UKBizDB.co.uk

FOSTER GEORGE LIMITED

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

This company is commonly known as Foster George Limited. The company was founded 24 years ago and was given the registration number 03928212. The firm's registered office is in QUORN. You can find them at Westwood House, 78 Loughborough Road, Quorn, Leicestershire. This company's SIC code is 88910 - Child day-care activities.

Company Information

Name:FOSTER GEORGE LIMITED
Company Number:03928212
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 February 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 88910 - Child day-care activities

Office Address & Contact

Registered Address:Westwood House, 78 Loughborough Road, Quorn, Leicestershire, LE12 8DX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
50-52 High Street, Desford, LE9 9JF

Secretary27 July 2004Active
50-52 High Street, Desford, LE9 9JF

Director27 July 2004Active
50-52 High Street, Desford, LE9 9JF

Director27 July 2004Active
1 Broadsword Way, Burbage, Hinckley, LE10 2QL

Secretary15 February 2000Active
I Sheppards Orchard, Far Street, Wymeswold, LE12 6TZ

Secretary05 February 2003Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary14 February 2000Active
102 Broomleys Road, Coalville, LE67 4DB

Director27 July 2004Active
102 Broomleys Road, Coalville, LE67 4DB

Director27 July 2004Active
34 Warren Hill, Newtown Linford, Leicester, LE6 0AL

Director15 February 2000Active
Highfields Whitcrofts Lane, Ulverscroft, Leicester, LE67 9QE

Director06 April 2000Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director14 February 2000Active

People with Significant Control

Mr Robert John George
Notified on:06 April 2016
Status:Active
Date of birth:December 1951
Nationality:British
Country of residence:England
Address:Westwood House, 78 Loughborough Road, Loughborough, England, LE12 8DX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Helen Kathryn George
Notified on:06 April 2016
Status:Active
Date of birth:April 1956
Nationality:British
Country of residence:England
Address:Westwood House, 78 Loughborough Road, Loughborough, England, LE12 8DX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul Anthony Foster
Notified on:06 April 2016
Status:Active
Date of birth:January 1960
Nationality:British
Country of residence:England
Address:Westwood House, 78 Loughborough Road, Loughborough, England, LE12 8DX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Sandra Jane Foster
Notified on:06 April 2016
Status:Active
Date of birth:June 1965
Nationality:British
Country of residence:England
Address:Westwood House, 78 Loughborough Road, Loughborough, England, LE12 8DX
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
2024-03-18Confirmation statement

Confirmation statement with updates.

Download
2023-12-05Accounts

Accounts with accounts type micro entity.

Download
2023-02-20Confirmation statement

Confirmation statement with updates.

Download
2022-12-21Accounts

Accounts with accounts type micro entity.

Download
2022-02-25Confirmation statement

Confirmation statement with updates.

Download
2021-12-20Accounts

Accounts with accounts type micro entity.

Download
2021-04-07Confirmation statement

Confirmation statement with updates.

Download
2020-08-20Accounts

Accounts with accounts type micro entity.

Download
2020-03-26Confirmation statement

Confirmation statement with updates.

Download
2019-12-06Accounts

Accounts with accounts type micro entity.

Download
2019-03-05Confirmation statement

Confirmation statement with updates.

Download
2018-08-20Persons with significant control

Cessation of a person with significant control.

Download
2018-08-20Persons with significant control

Cessation of a person with significant control.

Download
2018-08-20Officers

Termination director company with name termination date.

Download
2018-08-20Officers

Termination director company with name termination date.

Download
2018-05-18Accounts

Accounts with accounts type micro entity.

Download
2018-05-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-03-08Confirmation statement

Confirmation statement with updates.

Download
2017-11-07Accounts

Accounts with accounts type micro entity.

Download
2017-04-13Confirmation statement

Confirmation statement with updates.

Download
2016-09-15Accounts

Accounts with accounts type total exemption small.

Download
2016-03-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-01Accounts

Accounts with accounts type total exemption small.

Download
2015-02-27Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-02Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.