Background WavePink WaveYellow Wave

FOSTERPLUS (FOSTERCARE) LIMITED (03196461)

FOSTERPLUS (FOSTERCARE) LIMITED (03196461) is an active UK company. incorporated on 9 May 1996. with registered office in Stoke Prior. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. FOSTERPLUS (FOSTERCARE) LIMITED has been registered for 29 years. Current directors include AUGUST, Jo, CLARK, Jonathan David.

Company Number
03196461
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 May 1996
Age
29 years
Address
Malvern View Saxon Business Park, Stoke Prior, B60 4AD
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
AUGUST, Jo, CLARK, Jonathan David
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOSTERPLUS (FOSTERCARE) LIMITED

FOSTERPLUS (FOSTERCARE) LIMITED is an active company incorporated on 9 May 1996 with the registered office located in Stoke Prior. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. FOSTERPLUS (FOSTERCARE) LIMITED was registered 29 years ago.(SIC: 88990)

Status

active

Active since 29 years ago

Company No

03196461

PRIVATE-LIMITED-GUARANT-NSC Company

Age

29 Years

Incorporated 9 May 1996

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 29 April 2025 (11 months ago)
Submitted on 30 April 2025 (11 months ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026
Contact
Address

Malvern View Saxon Business Park Hanbury Road Stoke Prior, B60 4AD,

Previous Addresses

C/O Company Secretary Wavendon Tower Ortensia Drive Wavendon Milton Keynes MK17 8LX
From: 11 February 2015To: 10 August 2021
11 Doolittle Mill Ampthill Bedfordshire MK45 2ND
From: 9 May 1996To: 11 February 2015
Timeline

31 key events • 1996 - 2024

Funding Officers Ownership
Company Founded
May 96
Director Joined
Dec 12
Director Left
Jun 14
Director Joined
Jul 14
Director Joined
Jul 14
Loan Secured
Jul 14
Director Left
Feb 15
Director Left
Feb 15
Director Joined
Jan 16
Loan Secured
Mar 16
Director Joined
Dec 16
Director Left
Dec 16
Director Joined
May 17
Director Joined
May 17
Director Left
May 17
Director Joined
Aug 17
Loan Secured
Apr 18
Loan Secured
Apr 18
Loan Cleared
May 18
Loan Cleared
May 18
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Joined
Jan 19
Director Left
Dec 19
Loan Secured
Nov 23
Owner Exit
Dec 23
Loan Cleared
Jul 24
0
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

AUGUST, Jo

Active
Saxon Business Park, Stoke PriorB60 4AD
Born June 1971
Director
Appointed 31 Jul 2017

CLARK, Jonathan David

Active
Saxon Business Park, Stoke PriorB60 4AD
Born October 1977
Director
Appointed 17 Jan 2019

FERGUSON, Robert Bell

Resigned
52c Church Road, BedfordMK43 9HF
Secretary
Appointed 09 May 1996
Resigned 30 Oct 2000

WORTLEY, Ruth

Resigned
Norton Cottage, LonghopeGL17 0LW
Secretary
Appointed 30 Oct 2000
Resigned 05 Oct 2012

BOOTHROYD, Richard Alan

Resigned
Ortensia Drive, Milton KeynesMK17 8LX
Born August 1962
Director
Appointed 28 Feb 2014
Resigned 28 Nov 2014

COOPER, Venetia Lois

Resigned
Ortensia Drive, Milton KeynesMK17 8LX
Born October 1974
Director
Appointed 10 Oct 2016
Resigned 17 Jul 2019

COX, Gary Alan

Resigned
11 Doolittle Mill, BedfordshireMK45 2ND
Born January 1961
Director
Appointed 28 Nov 2012
Resigned 28 Feb 2014

FERGUSON, Deborah Margaret

Resigned
Ortensia Drive, Milton KeynesMK17 8LX
Born August 1952
Director
Appointed 09 May 1996
Resigned 17 Jan 2019

KHAN, Rizwan

Resigned
Ortensia Drive, Milton KeynesMK17 8LX
Born October 1968
Director
Appointed 17 Mar 2017
Resigned 17 Jan 2019

NIX, Keith Reginald

Resigned
124 Rowland Way, AylesburyHP21 8SS
Born January 1951
Director
Appointed 01 Apr 1997
Resigned 22 Jul 1998

SNELL, Paul Robert

Resigned
Ortensia Drive, Milton KeynesMK17 8LX
Born December 1954
Director
Appointed 09 May 1996
Resigned 17 Jan 2019

THOMPSON, Paul Simon

Resigned
Ortensia Drive, Milton KeynesMK17 8LX
Born June 1969
Director
Appointed 26 Jan 2016
Resigned 03 Nov 2016

TUNBRIDGE, Nicola Louise

Resigned
Ortensia Drive, Milton KeynesMK17 8LX
Born May 1961
Director
Appointed 17 Mar 2017
Resigned 17 Jan 2019

YOUNG, Elaine

Resigned
Ortensia Drive, Milton KeynesMK17 8LX
Born September 1965
Director
Appointed 07 Apr 2014
Resigned 20 Mar 2017

Persons with significant control

2

1 Active
1 Ceased
Hanbury Road, BromsgroveB60 4AD

Nature of Control

Right to appoint and remove directors
Notified 06 Nov 2023
Hanbury Road, BromsgroveB60 4AD

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Nov 2023
Fundings
Financials
Latest Activities

Filing History

141

Change Person Director Company With Change Date
10 March 2026
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
20 September 2025
AAAnnual Accounts
Legacy
20 September 2025
PARENT_ACCPARENT_ACC
Legacy
20 September 2025
GUARANTEE2GUARANTEE2
Legacy
20 September 2025
AGREEMENT2AGREEMENT2
Legacy
20 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 August 2024
AAAnnual Accounts
Legacy
17 August 2024
PARENT_ACCPARENT_ACC
Legacy
17 August 2024
GUARANTEE2GUARANTEE2
Legacy
17 August 2024
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
15 July 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 December 2023
PSC02Notification of Relevant Legal Entity PSC
Memorandum Articles
15 November 2023
MAMA
Resolution
15 November 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
27 July 2023
AAAnnual Accounts
Legacy
27 July 2023
PARENT_ACCPARENT_ACC
Legacy
27 July 2023
GUARANTEE2GUARANTEE2
Legacy
27 July 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
25 April 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 October 2022
AAAnnual Accounts
Legacy
11 October 2022
PARENT_ACCPARENT_ACC
Legacy
11 October 2022
GUARANTEE2GUARANTEE2
Legacy
11 October 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
19 May 2022
CS01Confirmation Statement
Change To A Person With Significant Control
19 May 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
29 October 2021
AAAnnual Accounts
Legacy
29 October 2021
PARENT_ACCPARENT_ACC
Legacy
29 October 2021
GUARANTEE2GUARANTEE2
Legacy
29 October 2021
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
10 August 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
31 December 2020
AAAnnual Accounts
Legacy
31 December 2020
PARENT_ACCPARENT_ACC
Legacy
31 December 2020
AGREEMENT2AGREEMENT2
Legacy
31 December 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
5 March 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
18 February 2020
AAAnnual Accounts
Move Registers To Sail Company With New Address
6 January 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
6 January 2020
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
24 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
28 January 2019
AP01Appointment of Director
Mortgage Satisfy Charge Full
25 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 January 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Small
12 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 May 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2018
MR01Registration of a Charge
Accounts With Accounts Type Small
11 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 August 2017
AP01Appointment of Director
Change Person Director Company With Change Date
15 August 2017
CH01Change of Director Details
Confirmation Statement With Updates
13 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2017
TM01Termination of Director
Accounts With Accounts Type Small
13 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
10 June 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
1 February 2016
AP01Appointment of Director
Accounts With Accounts Type Small
16 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 May 2015
AR01AR01
Miscellaneous
15 April 2015
MISCMISC
Change Person Director Company With Change Date
11 February 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 February 2015
TM01Termination of Director
Change Person Director Company With Change Date
11 February 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 February 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 February 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 January 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2014
MR01Registration of a Charge
Appoint Person Director Company With Name Date
17 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
9 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
10 June 2014
AR01AR01
Termination Director Company With Name
10 June 2014
TM01Termination of Director
Accounts With Accounts Type Small
6 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 May 2013
AR01AR01
Appoint Person Director Company With Name
4 December 2012
AP01Appointment of Director
Termination Secretary Company With Name
18 October 2012
TM02Termination of Secretary
Accounts With Accounts Type Small
16 October 2012
AAAnnual Accounts
Legacy
10 October 2012
MG02MG02
Annual Return Company With Made Up Date No Member List
8 May 2012
AR01AR01
Accounts With Accounts Type Small
4 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 May 2011
AR01AR01
Accounts With Accounts Type Small
29 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 July 2010
AR01AR01
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Accounts With Accounts Type Small
2 September 2009
AAAnnual Accounts
Legacy
10 June 2009
363aAnnual Return
Legacy
10 June 2009
288cChange of Particulars
Accounts With Accounts Type Small
18 November 2008
AAAnnual Accounts
Legacy
29 May 2008
363aAnnual Return
Accounts With Accounts Type Small
30 December 2007
AAAnnual Accounts
Legacy
16 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 November 2006
AAAnnual Accounts
Legacy
5 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 December 2005
AAAnnual Accounts
Legacy
18 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 2004
AAAnnual Accounts
Legacy
6 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 October 2003
AAAnnual Accounts
Resolution
2 October 2003
RESOLUTIONSResolutions
Legacy
12 June 2003
363sAnnual Return (shuttle)
Legacy
24 May 2003
395Particulars of Mortgage or Charge
Auditors Resignation Company
25 February 2003
AUDAUD
Accounts With Accounts Type Small
13 September 2002
AAAnnual Accounts
Legacy
23 May 2002
287Change of Registered Office
Legacy
13 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 October 2001
AAAnnual Accounts
Legacy
12 July 2001
363sAnnual Return (shuttle)
Legacy
5 December 2000
288cChange of Particulars
Legacy
5 December 2000
288cChange of Particulars
Legacy
13 November 2000
288bResignation of Director or Secretary
Legacy
13 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
4 August 2000
AAAnnual Accounts
Legacy
18 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 2000
AAAnnual Accounts
Legacy
2 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 January 1999
AAAnnual Accounts
Legacy
2 October 1998
287Change of Registered Office
Legacy
27 July 1998
288bResignation of Director or Secretary
Legacy
12 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 December 1997
AAAnnual Accounts
Legacy
20 May 1997
363sAnnual Return (shuttle)
Legacy
8 April 1997
288aAppointment of Director or Secretary
Legacy
9 August 1996
287Change of Registered Office
Legacy
9 August 1996
225Change of Accounting Reference Date
Legacy
22 July 1996
287Change of Registered Office
Incorporation Company
9 May 1996
NEWINCIncorporation