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.

# Name Status
1 Learnative Limited
Mutual People: Joanne August , Jonathan David Clark
Active
2 Polaris Children'S Services Limited
Mutual People: Joanne August , Jonathan David Clark
Active
3 Core Assets Children'S Services Limited
Mutual People: Joanne August , Jonathan David Clark
Active
4 Core Assets Csr Limited
Mutual People: Joanne August , Jonathan David Clark
Active
5 Core Assets Fostering Limited
Mutual People: Joanne August , Jonathan David Clark
Active
6 Core Assets Group Limited
Mutual People: Joanne August , Jonathan David Clark
Active
7 Ideapark Limited
Mutual People: Joanne August , Jonathan David Clark
Active
8 Independent Fostering Limited
Mutual People: Joanne August , Jonathan David Clark
Active
9 Leaving Care Solutions Limited
Mutual People: Joanne August , Jonathan David Clark
Active
10 Wingshield Properties & Accommodation Ltd
Mutual People: Joanne August , Jonathan David Clark
Active
11 Outcomes For Children (Core Assets Group) Limited
Mutual People: Joanne August , Jonathan David Clark
Active
12 Outcomes For Children (Dn2) Limited
Mutual People: Joanne August , Jonathan David Clark
Active
13 North Lakes Childrens Services Limited
Mutual People: Joanne August , Jonathan David Clark
Active
14 Nutrius Uk Topco Limited
Mutual People: Joanne August , Jonathan David Clark
Active
15 Active Care Solutions Limited
Mutual People: Joanne August , Jonathan David Clark
Active
16 Adopters For Adoption Limited
Mutual People: Joanne August , Jonathan David Clark
Active
17 Nutrius Central Services Limited
Mutual People: Joanne August , Jonathan David Clark
Active
18 Foster Care Associates (Northern Ireland) Limited
Mutual People: Joanne August , Jonathan David Clark
Active
19 Fostering People Scotland Limited
Mutual People: Joanne August , Jonathan David Clark
Active
20 Core Assets Scotland Limited
Mutual People: Joanne August , Jonathan David Clark
Active
21 Foster Care Associates Scotland Limited
Mutual People: Joanne August , Jonathan David Clark
Active
22 Fostering People Limited
Mutual People: Joanne August , Jonathan David Clark
Active
23 Dove Adolescent Services Limited
Mutual People: Joanne August , Jonathan David Clark
Active
24 Area Camden Holdings Limited
Mutual People: Joanne August , Jonathan David Clark
Active
25 Area Camden Limited
Mutual People: Joanne August , Jonathan David Clark
Active
26 Oakvalley Properties Ltd
Mutual People: Joanne August , Jonathan David Clark
Active
27 Key Assets The Children`S Services Provider Limited
Mutual People: Jonathan David Clark
Active
28 Carter Brown - The Expert Service Limited
Mutual People: Jonathan David Clark
Active
29 Cb (Expert Services) Limited
Mutual People: Jonathan David Clark
Active
30 Core Assets Resourcing Limited
Mutual People: Jonathan David Clark
Active
31 Nutrius Uk Bidco Limited
Mutual People: Jonathan David Clark
Active
32 Orange Grove Fostercare Ltd
Mutual People: Jonathan David Clark
Active
33 Fosterplus (Fostercare) Limited
Mutual People: Jonathan David Clark
Active
34 Fosterplus Limited
Mutual People: Jonathan David Clark
Active
35 Integrated Services Programme
Mutual People: Jonathan David Clark
Active
36 Isp Childcare Limited
Mutual People: Jonathan David Clark
Active
37 Clifford House Fostering Limited
Mutual People: Jonathan David Clark
Active
38 Murray Bidco Limited
Mutual People: Jonathan David Clark
Active
39 Ogf Bidco Limited
Mutual People: Jonathan David Clark
Active
40 Ogf Topco Limited
Mutual People: Jonathan David Clark
Active
41 Partnerships In Children'S Services Limited
Mutual People: Jonathan David Clark
Active
42 Ogf Midco Limited
Mutual People: Jonathan David Clark
Active
43 Boston Holdco B Limited
Mutual People: Jonathan David Clark
Active
44 P & D Group Limited
Mutual People: Jonathan David Clark
Active
45 Hillcrest Care Ltd.
Mutual People: Jonathan David Clark
Active
46 Hc 1291 Limited
Mutual People: Jonathan David Clark
dissolved
47 Hc 1290 Limited
Mutual People: Jonathan David Clark
dissolved