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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Harrison Clark Llp, 5 Deansway, Worcester, United Kingdom, WR1 2JG | Corporate Secretary | 31 January 2010 | Active |
Malvern View Saxon Business Park, Hanbury Road Stoke Prior, Bromsgrove, B60 4AD | Director | 02 July 2019 | Active |
Malvern View Saxon Business Park, Hanbury Road Stoke Prior, Bromsgrove, B60 4AD | Director | 03 September 2007 | Active |
23 Froxmere Road, Crowle, WR7 4AU | Secretary | 17 June 2002 | Active |
Abberley View, Saxon Business Park, Hanbury Road, Stoke Prior, Bromsgrove, United Kingdom, B60 4AD | Secretary | 24 April 2007 | Active |
Old Yarr, Blaze Lane, Astwood Bank, Redditch, B96 6QA | Secretary | 14 November 2001 | Active |
5 Deansway, Worcester, WR1 2JG | Corporate Secretary | 18 December 2006 | Active |
41 Beechwood Avenue, Mutley, PL4 6PW | Director | 26 March 2002 | Active |
Malvern View, Saxon Business Park, Hanbury Road, Stoke Prior, Bromsgrove, United Kingdom, B60 4AD | Director | 29 April 2008 | Active |
15 Selly Wick Drive, Selly Park, Birmingham, B29 7JQ | Director | 10 January 2007 | Active |
Malvern View, Saxon Business Park, Hanbury Road, Stoke Prior, Bromsgrove, United Kingdom, B60 4AD | Director | 17 May 2010 | Active |
4 Forfar Close, Leigh On Sea, SS9 3SD | Director | 27 May 2008 | Active |
4 Forfar Close, Leigh On Sea, SS9 3SD | Director | 26 March 2002 | Active |
10 Primrose Close, Huntington, Chester, CH3 6DR | Director | 26 March 2002 | Active |
Abberley View, Saxon Business Park, Hanbury Road, Stoke Prior, Bromsgrove, United Kingdom, B60 4AD | Director | 14 November 2001 | Active |
Malvern View Saxon Business Park, Hanbury Road Stoke Prior, Bromsgrove, B60 4AD | Director | 31 October 2018 | Active |
6 Arkle Close, Droitwich Spa, WR9 7RL | Director | 26 March 2002 | Active |
Malvern View, Saxon Business Park, Hanbury Road, Stoke Prior, Bromsgrove, United Kingdom, B60 4AD | Director | 29 April 2008 | Active |
Abberley View, Saxon Business Park, Hanbury Road, Stoke Prior, Bromsgrove, United Kingdom, B60 4AD | Director | 19 September 2005 | Active |
Fairfield, Old Bawtry Road, Finningley, Doncaster, DN9 3DD | Director | 26 March 2002 | Active |
17 Harcourt Road, Redland, Bristol, BS6 7RQ | Director | 26 March 2002 | Active |
42 Glenwood Avenue, Bassett, Southampton, SO16 3QA | Director | 26 March 2002 | Active |
Malvern View, Saxon Business Park Hanbury Road, Stoke Prior, Bromsgrove, United Kingdom, B60 4AD | Director | 26 February 2010 | Active |
Malvern View, Saxon Business Park, Hanbury Road, Stoke Prior, Bromsgrove, United Kingdom, B60 4AD | Director | 28 September 2009 | Active |
Malvern View, Saxon Business Park, Hanbury Road, Stoke Prior, Bromsgrove, United Kingdom, B60 4AD | Director | 10 January 2007 | Active |
Abberley View, Saxon Business Park, Hanbury Road, Stoke Prior, Bromsgrove, United Kingdom, B60 4AD | Director | 14 November 2001 | Active |
Malvern View, Saxon Business Park, Hanbury Road, Stoke Prior, Bromsgrove, United Kingdom, B60 4AD | Director | 04 February 2011 | Active |
14, Warwick House, 1 Wells Road, Malvern, England, WR14 4RP | Director | 25 January 2007 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-10 | Accounts | Accounts with accounts type full. | Download |
2022-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-21 | Accounts | Accounts with accounts type full. | Download |
2021-11-10 | Address | Move registers to sail company with new address. | Download |
2021-11-10 | Address | Change sail address company with new address. | Download |
2021-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-08 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-07 | Accounts | Accounts with accounts type full. | Download |
2020-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-23 | Accounts | Accounts with accounts type full. | Download |
2019-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-09 | Accounts | Accounts with accounts type full. | Download |
2019-08-07 | Officers | Termination director company with name termination date. | Download |
2019-07-15 | Officers | Appoint person director company with name date. | Download |
2019-02-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-20 | Accounts | Accounts with accounts type full. | Download |
2018-11-08 | Officers | Appoint person director company with name date. | Download |
2018-11-06 | Officers | Termination director company with name termination date. | Download |
2018-11-06 | Officers | Termination director company with name termination date. | Download |
2018-11-06 | Officers | Termination director company with name termination date. | Download |
2018-11-05 | Mortgage | Mortgage satisfy charge full. | Download |
2018-11-05 | Mortgage | Mortgage satisfy charge full. | Download |
2018-09-26 | Accounts | Change account reference date company previous shortened. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.