Company number 05480281
Status Active
Incorporation Date 14 June 2005
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 seventy-seven 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; Registration of charge 054802810011, created on 3 August 2016. The most likely internet sites of THE NATIONAL FOSTERING AGENCY (SCOTLAND) LIMITED are www.thenationalfosteringagencyscotland.co.uk, and www.the-national-fostering-agency-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. The National Fostering Agency Scotland Limited is a Private Limited Company.
The company registration number is 05480281. The National Fostering Agency Scotland Limited has been working since 14 June 2005.
The present status of the company is Active. The registered address of The National Fostering Agency Scotland 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. Nominee Secretary TEMPLE SECRETARIES LIMITED 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. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other social work activities without accommodation n.e.c.".
Current Directors
Resigned Directors
Secretary
GARRATT, Mark
Resigned: 13 February 2014
Appointed Date: 19 January 2010
Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 14 June 2005
Appointed Date: 14 June 2005
Director
BEECH, Edwina May
Resigned: 19 January 2012
Appointed Date: 14 June 2005
73 years old
Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 14 June 2005
Appointed Date: 14 June 2005
THE NATIONAL FOSTERING AGENCY (SCOTLAND) 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
12 Aug 2016
Registration of charge 054802810011, created on 3 August 2016
16 Jun 2016
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
16 Jun 2016
Register inspection address has been changed from Mitre House 160 Aldersgate Street London EC1A 4DD to Cannon Place 78 Cannon Street London EC4N 6AF
...
... and 67 more events
11 Jul 2005
New secretary appointed
06 Jul 2005
Accounting reference date shortened from 30/06/06 to 31/03/06
28 Jun 2005
Secretary resigned
28 Jun 2005
Director resigned
14 Jun 2005
Incorporation
3 August 2016
Charge code 0548 0281 0011
Delivered: 12 August 2016
Status: Outstanding
Persons entitled: Sumitomo Mitsui Banking Corporation Europe Limited (As Security Agent for the Beneficiaries)
Description: Contains fixed charge…
5 June 2015
Charge code 0548 0281 0010
Delivered: 9 June 2015
Status: Outstanding
Persons entitled: Ge Corporate Finance Bank Sca, London Branch (As Security Agent)
Description: Contains fixed charge…
20 June 2014
Charge code 0548 0281 0009
Delivered: 2 July 2014
Status: Satisfied
on 28 April 2015
Persons entitled: Lloyds Bank PLC
Description: None…
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: Fixed and floating charge over land the undertaking and…
7 December 2006
Debenture
Delivered: 21 December 2006
Status: Satisfied
on 3 November 2011
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
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…