Background WavePink WaveYellow Wave

FOSTERING PEOPLE LIMITED (04241833)

FOSTERING PEOPLE LIMITED (04241833) is an active UK company. incorporated on 27 June 2001. with registered office in Nottingham. The company operates in the Human Health and Social Work Activities sector, engaged in other residential care activities n.e.c. and 1 other business activities. FOSTERING PEOPLE LIMITED has been registered for 24 years. Current directors include AUGUST, Joanne, CLARK, Jonathan David.

Company Number
04241833
Status
active
Type
ltd
Incorporated
27 June 2001
Age
24 years
Address
Suite D The Point Welbeck Road, Nottingham, NG2 7QW
Industry Sector
Human Health and Social Work Activities
Business Activity
Other residential care activities n.e.c.
Directors
AUGUST, Joanne, CLARK, Jonathan David
SIC Codes
87900, 88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOSTERING PEOPLE LIMITED

FOSTERING PEOPLE LIMITED is an active company incorporated on 27 June 2001 with the registered office located in Nottingham. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other residential care activities n.e.c. and 1 other business activity. FOSTERING PEOPLE LIMITED was registered 24 years ago.(SIC: 87900, 88990)

Status

active

Active since 24 years ago

Company No

04241833

LTD Company

Age

24 Years

Incorporated 27 June 2001

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 8 July 2025 (9 months ago)
Submitted on 18 July 2025 (9 months ago)

Next Due

Due by 22 July 2026
For period ending 8 July 2026
Contact
Address

Suite D The Point Welbeck Road West Bridgford Nottingham, NG2 7QW,

Previous Addresses

Level 3 Bridgford House Pavilion Road West Bridgford Nottingham England NG2 5GJ
From: 20 April 2010To: 28 September 2017
, Malvern View Saxon Business Park Hanbury Road, Stoke Prior, Bromsgrove, Worcestershire, B60 4AD
From: 27 June 2001To: 20 April 2010
Timeline

13 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Jun 01
Director Left
Feb 10
Director Joined
Apr 10
Director Left
Jul 10
Director Joined
Aug 10
Director Left
Aug 14
Director Left
May 17
Loan Cleared
Nov 18
Director Left
Nov 18
Director Joined
Nov 18
Director Joined
Jul 19
Director Left
Aug 19
Loan Secured
Aug 24
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 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 19 Aug 2010

BYATT, Leonard Joseph

Resigned
5 South Road, West BridgfordNG2 7AG
Secretary
Appointed 27 Jun 2001
Resigned 18 May 2006

COCKBURN, Martin James Stuart

Resigned
Orchard Cottage, BromsgroveB60 4EZ
Secretary
Appointed 18 May 2006
Resigned 11 Jul 2006

LEECH, Bernadette

Resigned
23 Froxmere Road, CrowleWR7 4AU
Secretary
Appointed 11 Jul 2006
Resigned 18 Dec 2006

LEWIS, Martin

Resigned
Saxon Business Park, Hanbury Road, BromsgroveB60 4AD
Secretary
Appointed 24 Apr 2007
Resigned 31 Jan 2010

HARRISON CLARK (SECRETARIAL) LTD

Resigned
5 Deansway, WorcesterWR1 2JG
Corporate secretary
Appointed 18 Dec 2006
Resigned 24 Apr 2007

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 27 Jun 2001
Resigned 27 Jun 2001

BYATT, Sarah James

Resigned
5 South Road, West BridgfordNG2 7AG
Born July 1961
Director
Appointed 27 Jun 2001
Resigned 18 May 2006

COCKBURN, Martin James Stuart

Resigned
Saxon Business Park, Hanbury Road, BromsgroveB60 4AD
Born January 1950
Director
Appointed 18 May 2006
Resigned 31 Oct 2018

COSTELLO, Mark Richard

Resigned
Welbeck Road, NottinghamNG2 7QW
Born April 1978
Director
Appointed 31 Oct 2018
Resigned 31 Jul 2019

GROSVENOR, Stephen John

Resigned
Saxon Business Park, Hanbury Road, BromsgroveB60 4AD
Born November 1958
Director
Appointed 18 May 2006
Resigned 31 Jul 2014

MELBOURNE, Sally

Resigned
Saxon Business Park, Hanbury Road, BromsgroveB60 4AD
Born October 1951
Director
Appointed 18 May 2006
Resigned 31 May 2017

OLDHAM, David John

Resigned
Saxon Business Park, Hanbury Road, BromsgroveB60 4AD
Born July 1959
Director
Appointed 20 Apr 2010
Resigned 01 Jun 2010

OLDHAM, David John

Resigned
Saxon Business Park, Hanbury Road, BromsgroveB60 4AD
Born July 1959
Director
Appointed 08 Aug 2006
Resigned 26 Feb 2010

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 27 Jun 2001
Resigned 27 Jun 2001

Persons with significant control

1

Saxon Business Park, Hanbury Road, BromsgroveB60 4AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

130

Change Person Director Company With Change Date
10 March 2026
CH01Change of Director Details
Accounts With Accounts Type Full
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
20 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
13 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
15 July 2022
CH01Change of Director Details
Accounts With Accounts Type Full
21 June 2022
AAAnnual Accounts
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
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
8 July 2019
CS01Confirmation Statement
Statement Of Companys Objects
30 January 2019
CC04CC04
Accounts With Accounts Type Full
19 November 2018
AAAnnual Accounts
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
Mortgage Satisfy Charge Full
5 November 2018
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
26 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 September 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
25 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 May 2017
TM01Termination of Director
Change Person Director Company With Change Date
21 March 2017
CH01Change of Director Details
Accounts With Accounts Type Full
30 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
14 July 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Accounts With Accounts Type Full
29 May 2015
AAAnnual Accounts
Resolution
2 December 2014
RESOLUTIONSResolutions
Resolution
2 December 2014
RESOLUTIONSResolutions
Resolution
2 December 2014
RESOLUTIONSResolutions
Resolution
2 December 2014
RESOLUTIONSResolutions
Memorandum Articles
16 October 2014
MEM/ARTSMEM/ARTS
Resolution
16 October 2014
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
1 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 June 2014
AR01AR01
Accounts With Accounts Type Full
19 May 2014
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
8 April 2014
RP04RP04
Second Filing Of Form With Form Type Made Up Date
20 January 2014
RP04RP04
Miscellaneous
9 October 2013
MISCMISC
Accounts With Accounts Type Full
4 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2013
AR01AR01
Change Person Director Company With Change Date
14 March 2013
CH01Change of Director Details
Resolution
14 March 2013
RESOLUTIONSResolutions
Resolution
17 December 2012
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
10 December 2012
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Full
10 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2012
AR01AR01
Change Person Director Company With Change Date
27 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2011
CH01Change of Director Details
Accounts With Accounts Type Full
30 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2011
AR01AR01
Accounts With Accounts Type Full
31 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
19 August 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 July 2010
AR01AR01
Termination Director Company With Name
6 July 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
20 April 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
20 April 2010
AP01Appointment of Director
Termination Director Company With Name
26 February 2010
TM01Termination of Director
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
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 July 2009
363aAnnual Return
Legacy
17 June 2009
403aParticulars of Charge Subject to s859A
Legacy
5 June 2009
395Particulars of Mortgage or Charge
Legacy
19 January 2009
122122
Legacy
19 January 2009
88(2)Return of Allotment of Shares
Memorandum Articles
19 January 2009
MEM/ARTSMEM/ARTS
Resolution
19 January 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 October 2008
AAAnnual Accounts
Legacy
1 July 2008
363aAnnual Return
Legacy
28 April 2008
287Change of Registered Office
Legacy
12 December 2007
288cChange of Particulars
Accounts With Accounts Type Full
25 October 2007
AAAnnual Accounts
Legacy
28 June 2007
363aAnnual Return
Resolution
27 June 2007
RESOLUTIONSResolutions
Legacy
30 May 2007
288cChange of Particulars
Legacy
18 May 2007
288bResignation of Director or Secretary
Legacy
18 May 2007
288aAppointment of Director or Secretary
Legacy
18 May 2007
287Change of Registered Office
Legacy
12 April 2007
225Change of Accounting Reference Date
Legacy
21 January 2007
155(6)a155(6)a
Resolution
11 January 2007
RESOLUTIONSResolutions
Legacy
11 January 2007
225Change of Accounting Reference Date
Resolution
8 January 2007
RESOLUTIONSResolutions
Resolution
8 January 2007
RESOLUTIONSResolutions
Legacy
28 December 2006
395Particulars of Mortgage or Charge
Legacy
28 December 2006
288bResignation of Director or Secretary
Legacy
28 December 2006
288aAppointment of Director or Secretary
Legacy
10 October 2006
288aAppointment of Director or Secretary
Legacy
4 October 2006
288cChange of Particulars
Legacy
12 September 2006
288cChange of Particulars
Legacy
16 August 2006
155(6)a155(6)a
Resolution
16 August 2006
RESOLUTIONSResolutions
Resolution
16 August 2006
RESOLUTIONSResolutions
Legacy
24 July 2006
288bResignation of Director or Secretary
Legacy
18 July 2006
363sAnnual Return (shuttle)
Legacy
18 July 2006
288aAppointment of Director or Secretary
Legacy
26 May 2006
288aAppointment of Director or Secretary
Legacy
26 May 2006
287Change of Registered Office
Legacy
26 May 2006
288aAppointment of Director or Secretary
Legacy
26 May 2006
288aAppointment of Director or Secretary
Legacy
26 May 2006
288bResignation of Director or Secretary
Legacy
26 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
27 September 2005
AAAnnual Accounts
Legacy
21 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 November 2004
AAAnnual Accounts
Legacy
2 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 January 2004
AAAnnual Accounts
Legacy
30 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 September 2002
AAAnnual Accounts
Legacy
3 July 2002
363sAnnual Return (shuttle)
Legacy
4 July 2001
288aAppointment of Director or Secretary
Legacy
4 July 2001
288bResignation of Director or Secretary
Legacy
4 July 2001
288bResignation of Director or Secretary
Legacy
4 July 2001
288aAppointment of Director or Secretary
Legacy
4 July 2001
287Change of Registered Office
Incorporation Company
27 June 2001
NEWINCIncorporation