THE NATIONAL FOSTERING AGENCY LIMITED
UXBRIDGE THE FOSTERING AGENCY LIMITED THE LONDON FOSTERING AGENCY LTD

Hellopages » Greater London » Hillingdon » UB8 2AE

Company number 03127814
Status Active
Incorporation Date 17 November 1995
Company Type Private Limited Company
Address FRAYS COURT, 71 COWLEY ROAD, UXBRIDGE, MIDDLESEX, UB8 2AE
Home Country United Kingdom
Nature of Business 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Current accounting period extended from 31 March 2017 to 31 August 2017; Full accounts made up to 31 March 2016; Confirmation statement made on 17 November 2016 with updates. The most likely internet sites of THE NATIONAL FOSTERING AGENCY LIMITED are www.thenationalfosteringagency.co.uk, and www.the-national-fostering-agency.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eleven months. The National Fostering Agency Limited is a Private Limited Company. The company registration number is 03127814. The National Fostering Agency Limited has been working since 17 November 1995. The present status of the company is Active. The registered address of The National Fostering Agency Limited is Frays Court 71 Cowley Road Uxbridge Middlesex Ub8 2ae. . HOLT, Antony Vincent is a Secretary of the company. ANDERSON, Iain James is a Director of the company. HOLT, Antony Vincent is a Director of the company. Secretary BEECH, Edwina May has been resigned. Secretary GARRATT, Mark has been resigned. Secretary HILL, Michael Gerard has been resigned. Director BEECH, Edwina May has been resigned. Director GARRATT, Mark Jonathan has been resigned. Director HILL, Michael Gerard has been resigned. Director LOVETT, Michael John has been resigned. The company operates in "Other social work activities without accommodation n.e.c.".


Current Directors

Secretary
HOLT, Antony Vincent
Appointed Date: 21 August 2014

Director
ANDERSON, Iain James
Appointed Date: 12 May 2008
70 years old

Director
HOLT, Antony Vincent
Appointed Date: 21 August 2014
66 years old

Resigned Directors

Secretary
BEECH, Edwina May
Resigned: 02 July 2007
Appointed Date: 17 November 1995

Secretary
GARRATT, Mark
Resigned: 13 February 2014
Appointed Date: 19 January 2010

Secretary
HILL, Michael Gerard
Resigned: 19 February 2010
Appointed Date: 02 July 2007

Director
BEECH, Edwina May
Resigned: 19 January 2012
Appointed Date: 17 November 1995
73 years old

Director
GARRATT, Mark Jonathan
Resigned: 13 February 2014
Appointed Date: 19 January 2010
60 years old

Director
HILL, Michael Gerard
Resigned: 19 February 2010
Appointed Date: 02 July 2007
74 years old

Director
LOVETT, Michael John
Resigned: 19 January 2012
Appointed Date: 17 November 1995
70 years old

Persons With Significant Control

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

THE NATIONAL FOSTERING AGENCY LIMITED Events

29 Dec 2016
Current accounting period extended from 31 March 2017 to 31 August 2017
14 Dec 2016
Full accounts made up to 31 March 2016
22 Nov 2016
Confirmation statement made on 17 November 2016 with updates
22 Aug 2016
Registration of charge 031278140011, created on 3 August 2016
15 Dec 2015
Full accounts made up to 31 March 2015
...
... and 89 more events
25 Nov 1996
Return made up to 17/11/96; full list of members
02 Oct 1996
Accounting reference date extended from 30/11/96 to 31/03/97
01 Apr 1996
Resolutions
  • SRES13 ‐ Special resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

18 Mar 1996
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

17 Nov 1995
Incorporation

THE NATIONAL FOSTERING AGENCY LIMITED Charges

3 August 2016
Charge code 0312 7814 0011
Delivered: 22 August 2016
Status: Outstanding
Persons entitled: Sumitomo Mitsui Banking Corporation Europe Limited (As Security Agent for the Beneficiaries)
Description: The domain names "nfa.co.UK" and "the…
5 June 2015
Charge code 0312 7814 0010
Delivered: 9 June 2015
Status: Outstanding
Persons entitled: Ge Corporate Finance Bank Sca, London Branch (As Security Agent)
Description: Domain name 'nfa.co.UK'…
20 June 2014
Charge code 0312 7814 0009
Delivered: 2 July 2014
Status: Satisfied on 28 April 2015
Persons entitled: Lloyds Bank PLC as Security Trustee
Description: Intellectual property. Trademark: nfa (device only);…
19 January 2012
Security accession deed
Delivered: 31 January 2012
Status: Satisfied on 28 April 2015
Persons entitled: Lloyds Tsb Bank PLC, as Security Trustee for Itself and the Other Secured Parties (The "Security Agent")
Description: Fixed and floating charge over all property and assets…
21 October 2010
Debenture
Delivered: 28 October 2010
Status: Satisfied on 8 February 2012
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
21 October 2010
Debenture
Delivered: 26 October 2010
Status: Satisfied on 8 February 2012
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
21 September 2009
Confirmatory deed supplemental to a debenture originally dated 7 december 2006 and
Delivered: 25 September 2009
Status: Satisfied on 3 November 2011
Persons entitled: The Royal Bank of Scotland PLC as Trustee for Itself and the Secured Parties (Security Trustee)
Description: For details of properties charged, please refer to form…
7 December 2006
Debenture
Delivered: 21 December 2006
Status: Satisfied on 3 November 2011
Persons entitled: Rbs Invoice Finance Limited
Description: L/H suite 5C yeoman house 57-63 croydon road penge t/no…
7 December 2006
Security accession deed acceding to a debenture date 7 december 2006 and
Delivered: 19 December 2006
Status: Satisfied on 3 November 2011
Persons entitled: The Royal Bank of Scotland PLC as Trustee for Itself and the Secured Parties (Security Trustee)
Description: Fixed and floating charges over the undertaking and assets…
7 December 2006
Loan stock debenture
Delivered: 20 December 2006
Status: Satisfied on 13 January 2012
Persons entitled: Sovereign Capital Partners LLP
Description: Fixed and floating charges over the undertaking and all…
7 December 2006
Loan stock debenture
Delivered: 20 December 2006
Status: Satisfied on 8 February 2012
Persons entitled: Sovereign Capital Partners LLP
Description: Fixed and floating charges over the undertaking and all…