Fostering People Limited
- Active
- Incorporated on 27 Jun 2001
Reg Address: Suite D The Point Welbeck Road, West Bridgford, Nottingham NG2 7QW, England
- Summary The company with name "Fostering People Limited" is a private limited company and located in Suite D The Point Welbeck Road, West Bridgford, Nottingham NG2 7QW. Fostering People Limited is currently in active status and it was incorporated on 27 Jun 2001 (23 years 2 months 26 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 Fostering People 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 | Jonathan David Clark | Director | 19 Aug 2010 | British | Active |
5 | Jonathan David Clark | Director | 19 Aug 2010 | British | Active |
6 | David John Oldham | Director | 20 Apr 2010 | British | Resigned 1 Jun 2010 |
7 | HARRISON CLARK (SECRETARIAL) LTD | Corporate Secretary | 31 Jan 2010 | - | Active |
8 | Martin Lewis | Secretary | 24 Apr 2007 | - | Resigned 31 Jan 2010 |
9 | HARRISON CLARK (SECRETARIAL) LTD | Corporate Secretary | 18 Dec 2006 | - | Resigned 24 Apr 2007 |
10 | David John Oldham | Director | 8 Aug 2006 | British | Resigned 26 Feb 2010 |
11 | Bernadette Leech | Secretary | 11 Jul 2006 | - | Resigned 18 Dec 2006 |
12 | Sally Melbourne | Director | 18 May 2006 | British | Resigned 31 May 2017 |
13 | Martin James Stuart Cockburn | Director | 18 May 2006 | British | Resigned 31 Oct 2018 |
14 | Stephen John Grosvenor | Director | 18 May 2006 | British | Resigned 31 Jul 2014 |
15 | Martin James Stuart Cockburn | Secretary | 18 May 2006 | British | Resigned 11 Jul 2006 |
16 | YORK PLACE COMPANY SECRETARIES LIMITED | Corporate Nominee Secretary | 27 Jun 2001 | - | Resigned 27 Jun 2001 |
17 | YORK PLACE COMPANY NOMINEES LIMITED | Corporate Nominee Director | 27 Jun 2001 | - | Resigned 27 Jun 2001 |
18 | Leonard Joseph Byatt | Secretary | 27 Jun 2001 | - | Resigned 18 May 2006 |
19 | Sarah James Byatt | Director | 27 Jun 2001 | British | Resigned 18 May 2006 |
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 | Foster Care Associates Limited 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 Significant Influence Or Control | 6 Apr 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Fostering People 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 | 15 Jul 2022 | Download PDF |
2 | Officers - Change Person Director Company With Change Date | 15 Jul 2022 | Download PDF |
3 | Accounts - Full | 21 Jun 2022 | Download PDF |
4 | Confirmation Statement - No Updates | 13 Jul 2021 | Download PDF |
5 | Accounts - Full | 23 Sep 2020 | Download PDF 30 Pages |
6 | Confirmation Statement - No Updates | 28 Aug 2020 | Download PDF 3 Pages |
7 | Accounts - Full | 9 Sep 2019 | Download PDF 28 Pages |
8 | Officers - Termination Director Company With Name Termination Date | 7 Aug 2019 | Download PDF 1 Pages |
9 | Officers - Appoint Person Director Company With Name Date | 15 Jul 2019 | Download PDF 2 Pages |
10 | Confirmation Statement - No Updates | 8 Jul 2019 | Download PDF 3 Pages |
11 | Change Of Constitution - Statement Of Companys Objects | 30 Jan 2019 | Download PDF 2 Pages |
12 | Accounts - Full | 19 Nov 2018 | Download PDF 29 Pages |
13 | Officers - Appoint Person Director Company With Name Date | 8 Nov 2018 | Download PDF 2 Pages |
14 | Officers - Termination Director Company With Name Termination Date | 6 Nov 2018 | Download PDF 1 Pages |
15 | Mortgage - Satisfy Charge Full | 5 Nov 2018 | Download PDF 1 Pages |
16 | Accounts - Change Account Reference Date Company Previous Shortened | 26 Sep 2018 | Download PDF 1 Pages |
17 | Confirmation Statement - No Updates | 13 Jul 2018 | Download PDF 3 Pages |
18 | Address - Change Registered Office Company With Date Old New | 28 Sep 2017 | Download PDF 1 Pages |
19 | Accounts - Full | 25 Sep 2017 | Download PDF 29 Pages |
20 | Confirmation Statement - No Updates | 14 Jul 2017 | Download PDF 3 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 | 21 Mar 2017 | Download PDF 2 Pages |
23 | Accounts - Full | 30 Aug 2016 | Download PDF 28 Pages |
24 | Annual Return - Company With Made Up Date Full List Shareholders | 14 Jul 2016 | Download PDF 9 Pages |
25 | Confirmation Statement - Updates | 14 Jul 2016 | Download PDF 7 Pages |
26 | Annual Return - Company With Made Up Date Full List Shareholders | 1 Jul 2015 | Download PDF 9 Pages |
27 | Accounts - Full | 29 May 2015 | Download PDF 24 Pages |
28 | Resolution | 2 Dec 2014 | Download PDF 2 Pages |
29 | Resolution | 2 Dec 2014 | Download PDF 2 Pages |
30 | Resolution | 2 Dec 2014 | Download PDF 2 Pages |
31 | Resolution | 2 Dec 2014 | Download PDF 2 Pages |
32 | Incorporation - Memorandum Articles | 16 Oct 2014 | Download PDF 16 Pages |
33 | Resolution | 16 Oct 2014 | Download PDF 2 Pages |
34 | Officers - Termination Director Company With Name Termination Date | 1 Sep 2014 | Download PDF 1 Pages |
35 | Annual Return - Company With Made Up Date Full List Shareholders | 27 Jun 2014 | Download PDF 10 Pages |
36 | Accounts - Full | 19 May 2014 | Download PDF 23 Pages |
37 | Document Replacement - Second Filing Of Form With Form Type Made Up Date | 8 Apr 2014 | Download PDF 18 Pages |
38 | Document Replacement - Second Filing Of Form With Form Type Made Up Date | 20 Jan 2014 | Download PDF 18 Pages |
39 | Miscellaneous | 9 Oct 2013 | Download PDF 2 Pages |
40 | Accounts - Full | 4 Sep 2013 | Download PDF 22 Pages |
41 | Annual Return - Company With Made Up Date Full List Shareholders | 27 Jun 2013 | Download PDF 9 Pages |
42 | Resolution | 14 Mar 2013 | Download PDF 20 Pages |
43 | Officers - Change Person Director Company With Change Date | 14 Mar 2013 | Download PDF 2 Pages |
44 | Resolution | 17 Dec 2012 | Download PDF 19 Pages |
45 | Capital - Name Of Class Of Shares | 10 Dec 2012 | Download PDF 2 Pages |
46 | Accounts - Full | 10 Aug 2012 | Download PDF 22 Pages |
47 | Officers - Change Person Director Company With Change Date | 27 Jun 2012 | Download PDF 2 Pages |
48 | Annual Return - Company With Made Up Date Full List Shareholders | 27 Jun 2012 | Download PDF 8 Pages |
49 | Officers - Change Person Director Company With Change Date | 15 Sep 2011 | Download PDF 2 Pages |
50 | Accounts - Full | 30 Aug 2011 | Download PDF 22 Pages |
51 | Annual Return - Company With Made Up Date Full List Shareholders | 29 Jun 2011 | Download PDF 8 Pages |
52 | Accounts - Full | 31 Aug 2010 | Download PDF 22 Pages |
53 | Officers - Appoint Person Director Company With Name | 19 Aug 2010 | Download PDF 2 Pages |
54 | Annual Return - Company With Made Up Date Full List Shareholders | 23 Jul 2010 | Download PDF 8 Pages |
55 | Officers - Termination Director Company With Name | 6 Jul 2010 | Download PDF 1 Pages |
56 | Address - Change Registered Office Company With Date Old | 20 Apr 2010 | Download PDF 1 Pages |
57 | Officers - Appoint Person Director Company With Name | 20 Apr 2010 | Download PDF 2 Pages |
58 | Officers - Termination Director Company With Name | 26 Feb 2010 | Download PDF 1 Pages |
59 | Officers - Termination Secretary Company With Name | 9 Feb 2010 | Download PDF 1 Pages |
60 | Officers - Appoint Corporate Secretary Company With Name | 9 Feb 2010 | Download PDF 2 Pages |
61 | Officers - Change Person Secretary Company With Change Date | 21 Oct 2009 | Download PDF 1 Pages |
62 | Officers - Change Person Director Company With Change Date | 20 Oct 2009 | Download PDF 2 Pages |
63 | Officers - Change Person Director Company With Change Date | 20 Oct 2009 | Download PDF 2 Pages |
64 | Officers - Change Person Director Company With Change Date | 16 Oct 2009 | Download PDF 2 Pages |
65 | Accounts - Full | 10 Sep 2009 | Download PDF 22 Pages |
66 | Annual Return - Legacy | 8 Jul 2009 | Download PDF 4 Pages |
67 | Mortgage - Legacy | 17 Jun 2009 | Download PDF 2 Pages |
68 | Mortgage - Legacy | 5 Jun 2009 | Download PDF 3 Pages |
69 | Capital - Legacy | 19 Jan 2009 | Download PDF 2 Pages |
70 | Incorporation - Memorandum Articles | 19 Jan 2009 | Download PDF 15 Pages |
71 | Resolution | 19 Jan 2009 | Download PDF 3 Pages |
72 | Capital - Legacy | 19 Jan 2009 | Download PDF 2 Pages |
73 | Accounts - Full | 20 Oct 2008 | Download PDF 24 Pages |
74 | Annual Return - Legacy | 1 Jul 2008 | Download PDF 4 Pages |
75 | Address - Legacy | 28 Apr 2008 | Download PDF 1 Pages |
76 | Officers - Legacy | 12 Dec 2007 | Download PDF 1 Pages |
77 | Accounts - Full | 25 Oct 2007 | Download PDF 19 Pages |
78 | Annual Return - Legacy | 28 Jun 2007 | Download PDF 3 Pages |
79 | Resolution | 27 Jun 2007 | Download PDF 1 Pages |
80 | Officers - Legacy | 30 May 2007 | Download PDF 1 Pages |
81 | Officers - Legacy | 18 May 2007 | Download PDF 2 Pages |
82 | Address - Legacy | 18 May 2007 | Download PDF 1 Pages |
83 | Officers - Legacy | 18 May 2007 | Download PDF 1 Pages |
84 | Accounts - Legacy | 12 Apr 2007 | Download PDF 1 Pages |
85 | Capital - Legacy | 21 Jan 2007 | Download PDF 11 Pages |
86 | Resolution | 11 Jan 2007 | Download PDF 6 Pages |
87 | Accounts - Legacy | 11 Jan 2007 | Download PDF 1 Pages |
88 | Resolution | 8 Jan 2007 | Download PDF 1 Pages |
89 | Resolution | 8 Jan 2007 | Download PDF 2 Pages |
90 | Officers - Legacy | 28 Dec 2006 | Download PDF 2 Pages |
91 | Mortgage - Legacy | 28 Dec 2006 | Download PDF 7 Pages |
92 | Officers - Legacy | 28 Dec 2006 | Download PDF 1 Pages |
93 | Officers - Legacy | 10 Oct 2006 | Download PDF 2 Pages |
94 | Officers - Legacy | 4 Oct 2006 | Download PDF 1 Pages |
95 | Officers - Legacy | 12 Sep 2006 | Download PDF 1 Pages |
96 | Resolution | 16 Aug 2006 | Download PDF 1 Pages |
97 | Capital - Legacy | 16 Aug 2006 | Download PDF 5 Pages |
98 | Resolution | 16 Aug 2006 | Download PDF |
99 | Officers - Legacy | 24 Jul 2006 | Download PDF 1 Pages |
100 | Annual Return - Legacy | 18 Jul 2006 | Download PDF 7 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.