UKBizDB.co.uk

FOSTERING PEOPLE LIMITED

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

This company is commonly known as Fostering People Limited. The company was founded 22 years ago and was given the registration number 04241833. The firm's registered office is in NOTTINGHAM. You can find them at Suite D The Point Welbeck Road, West Bridgford, Nottingham, . This company's SIC code is 87900 - Other residential care activities n.e.c..

Company Information

Name:FOSTERING PEOPLE LIMITED
Company Number:04241833
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 June 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 87900 - Other residential care activities n.e.c.
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:Suite D The Point Welbeck Road, West Bridgford, Nottingham, England, NG2 7QW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Harrison Clark Llp, 5 Deansway, Worcester, United Kingdom, WR1 2JG

Corporate Secretary31 January 2010Active
Malvern View, Saxon Business Park, Hanbury Road, Stoke Prior, Bromsgrove, England, B60 4AD

Director02 July 2019Active
Malvern View, Saxon Business Park, Hanbury Road, Stoke Prior, Bromsgrove, United Kingdom, B60 4AD

Director19 August 2010Active
5 South Road, West Bridgford, NG2 7AG

Secretary27 June 2001Active
Orchard Cottage, Coalash Lane, Hanbury, Bromsgrove, B60 4EZ

Secretary18 May 2006Active
23 Froxmere Road, Crowle, WR7 4AU

Secretary11 July 2006Active
Abberley View, Saxon Business Park, Hanbury Road, Stoke Prior, Bromsgrove, United Kingdom, B60 4AD

Secretary24 April 2007Active
5 Deansway, Worcester, WR1 2JG

Corporate Secretary18 December 2006Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary27 June 2001Active
5 South Road, West Bridgford, NG2 7AG

Director27 June 2001Active
Abberley View, Saxon Business Park, Hanbury Road, Stoke Prior, Bromsgrove, United Kingdom, B60 4AD

Director18 May 2006Active
Suite D The Point, Welbeck Road, West Bridgford, Nottingham, England, NG2 7QW

Director31 October 2018Active
Abberley View, Saxon Business Park, Hanbury Road, Stoke Prior, Bromsgrove, United Kingdom, B60 4AD

Director18 May 2006Active
Malvern View, Saxon Business Park, Hanbury Road, Stoke Prior, Bromsgrove, United Kingdom, B60 4AD

Director18 May 2006Active
Malvern View, Saxon Business Park, Hanbury Road, Stoke Prior, Bromsgrove, United Kingdom, B60 4AD

Director20 April 2010Active
Malvern View, Saxon Business Park, Hanbury Road, Stoke Prior, Bromsgrove, United Kingdom, B60 4AD

Director08 August 2006Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director27 June 2001Active

People with Significant Control

Foster Care Associates Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Malvern View, Saxon Business Park, Hanbury Road, Bromsgrove, England, B60 4AD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (7 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
2023-07-13Confirmation statement

Confirmation statement with no updates.

Download
2023-07-10Accounts

Accounts with accounts type full.

Download
2022-07-15Confirmation statement

Confirmation statement with no updates.

Download
2022-07-15Officers

Change person director company with change date.

Download
2022-06-21Accounts

Accounts with accounts type full.

Download
2021-10-07Accounts

Accounts with accounts type full.

Download
2021-07-13Confirmation statement

Confirmation statement with no updates.

Download
2020-09-23Accounts

Accounts with accounts type full.

Download
2020-08-28Confirmation statement

Confirmation statement with no updates.

Download
2019-09-09Accounts

Accounts with accounts type full.

Download
2019-08-07Officers

Termination director company with name termination date.

Download
2019-07-15Officers

Appoint person director company with name date.

Download
2019-07-08Confirmation statement

Confirmation statement with no updates.

Download
2019-01-30Change of constitution

Statement of companys objects.

Download
2018-11-19Accounts

Accounts with accounts type full.

Download
2018-11-08Officers

Appoint person director company with name date.

Download
2018-11-06Officers

Termination director company with name termination date.

Download
2018-11-05Mortgage

Mortgage satisfy charge full.

Download
2018-09-26Accounts

Change account reference date company previous shortened.

Download
2018-07-13Confirmation statement

Confirmation statement with no updates.

Download
2017-09-28Address

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

Download
2017-09-25Accounts

Accounts with accounts type full.

Download
2017-07-14Confirmation statement

Confirmation statement with no updates.

Download
2017-05-31Officers

Termination director company with name termination date.

Download
2017-03-21Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.