Caldecott Fostering Limited

  • Active
  • Incorporated on 28 Sep 2010

Reg Address: Caldecott House, Smeeth, Ashford TN25 6SP, England

Previous Names:
Stone Soup Cares Ltd - 11 Jul 2012
Stone Soup Cares Ltd - 28 Sep 2010

Company Classifications:
88990 - Other social work activities without accommodation n.e.c.


  • Summary The company with name "Caldecott Fostering Limited" is a ltd and located in Caldecott House, Smeeth, Ashford TN25 6SP. Caldecott Fostering Limited is currently in active status and it was incorporated on 28 Sep 2010 (13 years 11 months 27 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Caldecott Fostering Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Maree Kylie Thorn Director 2 May 2024 Australian Active
2 Nicholas Barnett Director 30 Mar 2017 British Active
3 Colin Henry James Green Director 28 Sep 2015 British Resigned
2 May 2024
4 Colin Henry James Green Director 28 Sep 2015 British Active
5 Aftab Hussain Director 2 Jul 2012 British Resigned
29 Jun 2018
6 Clive John Lee Director 2 Jul 2012 British Resigned
8 Mar 2017
7 Angus Simon James Fraser Director 2 Jul 2012 British Resigned
28 Sep 2015
8 Christopher James Manze Director 28 Sep 2010 British Resigned
29 Jun 2018
9 THE STONE SOUP PROJECT CIC Corporate Director 28 Sep 2010 - Resigned
2 Jul 2012
10 Christopher James Manze Secretary 28 Sep 2010 - Resigned
29 Jun 2018


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 The Stone Soup Project
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
28 Sep 2016 - Ceased
29 Jun 2018
2 The Caldecott Foundation
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
28 Sep 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Caldecott Fostering Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Officers - Appoint Person Director Company With Name Date 8 May 2024 Download PDF
2 Officers - Termination Director Company With Name Termination Date 8 May 2024 Download PDF
3 Confirmation Statement - No Updates 29 Sep 2023 Download PDF
4 Accounts - Small 16 Aug 2023 Download PDF
5 Confirmation Statement - No Updates 30 Sep 2022 Download PDF
6 Accounts - Small 21 Sep 2022 Download PDF
7 Confirmation Statement - No Updates 29 Sep 2020 Download PDF
3 Pages
8 Accounts - Small 3 Sep 2020 Download PDF
8 Pages
9 Address - Change Registered Office Company With Date Old New 25 Aug 2020 Download PDF
1 Pages
10 Confirmation Statement - No Updates 1 Oct 2019 Download PDF
3 Pages
11 Accounts - Small 28 Aug 2019 Download PDF
6 Pages
12 Accounts - Total Exemption Full 19 Dec 2018 Download PDF
7 Pages
13 Confirmation Statement - Updates 9 Oct 2018 Download PDF
4 Pages
14 Capital - Name Of Class Of Shares 7 Aug 2018 Download PDF
2 Pages
15 Persons With Significant Control - Change To A Person With Significant Control 26 Jul 2018 Download PDF
2 Pages
16 Persons With Significant Control - Cessation Of A Person With Significant Control 26 Jul 2018 Download PDF
1 Pages
17 Officers - Termination Director Company With Name Termination Date 2 Jul 2018 Download PDF
1 Pages
18 Officers - Termination Secretary Company With Name Termination Date 2 Jul 2018 Download PDF
1 Pages
19 Officers - Termination Director Company With Name Termination Date 2 Jul 2018 Download PDF
1 Pages
20 Accounts - Total Exemption Full 6 Dec 2017 Download PDF
7 Pages
21 Confirmation Statement - No Updates 11 Oct 2017 Download PDF
3 Pages
22 Officers - Appoint Person Director Company With Name Date 11 Oct 2017 Download PDF
2 Pages
23 Officers - Termination Director Company With Name Termination Date 11 Oct 2017 Download PDF
1 Pages
24 Accounts - Total Exemption Small 20 Dec 2016 Download PDF
6 Pages
25 Confirmation Statement - Updates 11 Oct 2016 Download PDF
6 Pages
26 Address - Change Registered Office Company With Date Old New 23 Aug 2016 Download PDF
1 Pages
27 Auditors - Resignation Company 9 Aug 2016 Download PDF
1 Pages
28 Accounts - Small 24 Dec 2015 Download PDF
5 Pages
29 Officers - Termination Director Company With Name Termination Date 28 Oct 2015 Download PDF
1 Pages
30 Officers - Appoint Person Director Company With Name Date 28 Oct 2015 Download PDF
2 Pages
31 Annual Return - Company With Made Up Date Full List Shareholders 28 Oct 2015 Download PDF
7 Pages
32 Accounts - Small 6 Jan 2015 Download PDF
5 Pages
33 Officers - Change Person Director Company With Change Date 2 Dec 2014 Download PDF
2 Pages
34 Officers - Change Person Secretary Company With Change Date 2 Dec 2014 Download PDF
1 Pages
35 Annual Return - Company With Made Up Date Full List Shareholders 2 Dec 2014 Download PDF
8 Pages
36 Capital - Variation Of Rights Attached To Shares 16 Jul 2014 Download PDF
2 Pages
37 Capital - Variation Of Rights Attached To Shares 16 Jul 2014 Download PDF
2 Pages
38 Capital - Name Of Class Of Shares 16 Jul 2014 Download PDF
2 Pages
39 Resolution 16 Jul 2014 Download PDF
1 Pages
40 Resolution 16 Jul 2014 Download PDF
14 Pages
41 Accounts - Small 23 Dec 2013 Download PDF
5 Pages
42 Annual Return - Company With Made Up Date Full List Shareholders 16 Dec 2013 Download PDF
7 Pages
43 Accounts - Change Account Reference Date Company Current Shortened 14 Mar 2013 Download PDF
1 Pages
44 Accounts - Total Exemption Small 22 Oct 2012 Download PDF
6 Pages
45 Annual Return - Company With Made Up Date Full List Shareholders 17 Oct 2012 Download PDF
7 Pages
46 Officers - Termination Director Company With Name 13 Jul 2012 Download PDF
2 Pages
47 Resolution 13 Jul 2012 Download PDF
3 Pages
48 Officers - Appoint Person Director Company With Name 13 Jul 2012 Download PDF
3 Pages
49 Officers - Appoint Person Director Company With Name 13 Jul 2012 Download PDF
3 Pages
50 Address - Change Registered Office Company With Date Old 13 Jul 2012 Download PDF
2 Pages
51 Capital - Allotment Shares 13 Jul 2012 Download PDF
4 Pages
52 Incorporation - Memorandum Articles 13 Jul 2012 Download PDF
12 Pages
53 Change Of Name - Notice 11 Jul 2012 Download PDF
2 Pages
54 Resolution 11 Jul 2012 Download PDF
3 Pages
55 Change Of Name - Certificate Company 11 Jul 2012 Download PDF
4 Pages
56 Officers - Appoint Person Director Company With Name 5 Jul 2012 Download PDF
2 Pages
57 Address - Change Registered Office Company With Date Old 1 Jun 2012 Download PDF
1 Pages
58 Accounts - Dormant 31 May 2012 Download PDF
2 Pages
59 Accounts - Change Account Reference Date Company Previous Shortened 23 May 2012 Download PDF
1 Pages
60 Annual Return - Company With Made Up Date Full List Shareholders 11 Nov 2011 Download PDF
5 Pages
61 Incorporation - Company 28 Sep 2010 Download PDF
22 Pages


Mutual Companies

List of companies mutual between directors of this company.