Warning: file_put_contents(c/3524c1616c97f7cf9a6ba2d63296db6c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Quality Foster Care Limited, SS7 5LD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

QUALITY FOSTER CARE LIMITED

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

This company is commonly known as Quality Foster Care Limited. The company was founded 21 years ago and was given the registration number 04464943. The firm's registered office is in BENFLEET. You can find them at 1st Floor, 134-146 High Road, Benfleet, Essex. This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:QUALITY FOSTER CARE LIMITED
Company Number:04464943
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 June 2002
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:1st Floor, 134-146 High Road, Benfleet, Essex, England, SS7 5LD
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 Secretary18 June 2021Active
47, Bedwin Street, Salisbury, England, SP1 3UT

Director18 June 2021Active
47, Bedwin Street, Salisbury, England, SP1 3UT

Director18 June 2021Active
47, Bedwin Street, Salisbury, England, SP1 3UT

Director18 June 2021Active
35 Silverpoint Marine, Point Road, Canvey Island, SS8 7TN

Secretary03 June 2003Active
35 Silver Point Marine, Canvey Island, SS8 7TN

Secretary24 June 2002Active
1st Floor, 134-146 High Road, Benfleet, England, SS7 5LD

Secretary12 December 2005Active
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN

Corporate Nominee Secretary19 June 2002Active
35 Silverpoint Marine, Point Road, Canvey Island, SS8 7TN

Director03 June 2003Active
1st Floor, 134-146 High Road, Benfleet, England, SS7 5LD

Director03 June 2003Active
35 Silver Point Marine, Canvey Island, SS8 7TN

Director24 June 2002Active
1st Floor, 134-146 High Road, Benfleet, England, SS7 5LD

Director03 June 2003Active
44 Upper Belgrave Road, Bristol, BS8 2XN

Corporate Nominee Director19 June 2002Active

People with Significant Control

Five Rivers Child Care Limited
Notified on:18 June 2021
Status:Active
Country of residence:England
Address:47, Bedwin Street, Salisbury, England, SP1 3UT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Catherine Olive Sheehan
Notified on:19 April 2021
Status:Active
Date of birth:August 1957
Nationality:Irish
Country of residence:England
Address:47, Bedwin Street, Salisbury, England, SP1 3UT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Timothy Leigh Sheehan
Notified on:12 December 2016
Status:Active
Date of birth:August 1980
Nationality:British
Country of residence:England
Address:1st Floor 134 - 146 High Road, High Road, Benfleet, England, SS7 5LD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Keeley Nash
Notified on:06 April 2016
Status:Active
Date of birth:May 1977
Nationality:British
Country of residence:England
Address:47, Bedwin Street, Salisbury, England, SP1 3UT
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mr Timothy Leigh Sheehan
Notified on:06 April 2016
Status:Active
Date of birth:August 1980
Nationality:British
Country of residence:England
Address:1st Floor, 134-146 High Road, Benfleet, England, SS7 5LD
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm

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
2024-04-06Accounts

Accounts with accounts type small.

Download
2024-02-07Address

Change sail address company with new address.

Download
2024-02-07Address

Move registers to sail company with new address.

Download
2023-06-26Confirmation statement

Confirmation statement with no updates.

Download
2023-06-22Accounts

Accounts with accounts type small.

Download
2022-12-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-28Confirmation statement

Confirmation statement with updates.

Download
2022-02-22Accounts

Accounts with accounts type total exemption full.

Download
2022-02-22Accounts

Legacy.

Download
2022-02-22Other

Legacy.

Download
2022-02-22Other

Legacy.

Download
2022-02-14Other

Legacy.

Download
2022-02-14Other

Legacy.

Download
2021-07-05Confirmation statement

Confirmation statement with updates.

Download
2021-07-05Persons with significant control

Notification of a person with significant control.

Download
2021-07-05Persons with significant control

Cessation of a person with significant control.

Download
2021-07-05Persons with significant control

Cessation of a person with significant control.

Download
2021-07-05Persons with significant control

Cessation of a person with significant control.

Download
2021-07-02Officers

Appoint corporate secretary company with name date.

Download
2021-07-01Officers

Appoint person director company with name date.

Download
2021-07-01Officers

Appoint person director company with name date.

Download
2021-06-22Accounts

Change account reference date company current shortened.

Download
2021-06-22Address

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

Download
2021-06-22Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.