Foster Care Associates Limited
- Active
- Incorporated on 14 Nov 2001
Reg Address: Malvern View Saxon Business Park, Hanbury Road Stoke Prior, Bromsgrove B60 4AD
Previous Names:
Core Assets Fostering Limited - 31 Mar 2014
Foster Care Associates Limited - 6 Feb 2013
Core Assets Fostering Limited - 6 Feb 2013
Foster Care Associates Limited - 28 Mar 2002
Foster Care Associates - 14 Nov 2001
- Summary The company with name "Foster Care Associates Limited" is a private limited company and located in Malvern View Saxon Business Park, Hanbury Road Stoke Prior, Bromsgrove B60 4AD. Foster Care Associates Limited is currently in active status and it was incorporated on 14 Nov 2001 (22 years 10 months 9 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.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2023, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Foster Care Associates Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Joanne August | Director | 2 Jul 2019 | British | Active |
2 | Joanne August | Director | 2 Jul 2019 | British | Active |
3 | Mark Richard Costello | Director | 31 Oct 2018 | British | Resigned 31 Jul 2019 |
4 | Raymond Jon Shostak | Director | 4 Feb 2011 | American | Resigned 28 Jun 2013 |
5 | Alison Ann Banks | Director | 17 May 2010 | British | Resigned 16 May 2016 |
6 | Sally Melbourne | Director | 26 Feb 2010 | British | Resigned 31 May 2017 |
7 | HARRISON CLARK (SECRETARIAL) LTD | Corporate Secretary | 31 Jan 2010 | - | Active |
8 | Sally Melbourne | Director | 28 Sep 2009 | British | Resigned 26 Feb 2010 |
9 | Rupert Calvin Bertie | Director | 27 May 2008 | British | Resigned 30 Sep 2013 |
10 | Estella Emily Abraham | Director | 29 Apr 2008 | British | Resigned 31 Oct 2018 |
11 | Edward John Green | Director | 29 Apr 2008 | British | Resigned 14 Dec 2011 |
12 | Jonathan David Clark | Director | 3 Sep 2007 | British | Active |
13 | Jonathan David Clark | Director | 3 Sep 2007 | British | Active |
14 | Martin Lewis | Secretary | 24 Apr 2007 | - | Resigned 31 Jan 2010 |
15 | Robert Hedley Sykes | Director | 25 Jan 2007 | British | Resigned 26 May 2015 |
16 | Syed Ali Owais Ahmad | Director | 10 Jan 2007 | British | Resigned 3 Sep 2007 |
17 | David John Oldham | Director | 10 Jan 2007 | British | Resigned 31 Dec 2016 |
18 | HARRISON CLARK (SECRETARIAL) LTD | Corporate Secretary | 18 Dec 2006 | - | Resigned 24 Apr 2007 |
19 | Stephen John Grosvenor | Director | 19 Sep 2005 | British | Resigned 31 Jul 2014 |
20 | Bernadette Leech | Secretary | 17 Jun 2002 | - | Resigned 18 Dec 2006 |
21 | Rupert Calvin Bertie | Director | 26 Mar 2002 | British | Resigned 22 Dec 2006 |
22 | Jacqueline Patricia Edwards | Director | 26 Mar 2002 | British | Resigned 30 Apr 2003 |
23 | Brenda Jacqueline Ablett | Director | 26 Mar 2002 | British | Resigned 22 Dec 2006 |
24 | Lynda Mary Kenny | Director | 26 Mar 2002 | British | Resigned 22 Dec 2006 |
25 | Roger John Lake | Director | 26 Mar 2002 | British | Resigned 22 Dec 2006 |
26 | Simon Lockyer | Director | 26 Mar 2002 | British | Resigned 21 Jan 2005 |
27 | Noel Bernard Bradley | Director | 26 Mar 2002 | British | Resigned 22 Dec 2006 |
28 | Janet Rees | Secretary | 14 Nov 2001 | British | Resigned 17 Jun 2002 |
29 | Janet Rees | Director | 14 Nov 2001 | British | Resigned 31 Oct 2018 |
30 | Martin James Stuart Cockburn | Director | 14 Nov 2001 | British | Resigned 31 Oct 2018 |
31 | Janet Rees | Director | 14 Nov 2001 | British | Resigned 31 Oct 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 | Nutrius Central Services Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent | 6 Apr 2016 | - | Active |
2 | Nutrius Central Services Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent | 6 Apr 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Foster Care Associates Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Confirmation Statement - No Updates | 14 Nov 2022 | Download PDF 3 Pages |
2 | Accounts - Full | 21 Jun 2022 | Download PDF |
3 | Confirmation Statement - No Updates | 30 Nov 2020 | Download PDF 3 Pages |
4 | Accounts - Full | 23 Sep 2020 | Download PDF 31 Pages |
5 | Confirmation Statement - No Updates | 7 Nov 2019 | Download PDF 3 Pages |
6 | Accounts - Full | 9 Sep 2019 | Download PDF 30 Pages |
7 | Officers - Termination Director Company With Name Termination Date | 7 Aug 2019 | Download PDF 1 Pages |
8 | Officers - Appoint Person Director Company With Name Date | 15 Jul 2019 | Download PDF 2 Pages |
9 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 27 Feb 2019 | Download PDF 19 Pages |
10 | Confirmation Statement - No Updates | 23 Nov 2018 | Download PDF 3 Pages |
11 | Accounts - Full | 20 Nov 2018 | Download PDF 32 Pages |
12 | Officers - Appoint Person Director Company With Name Date | 8 Nov 2018 | Download PDF 2 Pages |
13 | Officers - Termination Director Company With Name Termination Date | 6 Nov 2018 | Download PDF 1 Pages |
14 | Officers - Termination Director Company With Name Termination Date | 6 Nov 2018 | Download PDF 1 Pages |
15 | Officers - Termination Director Company With Name Termination Date | 6 Nov 2018 | Download PDF 1 Pages |
16 | Mortgage - Satisfy Charge Full | 5 Nov 2018 | Download PDF 1 Pages |
17 | Mortgage - Satisfy Charge Full | 5 Nov 2018 | Download PDF 1 Pages |
18 | Accounts - Change Account Reference Date Company Previous Shortened | 26 Sep 2018 | Download PDF 1 Pages |
19 | Confirmation Statement - No Updates | 21 Nov 2017 | Download PDF 3 Pages |
20 | Accounts - Full | 22 Sep 2017 | Download PDF 34 Pages |
21 | Officers - Termination Director Company With Name Termination Date | 31 May 2017 | Download PDF 1 Pages |
22 | Officers - Change Person Director Company With Change Date | 22 Mar 2017 | Download PDF 2 Pages |
23 | Officers - Change Person Director Company With Change Date | 21 Mar 2017 | Download PDF 2 Pages |
24 | Officers - Termination Director Company With Name Termination Date | 9 Jan 2017 | Download PDF 1 Pages |
25 | Confirmation Statement - Updates | 14 Nov 2016 | Download PDF 5 Pages |
26 | Accounts - Full | 30 Aug 2016 | Download PDF 34 Pages |
27 | Officers - Termination Director Company With Name Termination Date | 8 Aug 2016 | Download PDF 1 Pages |
28 | Annual Return - Company With Made Up Date Full List Shareholders | 20 Nov 2015 | Download PDF 10 Pages |
29 | Accounts - Full | 29 May 2015 | Download PDF 33 Pages |
30 | Officers - Termination Director Company With Name Termination Date | 28 May 2015 | Download PDF 1 Pages |
31 | Annual Return - Company With Made Up Date Full List Shareholders | 14 Nov 2014 | Download PDF 11 Pages |
32 | Officers - Termination Director Company With Name Termination Date | 1 Sep 2014 | Download PDF 1 Pages |
33 | Accounts - Full | 19 May 2014 | Download PDF 31 Pages |
34 | Change Of Name - Notice | 31 Mar 2014 | Download PDF 2 Pages |
35 | Change Of Name - Certificate Company | 31 Mar 2014 | Download PDF 3 Pages |
36 | Annual Return - Company With Made Up Date Full List Shareholders | 14 Nov 2013 | Download PDF 12 Pages |
37 | Officers - Change Person Director Company With Change Date | 31 Oct 2013 | Download PDF 2 Pages |
38 | Officers - Termination Director Company With Name | 31 Oct 2013 | Download PDF 2 Pages |
39 | Document Replacement - Second Filing Of Form With Form Type | 7 Oct 2013 | Download PDF 5 Pages |
40 | Officers - Change Person Director Company With Change Date | 4 Sep 2013 | Download PDF 2 Pages |
41 | Accounts - Full | 4 Sep 2013 | Download PDF 31 Pages |
42 | Mortgage - Satisfy Charge Full | 30 Jul 2013 | Download PDF 4 Pages |
43 | Officers - Termination Director Company With Name | 15 Jul 2013 | Download PDF 2 Pages |
44 | Annual Return - Company With Made Up Date Full List Shareholders | 23 Apr 2013 | Download PDF 25 Pages |
45 | Annual Return - Company With Made Up Date Full List Shareholders | 23 Apr 2013 | Download PDF 26 Pages |
46 | Annual Return - Company With Made Up Date Full List Shareholders | 23 Apr 2013 | Download PDF 27 Pages |
47 | Officers - Change Person Director Company With Change Date | 14 Mar 2013 | Download PDF 2 Pages |
48 | Change Of Name - Notice | 6 Feb 2013 | Download PDF 2 Pages |
49 | Change Of Name - Certificate Company | 6 Feb 2013 | Download PDF 3 Pages |
50 | Annual Return - Company With Made Up Date Full List Shareholders | 12 Dec 2012 | Download PDF 14 Pages |
51 | Accounts - Full | 10 Aug 2012 | Download PDF 32 Pages |
52 | Officers - Termination Director Company With Name | 22 Dec 2011 | Download PDF 2 Pages |
53 | Officers - Change Person Director Company With Change Date | 21 Nov 2011 | Download PDF 2 Pages |
54 | Annual Return - Company With Made Up Date Full List Shareholders | 21 Nov 2011 | Download PDF 16 Pages |
55 | Officers - Change Person Director Company With Change Date | 21 Nov 2011 | Download PDF 3 Pages |
56 | Officers - Change Person Director Company With Change Date | 15 Sep 2011 | Download PDF 2 Pages |
57 | Accounts - Full | 30 Aug 2011 | Download PDF 33 Pages |
58 | Officers - Appoint Person Director Company With Name | 17 Feb 2011 | Download PDF 2 Pages |
59 | Annual Return - Company With Made Up Date Full List Shareholders | 15 Nov 2010 | Download PDF 15 Pages |
60 | Accounts - Group | 31 Aug 2010 | Download PDF 39 Pages |
61 | Officers - Appoint Person Director Company With Name | 18 May 2010 | Download PDF 2 Pages |
62 | Officers - Appoint Person Director Company With Name | 26 Feb 2010 | Download PDF 3 Pages |
63 | Officers - Termination Director Company With Name | 26 Feb 2010 | Download PDF 1 Pages |
64 | Officers - Termination Secretary Company With Name | 9 Feb 2010 | Download PDF 1 Pages |
65 | Officers - Appoint Corporate Secretary Company With Name | 9 Feb 2010 | Download PDF 2 Pages |
66 | Annual Return - Company With Made Up Date Full List Shareholders | 1 Dec 2009 | Download PDF 10 Pages |
67 | Officers - Change Person Director Company With Change Date | 25 Oct 2009 | Download PDF 2 Pages |
68 | Officers - Change Person Director Company With Change Date | 22 Oct 2009 | Download PDF 2 Pages |
69 | Officers - Change Person Secretary Company With Change Date | 21 Oct 2009 | Download PDF 1 Pages |
70 | Officers - Change Person Director Company With Change Date | 20 Oct 2009 | Download PDF 2 Pages |
71 | Officers - Change Person Director Company With Change Date | 20 Oct 2009 | Download PDF 2 Pages |
72 | Officers - Change Person Director Company With Change Date | 20 Oct 2009 | Download PDF 2 Pages |
73 | Officers - Change Person Director Company With Change Date | 16 Oct 2009 | Download PDF 2 Pages |
74 | Officers - Change Person Director Company With Change Date | 16 Oct 2009 | Download PDF 2 Pages |
75 | Officers - Change Person Director Company With Change Date | 16 Oct 2009 | Download PDF 2 Pages |
76 | Officers - Appoint Person Director Company With Name | 9 Oct 2009 | Download PDF 2 Pages |
77 | Accounts - Group | 10 Sep 2009 | Download PDF 39 Pages |
78 | Mortgage - Legacy | 17 Jun 2009 | Download PDF 2 Pages |
79 | Mortgage - Legacy | 17 Jun 2009 | Download PDF 2 Pages |
80 | Mortgage - Legacy | 17 Jun 2009 | Download PDF 2 Pages |
81 | Mortgage - Legacy | 17 Jun 2009 | Download PDF 2 Pages |
82 | Mortgage - Legacy | 17 Jun 2009 | Download PDF 2 Pages |
83 | Mortgage - Legacy | 5 Jun 2009 | Download PDF 3 Pages |
84 | Mortgage - Legacy | 5 Jun 2009 | Download PDF 4 Pages |
85 | Annual Return - Legacy | 19 Nov 2008 | Download PDF 6 Pages |
86 | Officers - Legacy | 13 Nov 2008 | Download PDF 3 Pages |
87 | Accounts - Group | 20 Oct 2008 | Download PDF 38 Pages |
88 | Officers - Legacy | 5 Sep 2008 | Download PDF 2 Pages |
89 | Officers - Legacy | 3 Jul 2008 | Download PDF 2 Pages |
90 | Officers - Legacy | 3 Jul 2008 | Download PDF 2 Pages |
91 | Annual Return - Legacy | 5 Apr 2008 | Download PDF 11 Pages |
92 | Officers - Legacy | 29 Jan 2008 | Download PDF 1 Pages |
93 | Officers - Legacy | 12 Dec 2007 | Download PDF 1 Pages |
94 | Annual Return - Legacy | 19 Nov 2007 | Download PDF 7 Pages |
95 | Accounts - Group | 31 Oct 2007 | Download PDF 33 Pages |
96 | Officers - Legacy | 11 Sep 2007 | Download PDF 1 Pages |
97 | Officers - Legacy | 11 Sep 2007 | Download PDF 1 Pages |
98 | Officers - Legacy | 3 Aug 2007 | Download PDF 1 Pages |
99 | Resolution | 28 Jun 2007 | Download PDF 8 Pages |
100 | Officers - Legacy | 30 May 2007 | Download PDF 1 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.