Warning: file_put_contents(c/7a2d293fdeac3a64e6ffdf540b40cde0.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Foster Careline Ltd., SP1 3UT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

FOSTER CARELINE LTD.

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

This company is commonly known as Foster Careline Ltd.. The company was founded 15 years ago and was given the registration number 06703132. The firm's registered office is in SALISBURY. You can find them at 47 Bedwin Street, Bedwin Street, Salisbury, Wiltshire. This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:FOSTER CARELINE LTD.
Company Number:06703132
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 September 2008
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:47 Bedwin Street, Bedwin Street, Salisbury, Wiltshire, England, SP1 3UT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Murrills House, 48 East Street, Portchester, Fareham, England, PO16 9XS

Corporate Secretary30 November 2017Active
47 Bedwin Street, Bedwin Street, Salisbury, England, SP1 3UT

Director21 November 2017Active
47 Bedwin Street, Bedwin Street, Salisbury, England, SP1 3UT

Director08 April 2019Active
47 Bedwin Street, Bedwin Street, Salisbury, England, SP1 3UT

Director21 November 2017Active
Suite F10, The Business Centre, Oaklands Office Park, Hooton Road, Hooton, Ellesmere Port, United Kingdom, CH66 7NZ

Director19 September 2008Active
47 Bedwin Street, Bedwin Street, Salisbury, England, SP1 3UT

Director24 April 2018Active
47 Bedwin Street, Bedwin Street, Salisbury, England, SP1 3UT

Director21 November 2017Active
6, The Greenwood, Oakdale, Blackburn, BB2 4UR

Director19 September 2008Active

People with Significant Control

Five Rivers Child Care Limited
Notified on:21 November 2017
Status:Active
Country of residence:England
Address:47, Bedwin Street, Salisbury, England, SP1 3UT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors
Ms Wendy Marie Brandon
Notified on:01 July 2016
Status:Active
Date of birth:November 1952
Nationality:British
Country of residence:England
Address:202, The Strand, Liverpool, England, L2 0XJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Shorab Feisal Raymode
Notified on:01 July 2016
Status:Active
Date of birth:October 1955
Nationality:British
Country of residence:United Kingdom
Address:6, The Greenwood, Blackburn, United Kingdom, BB2 4UR
Nature of control:
  • Ownership of shares 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
2024-04-06Accounts

Accounts with accounts type small.

Download
2024-02-08Address

Move registers to sail company with new address.

Download
2024-02-07Address

Move registers to sail company with new address.

Download
2024-02-07Address

Change sail address company with new address.

Download
2024-01-15Officers

Change person director company with change date.

Download
2023-09-19Confirmation statement

Confirmation statement with no updates.

Download
2023-06-22Accounts

Accounts with accounts type small.

Download
2022-09-21Confirmation statement

Confirmation statement with no updates.

Download
2022-02-14Accounts

Accounts with accounts type small.

Download
2021-09-21Confirmation statement

Confirmation statement with no updates.

Download
2021-03-16Accounts

Accounts with accounts type small.

Download
2020-09-21Confirmation statement

Confirmation statement with no updates.

Download
2020-03-18Accounts

Accounts with accounts type small.

Download
2019-09-19Confirmation statement

Confirmation statement with no updates.

Download
2019-06-19Accounts

Accounts with accounts type small.

Download
2019-04-12Officers

Appoint person director company with name date.

Download
2019-02-05Officers

Termination director company with name termination date.

Download
2019-01-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-09-24Confirmation statement

Confirmation statement with updates.

Download
2018-08-22Accounts

Change account reference date company current shortened.

Download
2018-08-14Accounts

Accounts with accounts type total exemption full.

Download
2018-05-30Accounts

Change account reference date company previous shortened.

Download
2018-05-02Officers

Appoint person director company with name date.

Download
2018-05-02Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.