Fosterplus Limited

  • Active
  • Incorporated on 9 May 1996

Reg Address: Malvern View Saxon Business Park, Hanbury Road, Stoke Prior B60 4AD, England

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


  • Summary The company with name "Fosterplus Limited" is a ltd and located in Malvern View Saxon Business Park, Hanbury Road, Stoke Prior B60 4AD. Fosterplus Limited is currently in active status and it was incorporated on 9 May 1996 (28 years 4 months 14 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 2024, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Fosterplus Limited.

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

# Name Role Appt Date Nationality Status
1 Jonathan David Clark Director 17 Jan 2019 British Active
2 Jonathan David Clark Director 17 Jan 2019 British Active
3 Jo August Director 31 Jul 2017 British Active
4 Jo August Director 31 Jul 2017 British Active
5 Rizwan Khan Director 17 Mar 2017 British Resigned
17 Jan 2019
6 Rizwan Khan Director 17 Mar 2017 British Resigned
17 Jan 2019
7 Nicola Louise Tunbridge Director 17 Mar 2017 British Resigned
17 Jan 2019
8 Venetia Lois Cooper Director 10 Oct 2016 British Resigned
17 Jul 2019
9 Venetia Lois Cooper Director 10 Oct 2016 British Resigned
17 Jul 2019
10 Paul Simon Thompson Director 26 Jan 2016 British Resigned
3 Nov 2016
11 Elaine Young Director 7 Apr 2014 British Resigned
20 Mar 2017
12 Richard Alan Boothroyd Director 31 Oct 2013 British Resigned
28 Nov 2014
13 Gary Alan Cox Director 28 Nov 2012 British Resigned
28 Feb 2014
14 Ruth Wortley Secretary 30 Oct 2000 - Resigned
5 Oct 2012
15 Keith Reginald Nix Director 1 Apr 1997 British Resigned
22 Jul 1998
16 Paul Robert Snell Director 9 May 1996 British Resigned
17 Jan 2019
17 Robert Bell Ferguson Secretary 9 May 1996 - Resigned
30 Oct 2000
18 Deborah Margaret Ferguson Director 9 May 1996 British Resigned
17 Jan 2019


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 P&D Group 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 Fosterplus 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 May 2024 Download PDF
2 Accounts - Legacy 27 Jul 2023 Download PDF
3 Accounts - Total Exemption Full 27 Jul 2023 Download PDF
4 Other - Legacy 27 Jul 2023 Download PDF
5 Other - Legacy 27 Jul 2023 Download PDF
6 Confirmation Statement - No Updates 12 May 2023 Download PDF
7 Officers - Change Person Director Company With Change Date 25 Apr 2023 Download PDF
8 Accounts - Audit Exemption Subsiduary 11 Oct 2022 Download PDF
9 Other - Legacy 11 Oct 2022 Download PDF
10 Accounts - Legacy 11 Oct 2022 Download PDF
11 Other - Legacy 11 Oct 2022 Download PDF
12 Persons With Significant Control - Change To A Person With Significant Control 19 May 2022 Download PDF
2 Pages
13 Confirmation Statement - No Updates 11 May 2021 Download PDF
14 Other - Legacy 31 Dec 2020 Download PDF
3 Pages
15 Accounts - Audit Exemption Subsiduary 31 Dec 2020 Download PDF
23 Pages
16 Accounts - Legacy 31 Dec 2020 Download PDF
45 Pages
17 Other - Legacy 31 Dec 2020 Download PDF
1 Pages
18 Confirmation Statement - No Updates 14 May 2020 Download PDF
3 Pages
19 Accounts - Change Account Reference Date Company Previous Shortened 5 Mar 2020 Download PDF
1 Pages
20 Other - Legacy 18 Feb 2020 Download PDF
3 Pages
21 Accounts - Audit Exemption Subsiduary 18 Feb 2020 Download PDF
19 Pages
22 Accounts - Legacy 18 Feb 2020 Download PDF
33 Pages
23 Other - Legacy 18 Feb 2020 Download PDF
1 Pages
24 Address - Move Registers To Sail Company With New 6 Jan 2020 Download PDF
1 Pages
25 Address - Change Sail Company With New 6 Jan 2020 Download PDF
1 Pages
26 Officers - Termination Director Company With Name Termination Date 24 Dec 2019 Download PDF
1 Pages
27 Confirmation Statement - No Updates 13 May 2019 Download PDF
3 Pages
28 Mortgage - Create With Deed With Charge Number Charge Creation Date 27 Feb 2019 Download PDF
19 Pages
29 Mortgage - Satisfy Charge Full 29 Jan 2019 Download PDF
4 Pages
30 Officers - Termination Director Company With Name Termination Date 28 Jan 2019 Download PDF
1 Pages
31 Officers - Termination Director Company With Name Termination Date 28 Jan 2019 Download PDF
1 Pages
32 Officers - Termination Director Company With Name Termination Date 28 Jan 2019 Download PDF
1 Pages
33 Officers - Termination Director Company With Name Termination Date 28 Jan 2019 Download PDF
1 Pages
34 Officers - Appoint Person Director Company With Name Date 28 Jan 2019 Download PDF
2 Pages
35 Accounts - Small 14 Dec 2018 Download PDF
9 Pages
36 Mortgage - Satisfy Charge Full 29 May 2018 Download PDF
1 Pages
37 Mortgage - Satisfy Charge Full 29 May 2018 Download PDF
1 Pages
38 Confirmation Statement - No Updates 22 May 2018 Download PDF
3 Pages
39 Mortgage - Create With Deed With Charge Number Charge Creation Date 5 Apr 2018 Download PDF
68 Pages
40 Accounts - Small 11 Dec 2017 Download PDF
9 Pages
41 Officers - Change Person Director Company With Change Date 15 Aug 2017 Download PDF
2 Pages
42 Officers - Appoint Person Director Company With Name Date 15 Aug 2017 Download PDF
2 Pages
43 Confirmation Statement - Updates 13 May 2017 Download PDF
5 Pages
44 Officers - Appoint Person Director Company With Name Date 9 May 2017 Download PDF
2 Pages
45 Officers - Appoint Person Director Company With Name Date 9 May 2017 Download PDF
2 Pages
46 Officers - Termination Director Company With Name Termination Date 9 May 2017 Download PDF
1 Pages
47 Accounts - Small 13 Dec 2016 Download PDF
6 Pages
48 Officers - Termination Director Company With Name Termination Date 12 Dec 2016 Download PDF
1 Pages
49 Officers - Appoint Person Director Company With Name Date 12 Dec 2016 Download PDF
2 Pages
50 Annual Return - Company With Made Up Date Full List Shareholders 10 Jun 2016 Download PDF
4 Pages
51 Change Of Constitution - Statement Of Companys Objects 16 Mar 2016 Download PDF
2 Pages
52 Incorporation - Memorandum Articles 16 Mar 2016 Download PDF
3 Pages
53 Resolution 16 Mar 2016 Download PDF
2 Pages
54 Mortgage - Create With Deed With Charge Number Charge Creation Date 9 Mar 2016 Download PDF
50 Pages
55 Officers - Appoint Person Director Company With Name Date 1 Feb 2016 Download PDF
2 Pages
56 Accounts - Small 16 Dec 2015 Download PDF
6 Pages
57 Annual Return - Company With Made Up Date Full List Shareholders 22 May 2015 Download PDF
4 Pages
58 Miscellaneous 19 May 2015 Download PDF
1 Pages
59 Officers - Change Person Director Company With Change Date 11 Feb 2015 Download PDF
2 Pages
60 Officers - Change Person Director Company With Change Date 11 Feb 2015 Download PDF
2 Pages
61 Officers - Termination Director Company With Name Termination Date 11 Feb 2015 Download PDF
1 Pages
62 Address - Change Registered Office Company With Date Old New 11 Feb 2015 Download PDF
1 Pages
63 Accounts - Full 6 Jan 2015 Download PDF
16 Pages
64 Mortgage - Create With Deed With Charge Number Charge Creation Date 25 Jul 2014 Download PDF
47 Pages
65 Officers - Appoint Person Director Company With Name Date 17 Jul 2014 Download PDF
2 Pages
66 Annual Return - Company With Made Up Date Full List Shareholders 11 Jun 2014 Download PDF
5 Pages
67 Officers - Termination Director Company With Name 11 Jun 2014 Download PDF
1 Pages
68 Accounts - Small 6 Dec 2013 Download PDF
7 Pages
69 Officers - Appoint Person Director Company With Name 31 Oct 2013 Download PDF
2 Pages
70 Miscellaneous 29 Aug 2013 Download PDF
1 Pages
71 Annual Return - Company With Made Up Date Full List Shareholders 13 May 2013 Download PDF
5 Pages
72 Officers - Appoint Person Director Company With Name 4 Dec 2012 Download PDF
2 Pages
73 Officers - Termination Secretary Company With Name 18 Oct 2012 Download PDF
1 Pages
74 Accounts - Small 16 Oct 2012 Download PDF
8 Pages
75 Mortgage - Legacy 10 Oct 2012 Download PDF
3 Pages
76 Mortgage - Legacy 3 Oct 2012 Download PDF
3 Pages
77 Annual Return - Company With Made Up Date Full List Shareholders 8 May 2012 Download PDF
5 Pages
78 Accounts - Small 7 Nov 2011 Download PDF
8 Pages
79 Annual Return - Company With Made Up Date Full List Shareholders 3 May 2011 Download PDF
5 Pages
80 Accounts - Small 29 Dec 2010 Download PDF
8 Pages
81 Annual Return - Company With Made Up Date Full List Shareholders 2 Jul 2010 Download PDF
5 Pages
82 Officers - Change Person Director Company With Change Date 2 Jul 2010 Download PDF
2 Pages
83 Accounts - Small 2 Sep 2009 Download PDF
8 Pages
84 Officers - Legacy 10 Jun 2009 Download PDF
1 Pages
85 Annual Return - Legacy 10 Jun 2009 Download PDF
3 Pages
86 Accounts - Small 14 Nov 2008 Download PDF
9 Pages
87 Annual Return - Legacy 29 May 2008 Download PDF
3 Pages
88 Accounts - Small 30 Dec 2007 Download PDF
9 Pages
89 Annual Return - Legacy 3 Oct 2007 Download PDF
7 Pages
90 Accounts - Small 10 Nov 2006 Download PDF
9 Pages
91 Annual Return - Legacy 5 Jun 2006 Download PDF
7 Pages
92 Accounts - Small 14 Dec 2005 Download PDF
9 Pages
93 Annual Return - Legacy 18 May 2005 Download PDF
7 Pages
94 Accounts - Small 2 Nov 2004 Download PDF
9 Pages
95 Annual Return - Legacy 6 May 2004 Download PDF
7 Pages
96 Accounts - Small 13 Oct 2003 Download PDF
8 Pages
97 Resolution 22 Jul 2003 Download PDF
2 Pages
98 Mortgage - Legacy 18 Jun 2003 Download PDF
3 Pages
99 Annual Return - Legacy 12 Jun 2003 Download PDF
7 Pages
100 Auditors - Resignation Company 25 Feb 2003 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 Key Assets The Children`S Services Provider Limited
Mutual People: Jonathan David Clark
Active
2 Carter Brown - The Expert Service Limited
Mutual People: Jonathan David Clark
Active
3 Cb (Expert Services) Limited
Mutual People: Jonathan David Clark
Active
4 Learnative Limited
Mutual People: Jonathan David Clark
Active
5 Polaris Children'S Services Limited
Mutual People: Jonathan David Clark
Active
6 Core Assets Children'S Services Limited
Mutual People: Jonathan David Clark
Active
7 Core Assets Csr Limited
Mutual People: Jonathan David Clark
Active
8 Core Assets Fostering Limited
Mutual People: Jonathan David Clark
Active
9 Core Assets Group Limited
Mutual People: Jonathan David Clark
Active
10 Core Assets Resourcing Limited
Mutual People: Jonathan David Clark
Active
11 Foster Care Associates Limited
Mutual People: Jonathan David Clark
Active
12 Ideapark Limited
Mutual People: Jonathan David Clark
Active
13 Independent Fostering Limited
Mutual People: Jonathan David Clark
Active
14 Leaving Care Solutions Limited
Mutual People: Jonathan David Clark
Active
15 Wingshield Properties & Accommodation Ltd
Mutual People: Jonathan David Clark
Active
16 Outcomes For Children (Core Assets Group) Limited
Mutual People: Jonathan David Clark
Active
17 Outcomes For Children (Dn2) Limited
Mutual People: Jonathan David Clark
Active
18 North Lakes Childrens Services Limited
Mutual People: Jonathan David Clark
Active
19 Nutrius Uk Bidco Limited
Mutual People: Jonathan David Clark
Active
20 Nutrius Uk Topco Limited
Mutual People: Jonathan David Clark
Active
21 Active Care Solutions Limited
Mutual People: Jonathan David Clark
Active
22 Adopters For Adoption Limited
Mutual People: Jonathan David Clark
Active
23 Nutrius Central Services Limited
Mutual People: Jonathan David Clark
Active
24 Foster Care Associates (Northern Ireland) Limited
Mutual People: Jonathan David Clark
Active
25 Fostering People Scotland Limited
Mutual People: Jonathan David Clark
Active
26 Core Assets Scotland Limited
Mutual People: Jonathan David Clark
Active
27 Foster Care Associates Scotland Limited
Mutual People: Jonathan David Clark
Active
28 Orange Grove Fostercare Ltd
Mutual People: Jonathan David Clark , Jo August
Active
29 Fosterplus (Fostercare) Limited
Mutual People: Jonathan David Clark , Jo August
Active
30 Integrated Services Programme
Mutual People: Jonathan David Clark , Jo August
Active
31 Isp Childcare Limited
Mutual People: Jonathan David Clark , Jo August
Active
32 Clifford House Fostering Limited
Mutual People: Jonathan David Clark , Jo August
Active
33 Murray Bidco Limited
Mutual People: Jonathan David Clark , Jo August
Active
34 Ogf Bidco Limited
Mutual People: Jonathan David Clark , Jo August
Active
35 Ogf Topco Limited
Mutual People: Jonathan David Clark , Jo August
Active
36 Partnerships In Children'S Services Limited
Mutual People: Jonathan David Clark , Jo August
Active
37 Ogf Midco Limited
Mutual People: Jonathan David Clark , Jo August
Active
38 Boston Holdco B Limited
Mutual People: Jonathan David Clark , Jo August
Active
39 P & D Group Limited
Mutual People: Jonathan David Clark , Jo August
Active
40 Hillcrest Care Ltd.
Mutual People: Jonathan David Clark , Jo August
Active
41 Fostering People Limited
Mutual People: Jonathan David Clark
Active
42 Hc 1291 Limited
Mutual People: Jonathan David Clark
dissolved
43 Hc 1290 Limited
Mutual People: Jonathan David Clark
dissolved
44 Dove Adolescent Services Limited
Mutual People: Jonathan David Clark
Active
45 Area Camden Holdings Limited
Mutual People: Jonathan David Clark
Active
46 Area Camden Limited
Mutual People: Jonathan David Clark
Active
47 Oakvalley Properties Ltd
Mutual People: Jonathan David Clark
Active
48 The Orange Grove Foster Care Agency Limited
Mutual People: Jo August
dissolved
49 Orange Grove Northwest Limited
Mutual People: Jo August
dissolved
50 Orange Grove Northeast Limited
Mutual People: Jo August
dissolved
51 Orange Grove Midlands Limited
Mutual People: Jo August
dissolved
52 Orange Grove Shropshire Limited
Mutual People: Jo August
dissolved