Background WavePink WaveYellow Wave

KINDERCARE FOSTERING LTD. (03557291)

KINDERCARE FOSTERING LTD. (03557291) is an active UK company. incorporated on 1 May 1998. with registered office in Bolton. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. KINDERCARE FOSTERING LTD. has been registered for 27 years. Current directors include BARCLAY, Simon Timothy, EDWARDS, Ryan David.

Company Number
03557291
Status
active
Type
private-limited-guarant-nsc
Incorporated
1 May 1998
Age
27 years
Address
Atria, Bolton, BL1 4AG
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
BARCLAY, Simon Timothy, EDWARDS, Ryan David
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINDERCARE FOSTERING LTD.

KINDERCARE FOSTERING LTD. is an active company incorporated on 1 May 1998 with the registered office located in Bolton. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. KINDERCARE FOSTERING LTD. was registered 27 years ago.(SIC: 88990)

Status

active

Active since 27 years ago

Company No

03557291

PRIVATE-LIMITED-GUARANT-NSC Company

Age

27 Years

Incorporated 1 May 1998

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 16 April 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 1 May 2025 (11 months ago)
Submitted on 7 May 2025 (10 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026
Contact
Address

Atria Spa Road Bolton, BL1 4AG,

Previous Addresses

Frays Court 71 Cowley Road Uxbridge Middlesex UB8 2AE
From: 24 October 2014To: 29 July 2020
County House 221-241 Beckenham Road Beckenham Kent BR3 4UF
From: 18 August 2011To: 24 October 2014
Kelsey House 77 High Street Beckenham Kent BR3 1AN
From: 1 May 1998To: 18 August 2011
Timeline

20 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Apr 98
Director Left
Dec 11
Director Joined
Dec 11
Director Left
Feb 14
Director Joined
Feb 14
Director Joined
Aug 14
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Mar 19
Director Left
Jun 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Left
Nov 20
Director Joined
Mar 23
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Mar 25
Director Left
Jul 25
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

3 Active
23 Resigned

BENNETT, Alison

Active
Spa Road, BoltonBL1 4AG
Secretary
Appointed 15 Dec 2022

BARCLAY, Simon Timothy

Active
Spa Road, BoltonBL1 4AG
Born December 1964
Director
Appointed 01 Mar 2025

EDWARDS, Ryan David

Active
Spa Road, BoltonBL1 4AG
Born September 1977
Director
Appointed 15 Dec 2022

ALLEN, Leslie William

Resigned
22 Domonic Drive, LondonSE9 3LJ
Secretary
Appointed 01 May 1998
Resigned 01 Jun 1999

BOURN, Lesley Anita

Resigned
1 Hazelhurst, BeckenhamBR3 5TL
Secretary
Appointed 31 May 2007
Resigned 15 Nov 2011

DECKER, Stanley George

Resigned
1 Auckland Quay, EastbourneBN23 5AN
Secretary
Appointed 07 Jul 2003
Resigned 31 May 2007

DUFFY, Chris

Resigned
Spa Road, BoltonBL1 4AG
Secretary
Appointed 23 Oct 2020
Resigned 15 Dec 2022

GOODWIN, Barry Thomas

Resigned
Birchlea The Ridge, ChelmsfordCM3 4RX
Secretary
Appointed 01 Mar 1999
Resigned 01 Jun 1999

HOLT, Antony Vincent

Resigned
Cowley Road, UxbridgeUB8 2AE
Secretary
Appointed 21 Aug 2014
Resigned 06 Jul 2017

LECKY, Helen Elizabeth

Resigned
River Street, BoltonBL2 1BX
Secretary
Appointed 06 Jul 2017
Resigned 23 Oct 2020

POLE, Robert Malcolm

Resigned
47 Wordsworth Way, DartfordDA1 5NY
Secretary
Appointed 24 May 1999
Resigned 07 Jul 2003

M W DOUGLAS & COMPANY LIMITED

Resigned
Regent House, LondonSE19 3HP
Corporate nominee secretary
Appointed 01 May 1998
Resigned 01 May 1998

ALLEN, Leslie William

Resigned
22 Domonic Drive, LondonSE9 3LJ
Born September 1934
Director
Appointed 01 May 1998
Resigned 01 Jun 1999

ANDERSON, Iain James

Resigned
71 Cowley Road, UxbridgeUB8 2AE
Born March 1955
Director
Appointed 13 Feb 2014
Resigned 01 Sept 2018

CHRISTIE, Stephen James

Resigned
Spa Road, BoltonBL1 4AG
Born April 1969
Director
Appointed 07 Aug 2019
Resigned 16 Jul 2025

DECKER, Stanley George

Resigned
1 Auckland Quay, EastbourneBN23 5AN
Born February 1949
Director
Appointed 01 May 1998
Resigned 06 Dec 2011

EDWARDS, Ryan David

Resigned
Spa Road, BoltonBL1 4AG
Born September 1977
Director
Appointed 07 Aug 2019
Resigned 29 Oct 2020

GARRATT, Mark Jonathan

Resigned
Cowley Road, UxbridgeUB8 2AE
Born June 1965
Director
Appointed 06 Dec 2011
Resigned 13 Feb 2014

GILBOY, Martin

Resigned
14 Palace Grove, BromleyBR1 3HA
Born February 1965
Director
Appointed 25 Feb 2004
Resigned 31 Jul 2005

HARDS, Peter John

Resigned
2 Charlton Lane, MaidstoneME15 0PB
Born March 1957
Director
Appointed 01 May 1998
Resigned 27 Nov 2003

HOLT, Antony Vincent

Resigned
Cowley Road, UxbridgeUB8 2AE
Born July 1959
Director
Appointed 21 Aug 2014
Resigned 26 Jun 2019

HUTCHISON, Isabella Mary

Resigned
71 Cowley Road, UxbridgeUB8 2AE
Born March 1956
Director
Appointed 06 Oct 2017
Resigned 13 Mar 2019

JANET, Jean-Luc Emmanuel

Resigned
Spa Road, BoltonBL1 4AG
Born October 1970
Director
Appointed 06 Oct 2017
Resigned 23 Nov 2023

LEATHERBARROW, David Jon

Resigned
Merchants Place, BoltonBL2 1BX
Born February 1969
Director
Appointed 01 Sept 2018
Resigned 23 Nov 2023

POLE, Robert Malcolm

Resigned
47 Wordsworth Way, DartfordDA1 5NY
Born September 1950
Director
Appointed 24 May 1999
Resigned 07 Jul 2003

DOUGLAS NOMINEES LIMITED

Resigned
Regent House, LondonSE19 3HF
Corporate nominee director
Appointed 01 May 1998
Resigned 01 May 1998

Persons with significant control

1

Spa Road, BoltonBL1 4AG

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

121

Termination Director Company With Name Termination Date
25 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 March 2025
AP01Appointment of Director
Confirmation Statement With Updates
9 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
20 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 March 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
21 December 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 December 2022
TM02Termination of Secretary
Accounts With Accounts Type Dormant
25 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Change To A Person With Significant Control
12 November 2020
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
12 November 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
12 November 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 November 2020
TM02Termination of Secretary
Change Person Director Company With Change Date
29 July 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 July 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
22 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
31 May 2019
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
21 May 2019
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
13 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
24 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name
10 July 2017
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
10 July 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 July 2017
TM02Termination of Secretary
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
30 December 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
14 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 May 2016
AR01AR01
Move Registers To Registered Office Company With New Address
4 May 2016
AD04Change of Accounting Records Location
Change Sail Address Company With Old Address New Address
4 May 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 January 2015
AAAnnual Accounts
Move Registers To Sail Company With New Address
3 December 2014
AD03Change of Location of Company Records
Change Sail Address Company With New Address
2 December 2014
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
24 October 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 August 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
28 August 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
6 May 2014
AR01AR01
Change Account Reference Date Company Current Extended
28 February 2014
AA01Change of Accounting Reference Date
Termination Director Company With Name
27 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
27 February 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 August 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
28 May 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
28 May 2012
AR01AR01
Termination Director Company With Name
19 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
19 December 2011
AP01Appointment of Director
Legacy
17 November 2011
MG02MG02
Legacy
17 November 2011
MG02MG02
Termination Secretary Company With Name
17 November 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
25 August 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
18 August 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 July 2010
AR01AR01
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
19 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 March 2010
AR01AR01
Annual Return Company With Made Up Date No Member List
10 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 August 2009
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 March 2009
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
16 March 2009
363aAnnual Return
Gazette Notice Compulsary
24 February 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
2 July 2008
AAAnnual Accounts
Legacy
25 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 July 2007
AAAnnual Accounts
Legacy
16 July 2007
288bResignation of Director or Secretary
Legacy
16 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
4 September 2006
AAAnnual Accounts
Legacy
30 June 2006
363sAnnual Return (shuttle)
Legacy
11 August 2005
288bResignation of Director or Secretary
Legacy
3 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 June 2005
AAAnnual Accounts
Legacy
28 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 May 2004
AAAnnual Accounts
Legacy
3 March 2004
288aAppointment of Director or Secretary
Legacy
18 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Small
23 September 2003
AAAnnual Accounts
Legacy
1 August 2003
288bResignation of Director or Secretary
Legacy
1 August 2003
288aAppointment of Director or Secretary
Legacy
9 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 May 2003
AAAnnual Accounts
Accounts With Accounts Type Small
2 May 2003
AAAnnual Accounts
Legacy
15 October 2002
DISS6DISS6
Gazette Notice Compulsary
15 October 2002
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
14 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 February 2001
AAAnnual Accounts
Legacy
25 May 2000
395Particulars of Mortgage or Charge
Legacy
25 May 2000
395Particulars of Mortgage or Charge
Legacy
23 May 2000
363sAnnual Return (shuttle)
Legacy
17 September 1999
363sAnnual Return (shuttle)
Legacy
5 August 1999
288aAppointment of Director or Secretary
Legacy
1 April 1999
225Change of Accounting Reference Date
Legacy
14 March 1999
288aAppointment of Director or Secretary
Legacy
14 October 1998
395Particulars of Mortgage or Charge
Legacy
29 September 1998
288aAppointment of Director or Secretary
Legacy
18 September 1998
288aAppointment of Director or Secretary
Legacy
18 September 1998
288aAppointment of Director or Secretary
Resolution
16 September 1998
RESOLUTIONSResolutions
Legacy
10 May 1998
287Change of Registered Office
Legacy
10 May 1998
288bResignation of Director or Secretary
Legacy
10 May 1998
288bResignation of Director or Secretary
Incorporation Company
1 May 1998
NEWINCIncorporation