FOSTERPLUS (FOSTERCARE) LIMITED

Company Documents

DateDescription
30/04/2530 April 2025 Confirmation statement made on 2025-04-29 with no updates

View Document

17/08/2417 August 2024

View Document

17/08/2417 August 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

17/08/2417 August 2024

View Document

17/08/2417 August 2024

View Document

15/07/2415 July 2024 Satisfaction of charge 031964610006 in full

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-04-29 with no updates

View Document

18/12/2318 December 2023 Notification of Nutrius Uk Bidco Limited as a person with significant control on 2023-11-06

View Document

18/12/2318 December 2023 Cessation of P&D Group Limited as a person with significant control on 2023-11-06

View Document

15/11/2315 November 2023 Memorandum and Articles of Association

View Document

15/11/2315 November 2023 Resolutions

View Document

15/11/2315 November 2023 Resolutions

View Document

08/11/238 November 2023 Registration of charge 031964610006, created on 2023-11-07

View Document

27/07/2327 July 2023

View Document

27/07/2327 July 2023

View Document

27/07/2327 July 2023

View Document

27/07/2327 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-04-29 with no updates

View Document

25/04/2325 April 2023 Director's details changed for Mrs Jo August on 2023-04-18

View Document

11/10/2211 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

11/10/2211 October 2022

View Document

11/10/2211 October 2022

View Document

11/10/2211 October 2022

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-04-29 with no updates

View Document

19/05/2219 May 2022 Change of details for P&D Group Limited as a person with significant control on 2021-08-10

View Document

29/10/2129 October 2021

View Document

29/10/2129 October 2021 Total exemption full accounts made up to 2020-12-30

View Document

29/10/2129 October 2021

View Document

29/10/2129 October 2021

View Document

10/08/2110 August 2021 Registered office address changed from C/O Company Secretary Wavendon Tower Ortensia Drive Wavendon Milton Keynes MK17 8LX to Malvern View Saxon Business Park Hanbury Road Stoke Prior Bromsgrove B60 4AD on 2021-08-10

View Document

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 29/04/20, NO UPDATES

View Document

05/03/205 March 2020 PREVSHO FROM 31/03/2020 TO 30/12/2019

View Document

18/02/2018 February 2020 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

06/01/206 January 2020 SAIL ADDRESS CREATED

View Document

06/01/206 January 2020 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB REG PSC

View Document

24/12/1924 December 2019 APPOINTMENT TERMINATED, DIRECTOR VENETIA COOPER

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES

View Document

28/01/1928 January 2019 APPOINTMENT TERMINATED, DIRECTOR DEBORAH FERGUSON

View Document

28/01/1928 January 2019 DIRECTOR APPOINTED MR JONATHAN DAVID CLARK

View Document

28/01/1928 January 2019 APPOINTMENT TERMINATED, DIRECTOR RIZWAN KHAN

View Document

28/01/1928 January 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL SNELL

View Document

28/01/1928 January 2019 APPOINTMENT TERMINATED, DIRECTOR NICOLA TUNBRIDGE

View Document

25/01/1925 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031964610004

View Document

04/01/194 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031964610005

View Document

12/12/1812 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

29/05/1829 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031964610003

View Document

29/05/1829 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031964610002

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 29/04/18, NO UPDATES

View Document

10/04/1810 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 031964610005

View Document

05/04/185 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 031964610004

View Document

11/12/1711 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

15/08/1715 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RIZVAN KHAN / 17/03/2017

View Document

15/08/1715 August 2017 DIRECTOR APPOINTED MRS JO AUGUST

View Document

13/05/1713 May 2017 CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES

View Document

12/05/1712 May 2017 APPOINTMENT TERMINATED, DIRECTOR ELAINE YOUNG

View Document

12/05/1712 May 2017 DIRECTOR APPOINTED MRS NICOLA LOUISE TUNBRIDGE

View Document

12/05/1712 May 2017 DIRECTOR APPOINTED MR RIZVAN KHAN

View Document

13/12/1613 December 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

12/12/1612 December 2016 DIRECTOR APPOINTED MRS VENETIA COOPER

View Document

12/12/1612 December 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL THOMPSON

View Document

10/06/1610 June 2016 29/04/16 NO MEMBER LIST

View Document

09/03/169 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 031964610003

View Document

01/02/161 February 2016 DIRECTOR APPOINTED MR PAUL SIMON THOMPSON

View Document

16/12/1516 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

22/05/1522 May 2015 29/04/15 NO MEMBER LIST

View Document

15/04/1515 April 2015 AUD RES SECT 519

View Document

11/02/1511 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROBERT SNELL / 31/01/2015

View Document

11/02/1511 February 2015 REGISTERED OFFICE CHANGED ON 11/02/2015 FROM 11 DOOLITTLE MILL AMPTHILL BEDFORDSHIRE MK45 2ND

View Document

11/02/1511 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH MARGARET FERGUSON / 31/01/2015

View Document

11/02/1511 February 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD BOOTHROYD

View Document

11/02/1511 February 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD BOOTHROYD

View Document

06/01/156 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

25/07/1425 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 031964610002

View Document

17/07/1417 July 2014 DIRECTOR APPOINTED MISS ELAINE YOUNG

View Document

09/07/149 July 2014 DIRECTOR APPOINTED MR RICHARD ALAN BOOTHROYD

View Document

10/06/1410 June 2014 APPOINTMENT TERMINATED, DIRECTOR GARY COX

View Document

10/06/1410 June 2014 29/04/14 NO MEMBER LIST

View Document

06/12/136 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

13/05/1313 May 2013 29/04/13 NO MEMBER LIST

View Document

04/12/124 December 2012 DIRECTOR APPOINTED MR GARY ALAN COX

View Document

18/10/1218 October 2012 APPOINTMENT TERMINATED, SECRETARY RUTH WORTLEY

View Document

16/10/1216 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

10/10/1210 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

08/05/128 May 2012 29/04/12 NO MEMBER LIST

View Document

04/11/114 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

17/05/1117 May 2011 29/04/11 NO MEMBER LIST

View Document

29/12/1029 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

02/07/102 July 2010 29/04/10 NO MEMBER LIST

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH FERGUSON / 29/04/2010

View Document

02/09/092 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

10/06/0910 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH FERGUSON / 29/04/2009

View Document

10/06/0910 June 2009 ANNUAL RETURN MADE UP TO 29/04/09

View Document

18/11/0818 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

29/05/0829 May 2008 ANNUAL RETURN MADE UP TO 29/04/08

View Document

30/12/0730 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

16/06/0716 June 2007 ANNUAL RETURN MADE UP TO 30/04/07

View Document

10/11/0610 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

05/06/065 June 2006 ANNUAL RETURN MADE UP TO 29/04/06

View Document

12/12/0512 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

18/05/0518 May 2005 ANNUAL RETURN MADE UP TO 29/04/05

View Document

02/11/042 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

06/05/046 May 2004 ANNUAL RETURN MADE UP TO 29/04/04

View Document

13/10/0313 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

02/10/032 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/06/0312 June 2003 ANNUAL RETURN MADE UP TO 09/05/03

View Document

24/05/0324 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/02/0325 February 2003 AUDITOR'S RESIGNATION

View Document

13/09/0213 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

23/05/0223 May 2002 REGISTERED OFFICE CHANGED ON 23/05/02 FROM: 11 DOOLITTLE MILL FROGHALL ROAD AMPTHILL BEDFORD BEDFORDSHIRE MK45 2ND

View Document

13/05/0213 May 2002 ANNUAL RETURN MADE UP TO 09/05/02

View Document

10/10/0110 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

12/07/0112 July 2001 ANNUAL RETURN MADE UP TO 09/05/01

View Document

05/12/005 December 2000 SECRETARY'S PARTICULARS CHANGED

View Document

05/12/005 December 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/0013 November 2000 SECRETARY RESIGNED

View Document

13/11/0013 November 2000 NEW SECRETARY APPOINTED

View Document

04/08/004 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

18/05/0018 May 2000 ANNUAL RETURN MADE UP TO 09/05/00

View Document

02/02/002 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

02/06/992 June 1999 ANNUAL RETURN MADE UP TO 09/05/99

View Document

20/01/9920 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

02/10/982 October 1998 REGISTERED OFFICE CHANGED ON 02/10/98 FROM: THE OXLIP REAR OF 2 CHURCH STREET AMPTHILL BEDFORDSHIRE MK45 2EH

View Document

27/07/9827 July 1998 DIRECTOR RESIGNED

View Document

12/05/9812 May 1998 ANNUAL RETURN MADE UP TO 09/05/98

View Document

04/12/974 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

20/05/9720 May 1997 ANNUAL RETURN MADE UP TO 09/05/97

View Document

08/04/978 April 1997 NEW DIRECTOR APPOINTED

View Document

09/08/969 August 1996 ACC. REF. DATE SHORTENED FROM 31/05/97 TO 31/03/97

View Document

09/08/969 August 1996 REGISTERED OFFICE CHANGED ON 09/08/96 FROM: THE OXLIP REAR OF 2 CHURCH STREET AMPTHILL BEDFORDSHIRE MK45 2EH

View Document

22/07/9622 July 1996 REGISTERED OFFICE CHANGED ON 22/07/96 FROM: WEST WING THE KEEP, WALCOT ROAD KEMPSTON BEDFORD, BEDS. MK42 8SJ

View Document

09/05/969 May 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company