned. Director CROGHAN, Mark Arnold has been resigned. Director CRUICKSHANK, Sarah has been resigned. Director GOSLING, Dawn Anne has been resigned. Director HENDERSON, Brian has been resigned. Director HENDERSON, Carol Ann has been resigned. Director JOHNSON, David William has been resigned. Director MCNEANY, Kevin Joseph has been resigned. Director PAGE, Stephen Robert has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
LECKY, Helen Elizabeth
Appointed Date: 13 November 2014

Director
JANET, Jean-Luc Emmanuel
Appointed Date: 10 August 2012
54 years old

Director
MACDONALD, Natalie-Jane Anne
Appointed Date: 16 September 2013
63 years old

Resigned Directors

Secretary
BHOTE, Sanaya Homi
Resigned: 06 June 2008
Appointed Date: 02 May 2008

Secretary
CUSACK, Peter Andrew
Resigned: 15 November 2001
Appointed Date: 30 November 2000

Secretary
HENDERSON, Carol Ann
Resigned: 02 May 2008
Appointed Date: 13 November 2001

Secretary
JOHNSON, David William
Resigned: 11 August 2014
Appointed Date: 06 June 2008

Secretary
NAPIER-FENNING, William Vaughan
Resigned: 13 November 2014
Appointed Date: 11 August 2014

Director
CROGHAN, Mark Arnold
Resigned: 10 August 2012
Appointed Date: 28 November 2008
62 years old

Director
CRUICKSHANK, Sarah
Resigned: 02 May 2008
Appointed Date: 20 September 2006
42 years old

Director
GOSLING, Dawn Anne
Resigned: 13 November 2001
Appointed Date: 30 November 2000
76 years old

Director
HENDERSON, Brian
Resigned: 02 May 2008
Appointed Date: 13 November 2001
69 years old

Director
HENDERSON, Carol Ann
Resigned: 02 May 2008
Appointed Date: 30 November 2000
67 years old

Director
JOHNSON, David William
Resigned: 13 August 2014
Appointed Date: 02 May 2008
68 years old

Director
MCNEANY, Kevin Joseph
Resigned: 18 January 2010
Appointed Date: 24 June 2008
82 years old

Director
PAGE, Stephen Robert
Resigned: 05 August 2013
Appointed Date: 02 May 2008
62 years old

Persons With Significant Control

Happen Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HAPPEN FOSTERCARE LIMITED Events

09 Feb 2017
Confirmation statement made on 31 January 2017 with updates
29 Nov 2016
Director's details changed for Mr Jean-Luc Emmanuel Janet on 28 October 2016
14 Sep 2016
Registration of charge 041171110007, created on 8 September 2016
17 Aug 2016
Satisfaction of charge 041171110006 in full
13 Jun 2016
Director's details changed for Dr Natalie-Jane Anne Macdonald on 13 April 2016
...
... and 77 more events
23 Nov 2001
Director resigned
23 Nov 2001
Secretary resigned
03 Sep 2001
Registered office changed on 03/09/01 from: 75 prescott avenue banbury oxfordshire OX16 0RF
12 Jun 2001
Memorandum and Articles of Association
30 Nov 2000
Incorporation

HAPPEN FOSTERCARE LIMITED Charges

8 September 2016
Charge code 0411 7111 0007
Delivered: 14 September 2016
Status: Outstanding
Persons entitled: Sumitomo Mitsui Banking Corporation Europe Limited (As Security Agent for the Beneficiaries)
Description: Except for any restricted land, all current and future…
3 September 2014
Charge code 0411 7111 0006
Delivered: 11 September 2014
Status: Satisfied on 17 August 2016
Persons entitled: Ge Corporate Finance Bank Sas, London Branch (As Security Agent for the Beneficiaries)
Description: Contains fixed charge…
8 August 2011
Confirmatory debenture relating to a debenture dated 18 january 2010
Delivered: 12 August 2011
Status: Satisfied on 5 September 2014
Persons entitled: Barclays Bank PLC (The "Security Agent")
Description: Fixed and floating charge over the undertaking and all…
18 January 2010
Group debenture
Delivered: 23 January 2010
Status: Satisfied on 5 September 2014
Persons entitled: Barclays Bank PLC (The Security Agent)
Description: Fixed and floating charge over the undertaking and all…
2 May 2008
Debenture
Delivered: 12 May 2008
Status: Satisfied on 27 February 2010
Persons entitled: Anglo Irish Bank Corporation PLC as Agent and Security Trustee for the Finance Parties (The Agent)
Description: Fixed and floating charge over the undertaking and all…
30 June 2006
Legal charge
Delivered: 6 July 2006
Status: Satisfied on 9 May 2008
Persons entitled: Barclays Bank PLC
Description: L/H property k/a 19 north bar street banbury oxfordshire.
19 May 2003
Legal charge
Delivered: 22 May 2003
Status: Satisfied on 9 May 2008
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 6 west bar banbury oxfordshire.