This company is commonly known as Foster Talk Limited. The company was founded 16 years ago and was given the registration number 06318354. The firm's registered office is in BIRMINGHAM. You can find them at 4 Vicarage Road, Edgbaston, Birmingham, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..
Name | : | FOSTER TALK LIMITED |
---|---|---|
Company Number | : | 06318354 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 July 2007 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 Vicarage Road, Edgbaston, Birmingham, England, B15 3ES |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 4, The School Yard, 106 High Street, Harborne, Birmingham, England, B17 9NJ | Director | 15 January 2021 | Active |
Vicarage Court, 4 Vicarage Road, Edgbaston, Birmingham, England, B15 3ES | Director | 19 July 2007 | Active |
4, Vicarage Road, Edgbaston, Birmingham, England, B15 3ES | Director | 21 July 2023 | Active |
4, Vicarage Road, Edgbaston, Birmingham, England, B15 3ES | Director | 21 July 2023 | Active |
Abberley View, Saxon Business Park, Hanbury Road, Stoke Prior, Bromsgrove, United Kingdom, B60 4AD | Secretary | 13 August 2007 | Active |
Old Yarr, Blaze Lane, Astwood Bank, Redditch, B96 6QA | Secretary | 19 July 2007 | Active |
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, United Kingdom, B60 4AD | Director | 17 June 2010 | Active |
Vicarage Court, 4 Vicarage Road, Edgbaston, Birmingham, England, B15 3ES | Director | 16 January 2019 | Active |
Oak Tree House, Waterside, Hanbury Road, Stoke Prior, Bromsgrove, United Kingdom, B60 4FD | Director | 10 October 2011 | Active |
11, Sherwood Road, Aston Fields, Bromsgrove, United Kingdom, B60 3DR | Director | 19 July 2007 | Active |
Malvern View, Saxon Business Park, Hanbury Road, Stoke Prior, Bromsgrove, United Kingdom, B60 4AD | Director | 24 January 2008 | Active |
Abberley View, Saxon Business Park, Hanbury Road, Stoke Prior, Bromsgrove, United Kingdom, B60 4AD | Director | 19 July 2007 | Active |
10, The Courtyard, Buntsford Gate, Bromsgrove, England, B60 3DJ | Director | 15 April 2013 | Active |
Abberley View, Saxon Business Park, Hanbury Road, Stoke Prior, Bromsgrove, United Kingdom, B60 4AD | Director | 19 July 2007 | Active |
11, Sherwood Road, Aston Fields, Bromsgrove, United Kingdom, B60 3DR | Director | 19 January 2011 | Active |
Fostering First (Uk) Limited | ||
Notified on | : | 21 November 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 4, Vicarage Road, Birmingham, England, B15 3ES |
Nature of control | : |
|
The Martin James Foundation | ||
Notified on | : | 07 October 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Vicarage Court, 4 Vicarage Road, Birmingham, England, B15 3ES |
Nature of control | : |
|
Mr Martin James Stuart Cockburn | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4, Vicarage Road, Birmingham, England, B15 3ES |
Nature of control | : |
|
Mrs Janet Rees | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1940 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4, Vicarage Road, Birmingham, England, B15 3ES |
Nature of control | : |
|
Mr Robin Short | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1946 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Oak Tree House, Waterside, Bromsgrove, England, B60 4FD |
Nature of control | : |
|
Mrs Melody Jayne Douglas | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Oak Tree House, Waterside, Bromsgrove, England, B60 4FD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-17 | Accounts | Accounts with accounts type small. | Download |
2023-12-01 | Persons with significant control | Notification of a person with significant control. | Download |
2023-12-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-08 | Address | Change registered office address company with date old address new address. | Download |
2023-08-08 | Officers | Appoint person director company with name date. | Download |
2023-08-08 | Officers | Appoint person director company with name date. | Download |
2023-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-04 | Accounts | Accounts with accounts type small. | Download |
2022-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-24 | Accounts | Accounts with accounts type small. | Download |
2021-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-24 | Accounts | Accounts with accounts type small. | Download |
2021-01-28 | Officers | Appoint person director company with name date. | Download |
2020-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-28 | Accounts | Change account reference date company current extended. | Download |
2020-01-17 | Officers | Termination director company with name termination date. | Download |
2019-10-28 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-08 | Officers | Termination director company with name termination date. | Download |
2019-09-13 | Accounts | Accounts with accounts type small. | Download |
2019-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-22 | Officers | Termination secretary company with name termination date. | Download |
2019-02-11 | Address | Change registered office address company with date old address new address. | Download |
2019-01-16 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.