UKBizDB.co.uk

FOSTER FAMILIES LIMITED

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

This company is commonly known as Foster Families Limited. The company was founded 6 years ago and was given the registration number 10917010. The firm's registered office is in ROMNEY MARSH. You can find them at 12 High Street, Lydd, Romney Marsh, Kent. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:FOSTER FAMILIES LIMITED
Company Number:10917010
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 August 2017
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:12 High Street, Lydd, Romney Marsh, Kent, United Kingdom, TN29 9AJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12 High Street, Lydd, Romney Marsh, United Kingdom, TN29 9AJ

Secretary24 May 2019Active
12 High Street, Lydd, Romney Marsh, England, TN29 9AJ

Director15 August 2017Active
12, High Street, Lydd, Romney Marsh, United Kingdom, TN29 9AJ

Director15 August 2017Active
35, Little Buckland Avenue, Maidstone, United Kingdom, ME16 0BG

Director15 August 2017Active
12 High Street, Lydd, Romney Marsh, United Kingdom, TN29 9AJ

Director24 May 2019Active
Lympne Croft, 39 Queensway, Dymchurch, Romney Marsh, United Kingdom, TN29 0NB

Director15 August 2017Active
2 Baybrooks Cottage, Maidstone Road, Horsmonden, United Kingdom, TN12 8HG

Director15 August 2017Active

People with Significant Control

Mr Roy Anthony Hipkiss
Notified on:31 January 2019
Status:Active
Date of birth:August 1965
Nationality:British
Country of residence:United Kingdom
Address:12 High Street, Lydd, Romney Marsh, United Kingdom, TN29 9AJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
The Right Reverend Damien Steven Robert Mead
Notified on:31 January 2019
Status:Active
Date of birth:March 1968
Nationality:British
Country of residence:United Kingdom
Address:12 High Street, Lydd, Romney Marsh, United Kingdom, TN29 9AJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Matthew John Foulkes
Notified on:15 August 2017
Status:Active
Date of birth:May 1980
Nationality:British
Country of residence:United Kingdom
Address:Lympne Croft, 39 Queensway, Romney Marsh, United Kingdom, TN29 0NB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-17Confirmation statement

Confirmation statement with no updates.

Download
2023-01-16Confirmation statement

Confirmation statement with no updates.

Download
2022-08-31Accounts

Accounts with accounts type dormant.

Download
2022-06-13Accounts

Accounts with accounts type dormant.

Download
2022-02-17Confirmation statement

Confirmation statement with no updates.

Download
2021-05-06Accounts

Accounts with accounts type dormant.

Download
2021-01-27Confirmation statement

Confirmation statement with no updates.

Download
2020-01-16Confirmation statement

Confirmation statement with updates.

Download
2020-01-16Officers

Termination director company with name termination date.

Download
2020-01-16Persons with significant control

Cessation of a person with significant control.

Download
2019-09-10Accounts

Accounts with accounts type dormant.

Download
2019-08-14Persons with significant control

Notification of a person with significant control.

Download
2019-08-12Confirmation statement

Confirmation statement with updates.

Download
2019-08-12Persons with significant control

Notification of a person with significant control.

Download
2019-05-29Officers

Appoint person director company with name date.

Download
2019-05-24Officers

Appoint person secretary company with name date.

Download
2019-05-24Officers

Termination director company with name termination date.

Download
2019-04-26Accounts

Accounts with accounts type dormant.

Download
2019-01-29Officers

Termination director company with name termination date.

Download
2019-01-29Officers

Termination director company with name termination date.

Download
2018-08-23Confirmation statement

Confirmation statement with updates.

Download
2017-08-15Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.