Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRITISH ASSOCIATION FOR ADOPTION AND FOSTERING
Company Information for

BRITISH ASSOCIATION FOR ADOPTION AND FOSTERING

SMITH & WILLIAMSON LLP, 3RD FLOOR, 9 COLMORE ROW, BIRMINGHAM, B3 2BJ,
Company Registration Number
01379092
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Liquidation

Company Overview

About British Association For Adoption And Fostering
BRITISH ASSOCIATION FOR ADOPTION AND FOSTERING was founded on 1978-07-19 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". British Association For Adoption And Fostering is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BRITISH ASSOCIATION FOR ADOPTION AND FOSTERING
 
Legal Registered Office
SMITH & WILLIAMSON LLP
3RD FLOOR
9 COLMORE ROW
BIRMINGHAM
B3 2BJ
Other companies in EC1N
 
Previous Names
BRITISH AGENCIES FOR ADOPTION AND FOSTERING10/12/2001
Charity Registration
Charity Number 275689
Charity Address BAAF ADOPTION AND FOSTERING, SAFFRON HOUSE, 6-10 KIRBY STREET, LONDON, EC1N 8TS
Charter BAAF IS THE LEADING UK MEMBERSHIP ORGANISATION FOR ALL CONCERNED WITH ADOPTION & FOSTERING PROMOTING AND DEVELOPING HIGH STANDARDS OF CHILD PLACEMENT SERVICES. WE PROMOTE PUBLIC & PROFESSIONAL UNDERSTANDING OF THE LIFELONG NEEDS OF CHILDREN SEPARATED FROM THEIR BIRTH FAMILIES, INFORMING & INFLUENCING POLICY MAKERS, LEGISLATORS & ALL RESPONSIBLE FOR THE WELFARE OF CHILDREN AND YOUNG PEOPLE.
Filing Information
Company Number 01379092
Company ID Number 01379092
Date formed 1978-07-19
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Liquidation
Lastest accounts 31/03/2014
Account next due 31/12/2015
Latest return 31/01/2015
Return next due 28/02/2016
Type of accounts FULL
Last Datalog update: 2019-04-04 07:24:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRITISH ASSOCIATION FOR ADOPTION AND FOSTERING
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BRITISH ASSOCIATION FOR ADOPTION AND FOSTERING

Current Directors
Officer Role Date Appointed
KAREN WILKINS
Company Secretary 2013-03-01
MASWOOD AHMED
Director 2008-05-21
PETER NICHOLAS BALDWIN
Director 2014-07-09
IAN ANDREW BRAZIER
Director 2013-12-11
CHRISTINE MARGARET COCKER
Director 2011-11-16
ANTHONY GORDON DOUGLAS
Director 2000-10-04
SUSAN ROSE FERGUSON
Director 2011-11-16
NORMAN GRIFFITH GOODWIN
Director 1999-11-18
MARIAN PARRY HUGHES
Director 2015-04-01
CHRISTINE ANNE JONES
Director 2014-10-02
PAUL ANTHONY MCCORMACK
Director 2009-07-01
NATASHA CHARLOTTE REGO
Director 2009-07-01
JACQUELINE CLAIRE ROBERTS
Director 2012-02-01
TONY RODGERS
Director 2009-12-02
CAROLYN SUSAN SAMPEYS
Director 2007-10-10
CHARLES ANTHONY SHARP
Director 1997-06-13
ALISTAIR JAMES STOBIE
Director 2011-09-02
NICHOLAS WILLOUGHBY STUART
Director 2015-02-01
ROBERT HILTON SWIFT
Director 2007-07-31
CAROLE BEVERLEY SYKES
Director 2007-12-05
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID CHARLES HOLMES
Company Secretary 2006-05-15 2013-02-28
PHILIP THOMAS HODGSON
Company Secretary 2009-04-30 2009-04-30
PAM ARMSTRONG
Director 2005-11-08 2007-07-04
BARBARA JOAN HUTCHINSON
Company Secretary 2006-03-01 2006-05-15
FELICITY ELAINE COLLIER
Company Secretary 1995-08-07 2006-03-01
ANN BAXTER
Director 2004-01-12 2005-09-04
SALLY NAANA BAFFOUR
Director 1998-03-05 2003-03-12
PAULA MAY BELL
Director 2001-06-28 2003-03-12
PETER NICHOLAS BALDWIN
Director 1999-11-18 2000-10-04
STEPHEN JAMES BARBER
Director 1999-11-18 2000-10-04
FELICITY ANNE AITKEN
Director 1997-11-19 1999-11-18
SUE ALLEN
Director 1997-11-19 1999-11-18
RAVINDER BARN
Director 1998-07-01 1999-11-18
MARY PHILLIDA TUDOR SAWBRIDGE
Company Secretary 1995-01-16 1996-02-01
CHRISTINE MARY HAMMOND
Company Secretary 1992-01-31 1994-10-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MASWOOD AHMED IQRA INTERNATIONAL Director 2017-09-21 CURRENT 2015-12-15 Active
MASWOOD AHMED WELLINGTON.COURT@STEPNEY LIMITED Director 2017-01-18 CURRENT 2000-11-23 Active
MASWOOD AHMED CORAM ACADEMY LIMITED Director 2016-02-09 CURRENT 2015-07-22 Active
MASWOOD AHMED INSPIREAMILLION LIMITED Director 2015-05-05 CURRENT 2015-05-05 Active
MASWOOD AHMED INT. SOCIAL WORK LIMITED Director 2014-08-06 CURRENT 2014-08-06 Dissolved 2016-09-20
IAN ANDREW BRAZIER THE FOSTER CARE CO-OPERATIVE (SCOTLAND) Director 2010-04-29 CURRENT 2010-04-29 Dissolved 2016-11-29
IAN ANDREW BRAZIER THE FOSTER CARE CO-OPERATIVE LIMITED Director 2009-10-15 CURRENT 1999-10-19 Active
IAN ANDREW BRAZIER THE FOSTER CARE PROPERTY COMPANY LIMITED Director 2009-10-15 CURRENT 2003-10-28 Active
ANTHONY GORDON DOUGLAS BAAF CO LIMITED Director 2003-05-01 CURRENT 1985-08-29 Dissolved 2017-04-11
NORMAN GRIFFITH GOODWIN CHILDREN ENGLAND Director 2018-01-14 CURRENT 1995-01-18 Active
NORMAN GRIFFITH GOODWIN THE TYN-Y-NANT CHRISTIAN CENTRE Director 2003-10-31 CURRENT 2003-10-31 Active
PAUL ANTHONY MCCORMACK PAUL ANTHONY CONSULTANCY TRAINING LIMITED Director 2016-03-07 CURRENT 2016-03-07 Active - Proposal to Strike off
NATASHA CHARLOTTE REGO SILVER LINED HORIZONS LIMITED Director 2012-09-26 CURRENT 2012-09-26 Active
JACQUELINE CLAIRE ROBERTS HILLCREST MAINTENANCE LIMITED Director 2017-10-24 CURRENT 1991-04-08 Active
JACQUELINE CLAIRE ROBERTS HOUSING INDEPENDENT PEOPLE Director 2015-01-29 CURRENT 2015-01-29 Active
CAROLYN SUSAN SAMPEYS CORAM ACADEMY LIMITED Director 2016-02-09 CURRENT 2015-07-22 Active
CHARLES ANTHONY SHARP SHARP SOCIAL WORK CONSULTANCY LIMITED Director 2013-02-28 CURRENT 2013-02-28 Active - Proposal to Strike off
NICHOLAS WILLOUGHBY STUART THE PRIMARY SHAKESPEARE COMPANY Director 2014-09-10 CURRENT 2013-02-15 Active
NICHOLAS WILLOUGHBY STUART SS REALISATIONS 2012 Director 2004-11-01 CURRENT 1987-04-21 Liquidation
NICHOLAS WILLOUGHBY STUART NATIONAL LEARNING AND WORK INSTITUTE Director 2001-11-01 CURRENT 1991-04-19 Active
ROBERT HILTON SWIFT ST. ANDREWS CHILDREN'S SOCIETY LIMITED Director 2017-10-31 CURRENT 1982-07-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-03-03LIQ14Voluntary liquidation. Return of final meeting of creditors
2018-02-13LIQ03Voluntary liquidation Statement of receipts and payments to 2017-12-28
2017-01-27600Appointment of a voluntary liquidator
2017-01-192.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 29/12/2016
2017-01-192.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 29/12/2016
2016-12-292.34BNotice of move from Administration to creditors voluntary liquidation
2016-08-232.24BAdministrator's progress report to 2016-07-01
2016-08-232.31BNotice of extension of period of Administration
2016-08-092.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2016-08-092.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2016-03-102.24BAdministrator's progress report to 2016-01-30
2015-10-272.16BStatement of affairs with form 2.14B/2.15B
2015-10-212.23BResult of meeting of creditors
2015-10-012.17BStatement of administrator's proposal
2015-09-282.16BStatement of affairs with form 2.14B/2.15B
2015-08-12AD01REGISTERED OFFICE CHANGED ON 12/08/15 FROM Saffron House, 6-10 Kirby Street London Central London EC1N 8TS
2015-08-112.12BAppointment of an administrator
2015-05-14AP01DIRECTOR APPOINTED MARIAN PARRY HUGHES
2015-04-13TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET MARY BUDDUG WARD
2015-02-25AP01DIRECTOR APPOINTED NICHOLAS WILLOUGHBY STUART
2015-02-20AR0131/01/15 ANNUAL RETURN FULL LIST
2015-02-20TM01APPOINTMENT TERMINATED, DIRECTOR RONALD ARTHUR COOKE
2014-12-23MEM/ARTSARTICLES OF ASSOCIATION
2014-12-23RES13Resolutions passed:<ul><li>Company business 03/12/2014<li>Company business 03/12/2014</ul>
2014-11-04AP01DIRECTOR APPOINTED DR CHRISTINE ANNE JONES
2014-08-19AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-18AP01DIRECTOR APPOINTED PETER NICHOLAS BALDWIN
2014-07-10TM01APPOINTMENT TERMINATED, DIRECTOR ZACHARI DUNCALF
2014-03-07AP01DIRECTOR APPOINTED RONALD ARTHUR COOKE
2014-02-19TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN O'SULLIVAN
2014-02-05AR0131/01/14 NO MEMBER LIST
2014-01-09AP01DIRECTOR APPOINTED COLONEL RETIRED IAN ANDREW BRAZIER
2014-01-07TM01APPOINTMENT TERMINATED, DIRECTOR PETER SELMAN
2013-11-27AP01DIRECTOR APPOINTED MARGARET MARY BUDDUG WARD
2013-09-13TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN BISHOP
2013-08-05AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-25TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA FRANCIS
2013-07-25TM01APPOINTMENT TERMINATED, DIRECTOR ALAN FISHER
2013-04-22AP01DIRECTOR APPOINTED NICOLA MARIE FRANCIS
2013-03-27CH03SECRETARY'S CHANGE OF PARTICULARS / MRS KAREN LOUISE WILKINS / 26/03/2013
2013-03-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR JAMES STOBIE / 26/03/2013
2013-03-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS NATASHA REGO / 26/03/2013
2013-03-27CH01DIRECTOR'S CHANGE OF PARTICULARS / NORMAN GRIFFITH GOODWIN / 26/03/2013
2013-03-27CH01DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN LESLEY BISHOP / 26/03/2013
2013-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE MARGARET COCKER / 26/03/2013
2013-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DR SUSAN ROSE FERGUSON / 26/03/2013
2013-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MASWOOD AHMED / 26/03/2013
2013-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLE BEVERLEY SYKES / 26/03/2013
2013-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT SWIFT / 26/03/2013
2013-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES ANTHONY SHARP / 26/03/2013
2013-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER FRANCIS SELMAN / 26/03/2013
2013-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DR CAROLYN SUSAN SAMPEYS / 26/03/2013
2013-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / TONY RODGERS / 26/03/2013
2013-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE CLAIRE ROBERTS / 26/03/2013
2013-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN CHRISTOPHER O'SULLIVAN / 26/03/2013
2013-03-26TM01APPOINTMENT TERMINATED, DIRECTOR SALLY ROWE
2013-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN FISHER / 26/03/2013
2013-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY GORDON DOUGLAS / 26/03/2013
2013-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL MCCORMACK / 06/03/2013
2013-03-26TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL BROWN
2013-03-01AR0131/01/13 NO MEMBER LIST
2013-03-01AP01DIRECTOR APPOINTED GILLIAN LESLEY BISHOP
2013-03-01AP03SECRETARY APPOINTED KAREN WILKINS
2013-03-01TM02APPOINTMENT TERMINATED, SECRETARY DAVID HOLMES
2013-03-01AP03SECRETARY APPOINTED MRS KAREN LOUISE WILKINS
2013-02-28TM02APPOINTMENT TERMINATED, SECRETARY DAVID HOLMES
2012-12-04MEM/ARTSARTICLES OF ASSOCIATION
2012-12-04RES01ALTER ARTICLES 01/11/2012
2012-09-05AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES ANTHONY SHARP / 07/06/2012
2012-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR JAMES STOBLE / 07/06/2012
2012-05-28TM01APPOINTMENT TERMINATED, DIRECTOR JEAN MINSHULL
2012-02-27AR0131/01/12 NO MEMBER LIST
2012-02-15AP01DIRECTOR APPOINTED JACQUELINE CLAIRE ROBERTS
2012-02-09RES13APPROVAL OF MINUTES-APPROVAL OF ACCOUNTS APT OF AUD 01/12/2010
2011-12-22AP01DIRECTOR APPOINTED DOCTOR SUSAN ROSE FERGUSON
2011-12-21AP01DIRECTOR APPOINTED ZACHARI DUNCALF
2011-12-21AP01DIRECTOR APPOINTED CHRISTINE MARGARET COCKER
2011-11-10AP01DIRECTOR APPOINTED SALLY ROWE
2011-11-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CHRISTIE
2011-10-20AP01DIRECTOR APPOINTED MR ALISTAIR JAMES STOBLE
2011-08-25AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-07-20TM01APPOINTMENT TERMINATED, DIRECTOR COLIN MOODIE
2011-02-07AR0131/01/11 NO MEMBER LIST
2011-01-14AP01DIRECTOR APPOINTED NIGEL JOHN BROWN
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BRITISH ASSOCIATION FOR ADOPTION AND FOSTERING or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2018-10-05
Appointment of Liquidators2017-01-16
Meetings of Creditors2015-09-25
Appointment of Administrators2015-08-06
Fines / Sanctions
No fines or sanctions have been issued against BRITISH ASSOCIATION FOR ADOPTION AND FOSTERING
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BRITISH ASSOCIATION FOR ADOPTION AND FOSTERING does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 88990 - Other social work activities without accommodation n.e.c.

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRITISH ASSOCIATION FOR ADOPTION AND FOSTERING

Intangible Assets
Patents
We have not found any records of BRITISH ASSOCIATION FOR ADOPTION AND FOSTERING registering or being granted any patents
Domain Names

BRITISH ASSOCIATION FOR ADOPTION AND FOSTERING owns 1 domain names.

baaf.co.uk  

Trademarks
We have not found any records of BRITISH ASSOCIATION FOR ADOPTION AND FOSTERING registering or being granted any trademarks
Income
Government Income

Government spend with BRITISH ASSOCIATION FOR ADOPTION AND FOSTERING

Government Department Income DateTransaction(s) Value Services/Products
KMBC 2015-4 GBP £960 PET FEES
London Borough of Bexley 2015-3 GBP £3,638 Recruitment Training (Skills to Foster)
Sandwell Metroplitan Borough Council 2015-3 GBP £12,469
London Borough of Bexley 2015-2 GBP £8,271 Adoption BAAF
KMBC 2015-2 GBP £843 PET FEES
Sandwell Metroplitan Borough Council 2015-1 GBP £9,991
London Borough of Bexley 2014-12 GBP £16,230 Recruitment Training (Skills to Foster)
Portsmouth City Council 2014-12 GBP £924 Indirect employee expenses
Isle of Wight Council 2014-8 GBP £240
London Borough of Bexley 2014-8 GBP £1,860 Mandatory Training
London Borough of Bexley 2014-7 GBP £5,182
Birmingham City Council 2014-7 GBP £17,500
Portsmouth City Council 2014-7 GBP £4,060 Grants and subscriptions
Birmingham City Council 2014-6 GBP £1,562
Portsmouth City Council 2014-5 GBP £1,280 Communications and computing
London Borough of Bexley 2014-4 GBP £7,750
Birmingham City Council 2014-4 GBP £37,204
Sandwell Metroplitan Borough Council 2014-4 GBP £9,222
London Borough of Bexley 2014-3 GBP £4,543
Birmingham City Council 2014-3 GBP £45,105
Knowsley Council 2014-3 GBP £971 PET FEES CHILDRENS AND EDUCATION SERVICES
London Borough of Bexley 2014-2 GBP £4,269
Birmingham City Council 2014-2 GBP £30,970
Portsmouth City Council 2014-2 GBP £1,318 Miscellaneous expenses
Portsmouth City Council 2014-1 GBP £9,203 Services
Knowsley Council 2014-1 GBP £971 PET FEES CHILDRENS AND EDUCATION SERVICES
Birmingham City Council 2014-1 GBP £42,985
Birmingham City Council 2013-12 GBP £20,442
Knowsley Council 2013-10 GBP £1,033 PET FEES CHILDRENS AND EDUCATION SERVICES
Birmingham City Council 2013-10 GBP £1,298
Sandwell Metroplitan Borough Council 2013-10 GBP £1,433
Portsmouth City Council 2013-10 GBP £434 Other establishments
London Borough of Bexley 2013-9 GBP £2,386
Birmingham City Council 2013-9 GBP £36,210
Birmingham City Council 2013-8 GBP £51,221
London Borough of Bexley 2013-7 GBP £1,124
Knowsley Council 2013-7 GBP £1,986 PET FEES CHILDRENS AND EDUCATION SERVICES
Portsmouth City Council 2013-7 GBP £533 Printing, stationery and general office expenses
Birmingham City Council 2013-7 GBP £10,898
London Borough of Bexley 2013-6 GBP £888
Portsmouth City Council 2013-6 GBP £1,350 Communications and computing
London Borough of Bexley 2013-5 GBP £2,092
Portsmouth City Council 2013-4 GBP £4,201 Other establishments
London Borough of Bexley 2013-3 GBP £1,332
Portsmouth City Council 2013-3 GBP £745 Indirect employee expenses
London Borough of Bexley 2013-2 GBP £5,263
London Borough of Bexley 2013-1 GBP £1,152
London Borough of Bexley 2012-11 GBP £649
London Borough of Bexley 2012-8 GBP £1,572
London Borough of Bexley 2012-7 GBP £649
Portsmouth City Council 2012-4 GBP £2,108 Other establishments
Windsor and Maidenhead Council 2012-4 GBP £743
London Borough of Bexley 2012-3 GBP £1,957
Portsmouth City Council 2012-3 GBP £541 Miscellaneous expenses
Windsor and Maidenhead Council 2012-3 GBP £971
London Borough of Bexley 2012-2 GBP £744
Portsmouth City Council 2012-1 GBP £745 Indirect employee expenses
London Borough of Bexley 2012-1 GBP £5,576
London Borough of Bexley 2011-11 GBP £1,298
London Borough of Bexley 2011-9 GBP £2,220
London Borough of Bexley 2011-8 GBP £2,284
Portsmouth City Council 2011-8 GBP £600 Miscellaneous expenses
London Borough of Bexley 2011-7 GBP £1,891
London Borough of Bexley 2011-6 GBP £1,260
Portsmouth City Council 2011-4 GBP £2,138 Communications and computing
Portsmouth City Council 2011-2 GBP £3,456 Grants and subscriptions
Portsmouth City Council 2011-1 GBP £1,309 Miscellaneous expenses
London Borough of Sutton 2010-11 GBP £1,010
London Borough of Sutton 2010-9 GBP £960

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BRITISH ASSOCIATION FOR ADOPTION AND FOSTERING is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyBRITISH ASSOCIATION FOR ADOPTION AND FOSTERINGEvent Date2018-10-05
 
Initiating party Event TypeAppointment of Liquidators
Defending partyBRITISH ASSOCIATION FOR ADOPTION AND FOSTERINGEvent Date2016-12-29
Liquidator's name and address: Adam Henry Stephens , of Smith & Williamson LLP , 25 Moorgate, London, EC2R 6AY and Andrew Stephen McGill , of Smith & Williamson LLP , 3rd Floor, 9 Colmore Row, Birmingham, B3 2BJ . : For further details contact: The Joint Liquidators, Tel: 0121 710 5200. Alternative contact: Rachael Sherwood. Ag EF100844
 
Initiating party Event TypeMeetings of Creditors
Defending partyBRITISH ASSOCIATION FOR ADOPTION AND FOSTERINGEvent Date2015-09-21
In the High Court of Justice, Chancery Division Manchester District Registry case number 2824 Notice is hereby given that an initial meeting of creditors is to be held at One Euston Square, The Euston Office, 40 Melton Street, London NW1 2FD on 09 October 2015 at 10.30 am. The meeting is an initial creditors meeting under paragraph 51 of Schedule B1 to the Insolvency Act 1986 (the Schedule). A proxy form should be completed and returned to me by the date of the meeting if you cannot attend and wish to be represented. In order to be entitled to vote under Rule 2.38 at the meeting you must give to me, not later than 12.00 noon on the business day before the day fixed for the meeting, details in writing of your claim. Date of Appointment: 31 July 2015. Office Holder details: Matthew Dunham, Andrew Stephen McGill and Adam Henry Stephens (IP Nos 8376, 9350 and 9748) of Smith & Williamson LLP, 3rd Floor, 9 Colmore Row, Birmingham B3 2BJ. For further details contact: The Joint Administrators, Tel: 0121 710 5200. Alternative contact: Phil Morton, E-mail: phil.morton@smith.williamson.co.uk, Tel: 0121 710 5200.
 
Initiating party Event TypeAppointment of Administrators
Defending partyBRITISH ASSOCIATION FOR ADOPTION AND FOSTERINGEvent Date2015-07-31
In the High Court of Justice, Chancery Division Manchester District Registry case number 2824 Matthew Dunham , Andrew Stephen McGill and Adam Henry Stephens (IP Nos 8376 and 9350 and 9748 ), of Smith & Williamson , 3rd Floor, 9 Colmore Row, Birmingham, B3 2BJ For further details contact: The Joint Administrators, Tel: 0121 710 5200 Alternative contact: Rachael Sherwood, Tel: 0121 710 5200 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRITISH ASSOCIATION FOR ADOPTION AND FOSTERING any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BRITISH ASSOCIATION FOR ADOPTION AND FOSTERING any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.