Background WavePink WaveYellow Wave

THE SUPPORTED FOSTERING SERVICES CHARITABLE TRUST (03671965)

THE SUPPORTED FOSTERING SERVICES CHARITABLE TRUST (03671965) is an active UK company. incorporated on 23 November 1998. with registered office in Sittingbourne. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. THE SUPPORTED FOSTERING SERVICES CHARITABLE TRUST has been registered for 27 years. Current directors include BRADDOCK, Jamie Leigh, CLODE, Derek, DAVIES, Michael, Dr.

Company Number
03671965
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
23 November 1998
Age
27 years
Address
12 Conqueror Court, Sittingbourne, ME10 5BH
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BRADDOCK, Jamie Leigh, CLODE, Derek, DAVIES, Michael, Dr
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE SUPPORTED FOSTERING SERVICES CHARITABLE TRUST

THE SUPPORTED FOSTERING SERVICES CHARITABLE TRUST is an active company incorporated on 23 November 1998 with the registered office located in Sittingbourne. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. THE SUPPORTED FOSTERING SERVICES CHARITABLE TRUST was registered 27 years ago.(SIC: 96090)

Status

active

Active since 27 years ago

Company No

03671965

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

27 Years

Incorporated 23 November 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 12 July 2025 (9 months ago)
Submitted on 14 July 2025 (9 months ago)

Next Due

Due by 26 July 2026
For period ending 12 July 2026
Contact
Address

12 Conqueror Court Sittingbourne, ME10 5BH,

Previous Addresses

26 the Hill Northfleet Gravesend Kent DA11 9EU
From: 23 November 1998To: 21 March 2019
Timeline

23 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Nov 98
Director Joined
Feb 11
Director Left
Jan 12
Director Joined
Sept 12
Director Left
Apr 14
Director Joined
May 14
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Jul 16
Director Joined
Sept 16
Director Left
Jul 17
Director Joined
Aug 17
Director Left
Feb 19
Director Left
Jul 19
Director Left
Jul 19
Director Joined
Dec 19
Director Left
Apr 20
Director Left
Jun 20
Director Joined
Jun 20
Director Joined
Jan 22
Director Left
Dec 22
Director Joined
Apr 24
Director Left
Dec 25
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

BRADDOCK, Jamie Leigh

Active
Conqueror Court, SittingbourneME10 5BH
Born July 1990
Director
Appointed 16 Apr 2024

CLODE, Derek

Active
Conqueror Court, SittingbourneME10 5BH
Born October 1955
Director
Appointed 18 Aug 2016

DAVIES, Michael, Dr

Active
Conqueror Court, SittingbourneME10 5BH
Born January 1951
Director
Appointed 19 Jun 2020

STIRK, Andrew Ian

Resigned
Little Foxes Farm, MayfieldTN20 6LL
Secretary
Appointed 23 Nov 1998
Resigned 16 Jul 2008

BROOKMAN, John Francis

Resigned
1 Beyers Ride, HoddesdonEN11 9PZ
Born January 1951
Director
Appointed 28 Sept 2002
Resigned 02 Jul 2007

BROWNING, John Leonard

Resigned
22 Brookway, LondonSE3 9BJ
Born June 1956
Director
Appointed 23 Nov 1998
Resigned 28 Feb 2002

BURFOOT, Keith Harold

Resigned
26 The Hill, GravesendDA11 9EU
Born July 1949
Director
Appointed 26 Sept 2007
Resigned 02 Oct 2014

DOUGLAS, Beverley

Resigned
26 The Hill, GravesendDA11 9EU
Born April 1964
Director
Appointed 03 May 2012
Resigned 06 Jul 2017

GREENWOOD, Kathleen

Resigned
Conqueror Court, SittingbourneME10 5BH
Born May 1956
Director
Appointed 16 Jun 2005
Resigned 18 Jun 2020

GRIFFITH, Gloria

Resigned
Conqueror Court, SittingbourneME10 5BH
Born July 1957
Director
Appointed 06 Apr 2017
Resigned 04 Jul 2019

JAMIESON, John Boyd Harvey

Resigned
26 The Hill, GravesendDA11 9EU
Born May 1956
Director
Appointed 15 Jul 2008
Resigned 26 Jan 2012

JEAPES, Theresa Caroline

Resigned
Conqueror Court, SittingbourneME10 5BH
Born August 1949
Director
Appointed 01 May 2014
Resigned 04 Jul 2019

PAYNE, Andrew John

Resigned
26 The Hill, GravesendDA11 9EU
Born November 1967
Director
Appointed 27 Jan 2011
Resigned 10 Feb 2014

PICKETT, Richard William

Resigned
Conqueror Court, SittingbourneME10 5BH
Born February 1988
Director
Appointed 11 Nov 2019
Resigned 10 Nov 2022

ROBINSON, Stewart Gregory

Resigned
6 Kingsridge Gardens, DartfordDA1 3AB
Born June 1961
Director
Appointed 11 Oct 2002
Resigned 02 Jul 2007

SHARMAN, Raymond Edward

Resigned
46 Baas Lane, BroxbourneEN10 7EJ
Born January 1961
Director
Appointed 16 Jul 2007
Resigned 22 May 2009

ST LOUIS, Ronald

Resigned
Conqueror Court, SittingbourneME10 5BH
Born May 1960
Director
Appointed 13 Oct 2008
Resigned 06 Apr 2020

SWIFT, Alison Elizabeth

Resigned
8 Marble Hill Gardens, TwickenhamTW1 3AX
Born December 1956
Director
Appointed 23 Nov 1998
Resigned 30 Sept 2003

THABIT JONES, Gary

Resigned
26 The Hill, GravesendDA11 9EU
Born September 1953
Director
Appointed 02 Oct 2014
Resigned 01 Jun 2016

TROOTE, Carole Anne

Resigned
26 The Hill, GravesendDA11 9EU
Born February 1943
Director
Appointed 13 Oct 2004
Resigned 19 Feb 2019

WATERHOUSE, Jane Rosamond

Resigned
Conqueror Court, SittingbourneME10 5BH
Born January 1955
Director
Appointed 26 Jan 2022
Resigned 09 Dec 2025

Persons with significant control

1

Mr Andrew Stirk

Active
Conqueror Court, SittingbourneME10 5BH
Born June 1969

Nature of Control

Significant influence or control
Notified 14 Apr 2016
Fundings
Financials
Latest Activities

Filing History

106

Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
16 December 2024
AAAnnual Accounts
Change To A Person With Significant Control
6 December 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
12 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 April 2024
AP01Appointment of Director
Accounts With Accounts Type Small
31 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2022
AP01Appointment of Director
Accounts With Accounts Type Small
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
4 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 April 2020
TM01Termination of Director
Accounts With Accounts Type Small
2 January 2020
AAAnnual Accounts
Change Person Director Company With Change Date
17 December 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 December 2019
AP01Appointment of Director
Confirmation Statement With No Updates
19 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 March 2019
AD01Change of Registered Office Address
Resolution
28 February 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
20 February 2019
TM01Termination of Director
Accounts With Accounts Type Full
4 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 September 2017
AP01Appointment of Director
Confirmation Statement With No Updates
19 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 July 2017
TM01Termination of Director
Accounts With Accounts Type Small
10 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 September 2016
AP01Appointment of Director
Confirmation Statement With Updates
21 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 July 2016
TM01Termination of Director
Accounts With Accounts Type Full
22 December 2015
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
12 August 2015
RP04RP04
Annual Return Company With Made Up Date No Member List
14 July 2015
AR01AR01
Appoint Person Director Company With Name Date
13 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2015
TM01Termination of Director
Accounts With Accounts Type Small
10 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 July 2014
AR01AR01
Appoint Person Director Company With Name
9 May 2014
AP01Appointment of Director
Termination Director Company With Name
30 April 2014
TM01Termination of Director
Accounts With Accounts Type Small
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 July 2013
AR01AR01
Accounts With Accounts Type Small
18 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 September 2012
AR01AR01
Appoint Person Director Company With Name
20 September 2012
AP01Appointment of Director
Termination Director Company With Name
30 January 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 July 2011
AR01AR01
Appoint Person Director Company With Name
3 February 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 July 2010
AR01AR01
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Accounts With Accounts Type Small
27 January 2010
AAAnnual Accounts
Legacy
12 August 2009
363aAnnual Return
Legacy
22 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 January 2009
AAAnnual Accounts
Legacy
10 November 2008
288aAppointment of Director or Secretary
Resolution
10 October 2008
RESOLUTIONSResolutions
Legacy
7 October 2008
288aAppointment of Director or Secretary
Legacy
7 October 2008
288bResignation of Director or Secretary
Legacy
31 July 2008
363aAnnual Return
Accounts With Accounts Type Small
31 January 2008
AAAnnual Accounts
Legacy
22 October 2007
288aAppointment of Director or Secretary
Legacy
24 August 2007
288aAppointment of Director or Secretary
Legacy
10 August 2007
363aAnnual Return
Legacy
10 August 2007
288cChange of Particulars
Legacy
9 August 2007
288bResignation of Director or Secretary
Legacy
9 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
9 February 2007
AAAnnual Accounts
Legacy
1 August 2006
363aAnnual Return
Accounts With Accounts Type Small
24 January 2006
AAAnnual Accounts
Legacy
4 August 2005
363aAnnual Return
Legacy
14 July 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
5 January 2005
AAAnnual Accounts
Legacy
16 November 2004
288aAppointment of Director or Secretary
Legacy
20 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 February 2004
AAAnnual Accounts
Legacy
25 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 2003
AAAnnual Accounts
Legacy
30 October 2002
288aAppointment of Director or Secretary
Legacy
30 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
3 October 2002
AAAnnual Accounts
Legacy
19 September 2002
363sAnnual Return (shuttle)
Legacy
19 September 2002
288bResignation of Director or Secretary
Legacy
21 February 2002
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
4 November 2001
AAAnnual Accounts
Legacy
23 July 2001
363sAnnual Return (shuttle)
Memorandum Articles
21 June 2001
MEM/ARTSMEM/ARTS
Resolution
21 June 2001
RESOLUTIONSResolutions
Legacy
17 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 April 2000
AAAnnual Accounts
Resolution
21 April 2000
RESOLUTIONSResolutions
Legacy
21 April 2000
287Change of Registered Office
Incorporation Company
23 November 1998
NEWINCIncorporation