Date | Description |
2025-04-28 |
insert about_pages_linkeddomain buzzsprout.com |
2025-04-28 |
insert contact_pages_linkeddomain buzzsprout.com |
2025-04-28 |
insert index_pages_linkeddomain buzzsprout.com |
2025-04-28 |
insert partner_pages_linkeddomain buzzsprout.com |
2025-04-28 |
insert terms_pages_linkeddomain buzzsprout.com |
2025-03-05 |
update statutory_documents DIRECTOR APPOINTED MR SIMON TIMOTHY BARCLAY |
2024-12-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/24, NO UPDATES |
2024-06-12 |
insert email ad..@brighterfuturesfostercare.co.uk |
2024-06-12 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/08/23 |
2024-06-12 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/08/23 |
2024-06-12 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/08/23 |
2024-05-20 |
update statutory_documents DIRECTOR APPOINTED MR DAVID COX |
2024-05-20 |
update statutory_documents DIRECTOR APPOINTED MR JAMIE MOORE |
2024-04-15 |
delete about_pages_linkeddomain outcomesfirstgroup.co.uk |
2024-04-15 |
delete career_pages_linkeddomain outcomesfirstgroup.co.uk |
2024-04-15 |
delete contact_pages_linkeddomain outcomesfirstgroup.co.uk |
2024-04-15 |
delete index_pages_linkeddomain outcomesfirstgroup.co.uk |
2024-04-15 |
delete management_pages_linkeddomain outcomesfirstgroup.co.uk |
2024-04-15 |
delete partner_pages_linkeddomain outcomesfirstgroup.co.uk |
2024-04-15 |
delete service_pages_linkeddomain outcomesfirstgroup.co.uk |
2024-04-15 |
delete terms_pages_linkeddomain outcomesfirstgroup.co.uk |
2024-04-07 |
update num_mort_charges 5 => 6 |
2024-04-07 |
update num_mort_satisfied 4 => 5 |
2024-03-26 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/08/23 |
2024-03-14 |
insert index_pages_linkeddomain ofsted.gov.uk |
2024-02-15 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 078790230006 |
2024-01-30 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2024-01-25 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078790230005 |
2023-12-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/23, NO UPDATES |
2023-11-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID LEATHERBARROW |
2023-11-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEAN-LUC JANET |
2023-07-07 |
update accounts_last_madeup_date 2021-08-31 => 2022-08-31 |
2023-07-07 |
update accounts_next_due_date 2023-05-31 => 2024-05-31 |
2023-06-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/22 |
2023-04-07 |
insert company_previous_name BELTON ASSOCIATES LIMITED |
2023-04-07 |
update name BELTON ASSOCIATES LIMITED => NATIONAL FOSTERING GROUP LIMITED |
2023-03-22 |
delete general_emails in..@nfagroup.co.uk |
2023-03-22 |
delete email in..@nfagroup.co.uk |
2023-03-22 |
update website_status FlippedRobots => OK |
2023-02-26 |
update website_status OK => FlippedRobots |
2022-12-21 |
update statutory_documents DIRECTOR APPOINTED MR RYAN DAVID EDWARDS |
2022-12-21 |
update statutory_documents SECRETARY APPOINTED ALISON BENNETT |
2022-12-21 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CHRIS DUFFY |
2022-12-20 |
update statutory_documents COMPANY NAME CHANGED BELTON ASSOCIATES LIMITED
CERTIFICATE ISSUED ON 20/12/22 |
2022-12-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/22, NO UPDATES |
2022-07-07 |
update accounts_last_madeup_date 2020-08-31 => 2021-08-31 |
2022-07-07 |
update accounts_next_due_date 2022-05-31 => 2023-05-31 |
2022-06-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/21 |
2022-03-17 |
delete casestudy_pages_linkeddomain nfagroup.co.uk |
2021-12-13 |
delete about_pages_linkeddomain nfagroup.co.uk |
2021-12-13 |
delete index_pages_linkeddomain nfagroup.co.uk |
2021-12-13 |
delete management_pages_linkeddomain nfagroup.co.uk |
2021-12-13 |
delete partner_pages_linkeddomain nfagroup.co.uk |
2021-12-13 |
delete service_pages_linkeddomain nfagroup.co.uk |
2021-12-13 |
delete terms_pages_linkeddomain nfagroup.co.uk |
2021-12-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/21, NO UPDATES |
2021-07-07 |
update accounts_last_madeup_date 2019-08-31 => 2020-08-31 |
2021-07-07 |
update accounts_next_due_date 2021-05-31 => 2022-05-31 |
2021-06-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/20 |
2021-01-25 |
delete address Turnpike Gatehouse
Alcester Heath
Alcester
Warwickshire
B49 5JG
United Kingdom |
2021-01-25 |
delete registration_number 8516289 |
2021-01-25 |
insert address Spa Road
Bolton
United Kingdom
BL1 4AG |
2021-01-25 |
insert registration_number 9162759 |
2021-01-25 |
update primary_contact Turnpike Gatehouse
Alcester Heath
Alcester
Warwickshire
B49 5JG
United Kingdom => Spa Road
Bolton
United Kingdom
BL1 4AG |
2021-01-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/20, NO UPDATES |
2020-11-12 |
update statutory_documents SECRETARY APPOINTED MR CHRIS DUFFY |
2020-11-12 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / BELTON ASSOCIATES HOLDINGS LIMITED / 27/07/2020 |
2020-11-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RYAN EDWARDS |
2020-11-12 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY HELEN LECKY |
2020-08-07 |
delete address FRAYS COURT 71 COWLEY ROAD UXBRIDGE MIDDLESEX UB8 2AE |
2020-08-07 |
insert address ATRIA SPA ROAD BOLTON UNITED KINGDOM BL1 4AG |
2020-08-07 |
update accounts_last_madeup_date 2018-08-31 => 2019-08-31 |
2020-08-07 |
update accounts_next_due_date 2020-08-31 => 2021-05-31 |
2020-08-07 |
update registered_address |
2020-07-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/07/2020 FROM
FRAYS COURT 71 COWLEY ROAD
UXBRIDGE
MIDDLESEX
UB8 2AE |
2020-07-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JON LEATHERBARROW / 29/07/2020 |
2020-07-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JEAN-LUC EMMANUEL JANET / 29/07/2020 |
2020-07-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/19 |
2020-05-07 |
update accounts_next_due_date 2020-05-31 => 2020-08-31 |
2020-01-21 |
delete about_pages_linkeddomain netdna-ssl.com |
2020-01-21 |
delete casestudy_pages_linkeddomain netdna-ssl.com |
2020-01-21 |
delete contact_pages_linkeddomain netdna-ssl.com |
2020-01-21 |
delete index_pages_linkeddomain netdna-ssl.com |
2020-01-21 |
delete projects_pages_linkeddomain netdna-ssl.com |
2019-12-20 |
insert about_pages_linkeddomain netdna-ssl.com |
2019-12-20 |
insert about_pages_linkeddomain outcomesfirstgroup.co.uk |
2019-12-20 |
insert casestudy_pages_linkeddomain netdna-ssl.com |
2019-12-20 |
insert casestudy_pages_linkeddomain outcomesfirstgroup.co.uk |
2019-12-20 |
insert contact_pages_linkeddomain netdna-ssl.com |
2019-12-20 |
insert contact_pages_linkeddomain outcomesfirstgroup.co.uk |
2019-12-20 |
insert index_pages_linkeddomain netdna-ssl.com |
2019-12-20 |
insert index_pages_linkeddomain outcomesfirstgroup.co.uk |
2019-12-20 |
insert projects_pages_linkeddomain netdna-ssl.com |
2019-12-20 |
insert projects_pages_linkeddomain outcomesfirstgroup.co.uk |
2019-12-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES |
2019-11-20 |
delete about_pages_linkeddomain fosteringrelations.org.uk |
2019-11-20 |
delete about_pages_linkeddomain jayfostering.com |
2019-11-20 |
delete about_pages_linkeddomain reachoutcarefosteringservices.co.uk |
2019-11-20 |
insert address 1st Floor Unit 11-13, Elgar Business Centre
Moseley Road
Hallow
Worcester
WR2 6NJ |
2019-11-07 |
update num_mort_charges 4 => 5 |
2019-11-07 |
update num_mort_outstanding 0 => 1 |
2019-10-21 |
delete source_ip 87.239.16.120 |
2019-10-21 |
insert source_ip 35.197.236.68 |
2019-10-07 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 078790230005 |
2019-09-07 |
update num_mort_outstanding 2 => 0 |
2019-09-07 |
update num_mort_satisfied 2 => 4 |
2019-08-21 |
delete alias Brighter Futures Foster Care Ltd |
2019-08-14 |
update statutory_documents DIRECTOR APPOINTED MR STEPHEN JAMES CHRISTIE |
2019-08-09 |
update statutory_documents DIRECTOR APPOINTED MR RYAN DAVID EDWARDS |
2019-08-09 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078790230003 |
2019-08-09 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078790230004 |
2019-07-22 |
insert career_pages_linkeddomain nfagroup.co.uk |
2019-07-07 |
update accounts_last_madeup_date 2017-08-31 => 2018-08-31 |
2019-07-07 |
update accounts_next_due_date 2019-05-31 => 2020-05-31 |
2019-06-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTONY HOLT |
2019-06-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/18 |
2019-05-22 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
CANNON PLACE 78 CANNON STREET
LONDON
EC4N 6AF
ENGLAND |
2019-03-10 |
delete career_pages_linkeddomain nfagroup.co.uk |
2019-02-05 |
update website_status FlippedRobots => OK |
2018-12-18 |
update website_status OK => FlippedRobots |
2018-12-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES |
2018-09-13 |
update statutory_documents DIRECTOR APPOINTED MR DAVID JON LEATHERBARROW |
2018-09-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAIN ANDERSON |
2018-08-17 |
delete about_pages_linkeddomain bit.ly |
2018-08-17 |
delete about_pages_linkeddomain randomactsofkindness.org |
2018-08-17 |
delete contact_pages_linkeddomain bit.ly |
2018-08-17 |
delete contact_pages_linkeddomain randomactsofkindness.org |
2018-08-17 |
delete email mi..@brighterfuturesfostercare.co.uk |
2018-08-17 |
delete index_pages_linkeddomain bit.ly |
2018-08-17 |
delete index_pages_linkeddomain randomactsofkindness.org |
2018-08-17 |
delete phone 01992 800070 |
2018-08-17 |
insert about_pages_linkeddomain wordpress.org |
2018-08-17 |
insert alias Brighter Futures Foster Care Ltd |
2018-08-17 |
insert contact_pages_linkeddomain wordpress.org |
2018-08-17 |
insert index_pages_linkeddomain wordpress.org |
2018-06-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-08-31 |
2018-06-07 |
update accounts_next_due_date 2018-05-31 => 2019-05-31 |
2018-05-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/17 |
2018-05-08 |
delete person AA Milne |
2018-03-29 |
delete email an..@brighterfuturesfostercare.co.uk |
2018-03-29 |
insert about_pages_linkeddomain bit.ly |
2018-03-29 |
insert about_pages_linkeddomain randomactsofkindness.org |
2018-03-29 |
insert contact_pages_linkeddomain bit.ly |
2018-03-29 |
insert contact_pages_linkeddomain randomactsofkindness.org |
2018-03-29 |
insert email mi..@brighterfuturesfostercare.co.uk |
2018-03-29 |
insert index_pages_linkeddomain bit.ly |
2018-03-29 |
insert index_pages_linkeddomain randomactsofkindness.org |
2018-02-04 |
delete email mi..@brighterfuturesfostercare.co.uk |
2018-02-04 |
insert person AA Milne |
2017-12-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES |
2017-11-17 |
insert email an..@brighterfuturesfostercare.co.uk |
2017-10-15 |
delete about_pages_linkeddomain ow.ly |
2017-10-15 |
delete contact_pages_linkeddomain ow.ly |
2017-10-15 |
delete index_pages_linkeddomain ow.ly |
2017-10-15 |
insert email mi..@brighterfuturesfostercare.co.uk |
2017-10-15 |
insert phone 01992 800070 |
2017-10-06 |
update statutory_documents DIRECTOR APPOINTED MR JEAN-LUC EMMANUEL JANET |
2017-07-10 |
update statutory_documents SECRETARY APPOINTED MS HELEN ELIZABETH LECKY |
2017-07-10 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANTONY HOLT |
2017-06-21 |
delete index_pages_linkeddomain hydracreative.com |
2017-06-21 |
delete phone 01992 800 070 |
2017-06-21 |
delete phone 01992 800 078 |
2017-06-21 |
insert index_pages_linkeddomain ow.ly |
2017-06-21 |
insert phone 0800 882 4402 |
2017-06-21 |
update robots_txt_status www.brighterfuturesfostercare.co.uk: 404 => 200 |
2017-01-07 |
update account_ref_month 3 => 8 |
2017-01-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-07 |
update accounts_next_due_date 2016-12-31 => 2018-05-31 |
2016-12-30 |
update statutory_documents CURREXT FROM 31/03/2017 TO 31/08/2017 |
2016-12-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/16 |
2016-12-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES |
2016-09-07 |
update num_mort_charges 3 => 4 |
2016-09-07 |
update num_mort_outstanding 1 => 2 |
2016-08-12 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 078790230004 |
2016-08-03 |
insert about_pages_linkeddomain srv.me.uk |
2016-01-28 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
MITRE HOUSE 160 ALDERSGATE STREET
LONDON
EC1A 4DD |
2016-01-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2016-01-07 |
update returns_last_madeup_date 2014-11-30 => 2015-11-30 |
2016-01-07 |
update returns_next_due_date 2015-12-28 => 2016-12-28 |
2015-12-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/15 |
2015-12-03 |
update statutory_documents 30/11/15 FULL LIST |
2015-12-02 |
insert phone 01992 800 078 |
2015-07-23 |
update statutory_documents ARTICLES OF ASSOCIATION |
2015-07-13 |
insert index_pages_linkeddomain hydracreative.com |
2015-07-07 |
update num_mort_charges 2 => 3 |
2015-07-07 |
update num_mort_outstanding 0 => 1 |
2015-06-09 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 078790230003 |
2015-06-07 |
update num_mort_outstanding 2 => 0 |
2015-06-07 |
update num_mort_satisfied 0 => 2 |
2015-04-28 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078790230002 |
2015-04-28 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2015-02-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-02-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2015-01-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/14 |
2015-01-07 |
update returns_last_madeup_date 2013-11-30 => 2014-11-30 |
2015-01-07 |
update returns_next_due_date 2014-12-28 => 2015-12-28 |
2014-12-04 |
insert phone 01992 800 078 |
2014-12-04 |
update statutory_documents 30/11/14 FULL LIST |
2014-12-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN JAMES ANDERSON / 15/04/2012 |
2014-12-03 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
MITRE HOUSE 160 ALDERSGATE STREET
LONDON
EC1A 4DD |
2014-12-03 |
update statutory_documents SAIL ADDRESS CREATED |
2014-12-03 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC |
2014-08-21 |
update statutory_documents DIRECTOR APPOINTED MR ANTONY VINCENT HOLT |
2014-08-21 |
update statutory_documents SECRETARY APPOINTED MR ANTONY VINCENT HOLT |
2014-08-07 |
update num_mort_charges 1 => 2 |
2014-08-07 |
update num_mort_outstanding 1 => 2 |
2014-07-02 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 078790230002 |
2014-03-27 |
delete about_pages_linkeddomain harrietgay.co.uk |
2014-03-27 |
delete contact_pages_linkeddomain harrietgay.co.uk |
2014-03-27 |
delete index_pages_linkeddomain harrietgay.co.uk |
2014-02-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK GARRATT |
2014-02-27 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARK GARRATT |
2014-01-07 |
delete sic_code 70100 - Activities of head offices |
2014-01-07 |
insert sic_code 88990 - Other social work activities without accommodation n.e.c. |
2014-01-07 |
update returns_last_madeup_date 2012-12-05 => 2013-11-30 |
2014-01-07 |
update returns_next_due_date 2014-01-02 => 2014-12-28 |
2013-12-03 |
update statutory_documents 30/11/13 FULL LIST |
2013-10-07 |
update account_category NO ACCOUNTS FILED => FULL |
2013-10-07 |
update accounts_last_madeup_date null => 2013-03-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-12 => 2014-12-31 |
2013-09-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/13 |
2013-06-25 |
insert company_previous_name BELTON BIDCO LIMITED |
2013-06-25 |
update name BELTON BIDCO LIMITED => BELTON ASSOCIATES LIMITED |
2013-06-24 |
insert sic_code 70100 - Activities of head offices |
2013-06-24 |
update returns_last_madeup_date null => 2012-12-05 |
2013-06-24 |
update returns_next_due_date 2013-01-09 => 2014-01-02 |
2013-06-22 |
update account_ref_month 12 => 3 |
2013-02-20 |
update statutory_documents CERTIFICATE OF FACT - NAME CORRECTION FROM BELTON ASSOCIATE'S LIMITED TO BELTON ASSOCIATES LIMITED |
2013-02-14 |
update statutory_documents COMPANY NAME CHANGED BELTON BIDCO LIMITED
CERTIFICATE ISSUED ON 14/02/13 |
2012-12-11 |
update statutory_documents 05/12/12 FULL LIST |
2012-09-17 |
update statutory_documents CURREXT FROM 31/12/2012 TO 31/03/2013 |
2012-03-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/03/2012 FROM
4TH FLOOR BERKELEY SQUARE HOUSE BERKELEY SQUARE
LONDON
W1J 6BQ |
2012-02-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD CRAYTON |
2012-02-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD CRAYTON |
2012-01-28 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2012-01-26 |
update statutory_documents DIRECTOR APPOINTED IAIN JAMES ANDERSON |
2012-01-26 |
update statutory_documents DIRECTOR APPOINTED MR MARK GARRATT |
2012-01-25 |
update statutory_documents SECRETARY APPOINTED MARK GARRATT |
2012-01-25 |
update statutory_documents ARTICLES OF ASSOCIATION |
2012-01-25 |
update statutory_documents ADOPT ARTICLES 19/01/2012 |
2012-01-25 |
update statutory_documents ALTER ARTICLES 19/01/2012 |
2011-12-12 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |