UKBizDB.co.uk

FOSTER CARE PARTNERSHIPS LTD

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

This company is commonly known as Foster Care Partnerships Ltd. The company was founded 12 years ago and was given the registration number 07722442. The firm's registered office is in LONDON. You can find them at 212 Ballards Lane, Sbch House, London, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:FOSTER CARE PARTNERSHIPS LTD
Company Number:07722442
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 July 2011
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:212 Ballards Lane, Sbch House, London, England, N3 2LX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
212, Ballards Lane, Sbch House, London, England, N3 2LX

Director31 August 2017Active
212, Ballards Lane, Sbch House, London, England, N3 2LX

Secretary31 August 2017Active
14, Poland Street, London, England, W1F 8QD

Secretary29 July 2011Active
14, Poland Street, London, England, W1F 8QD

Director07 August 2014Active
The Brambles, Avenue Road, Dobb's Weir, United Kingdom, EN11 0BA

Director29 July 2011Active
14, Poland Street, London, England, W1F 8QD

Director29 July 2011Active

People with Significant Control

Silver Birch Care (Holdings) Limited
Notified on:01 September 2017
Status:Active
Country of residence:England
Address:212, Ballards Lane, London, England, N3 2LX
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Geoffrey John Benton
Notified on:06 April 2016
Status:Active
Date of birth:June 1956
Nationality:British
Country of residence:England
Address:Unit 4, Sovereign Business Centre, Enfield, England, EN3 7JX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Malcolm Cameron Featherstone
Notified on:06 April 2016
Status:Active
Date of birth:March 1961
Nationality:British
Country of residence:England
Address:Unit 4, Sovereign Business Centre, Enfield, England, EN3 7JX
Nature of control:
  • Voting rights 25 to 50 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 (6 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
2024-03-04Change of name

Certificate change of name company.

Download
2023-11-22Accounts

Accounts with accounts type small.

Download
2023-08-22Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Accounts

Accounts with accounts type small.

Download
2022-09-26Officers

Change person director company with change date.

Download
2022-08-23Confirmation statement

Confirmation statement with no updates.

Download
2021-09-20Confirmation statement

Confirmation statement with no updates.

Download
2021-09-02Accounts

Accounts with accounts type total exemption full.

Download
2021-01-16Officers

Termination secretary company with name termination date.

Download
2020-10-21Confirmation statement

Confirmation statement with no updates.

Download
2020-09-14Accounts

Accounts with accounts type total exemption full.

Download
2020-02-14Persons with significant control

Change to a person with significant control.

Download
2020-02-13Officers

Change person director company with change date.

Download
2020-02-13Officers

Change person secretary company with change date.

Download
2020-02-13Address

Change registered office address company with date old address new address.

Download
2019-11-20Gazette

Gazette filings brought up to date.

Download
2019-11-19Confirmation statement

Confirmation statement with no updates.

Download
2019-11-05Gazette

Gazette notice compulsory.

Download
2019-08-28Accounts

Accounts with accounts type total exemption full.

Download
2018-09-05Confirmation statement

Confirmation statement with updates.

Download
2018-08-16Accounts

Accounts with accounts type total exemption full.

Download
2018-08-15Persons with significant control

Notification of a person with significant control.

Download
2018-08-14Accounts

Change account reference date company previous shortened.

Download
2017-09-05Persons with significant control

Cessation of a person with significant control.

Download
2017-09-05Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.