UKBizDB.co.uk

SOUTHERN FOSTER CARE LIMITED

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

This company is commonly known as Southern Foster Care Limited. The company was founded 27 years ago and was given the registration number 03254660. The firm's registered office is in BRAINTREE. You can find them at Foley Lodge, High Garrett, Braintree, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:SOUTHERN FOSTER CARE LIMITED
Company Number:03254660
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 September 1996
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:Foley Lodge, High Garrett, Braintree, England, CM7 5NU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
36 Knights Croft, New Ash Green, Longfield, DA3 8HT

Director01 June 2003Active
Derowen, Ruins Barn Road, Tunstall, Sittingbourne, England, ME9 8AA

Director25 October 2022Active
36 Knights Croft, New Ash Green, Longfield, DA3 8HT

Secretary25 September 1996Active
130, Bournemouth Road, Chandler's Ford, Eastleigh, England, SO53 3AL

Director01 October 2021Active
36 Knights Croft, New Ash Green, Longfield, DA3 8HT

Director20 November 2003Active
36 Knights Croft, New Ash Green, Longfield, DA3 8HT

Director25 September 1996Active

People with Significant Control

Mr Philip Edward Michael Thorne
Notified on:01 September 2016
Status:Active
Date of birth:May 1946
Nationality:British
Country of residence:England
Address:36, Knights Croft, Longfield, England, DA3 8HT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Susan Elizabeth Angela Thorne
Notified on:01 September 2016
Status:Active
Date of birth:April 1945
Nationality:British
Country of residence:England
Address:36, Knights Croft, Longfield, England, DA3 8HT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Michael John Thorne
Notified on:01 September 2016
Status:Active
Date of birth:April 1979
Nationality:British
Country of residence:England
Address:Derowen, Ruins Barn Road, Sittingbourne, England, ME9 8AA
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Accounts

Accounts with accounts type total exemption full.

Download
2023-12-04Address

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

Download
2023-10-10Mortgage

Mortgage satisfy charge full.

Download
2023-10-10Mortgage

Mortgage satisfy charge full.

Download
2023-09-28Confirmation statement

Confirmation statement with no updates.

Download
2023-09-15Officers

Second filing of director appointment with name.

Download
2023-07-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-10-25Officers

Appoint person director company with name date.

Download
2022-10-25Confirmation statement

Confirmation statement with no updates.

Download
2022-06-13Officers

Termination director company with name termination date.

Download
2022-04-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-07Address

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

Download
2021-12-31Accounts

Accounts with accounts type total exemption full.

Download
2021-12-15Gazette

Gazette filings brought up to date.

Download
2021-12-14Gazette

Gazette notice compulsory.

Download
2021-12-09Confirmation statement

Confirmation statement with no updates.

Download
2021-11-01Officers

Appoint person director company with name date.

Download
2021-04-01Accounts

Accounts with accounts type total exemption full.

Download
2020-10-24Confirmation statement

Confirmation statement with no updates.

Download
2020-08-12Accounts

Accounts with accounts type total exemption full.

Download
2019-11-21Confirmation statement

Confirmation statement with no updates.

Download
2019-11-13Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2019-10-28Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.