This company is commonly known as Family Foster Care (regional) Limited. The company was founded 14 years ago and was given the registration number 07150099. The firm's registered office is in WORCESTER. You can find them at Unit 16a, Top Barn Business Centre Worcester Road, Holt Heath, Worcester, Worcestershire. This company's SIC code is 87200 - Residential care activities for learning difficulties, mental health and substance abuse.
Name | : | FAMILY FOSTER CARE (REGIONAL) LIMITED |
---|---|---|
Company Number | : | 07150099 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 February 2010 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 16a, Top Barn Business Centre Worcester Road, Holt Heath, Worcester, Worcestershire, United Kingdom, WR6 6NH |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 16a, Top Barn Business Centre, Worcester Road, Holt Heath, Worcester, United Kingdom, WR6 6NH | Secretary | 06 April 2020 | Active |
Unit 16a, Top Barn Business Centre, Worcester Road, Holt Heath, Worcester, United Kingdom, WR6 6NH | Director | 08 February 2010 | Active |
Unit 16a Top Barn Business Centre, Worcester Road, Holt Heath, Worcester, United Kingdom, WR6 6NH | Director | 14 June 2022 | Active |
Ty Gardd, Druidstone Road, Old St Mellons, United Kingdom, CF3 6XD | Director | 08 February 2010 | Active |
Unit 16a, Top Barn Business Centre, Worcester Road, Holt Heath, Worcester, United Kingdom, WR6 6NH | Secretary | 01 July 2012 | Active |
Suite 5, Brecon House, Llantarnam Park, Cwmbran, NP44 3AB | Director | 08 February 2010 | Active |
203-205, West Malvern Road, Malvern, United Kingdom, WR14 4BB | Director | 08 February 2010 | Active |
Oast Barn, Dingle Road, Brockamin, Leigh, United Kingdom, WR6 5JX | Director | 01 March 2012 | Active |
Mr Robert Martin Rae | ||
Notified on | : | 01 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 108 Newtown Road, Malvern, England, WR14 1PF |
Nature of control | : |
|
Mr Granville Paul Orange | ||
Notified on | : | 01 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1953 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Oast Barn, Dingle Road, Leigh, United Kingdom, WR6 5JX |
Nature of control | : |
|
Mr Colin Watkins | ||
Notified on | : | 01 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1958 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | Ty Gardd, Druidstone Road, Cardiff, Wales, CF3 6XD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-16 | Officers | Termination director company with name termination date. | Download |
2023-01-16 | Officers | Termination secretary company with name termination date. | Download |
2022-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-23 | Officers | Appoint person director company with name date. | Download |
2022-07-22 | Resolution | Resolution. | Download |
2022-07-22 | Capital | Capital name of class of shares. | Download |
2022-07-22 | Incorporation | Memorandum articles. | Download |
2022-07-22 | Capital | Capital name of class of shares. | Download |
2022-07-21 | Persons with significant control | Notification of a person with significant control statement. | Download |
2022-07-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-31 | Accounts | Accounts with accounts type dormant. | Download |
2021-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-24 | Officers | Appoint person secretary company with name date. | Download |
2020-11-02 | Accounts | Accounts with accounts type dormant. | Download |
2020-09-01 | Persons with significant control | Change to a person with significant control. | Download |
2020-08-07 | Officers | Change person director company with change date. | Download |
2020-07-02 | Address | Change registered office address company with date old address new address. | Download |
2020-06-18 | Address | Change registered office address company with date old address new address. | Download |
2020-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.