Background WavePink WaveYellow Wave

QUALITY FOSTER CARE LIMITED (04464943)

QUALITY FOSTER CARE LIMITED (04464943) is an active UK company. incorporated on 19 June 2002. with registered office in Salisbury. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. QUALITY FOSTER CARE LIMITED has been registered for 23 years. Current directors include FLANAGAN, James, WALLAGE, Benjamin James, WILLOCK, Nicola Jayne Maria.

Company Number
04464943
Status
active
Type
ltd
Incorporated
19 June 2002
Age
23 years
Address
47 Bedwin Street, Salisbury, SP1 3UT
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
FLANAGAN, James, WALLAGE, Benjamin James, WILLOCK, Nicola Jayne Maria
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUALITY FOSTER CARE LIMITED

QUALITY FOSTER CARE LIMITED is an active company incorporated on 19 June 2002 with the registered office located in Salisbury. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. QUALITY FOSTER CARE LIMITED was registered 23 years ago.(SIC: 88990)

Status

active

Active since 23 years ago

Company No

04464943

LTD Company

Age

23 Years

Incorporated 19 June 2002

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 16 April 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 25 June 2025 (9 months ago)
Submitted on 25 June 2025 (9 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026
Contact
Address

47 Bedwin Street Salisbury, SP1 3UT,

Previous Addresses

1st Floor 134-146 High Road Benfleet Essex SS7 5LD England
From: 4 March 2016To: 22 June 2021
305 High Road South Benfleet Essex SS7 5HA
From: 19 June 2002To: 4 March 2016
Timeline

18 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Jun 02
Funding Round
Apr 11
New Owner
Mar 21
New Owner
Apr 21
Owner Exit
Apr 21
Director Joined
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Owner Exit
Jul 21
Owner Exit
Jul 21
Owner Exit
Jul 21
Loan Secured
Dec 22
Loan Secured
Dec 22
Director Joined
Nov 24
Loan Secured
Apr 25
Director Left
Oct 25
1
Funding
7
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

BRADBURY ASSOCIATES LIMITED

Active
48 East Street, FarehamPO16 9XS
Corporate secretary
Appointed 18 Jun 2021

FLANAGAN, James

Active
Bedwin Street, SalisburySP1 3UT
Born January 1981
Director
Appointed 01 Nov 2024

WALLAGE, Benjamin James

Active
Bedwin Street, SalisburySP1 3UT
Born December 1980
Director
Appointed 18 Jun 2021

WILLOCK, Nicola Jayne Maria

Active
Bedwin Street, SalisburySP1 3UT
Born April 1965
Director
Appointed 18 Jun 2021

MARTIN, Clive Christopher

Resigned
35 Silverpoint Marine, Canvey IslandSS8 7TN
Secretary
Appointed 03 Jun 2003
Resigned 12 Dec 2005

MARTIN, Keeley

Resigned
35 Silver Point Marine, Canvey IslandSS8 7TN
Secretary
Appointed 24 Jun 2002
Resigned 12 Jun 2003

SHEEHAN, Timothy Leigh

Resigned
134-146 High Road, BenfleetSS7 5LD
Secretary
Appointed 12 Dec 2005
Resigned 18 Jun 2021

HCS SECRETARIAL LIMITED

Resigned
Upper Belgrave Road, BristolBS8 2XN
Corporate nominee secretary
Appointed 19 Jun 2002
Resigned 24 Jun 2002

MARTIN, Clive Christopher

Resigned
35 Silverpoint Marine, Canvey IslandSS8 7TN
Born July 1953
Director
Appointed 03 Jun 2003
Resigned 12 Dec 2005

MCCONNELL, Pamela Jane

Resigned
Bedwin Street, SalisburySP1 3UT
Born November 1955
Director
Appointed 18 Jun 2021
Resigned 23 Sept 2025

NASH, Keeley

Resigned
134-146 High Road, BenfleetSS7 5LD
Born May 1977
Director
Appointed 03 Jun 2003
Resigned 18 Jun 2021

SHEEHAN, Cathrine Olive

Resigned
35 Silver Point Marine, Canvey IslandSS8 7TN
Born August 1957
Director
Appointed 24 Jun 2002
Resigned 12 Dec 2005

SHEEHAN, Timothy Leigh

Resigned
134-146 High Road, BenfleetSS7 5LD
Born August 1980
Director
Appointed 03 Jun 2003
Resigned 18 Jun 2021

HANOVER DIRECTORS LIMITED

Resigned
44 Upper Belgrave Road, BristolBS8 2XN
Corporate nominee director
Appointed 19 Jun 2002
Resigned 24 Jun 2002

Persons with significant control

5

1 Active
4 Ceased
Bedwin Street, SalisburySP1 3UT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Jun 2021

Ms Catherine Olive Sheehan

Ceased
Bedwin Street, SalisburySP1 3UT
Born August 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 19 Apr 2021
Ceased 18 Jun 2021

Mr Timothy Leigh Sheehan

Ceased
High Road, BenfleetSS7 5LD
Born August 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 12 Dec 2016
Ceased 18 Jun 2021

Mrs Keeley Nash

Ceased
Bedwin Street, SalisburySP1 3UT
Born May 1977

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 18 Jun 2021

Mr Timothy Leigh Sheehan

Ceased
134-146 High Road, BenfleetSS7 5LD
Born August 1980

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 21 Apr 2021
Fundings
Financials
Latest Activities

Filing History

103

Resolution
27 November 2025
RESOLUTIONSResolutions
Memorandum Articles
27 November 2025
MAMA
Termination Director Company With Name Termination Date
14 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2025
MR01Registration of a Charge
Accounts With Accounts Type Small
16 April 2025
AAAnnual Accounts
Change Person Director Company With Change Date
20 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
6 April 2024
AAAnnual Accounts
Change Sail Address Company With New Address
7 February 2024
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
7 February 2024
AD03Change of Location of Company Records
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
22 June 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2022
MR01Registration of a Charge
Confirmation Statement With Updates
28 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2022
AAAnnual Accounts
Legacy
22 February 2022
PARENT_ACCPARENT_ACC
Legacy
22 February 2022
GUARANTEE2GUARANTEE2
Legacy
22 February 2022
AGREEMENT2AGREEMENT2
Legacy
14 February 2022
GUARANTEE2GUARANTEE2
Legacy
14 February 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
5 July 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 July 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Corporate Secretary Company With Name Date
2 July 2021
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
1 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2021
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
22 June 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
22 June 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 June 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 June 2021
TM02Termination of Secretary
Cessation Of A Person With Significant Control
22 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
21 April 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
19 April 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 March 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
17 March 2021
AAAnnual Accounts
Change Person Director Company With Change Date
8 February 2021
CH01Change of Director Details
Change To A Person With Significant Control
8 February 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 April 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
4 March 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
15 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 June 2013
AAAnnual Accounts
Change Person Director Company With Change Date
19 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2012
AR01AR01
Change Person Secretary Company With Change Date
20 June 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
21 June 2011
AR01AR01
Capital Allotment Shares
11 April 2011
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
4 March 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2010
AR01AR01
Change Person Secretary Company With Change Date
18 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 September 2009
AAAnnual Accounts
Legacy
31 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 September 2008
AAAnnual Accounts
Legacy
20 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 September 2007
AAAnnual Accounts
Legacy
28 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 October 2006
AAAnnual Accounts
Legacy
18 July 2006
363sAnnual Return (shuttle)
Legacy
29 December 2005
288aAppointment of Director or Secretary
Legacy
23 December 2005
288bResignation of Director or Secretary
Legacy
23 December 2005
288bResignation of Director or Secretary
Legacy
14 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 June 2005
AAAnnual Accounts
Legacy
16 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 March 2004
AAAnnual Accounts
Legacy
25 July 2003
363sAnnual Return (shuttle)
Legacy
10 July 2003
287Change of Registered Office
Legacy
5 July 2003
288aAppointment of Director or Secretary
Legacy
5 July 2003
288aAppointment of Director or Secretary
Legacy
5 July 2003
288bResignation of Director or Secretary
Legacy
25 June 2003
288aAppointment of Director or Secretary
Legacy
16 June 2003
225Change of Accounting Reference Date
Legacy
2 September 2002
288aAppointment of Director or Secretary
Legacy
15 August 2002
287Change of Registered Office
Legacy
15 August 2002
288aAppointment of Director or Secretary
Legacy
28 June 2002
288bResignation of Director or Secretary
Legacy
28 June 2002
288bResignation of Director or Secretary
Incorporation Company
19 June 2002
NEWINCIncorporation