Background WavePink WaveYellow Wave

FOSTER CARE ASSOCIATES LIMITED (04322806)

FOSTER CARE ASSOCIATES LIMITED (04322806) is an active UK company. incorporated on 14 November 2001. with registered office in Bromsgrove. 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. FOSTER CARE ASSOCIATES LIMITED has been registered for 24 years. Current directors include AUGUST, Joanne, CLARK, Jonathan David.

Company Number
04322806
Status
active
Type
ltd
Incorporated
14 November 2001
Age
24 years
Address
Malvern View Saxon Business Park, Bromsgrove, B60 4AD
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

FOSTER CARE ASSOCIATES LIMITED

FOSTER CARE ASSOCIATES LIMITED is an active company incorporated on 14 November 2001 with the registered office located in Bromsgrove. 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. FOSTER CARE ASSOCIATES LIMITED was registered 24 years ago.(SIC: 87900, 88990)

Status

active

Active since 24 years ago

Company No

04322806

LTD Company

Age

24 Years

Incorporated 14 November 2001

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 18 September 2025 (6 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

7 months left

Last Filed

Made up to 7 November 2025 (4 months ago)
Submitted on 7 November 2025 (4 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026

Previous Company Names

CORE ASSETS FOSTERING LIMITED
From: 6 February 2013To: 31 March 2014
FOSTER CARE ASSOCIATES LIMITED
From: 28 March 2002To: 6 February 2013
FOSTER CARE ASSOCIATES
From: 14 November 2001To: 28 March 2002
Contact
Address

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

Timeline

26 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Nov 01
Director Joined
Oct 09
Director Joined
Feb 10
Director Left
Feb 10
Director Joined
May 10
Director Joined
Feb 11
Director Left
Dec 11
Director Left
Jul 13
Loan Cleared
Jul 13
Director Left
Oct 13
Director Left
Aug 14
Director Left
May 15
Director Left
Aug 16
Director Left
Jan 17
Director Left
May 17
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Joined
Nov 18
Loan Secured
Feb 19
Director Joined
Jul 19
Director Left
Aug 19
Loan Cleared
Jul 24
Loan Secured
Aug 24
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

3 Active
25 Resigned

HARRISON CLARK (SECRETARIAL) LTD

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

AUGUST, Joanne

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

CLARK, Jonathan David

Active
Malvern View Saxon Business Park, BromsgroveB60 4AD
Born October 1977
Director
Appointed 03 Sept 2007

LEECH, Bernadette

Resigned
23 Froxmere Road, CrowleWR7 4AU
Secretary
Appointed 17 Jun 2002
Resigned 18 Dec 2006

LEWIS, Martin

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

REES, Janet

Resigned
Old Yarr, RedditchB96 6QA
Secretary
Appointed 14 Nov 2001
Resigned 17 Jun 2002

HARRISON CLARK (SECRETARIAL) LTD

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

ABLETT, Brenda Jacqueline

Resigned
41 Beechwood Avenue, MutleyPL4 6PW
Born October 1946
Director
Appointed 26 Mar 2002
Resigned 22 Dec 2006

ABRAHAM, Estella Emily

Resigned
Saxon Business Park, Hanbury Road, BromsgroveB60 4AD
Born September 1955
Director
Appointed 29 Apr 2008
Resigned 31 Oct 2018

AHMAD, Syed Ali Owais

Resigned
15 Selly Wick Drive, BirminghamB29 7JQ
Born June 1962
Director
Appointed 10 Jan 2007
Resigned 03 Sept 2007

BANKS, Alison Ann

Resigned
Saxon Business Park, Hanbury Road, BromsgroveB60 4AD
Born March 1957
Director
Appointed 17 May 2010
Resigned 16 May 2016

BERTIE, Rupert Calvin

Resigned
4 Forfar Close, Leigh On SeaSS9 3SD
Born March 1954
Director
Appointed 27 May 2008
Resigned 30 Sept 2013

BERTIE, Rupert Calvin

Resigned
4 Forfar Close, Leigh On SeaSS9 3SD
Born March 1954
Director
Appointed 26 Mar 2002
Resigned 22 Dec 2006

BRADLEY, Noel Bernard

Resigned
10 Primrose Close, ChesterCH3 6DR
Born December 1957
Director
Appointed 26 Mar 2002
Resigned 22 Dec 2006

COCKBURN, Martin James Stuart

Resigned
Saxon Business Park, Hanbury Road, BromsgroveB60 4AD
Born January 1950
Director
Appointed 14 Nov 2001
Resigned 31 Oct 2018

COSTELLO, Mark Richard

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

EDWARDS, Jacqueline Patricia

Resigned
6 Arkle Close, Droitwich SpaWR9 7RL
Born September 1949
Director
Appointed 26 Mar 2002
Resigned 30 Apr 2003

GREEN, Edward John

Resigned
Saxon Business Park, Hanbury Road, BromsgroveB60 4AD
Born April 1970
Director
Appointed 29 Apr 2008
Resigned 14 Dec 2011

GROSVENOR, Stephen John

Resigned
Saxon Business Park, Hanbury Road, BromsgroveB60 4AD
Born November 1958
Director
Appointed 19 Sept 2005
Resigned 31 Jul 2014

KENNY, Lynda Mary

Resigned
Fairfield, Finningley, DoncasterDN9 3DD
Born April 1952
Director
Appointed 26 Mar 2002
Resigned 22 Dec 2006

LAKE, Roger John

Resigned
17 Harcourt Road, BristolBS6 7RQ
Born September 1952
Director
Appointed 26 Mar 2002
Resigned 22 Dec 2006

LOCKYER, Simon

Resigned
42 Glenwood Avenue, SouthamptonSO16 3QA
Born January 1950
Director
Appointed 26 Mar 2002
Resigned 21 Jan 2005

MELBOURNE, Sally

Resigned
Saxon Business Park Hanbury Road, BromsgroveB60 4AD
Born October 1951
Director
Appointed 26 Feb 2010
Resigned 31 May 2017

MELBOURNE, Sally

Resigned
Saxon Business Park, Hanbury Road, BromsgroveB60 4AD
Born October 1951
Director
Appointed 28 Sept 2009
Resigned 26 Feb 2010

OLDHAM, David John

Resigned
Saxon Business Park, Hanbury Road, BromsgroveB60 4AD
Born July 1959
Director
Appointed 10 Jan 2007
Resigned 31 Dec 2016

REES, Janet

Resigned
Saxon Business Park, Hanbury Road, BromsgroveB60 4AD
Born October 1940
Director
Appointed 14 Nov 2001
Resigned 31 Oct 2018

SHOSTAK, Raymond Jon

Resigned
Saxon Business Park, Hanbury Road, BromsgroveB60 4AD
Born July 1949
Director
Appointed 04 Feb 2011
Resigned 28 Jun 2013

SYKES, Robert Hedley

Resigned
Warwick House, MalvernWR14 4RP
Born August 1952
Director
Appointed 25 Jan 2007
Resigned 26 May 2015

Persons with significant control

1

Saxon Business Park, Hanbury Road, BromsgroveB60 4AD

Nature of Control

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

Filing History

193

Change Person Director Company With Change Date
10 March 2026
CH01Change of Director Details
Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
19 July 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 July 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
21 June 2022
AAAnnual Accounts
Move Registers To Sail Company With New Address
10 November 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
10 November 2021
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
9 November 2021
CS01Confirmation Statement
Change To A Person With Significant Control
8 November 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2019
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
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
23 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
20 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
Termination Director Company With Name Termination Date
6 November 2018
TM01Termination 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
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
21 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 May 2017
TM01Termination of Director
Change Person Director Company With Change Date
22 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 January 2017
TM01Termination of Director
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
30 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 November 2015
AR01AR01
Accounts With Accounts Type Full
29 May 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 November 2014
AR01AR01
Termination Director Company With Name Termination Date
1 September 2014
TM01Termination of Director
Accounts With Accounts Type Full
19 May 2014
AAAnnual Accounts
Certificate Change Of Name Company
31 March 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
31 March 2014
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
14 November 2013
AR01AR01
Termination Director Company With Name
31 October 2013
TM01Termination of Director
Change Person Director Company With Change Date
31 October 2013
CH01Change of Director Details
Second Filing Of Form With Form Type
7 October 2013
RP04RP04
Accounts With Accounts Type Full
4 September 2013
AAAnnual Accounts
Change Person Director Company With Change Date
4 September 2013
CH01Change of Director Details
Mortgage Satisfy Charge Full
30 July 2013
MR04Satisfaction of Charge
Termination Director Company With Name
15 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Change Person Director Company With Change Date
14 March 2013
CH01Change of Director Details
Certificate Change Of Name Company
6 February 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
6 February 2013
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
12 December 2012
AR01AR01
Accounts With Accounts Type Full
10 August 2012
AAAnnual Accounts
Termination Director Company With Name
22 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 November 2011
AR01AR01
Change Person Director Company With Change Date
21 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2011
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
Appoint Person Director Company With Name
17 February 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 November 2010
AR01AR01
Accounts With Accounts Type Group
31 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
18 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 February 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
Annual Return Company With Made Up Date Full List Shareholders
1 December 2009
AR01AR01
Change Person Director Company With Change Date
25 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
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
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Appoint Person Director Company With Name
9 October 2009
AP01Appointment of Director
Accounts With Accounts Type Group
10 September 2009
AAAnnual Accounts
Legacy
17 June 2009
403aParticulars of Charge Subject to s859A
Legacy
17 June 2009
403aParticulars of Charge Subject to s859A
Legacy
17 June 2009
403aParticulars of Charge Subject to s859A
Legacy
17 June 2009
403aParticulars of Charge Subject to s859A
Legacy
17 June 2009
403aParticulars of Charge Subject to s859A
Legacy
5 June 2009
395Particulars of Mortgage or Charge
Legacy
5 June 2009
395Particulars of Mortgage or Charge
Legacy
19 November 2008
363aAnnual Return
Legacy
13 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
20 October 2008
AAAnnual Accounts
Legacy
5 September 2008
288aAppointment of Director or Secretary
Legacy
3 July 2008
288aAppointment of Director or Secretary
Legacy
3 July 2008
288aAppointment of Director or Secretary
Legacy
5 April 2008
363aAnnual Return
Legacy
29 January 2008
288aAppointment of Director or Secretary
Legacy
12 December 2007
288cChange of Particulars
Legacy
19 November 2007
363aAnnual Return
Accounts With Accounts Type Group
31 October 2007
AAAnnual Accounts
Legacy
11 September 2007
288aAppointment of Director or Secretary
Legacy
11 September 2007
288bResignation of Director or Secretary
Legacy
3 August 2007
288cChange of Particulars
Resolution
28 June 2007
RESOLUTIONSResolutions
Legacy
30 May 2007
288cChange of Particulars
Legacy
30 May 2007
288cChange of Particulars
Legacy
15 May 2007
288bResignation of Director or Secretary
Legacy
15 May 2007
288aAppointment of Director or Secretary
Legacy
22 January 2007
155(6)b155(6)b
Legacy
22 January 2007
155(6)b155(6)b
Legacy
22 January 2007
155(6)a155(6)a
Resolution
22 January 2007
RESOLUTIONSResolutions
Legacy
20 January 2007
288aAppointment of Director or Secretary
Legacy
20 January 2007
288aAppointment of Director or Secretary
Legacy
18 January 2007
363sAnnual Return (shuttle)
Legacy
11 January 2007
288bResignation of Director or Secretary
Legacy
11 January 2007
288bResignation of Director or Secretary
Legacy
11 January 2007
288bResignation of Director or Secretary
Legacy
11 January 2007
288bResignation of Director or Secretary
Legacy
11 January 2007
288bResignation of Director or Secretary
Legacy
11 January 2007
88(2)R88(2)R
Resolution
11 January 2007
RESOLUTIONSResolutions
Resolution
11 January 2007
RESOLUTIONSResolutions
Resolution
8 January 2007
RESOLUTIONSResolutions
Legacy
4 January 2007
403aParticulars of Charge Subject to s859A
Legacy
4 January 2007
403aParticulars of Charge Subject to s859A
Legacy
29 December 2006
395Particulars of Mortgage or Charge
Legacy
28 December 2006
395Particulars of Mortgage or Charge
Legacy
28 December 2006
395Particulars of Mortgage or Charge
Legacy
28 December 2006
395Particulars of Mortgage or Charge
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
4 October 2006
288cChange of Particulars
Legacy
4 October 2006
288cChange of Particulars
Legacy
12 September 2006
288cChange of Particulars
Legacy
12 September 2006
288cChange of Particulars
Accounts With Accounts Type Full
31 August 2006
AAAnnual Accounts
Legacy
5 April 2006
288cChange of Particulars
Legacy
14 December 2005
363sAnnual Return (shuttle)
Legacy
13 October 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 October 2005
AAAnnual Accounts
Legacy
5 July 2005
288cChange of Particulars
Legacy
23 February 2005
169169
Legacy
7 February 2005
288bResignation of Director or Secretary
Resolution
28 January 2005
RESOLUTIONSResolutions
Resolution
25 January 2005
RESOLUTIONSResolutions
Legacy
22 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 November 2004
AAAnnual Accounts
Legacy
24 December 2003
287Change of Registered Office
Legacy
23 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 September 2003
AAAnnual Accounts
Legacy
1 July 2003
288cChange of Particulars
Legacy
17 May 2003
288bResignation of Director or Secretary
Memorandum Articles
6 January 2003
MEM/ARTSMEM/ARTS
Resolution
6 January 2003
RESOLUTIONSResolutions
Legacy
2 December 2002
363sAnnual Return (shuttle)
Legacy
20 July 2002
395Particulars of Mortgage or Charge
Legacy
14 July 2002
288aAppointment of Director or Secretary
Legacy
14 July 2002
288bResignation of Director or Secretary
Legacy
28 June 2002
288cChange of Particulars
Legacy
15 June 2002
225Change of Accounting Reference Date
Legacy
16 April 2002
395Particulars of Mortgage or Charge
Legacy
13 April 2002
395Particulars of Mortgage or Charge
Miscellaneous
8 April 2002
MISCMISC
Certificate Re Registration Unlimited To Limited
3 April 2002
CERT1CERT1
Re Registration Memorandum Articles
28 March 2002
MARMAR
Resolution
28 March 2002
RESOLUTIONSResolutions
Legacy
28 March 2002
288aAppointment of Director or Secretary
Legacy
28 March 2002
288aAppointment of Director or Secretary
Legacy
28 March 2002
288aAppointment of Director or Secretary
Legacy
28 March 2002
288aAppointment of Director or Secretary
Legacy
28 March 2002
288aAppointment of Director or Secretary
Legacy
28 March 2002
288aAppointment of Director or Secretary
Legacy
28 March 2002
288aAppointment of Director or Secretary
Resolution
28 March 2002
RESOLUTIONSResolutions
Resolution
28 March 2002
RESOLUTIONSResolutions
Resolution
28 March 2002
RESOLUTIONSResolutions
Resolution
28 March 2002
RESOLUTIONSResolutions
Resolution
28 March 2002
RESOLUTIONSResolutions
Legacy
28 March 2002
123Notice of Increase in Nominal Capital
Legacy
14 February 2002
395Particulars of Mortgage or Charge
Legacy
5 February 2002
287Change of Registered Office
Incorporation Company
14 November 2001
NEWINCIncorporation