UKBizDB.co.uk

DR FOSTER LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Dr Foster Limited. The company was founded 24 years ago and was given the registration number 03812015. The firm's registered office is in LONDON. You can find them at 2nd Floor Blue Fin Building, 110 Southwark Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:DR FOSTER LIMITED
Company Number:03812015
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 July 1999
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:2nd Floor Blue Fin Building, 110 Southwark Street, London, SE1 0TA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor Blue Fin Building, 110 Southwark Street, London, SE1 0TA

Director29 June 2023Active
2nd Floor Blue Fin Building, 110 Southwark Street, London, SE1 0TA

Director21 October 2021Active
36 Oak Hill, Epsom, KT18 7BT

Secretary19 July 2007Active
23 Clarence Gate Gardens, Glentworth Street, London, NW1 6BA

Secretary23 July 2008Active
Telstra Limited, 2nd Floor Blue Fin Building, 110 Southwark Street, London, United Kingdom, SE1 0TA

Secretary25 March 2015Active
The Clock House, Swan Hill Road, Colyford, EX24 6QL

Secretary13 December 1999Active
Buckleswood, East Grinstead Road, North Chailey, BN8 4JA

Secretary21 June 2005Active
New City House 71 Rivington Street, London, EC2A 3AY

Corporate Secretary22 July 1999Active
21 Pages Lane, London, N10 1PU

Director17 April 2007Active
21 Pages Avenue, London, N10 1PU

Director01 April 2003Active
2nd Floor Blue Fin Building, 110 Southwark Street, London, United Kingdom, SE1 0TA

Director06 April 2011Active
220 Forest Road, Tunbridge Wells, TN2 5HS

Director03 December 2002Active
222, Lonsdale Street, Melbourne, Australia,

Director30 November 2018Active
134 Water Marque, Birmingham, B16

Director01 March 2004Active
120 Elgin Crescent, London, W11 2JL

Director16 August 2001Active
41 Kenny Drive, Carshalton, SM5 4PH

Director01 April 2004Active
Micawbers, 2 Westerham Road Limpsfield, Oxted, RH8 0ER

Director21 November 2000Active
Kent Cottage, The Street, Fulking, Henfield, BN5 9LU

Director13 December 1999Active
3, Dorset Rise, London, United Kingdom, EC4Y 8EN

Director25 March 2015Active
Telstra Limited, 2nd Floor Blue Fin Building, 110 Southwark Street, London, United Kingdom, SE1 0TA

Director25 March 2015Active
The White Cottage Ivy Bank, Swannaton Road, Dartmouth, TQ6 9RL

Director24 May 2005Active
3, Dorset Rise, London, England, EC4Y 8EN

Director29 November 2018Active
30 Eccleston Square, London, SW1V 1NZ

Director30 November 2000Active
2nd Floor Blue Fin Building, 110 Southwark Street, London, SE1 0TA

Director24 August 2016Active
119 Flood Street, London, SW3 5TD

Director30 November 2000Active
Tara House Cleardown, The Hockering, Woking, GU22 7HH

Director30 October 2000Active
62 Aberdare Gardens, London, NW6 3QD

Director29 November 2000Active
183, Sutherland Road, London, W9 1ET

Director13 December 1999Active
6 St Leonards Road, Exeter, EX2 4LA

Director13 December 1999Active
2nd Floor Blue Fin Building, 110 Southwark Street, London, SE1 0TA

Director24 August 2016Active
Buckleswood, East Grinstead Road, North Chailey, BN8 4JA

Director17 April 2007Active
Buckleswood, East Grinstead Road, North Chailey, BN8 4JA

Director24 May 2005Active
27 Hyde Park Gardens Mews, London, W2 2NX

Director22 June 2004Active
20 Queen Elizabeths Walk, London, N16 0HX

Director16 September 2008Active
4, Nightingale Road, Hampton, TW12 3HX

Director16 September 2008Active

People with Significant Control

Telstra Health Uk (Holdings) Limited
Notified on:22 July 2016
Status:Active
Country of residence:England
Address:Blue Fin Building, Southwark Street, London, England, SE1 0TA
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-22Accounts

Accounts with accounts type full.

Download
2023-07-25Confirmation statement

Confirmation statement with no updates.

Download
2023-07-11Officers

Appoint person director company with name date.

Download
2023-07-11Officers

Termination director company with name termination date.

Download
2023-06-21Officers

Second filing of director termination with name.

Download
2023-04-11Accounts

Accounts with accounts type full.

Download
2023-03-09Officers

Termination director company with name termination date.

Download
2022-08-17Confirmation statement

Confirmation statement with no updates.

Download
2022-02-09Accounts

Accounts with accounts type full.

Download
2021-10-26Officers

Appoint person director company with name date.

Download
2021-08-24Confirmation statement

Confirmation statement with updates.

Download
2021-08-24Persons with significant control

Change to a person with significant control.

Download
2021-07-29Resolution

Resolution.

Download
2021-02-03Officers

Termination director company with name termination date.

Download
2021-02-02Accounts

Accounts with accounts type full.

Download
2020-08-11Confirmation statement

Confirmation statement with no updates.

Download
2020-07-07Accounts

Accounts with accounts type full.

Download
2019-08-09Officers

Appoint person director company with name date.

Download
2019-08-02Confirmation statement

Confirmation statement with no updates.

Download
2019-07-02Officers

Termination director company with name termination date.

Download
2019-04-02Accounts

Accounts with accounts type full.

Download
2018-12-13Officers

Appoint person director company with name date.

Download
2018-12-12Officers

Appoint person director company with name date.

Download
2018-12-12Officers

Termination director company with name termination date.

Download
2018-12-12Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.