Background WavePink WaveYellow Wave

INDEPENDENT FOSTERING LIMITED (03986118)

INDEPENDENT FOSTERING LIMITED (03986118) is an active UK company. incorporated on 4 May 2000. with registered office in Bromsgrove. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. INDEPENDENT FOSTERING LIMITED has been registered for 25 years. Current directors include AUGUST, Joanne, CLARK, Jonathan David.

Company Number
03986118
Status
active
Type
ltd
Incorporated
4 May 2000
Age
25 years
Address
Malvern View Saxon Business Park, Hanbury Road, Bromsgrove, B60 4AD
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
AUGUST, Joanne, CLARK, Jonathan David
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INDEPENDENT FOSTERING LIMITED

INDEPENDENT FOSTERING LIMITED is an active company incorporated on 4 May 2000 with the registered office located in Bromsgrove. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. INDEPENDENT FOSTERING LIMITED was registered 25 years ago.(SIC: 99999)

Status

active

Active since 25 years ago

Company No

03986118

LTD Company

Age

25 Years

Incorporated 4 May 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 4 May 2025 (10 months ago)
Submitted on 8 May 2025 (10 months ago)

Next Due

Due by 18 May 2026
For period ending 4 May 2026
Contact
Address

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

Timeline

7 key events • 2000 - 2019

Funding Officers Ownership
Company Founded
May 00
Director Left
May 17
Director Left
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Jul 19
Director Left
Aug 19
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

HARRISON CLARK (SECRETARIAL) LTD

Active
5 Deansway, WorcesterWR1 2JG
Corporate secretary
Appointed 31 Jan 2010

AUGUST, Joanne

Active
Saxon Business Park, Hanbury Road, BromsgroveB60 4AD
Born June 1971
Director
Appointed 02 Jul 2019

CLARK, Jonathan David

Active
Saxon Business Park, Hanbury Road, BromsgroveB60 4AD
Born October 1977
Director
Appointed 31 Oct 2018

LEWIS, Martin

Resigned
Saxon Business Park, Hanbury Road, BromsgroveB60 4AD
Secretary
Appointed 17 Aug 2007
Resigned 31 Jan 2010

PARR, John

Resigned
3 Clarence Street, NottinghamNG3 2ET
Secretary
Appointed 04 May 2000
Resigned 17 Aug 2007

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 04 May 2000
Resigned 04 May 2000

COCKBURN, Martin James Stuart

Resigned
Hanbury Road, BromsgroveB60 4AD
Born January 1950
Director
Appointed 17 Aug 2007
Resigned 31 Oct 2018

COSTELLO, Mark Richard

Resigned
Saxon Business Park, Hanbury Road, BromsgroveB60 4AD
Born April 1978
Director
Appointed 31 Oct 2018
Resigned 31 Jul 2019

KENNEDY, Margaret

Resigned
Saxon Business Park, Hanbury Road, BromsgroveB60 4AD
Born February 1952
Director
Appointed 04 May 2000
Resigned 17 Aug 2007

MELBOURNE, Sally

Resigned
Saxon Business Park, Hanbury Road, BromsgroveB60 4AD
Born October 1951
Director
Appointed 17 Aug 2007
Resigned 31 May 2017

PARR, John

Resigned
3 Clarence Street, NottinghamNG3 2ET
Born January 1951
Director
Appointed 04 May 2000
Resigned 17 Aug 2007

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 04 May 2000
Resigned 04 May 2000

Persons with significant control

1

The Point, Welbeck Road, NottinghamNG2 7QW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

92

Change Person Director Company With Change Date
10 March 2026
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2022
CS01Confirmation Statement
Change To A Person With Significant Control
20 May 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
31 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2020
CS01Confirmation Statement
Move Registers To Sail Company With New Address
26 May 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
26 May 2020
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
9 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
15 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
17 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
6 November 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
5 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 May 2017
TM01Termination of Director
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
21 March 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
25 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2016
AR01AR01
Accounts With Accounts Type Dormant
10 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2015
AR01AR01
Accounts With Accounts Type Dormant
24 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2014
AR01AR01
Miscellaneous
9 October 2013
MISCMISC
Accounts Amended With Made Up Date
2 October 2013
AAMDAAMD
Accounts With Accounts Type Dormant
29 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2013
AR01AR01
Change Person Director Company With Change Date
14 March 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
10 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2012
AR01AR01
Change Person Director Company With Change Date
8 May 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2011
AR01AR01
Accounts With Accounts Type Full
31 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2010
AR01AR01
Appoint Corporate Secretary Company With Name
9 February 2010
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
9 February 2010
TM02Termination of Secretary
Change Person Secretary Company With Change Date
21 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
10 September 2009
AAAnnual Accounts
Legacy
8 May 2009
363aAnnual Return
Accounts With Accounts Type Full
31 October 2008
AAAnnual Accounts
Legacy
20 May 2008
287Change of Registered Office
Legacy
12 May 2008
363aAnnual Return
Legacy
9 May 2008
288cChange of Particulars
Legacy
12 December 2007
288cChange of Particulars
Legacy
11 December 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
3 September 2007
AAAnnual Accounts
Legacy
30 August 2007
288aAppointment of Director or Secretary
Legacy
30 August 2007
288aAppointment of Director or Secretary
Legacy
30 August 2007
288aAppointment of Director or Secretary
Legacy
30 August 2007
288bResignation of Director or Secretary
Legacy
30 August 2007
288bResignation of Director or Secretary
Legacy
28 August 2007
287Change of Registered Office
Legacy
21 August 2007
403aParticulars of Charge Subject to s859A
Legacy
18 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 August 2006
AAAnnual Accounts
Legacy
15 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 August 2005
AAAnnual Accounts
Legacy
26 May 2005
363sAnnual Return (shuttle)
Legacy
24 June 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
22 June 2004
AAAnnual Accounts
Legacy
10 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 June 2003
AAAnnual Accounts
Legacy
12 May 2003
363sAnnual Return (shuttle)
Legacy
6 February 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
28 May 2002
AAAnnual Accounts
Legacy
22 May 2002
363sAnnual Return (shuttle)
Legacy
29 October 2001
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
23 August 2001
AAAnnual Accounts
Legacy
31 May 2001
363sAnnual Return (shuttle)
Legacy
9 March 2001
225Change of Accounting Reference Date
Legacy
9 June 2000
88(2)R88(2)R
Legacy
25 May 2000
288aAppointment of Director or Secretary
Legacy
25 May 2000
288aAppointment of Director or Secretary
Legacy
25 May 2000
288bResignation of Director or Secretary
Legacy
25 May 2000
288bResignation of Director or Secretary
Legacy
23 May 2000
287Change of Registered Office
Incorporation Company
4 May 2000
NEWINCIncorporation