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.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Sidney Stringer Multi Academy Trust Mutual People: Colin Henry James Green | Active |
2 | Colin Green Consulting Limited Mutual People: Colin Henry James Green | Active |
3 | National Foundation For Educational Research In England And Wales(The) Mutual People: Colin Henry James Green | Active |
4 | Nfer Trading Limited Mutual People: Colin Henry James Green | Active |
5 | The Caldecott Foundation Limited Mutual People: Colin Henry James Green | Active |
6 | The Westwood School Trust Mutual People: Colin Henry James Green | dissolved |