Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > F.T.S. SOLUTIONS LIMITED
Company Information for

F.T.S. SOLUTIONS LIMITED

106 CHARTER AVENUE, NEWBURY PARK, ILFORD, ESSEX, IG2 7AD,
Company Registration Number
04661897
Private Limited Company
Active

Company Overview

About F.t.s. Solutions Ltd
F.T.S. SOLUTIONS LIMITED was founded on 2003-02-11 and has its registered office in Ilford. The organisation's status is listed as "Active". F.t.s. Solutions Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
F.T.S. SOLUTIONS LIMITED
 
Legal Registered Office
106 CHARTER AVENUE
NEWBURY PARK
ILFORD
ESSEX
IG2 7AD
Other companies in IG2
 
Previous Names
FRONTLINE FIRST AID TRAINING SERVICES LIMITED16/02/2006
Filing Information
Company Number 04661897
Company ID Number 04661897
Date formed 2003-02-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2025
Account next due 30/11/2026
Latest return 11/02/2016
Return next due 11/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB853751705  
Last Datalog update: 2025-04-05 10:37:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for F.T.S. SOLUTIONS LIMITED
The accountancy firm based at this address is FREDERICKS LIMITED
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 F.T.S. SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
FIONA CAMPBELL SCOTT
Company Secretary 2006-01-20
DEREK JOHN SCOTT
Director 2008-01-22
FIONA CAMPBELL SCOTT
Director 2011-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY GERARD COLE
Director 2008-01-22 2011-06-21
FIONA CAMPBELL SCOTT
Director 2003-08-05 2008-01-28
RUSSELL COLE
Director 2004-02-27 2008-01-22
SUZANNE MCCULLOCH
Company Secretary 2003-08-05 2005-12-16
LINDA MCCULLOCH
Director 2003-08-05 2005-12-16
LINDA MCCULLOCH
Company Secretary 2003-02-13 2003-08-05
TIMOTHY GERARD COLE
Director 2003-02-13 2003-08-05
GORDON SAMUEL MCCULLOCH
Director 2003-02-13 2003-08-05
DEREK JOHN SCOTT
Director 2003-02-13 2003-08-05
AA COMPANY SERVICES LIMITED
Nominated Secretary 2003-02-11 2003-02-13
BUYVIEW LTD
Nominated Director 2003-02-11 2003-02-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEREK JOHN SCOTT FTS HOMES HOLDINGS LIMITED Director 2012-04-03 CURRENT 2012-04-03 Active
DEREK JOHN SCOTT FTS CARE LTD Director 2009-02-18 CURRENT 2009-02-18 Active
FIONA CAMPBELL SCOTT FTS HOMES HOLDINGS LIMITED Director 2012-04-03 CURRENT 2012-04-03 Active
FIONA CAMPBELL SCOTT FTS CARE LTD Director 2011-08-01 CURRENT 2009-02-18 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
2025-03-1028/02/25 ACCOUNTS TOTAL EXEMPTION FULL
2025-02-11CONFIRMATION STATEMENT MADE ON 11/02/25, WITH UPDATES
2024-02-12CONFIRMATION STATEMENT MADE ON 11/02/24, WITH UPDATES
2023-02-13CONFIRMATION STATEMENT MADE ON 11/02/23, WITH UPDATES
2022-08-20AA28/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-11CONFIRMATION STATEMENT MADE ON 11/02/22, WITH UPDATES
2022-02-11CS01CONFIRMATION STATEMENT MADE ON 11/02/22, WITH UPDATES
2021-10-13AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-11CS01CONFIRMATION STATEMENT MADE ON 11/02/21, WITH UPDATES
2021-02-11PSC04Change of details for Mr Derek John Scott as a person with significant control on 2016-06-21
2021-02-11CH01Director's details changed for Mr Derek John Scott on 2021-01-01
2021-02-11CH03SECRETARY'S DETAILS CHNAGED FOR MRS FIONA CAMPBELL SCOTT on 2021-01-01
2020-10-21AA29/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-11CS01CONFIRMATION STATEMENT MADE ON 11/02/20, WITH UPDATES
2019-11-30AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-11CS01CONFIRMATION STATEMENT MADE ON 11/02/19, WITH UPDATES
2018-11-05AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEREK JOHN SCOTT
2018-02-12LATEST SOC12/02/18 STATEMENT OF CAPITAL;GBP 8000
2018-02-12CS01CONFIRMATION STATEMENT MADE ON 11/02/18, WITH UPDATES
2018-02-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FIONA CAMPBELL SCOTT
2017-11-21AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-16LATEST SOC16/02/17 STATEMENT OF CAPITAL;GBP 8000
2017-02-16LATEST SOC16/02/17 STATEMENT OF CAPITAL;GBP 8000
2017-02-16CS01CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES
2017-02-16CS01CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES
2017-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS FIONA CAMPBELL SCOTT / 01/07/2016
2017-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS FIONA CAMPBELL SCOTT / 01/07/2016
2017-02-14CH03SECRETARY'S CHANGE OF PARTICULARS / MRS FIONA CAMPBELL SCOTT / 01/07/2016
2017-02-14CH03SECRETARY'S CHANGE OF PARTICULARS / MRS FIONA CAMPBELL SCOTT / 01/07/2016
2016-10-01AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/16 FROM C/O C/O Fredericks 5th Floor, Newbury House 890-900 Eastern Avenue Newbury Park Ilford Essex IG2 7HH
2016-02-19LATEST SOC19/02/16 STATEMENT OF CAPITAL;GBP 8000
2016-02-19AR0111/02/16 ANNUAL RETURN FULL LIST
2016-02-19AD02Register inspection address changed from 1 Melgund Place Hawick Borders TD9 9HY United Kingdom to 5th Floor Newbury House 890-900 Eastern Avenue Newbury Park Ilford Essex IG2 7HH
2015-09-11AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-12LATEST SOC12/02/15 STATEMENT OF CAPITAL;GBP 8000
2015-02-12AR0111/02/15 ANNUAL RETURN FULL LIST
2014-11-19AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-13LATEST SOC13/02/14 STATEMENT OF CAPITAL;GBP 8000
2014-02-13AR0111/02/14 ANNUAL RETURN FULL LIST
2013-10-29AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-21AD02Register inspection address has been changed
2013-02-11AR0111/02/13 ANNUAL RETURN FULL LIST
2012-04-25AA29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-19RP04Second filing of form AR01 previously delivered to Companies House made up to 2012-02-11
2012-04-19ANNOTATIONClarification
2012-03-29RES13Resolutions passed:
  • That the authorised share capital of the company be increased/shares subdivided 22/06/2011
2012-03-14CH01Director's details changed for Mr Derek John Scott on 2012-01-01
2012-03-14AR0111/02/12 ANNUAL RETURN FULL LIST
2012-03-14SH0122/06/11 STATEMENT OF CAPITAL GBP 8000
2011-09-21AP01DIRECTOR APPOINTED MRS FIONA CAMPBELL SCOTT
2011-06-22TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY COLE
2011-06-01AA28/02/11 TOTAL EXEMPTION SMALL
2011-05-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-02-24RES01ADOPT ARTICLES 25/10/2010
2011-02-15AR0111/02/11 FULL LIST
2011-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK JOHN SCOTT / 15/02/2011
2011-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY GERARD COLE / 15/02/2011
2011-02-15CH03SECRETARY'S CHANGE OF PARTICULARS / FIONA CAMPBELL SCOTT / 15/02/2011
2011-02-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/2010 FROM, MOORLANDS SCHOOL ROAD, KIRKBY IN FURNESS, CUMBRIA, LA17 7TF
2010-06-09AA28/02/10 TOTAL EXEMPTION SMALL
2010-02-16AR0111/02/10 FULL LIST
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK JOHN SCOTT / 01/01/2010
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY COLE / 01/01/2010
2009-07-23AA28/02/09 TOTAL EXEMPTION SMALL
2009-02-12363aRETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS
2008-10-08AA29/02/08 TOTAL EXEMPTION SMALL
2008-10-03288aDIRECTOR APPOINTED MR TIMOTHY GERARD COLE
2008-10-02288aDIRECTOR APPOINTED MR DEREK JOHN SCOTT
2008-09-24363aRETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS
2008-09-24288bAPPOINTMENT TERMINATED DIRECTOR RUSSELL COLE
2008-09-23288bAPPOINTMENT TERMINATED DIRECTOR FIONA SCOTT
2008-08-11287REGISTERED OFFICE CHANGED ON 11/08/2008 FROM, 22-28 LONDON LANE, LONDON, E8 3PR
2008-02-11RES13DIVIDE SHARES 21/01/08
2008-02-05RES12VARYING SHARE RIGHTS AND NAMES
2007-10-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07
2007-05-22363sRETURN MADE UP TO 11/02/07; NO CHANGE OF MEMBERS
2007-01-22363sRETURN MADE UP TO 11/02/06; NO CHANGE OF MEMBERS
2006-11-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06
2006-02-27288bSECRETARY RESIGNED
2006-02-27288bDIRECTOR RESIGNED
2006-02-27288aNEW SECRETARY APPOINTED
2006-02-16CERTNMCOMPANY NAME CHANGED FRONTLINE FIRST AID TRAINING SER VICES LIMITED CERTIFICATE ISSUED ON 16/02/06
2005-07-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05
2005-04-13363sRETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS
2004-08-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04
2004-04-23288aNEW DIRECTOR APPOINTED
2004-04-15363sRETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS
2003-09-04288aNEW DIRECTOR APPOINTED
2003-09-04288aNEW DIRECTOR APPOINTED
2003-09-04288bDIRECTOR RESIGNED
2003-09-04288aNEW SECRETARY APPOINTED
2003-09-04288bDIRECTOR RESIGNED
2003-09-04288bSECRETARY RESIGNED
2003-09-04288bDIRECTOR RESIGNED
2003-03-02288bSECRETARY RESIGNED
2003-03-02288aNEW DIRECTOR APPOINTED
2003-03-02288bDIRECTOR RESIGNED
2003-03-02287REGISTERED OFFICE CHANGED ON 02/03/03 FROM: 8/10 STAMFORD HILL, LONDON, N16 6XZ
2003-03-02288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to F.T.S. SOLUTIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2025-03-31
Appointmen2025-03-31
Resolution2025-03-31
Fines / Sanctions
No fines or sanctions have been issued against F.T.S. SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-01-26 Satisfied REGENCY FACTORS INVOICE FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-29
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-29
Annual Accounts
2022-02-28

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 F.T.S. SOLUTIONS LIMITED

Intangible Assets
Patents
We have not found any records of F.T.S. SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for F.T.S. SOLUTIONS LIMITED
Trademarks
We have not found any records of F.T.S. SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for F.T.S. SOLUTIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (86900 - Other human health activities) as F.T.S. SOLUTIONS LIMITED are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where F.T.S. SOLUTIONS LIMITED 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 TypeNotices to
Defending partyF.T.S. SOLUTIONS LIMITEDEvent Date2025-03-31
 
Initiating party Event TypeAppointmen
Defending partyF.T.S. SOLUTIONS LIMITEDEvent Date2025-03-31
Name of Company: F.T.S. SOLUTIONS LIMITED Company Number: 04661897 Nature of Business: Ambulance & Medic Training Services Previous Name of Company: Frontline First Aid Training Services Limited Regis…
 
Initiating party Event TypeResolution
Defending partyF.T.S. SOLUTIONS LIMITEDEvent Date2025-03-31
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded F.T.S. SOLUTIONS LIMITED 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 F.T.S. SOLUTIONS LIMITED 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.