Company NameSussex Fostering & Children's Services Limited
Company StatusDissolved
Company Number04585575
CategoryPrivate Limited Company
Incorporation Date8 November 2002(21 years, 5 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)
Previous NameBanya Eastbourne Family Placement Limited

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMs Victoria Elizabeth Breeze
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2014(11 years, 11 months after company formation)
Appointment Duration5 years, 11 months (closed 22 September 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCop Hall House Bay Tree Lane
Polegate
East Sussex
BN26 6QN
Secretary NameMiss Victoria Elizabeth Breeze
StatusClosed
Appointed17 October 2014(11 years, 11 months after company formation)
Appointment Duration5 years, 11 months (closed 22 September 2020)
RoleCompany Director
Correspondence AddressCop Hall House Bay Tree Lane
Polegate
East Sussex
BN26 6QN
Director NameMr Justin James Rolph
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2015(12 years, 8 months after company formation)
Appointment Duration5 years, 1 month (closed 22 September 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Black Barn Holverston
Norwich
Norfolk
NR14 7PH
Director NameMr Lindsey Victor Blickem
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2016(13 years, 1 month after company formation)
Appointment Duration4 years, 8 months (closed 22 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe White House Greenalls Avenue
Warrington
WA4 6HL
Director NameMrs Elfriede Benjamin
Date of BirthNovember 1949 (Born 74 years ago)
NationalityAustrian
StatusResigned
Appointed08 November 2002(same day as company formation)
RoleFoster Agency
Correspondence AddressCop Hall House Bay Tree Lane
Polegate
East Sussex
BN26 6QN
Director NameMrs Penelope Jane Williams
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2002(same day as company formation)
RoleFoster Agency
Country of ResidenceEngland
Correspondence AddressCop Hall House Bay Tree Lane
Polegate
East Sussex
BN26 6QN
Secretary NameElfriede Benjamin
NationalityAustrian
StatusResigned
Appointed08 November 2002(same day as company formation)
RoleFoster Agency
Correspondence Address80 Whitley Road
Eastbourne
East Sussex
BN22 8NE
Secretary NameMrs Penelope Jane Williams
NationalityBritish
StatusResigned
Appointed08 November 2002(same day as company formation)
RoleFoster Agency
Country of ResidenceEngland
Correspondence AddressCop Hall House Bay Tree Lane
Polegate
East Sussex
BN26 6QN
Director NameMr Andrew Sweeney
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2014(11 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 31 July 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCop Hall House Bay Tree Lane
Polegate
East Sussex
BN26 6QN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed08 November 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed08 November 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone01323 482601
Telephone regionEastbourne

Location

Registered AddressThe White House
Greenalls Avenue
Warrington
WA4 6HL
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardLatchford West
Built Up AreaWarrington
Address Matches5 other UK companies use this postal address

Financials

Year2013
Net Worth£88,472
Cash£94,836
Current Liabilities£35,322

Accounts

Latest Accounts31 October 2019 (4 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Charges

22 February 2018Delivered on: 7 March 2018
Persons entitled: Aib Group (UK) P.L.C.

Classification: A registered charge
Outstanding
1 March 2017Delivered on: 9 March 2017
Persons entitled: Eso Capital Partners UK LLP (Acting as Security Trustee for the Lender Members)

Classification: A registered charge
Outstanding
22 February 2018Delivered on: 28 February 2018
Satisfied on: 12 March 2018
Persons entitled: Aib Group (UK) P.L.C.

Classification: A registered charge
Fully Satisfied
3 February 2017Delivered on: 9 February 2017
Satisfied on: 2 March 2017
Persons entitled: Premier Children Services Limited (In Administration) Acting by Stephen Gerrard Clancy and Steven Muncaster (the Administrators)

Classification: A registered charge
Particulars: Land: means any right or interest in or over land wherever situated, including without limitation any buildings and fixtures on land, and the benefit of any covenants or rights owed to any person or enforceable by such person by virtue of the ownership, possession or occupation of land and/or all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the chargor or in which the chargor holds an interest.. Intellectual property: copyright, patents, know-how, trade secrets, trade marks, trade names, the right to sue in passing off, design right, get-up, database right, customer lists, chip topography rights, mask works, utility models, domain names and all similar rights and, in each case: (I) whether registered or not, (ii) including any applications to protect or register such rights, (iii) including all renewals and extensions of such rights or applications, (iv) whether vested, contingent or future, (v) to which the chargor is or may be entitled and (vi) wherever existing and the benefit of any agreement or any licence for the use of any such right.
Fully Satisfied

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
2 September 2020Voluntary strike-off action has been suspended (1 page)
18 February 2020First Gazette notice for voluntary strike-off (1 page)
7 February 2020Application to strike the company off the register (3 pages)
29 January 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
28 January 2020Previous accounting period shortened from 28 February 2020 to 31 October 2019 (1 page)
6 August 2019Satisfaction of charge 045855750004 in full (1 page)
5 June 2019Satisfaction of charge 045855750002 in full (1 page)
14 May 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
7 May 2019Change of details for Artemis Young Person's Care and Education Ltd as a person with significant control on 3 May 2019 (2 pages)
2 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
12 June 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
5 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
12 March 2018Satisfaction of charge 045855750003 in full (1 page)
7 March 2018Registration of charge 045855750004, created on 22 February 2018 (20 pages)
28 February 2018Registration of charge 045855750003, created on 22 February 2018 (20 pages)
30 August 2017Total exemption full accounts made up to 1 March 2017 (8 pages)
30 August 2017Total exemption full accounts made up to 1 March 2017 (8 pages)
4 April 2017Confirmation statement made on 31 March 2017 with updates (4 pages)
4 April 2017Confirmation statement made on 31 March 2017 with updates (4 pages)
17 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
17 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
16 March 2017Registered office address changed from Cop Hall House Bay Tree Lane Polegate East Sussex BN26 6QN to The White House Greenalls Avenue Warrington WA4 6HL on 16 March 2017 (1 page)
16 March 2017Registered office address changed from Cop Hall House Bay Tree Lane Polegate East Sussex BN26 6QN to The White House Greenalls Avenue Warrington WA4 6HL on 16 March 2017 (1 page)
16 March 2017Registered office address changed from The White House Greenalls Avenue Warrington WA4 6HL England to The White House Greenalls Avenue Warrington WA4 6HL on 16 March 2017 (1 page)
16 March 2017Registered office address changed from The White House Greenalls Avenue Warrington WA4 6HL England to The White House Greenalls Avenue Warrington WA4 6HL on 16 March 2017 (1 page)
9 March 2017Registration of charge 045855750002, created on 1 March 2017 (35 pages)
9 March 2017Registration of charge 045855750002, created on 1 March 2017 (35 pages)
9 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
9 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
2 March 2017Satisfaction of charge 045855750001 in full (1 page)
2 March 2017Satisfaction of charge 045855750001 in full (1 page)
9 February 2017Registration of charge 045855750001, created on 3 February 2017 (25 pages)
9 February 2017Registration of charge 045855750001, created on 3 February 2017 (25 pages)
25 November 2016Appointment of Mr Lindsey Victor Blickem as a director on 1 January 2016 (2 pages)
25 November 2016Appointment of Mr Lindsey Victor Blickem as a director on 1 January 2016 (2 pages)
15 November 2016Confirmation statement made on 8 November 2016 with updates (5 pages)
15 November 2016Confirmation statement made on 8 November 2016 with updates (5 pages)
24 May 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
24 May 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
12 January 2016Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 220
(6 pages)
12 January 2016Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 220
(6 pages)
13 November 2015Total exemption small company accounts made up to 28 February 2015 (9 pages)
13 November 2015Total exemption small company accounts made up to 28 February 2015 (9 pages)
10 August 2015Appointment of Mr Justin James Rolph as a director on 1 August 2015 (2 pages)
10 August 2015Appointment of Mr Justin James Rolph as a director on 1 August 2015 (2 pages)
10 August 2015Termination of appointment of Andrew Sweeney as a director on 31 July 2015 (1 page)
10 August 2015Termination of appointment of Andrew Sweeney as a director on 31 July 2015 (1 page)
10 August 2015Appointment of Mr Justin James Rolph as a director on 1 August 2015 (2 pages)
12 February 2015Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 220
(6 pages)
12 February 2015Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 220
(6 pages)
12 February 2015Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 220
(6 pages)
2 January 2015Director's details changed for Miss Victoria Elizabeth Breeze on 18 October 2014 (2 pages)
2 January 2015Secretary's details changed for Miss Victoria Elizabeth Breeze on 18 October 2014 (1 page)
2 January 2015Director's details changed for Miss Victoria Elizabeth Breeze on 18 October 2014 (2 pages)
2 January 2015Secretary's details changed for Miss Victoria Elizabeth Breeze on 18 October 2014 (1 page)
2 January 2015Director's details changed for Mr Andrew Sweeney on 18 October 2014 (2 pages)
2 January 2015Director's details changed for Mr Andrew Sweeney on 18 October 2014 (2 pages)
9 December 2014Current accounting period shortened from 31 March 2015 to 28 February 2015 (1 page)
9 December 2014Current accounting period shortened from 31 March 2015 to 28 February 2015 (1 page)
5 December 2014Previous accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
5 December 2014Previous accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
26 November 2014Registered office address changed from 29 Gildredge Road Eastbourne East Sussex BN21 4RU United Kingdom to Cop Hall House Bay Tree Lane Polegate East Sussex BN26 6QN on 26 November 2014 (1 page)
26 November 2014Registered office address changed from 29 Gildredge Road Eastbourne East Sussex BN21 4RU United Kingdom to Cop Hall House Bay Tree Lane Polegate East Sussex BN26 6QN on 26 November 2014 (1 page)
25 November 2014Appointment of Miss Victoria Elizabeth Breeze as a secretary on 17 October 2014 (2 pages)
25 November 2014Termination of appointment of Penelope Jane Williams as a secretary on 17 October 2014 (1 page)
25 November 2014Appointment of Miss Victoria Elizabeth Breeze as a secretary on 17 October 2014 (2 pages)
25 November 2014Termination of appointment of Penelope Jane Williams as a secretary on 17 October 2014 (1 page)
12 November 2014Termination of appointment of Elfriede Benjamin as a director on 17 October 2014 (1 page)
12 November 2014Appointment of Miss Victoria Elizabeth Breeze as a director on 17 October 2014 (2 pages)
12 November 2014Appointment of Mr Andrew Sweeney as a director on 17 October 2014 (2 pages)
12 November 2014Termination of appointment of Penelope Jane Williams as a director on 17 October 2014 (1 page)
12 November 2014Appointment of Mr Andrew Sweeney as a director on 17 October 2014 (2 pages)
12 November 2014Previous accounting period shortened from 31 March 2014 to 28 February 2014 (1 page)
12 November 2014Appointment of Miss Victoria Elizabeth Breeze as a director on 17 October 2014 (2 pages)
12 November 2014Termination of appointment of Penelope Jane Williams as a director on 17 October 2014 (1 page)
12 November 2014Previous accounting period shortened from 31 March 2014 to 28 February 2014 (1 page)
12 November 2014Termination of appointment of Elfriede Benjamin as a director on 17 October 2014 (1 page)
13 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
13 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
29 August 2014Resolutions
  • RES13 ‐ Company business 30/06/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
29 August 2014Resolutions
  • RES13 ‐ Company business 30/06/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
6 March 2014Registered office address changed from 7-9 the Avenue Eastbourne East Sussex BN21 3YA on 6 March 2014 (1 page)
6 March 2014Registered office address changed from 7-9 the Avenue Eastbourne East Sussex BN21 3YA on 6 March 2014 (1 page)
6 March 2014Registered office address changed from 7-9 the Avenue Eastbourne East Sussex BN21 3YA on 6 March 2014 (1 page)
17 December 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 220
(6 pages)
17 December 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 220
(6 pages)
17 December 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 220
(6 pages)
20 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
4 December 2012Annual return made up to 8 November 2012 with a full list of shareholders (6 pages)
4 December 2012Annual return made up to 8 November 2012 with a full list of shareholders (6 pages)
4 December 2012Annual return made up to 8 November 2012 with a full list of shareholders (6 pages)
13 November 2012Director's details changed for Mrs Elfriede Benjamin on 7 November 2012 (2 pages)
13 November 2012Director's details changed for Mrs Elfriede Benjamin on 7 November 2012 (2 pages)
13 November 2012Director's details changed for Mrs Elfriede Benjamin on 7 November 2012 (2 pages)
9 December 2011Annual return made up to 8 November 2011 with a full list of shareholders (6 pages)
9 December 2011Annual return made up to 8 November 2011 with a full list of shareholders (6 pages)
9 December 2011Annual return made up to 8 November 2011 with a full list of shareholders (6 pages)
5 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 December 2010Director's details changed for Mrs Elfriede Benjamin on 15 December 2010 (2 pages)
15 December 2010Director's details changed for Mrs Elfriede Benjamin on 15 December 2010 (2 pages)
7 December 2010Director's details changed for Mrs Elfriede Benjamin on 1 October 2010 (2 pages)
7 December 2010Annual return made up to 8 November 2010 with a full list of shareholders (6 pages)
7 December 2010Annual return made up to 8 November 2010 with a full list of shareholders (6 pages)
7 December 2010Annual return made up to 8 November 2010 with a full list of shareholders (6 pages)
7 December 2010Director's details changed for Mrs Elfriede Benjamin on 1 October 2010 (2 pages)
7 December 2010Director's details changed for Mrs Elfriede Benjamin on 1 October 2010 (2 pages)
9 September 2010Secretary's details changed for Penelope Jane Williams on 1 August 2010 (2 pages)
9 September 2010Secretary's details changed for Penelope Jane Williams on 1 August 2010 (2 pages)
9 September 2010Director's details changed for Penelope Jane Williams on 1 August 2010 (2 pages)
9 September 2010Secretary's details changed for Penelope Jane Williams on 1 August 2010 (2 pages)
9 September 2010Director's details changed for Penelope Jane Williams on 1 August 2010 (2 pages)
9 September 2010Director's details changed for Penelope Jane Williams on 1 August 2010 (2 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 December 2009Annual return made up to 8 November 2009 with a full list of shareholders (6 pages)
2 December 2009Annual return made up to 8 November 2009 with a full list of shareholders (6 pages)
2 December 2009Annual return made up to 8 November 2009 with a full list of shareholders (6 pages)
2 December 2009Director's details changed for Penelope Jane Williams on 1 November 2009 (2 pages)
2 December 2009Director's details changed for Penelope Jane Williams on 1 November 2009 (2 pages)
2 December 2009Director's details changed for Penelope Jane Williams on 1 November 2009 (2 pages)
20 March 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
20 March 2009Solvency statement dated 02/03/09 (1 page)
20 March 2009Statement by directors (1 page)
20 March 2009Memorandum of capital 20/3/09 (1 page)
20 March 2009Statement by directors (1 page)
20 March 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
20 March 2009Memorandum of capital 20/3/09 (1 page)
20 March 2009Solvency statement dated 02/03/09 (1 page)
26 February 2009Ad 26/02/09\gbp si 20@1=20\gbp ic 210/230\ (2 pages)
26 February 2009Ad 26/02/09\gbp si 20@1=20\gbp ic 210/230\ (2 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
18 December 2008Location of debenture register (1 page)
18 December 2008Location of debenture register (1 page)
18 December 2008Return made up to 08/11/08; full list of members (4 pages)
18 December 2008Return made up to 08/11/08; full list of members (4 pages)
18 December 2008Location of register of members (1 page)
18 December 2008Registered office changed on 18/12/2008 from 8-9 the avenue eastbourne east sussex BN21 3YA (1 page)
18 December 2008Location of register of members (1 page)
18 December 2008Registered office changed on 18/12/2008 from 8-9 the avenue eastbourne east sussex BN21 3YA (1 page)
17 December 2008Director and secretary's change of particulars / penelope williams / 01/11/2008 (1 page)
17 December 2008Director and secretary's change of particulars / penelope williams / 01/11/2008 (1 page)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
18 December 2007Return made up to 08/11/07; full list of members (3 pages)
18 December 2007Return made up to 08/11/07; full list of members (3 pages)
6 March 2007Ad 06/04/06--------- £ si 90@1 (2 pages)
6 March 2007Ad 06/04/06--------- £ si 90@1 (2 pages)
2 March 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
2 March 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
7 January 2007Return made up to 08/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 January 2007Return made up to 08/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
1 December 2005Return made up to 08/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 December 2005Return made up to 08/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 April 2005Registered office changed on 28/04/05 from: 2 upperton gardens eastbourne east sussex BN21 2AH (1 page)
28 April 2005Registered office changed on 28/04/05 from: 2 upperton gardens eastbourne east sussex BN21 2AH (1 page)
22 December 2004Company name changed banya eastbourne family placemen t LIMITED\certificate issued on 22/12/04 (2 pages)
22 December 2004Company name changed banya eastbourne family placemen t LIMITED\certificate issued on 22/12/04 (2 pages)
3 December 2004Return made up to 08/11/04; full list of members (7 pages)
3 December 2004Return made up to 08/11/04; full list of members (7 pages)
9 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
9 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
23 April 2004Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
23 April 2004Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
7 December 2003Return made up to 08/11/03; full list of members (8 pages)
7 December 2003Return made up to 08/11/03; full list of members (8 pages)
6 December 2003New director appointed (2 pages)
6 December 2003Secretary resigned (1 page)
6 December 2003Secretary resigned (1 page)
6 December 2003New director appointed (2 pages)
3 April 2003Secretary resigned (1 page)
3 April 2003New secretary appointed (1 page)
3 April 2003Director resigned (1 page)
3 April 2003Director resigned (1 page)
3 April 2003New secretary appointed;new director appointed (2 pages)
3 April 2003New secretary appointed;new director appointed (2 pages)
3 April 2003Secretary resigned (1 page)
3 April 2003New secretary appointed (1 page)
31 March 2003Ad 03/02/03--------- £ si 119@1=119 £ ic 1/120 (2 pages)
31 March 2003Ad 03/02/03--------- £ si 119@1=119 £ ic 1/120 (2 pages)
8 November 2002Incorporation (19 pages)
8 November 2002Incorporation (19 pages)