UKBizDB.co.uk

FOSTER CARE ASSOCIATES LIMITED

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

This company is commonly known as Foster Care Associates Limited. The company was founded 22 years ago and was given the registration number 04322806. The firm's registered office is in BROMSGROVE. You can find them at Malvern View Saxon Business Park, Hanbury Road Stoke Prior, Bromsgrove, Worcestershire. This company's SIC code is 87900 - Other residential care activities n.e.c..

Company Information

Name:FOSTER CARE ASSOCIATES LIMITED
Company Number:04322806
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 November 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 87900 - Other residential care activities n.e.c.
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:Malvern View Saxon Business Park, Hanbury Road Stoke Prior, Bromsgrove, Worcestershire, B60 4AD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Harrison Clark Llp, 5 Deansway, Worcester, United Kingdom, WR1 2JG

Corporate Secretary31 January 2010Active
Malvern View Saxon Business Park, Hanbury Road Stoke Prior, Bromsgrove, B60 4AD

Director02 July 2019Active
Malvern View Saxon Business Park, Hanbury Road Stoke Prior, Bromsgrove, B60 4AD

Director03 September 2007Active
23 Froxmere Road, Crowle, WR7 4AU

Secretary17 June 2002Active
Abberley View, Saxon Business Park, Hanbury Road, Stoke Prior, Bromsgrove, United Kingdom, B60 4AD

Secretary24 April 2007Active
Old Yarr, Blaze Lane, Astwood Bank, Redditch, B96 6QA

Secretary14 November 2001Active
5 Deansway, Worcester, WR1 2JG

Corporate Secretary18 December 2006Active
41 Beechwood Avenue, Mutley, PL4 6PW

Director26 March 2002Active
Malvern View, Saxon Business Park, Hanbury Road, Stoke Prior, Bromsgrove, United Kingdom, B60 4AD

Director29 April 2008Active
15 Selly Wick Drive, Selly Park, Birmingham, B29 7JQ

Director10 January 2007Active
Malvern View, Saxon Business Park, Hanbury Road, Stoke Prior, Bromsgrove, United Kingdom, B60 4AD

Director17 May 2010Active
4 Forfar Close, Leigh On Sea, SS9 3SD

Director27 May 2008Active
4 Forfar Close, Leigh On Sea, SS9 3SD

Director26 March 2002Active
10 Primrose Close, Huntington, Chester, CH3 6DR

Director26 March 2002Active
Abberley View, Saxon Business Park, Hanbury Road, Stoke Prior, Bromsgrove, United Kingdom, B60 4AD

Director14 November 2001Active
Malvern View Saxon Business Park, Hanbury Road Stoke Prior, Bromsgrove, B60 4AD

Director31 October 2018Active
6 Arkle Close, Droitwich Spa, WR9 7RL

Director26 March 2002Active
Malvern View, Saxon Business Park, Hanbury Road, Stoke Prior, Bromsgrove, United Kingdom, B60 4AD

Director29 April 2008Active
Abberley View, Saxon Business Park, Hanbury Road, Stoke Prior, Bromsgrove, United Kingdom, B60 4AD

Director19 September 2005Active
Fairfield, Old Bawtry Road, Finningley, Doncaster, DN9 3DD

Director26 March 2002Active
17 Harcourt Road, Redland, Bristol, BS6 7RQ

Director26 March 2002Active
42 Glenwood Avenue, Bassett, Southampton, SO16 3QA

Director26 March 2002Active
Malvern View, Saxon Business Park Hanbury Road, Stoke Prior, Bromsgrove, United Kingdom, B60 4AD

Director26 February 2010Active
Malvern View, Saxon Business Park, Hanbury Road, Stoke Prior, Bromsgrove, United Kingdom, B60 4AD

Director28 September 2009Active
Malvern View, Saxon Business Park, Hanbury Road, Stoke Prior, Bromsgrove, United Kingdom, B60 4AD

Director10 January 2007Active
Abberley View, Saxon Business Park, Hanbury Road, Stoke Prior, Bromsgrove, United Kingdom, B60 4AD

Director14 November 2001Active
Malvern View, Saxon Business Park, Hanbury Road, Stoke Prior, Bromsgrove, United Kingdom, B60 4AD

Director04 February 2011Active
14, Warwick House, 1 Wells Road, Malvern, England, WR14 4RP

Director25 January 2007Active

People with Significant Control

Nutrius Central Services Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Malvern View, Saxon Business Park, Hanbury Road, Bromsgrove, England, B60 4AD
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
2023-11-22Confirmation statement

Confirmation statement with no updates.

Download
2023-07-10Accounts

Accounts with accounts type full.

Download
2022-11-14Confirmation statement

Confirmation statement with no updates.

Download
2022-06-21Accounts

Accounts with accounts type full.

Download
2021-11-10Address

Move registers to sail company with new address.

Download
2021-11-10Address

Change sail address company with new address.

Download
2021-11-09Confirmation statement

Confirmation statement with updates.

Download
2021-11-08Persons with significant control

Change to a person with significant control.

Download
2021-10-07Accounts

Accounts with accounts type full.

Download
2020-11-30Confirmation statement

Confirmation statement with no updates.

Download
2020-09-23Accounts

Accounts with accounts type full.

Download
2019-11-07Confirmation statement

Confirmation statement with no updates.

Download
2019-09-09Accounts

Accounts with accounts type full.

Download
2019-08-07Officers

Termination director company with name termination date.

Download
2019-07-15Officers

Appoint person director company with name date.

Download
2019-02-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-23Confirmation statement

Confirmation statement with no updates.

Download
2018-11-20Accounts

Accounts with accounts type full.

Download
2018-11-08Officers

Appoint person director company with name date.

Download
2018-11-06Officers

Termination director company with name termination date.

Download
2018-11-06Officers

Termination director company with name termination date.

Download
2018-11-06Officers

Termination director company with name termination date.

Download
2018-11-05Mortgage

Mortgage satisfy charge full.

Download
2018-11-05Mortgage

Mortgage satisfy charge full.

Download
2018-09-26Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.