Background WavePink WaveYellow Wave

FOSTERCARE UK LTD (06139705)

FOSTERCARE UK LTD (06139705) is an active UK company. incorporated on 6 March 2007. with registered office in Worcestershire. The company operates in the Human Health and Social Work Activities sector, engaged in social work activities without accommodation for the elderly and disabled. FOSTERCARE UK LTD has been registered for 19 years. Current directors include BATTLE, Peter Jonathan, COMPTON-BURNETT, Richard James, CONSTANTINE, Simon John.

Company Number
06139705
Status
active
Type
ltd
Incorporated
6 March 2007
Age
19 years
Address
Unit 2, Greenbox Westonhall Road, Worcestershire, B60 4AL
Industry Sector
Human Health and Social Work Activities
Business Activity
Social work activities without accommodation for the elderly and disabled
Directors
BATTLE, Peter Jonathan, COMPTON-BURNETT, Richard James, CONSTANTINE, Simon John
SIC Codes
88100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOSTERCARE UK LTD

FOSTERCARE UK LTD is an active company incorporated on 6 March 2007 with the registered office located in Worcestershire. The company operates in the Human Health and Social Work Activities sector, specifically engaged in social work activities without accommodation for the elderly and disabled. FOSTERCARE UK LTD was registered 19 years ago.(SIC: 88100)

Status

active

Active since 19 years ago

Company No

06139705

LTD Company

Age

19 Years

Incorporated 6 March 2007

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 21 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 13 February 2026 (2 months ago)
Submitted on 27 February 2026 (2 months ago)

Next Due

Due by 27 February 2027
For period ending 13 February 2027
Contact
Address

Unit 2, Greenbox Westonhall Road Stoke Prior Worcestershire, B60 4AL,

Previous Addresses

Wootton Chase Wootton St. Lawrence Basingstoke RG23 8PE England
From: 8 May 2017To: 9 August 2024
Newbury House Hinxhill Ashford TN25 5NR England
From: 3 May 2017To: 8 May 2017
Innovation House Discovery Park Ramsgate Road Sandwich Kent CT13 9nd
From: 15 January 2013To: 3 May 2017
Home Farm Betteshanger Kent CT14 0NT
From: 6 March 2007To: 15 January 2013
Timeline

17 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
Mar 07
Loan Secured
Oct 15
Loan Cleared
Oct 15
Loan Cleared
May 17
Loan Cleared
May 17
Loan Cleared
May 17
Director Joined
May 17
Director Joined
May 17
Director Left
May 17
Director Left
May 17
Loan Secured
May 17
Director Joined
Oct 17
Owner Exit
Mar 18
Owner Exit
Mar 18
Director Left
Jun 20
Director Joined
Jul 20
Loan Secured
Oct 23
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

COMPTON-BURNETT, Richard James

Active
Westonhall Road, WorcestershireB60 4AL
Secretary
Appointed 04 May 2017

BATTLE, Peter Jonathan

Active
Westonhall Road, WorcestershireB60 4AL
Born March 1978
Director
Appointed 06 Jul 2020

COMPTON-BURNETT, Richard James

Active
Westonhall Road, WorcestershireB60 4AL
Born July 1961
Director
Appointed 04 May 2017

CONSTANTINE, Simon John

Active
Westonhall Road, WorcestershireB60 4AL
Born February 1959
Director
Appointed 04 May 2017

TOOMEY, Jonathan

Resigned
Red Cottage, SandwichCT13 9NY
Secretary
Appointed 06 Mar 2007
Resigned 04 May 2017

DUPORT SECRETARY LIMITED

Resigned
2 Southfield Road, Westbury On TrymBS9 3BH
Corporate nominee secretary
Appointed 06 Mar 2007
Resigned 06 Mar 2007

FINN, Alison

Resigned
Red Cottage, SandwichCT13 9NY
Born December 1974
Director
Appointed 06 Mar 2007
Resigned 04 May 2017

SARGENT, Alison

Resigned
Wootton St. Lawrence, BasingstokeRG23 8PE
Born April 1963
Director
Appointed 31 Oct 2017
Resigned 30 Jun 2020

TOOMEY, Jonathan

Resigned
Red Cottage, SandwichCT13 9NY
Born May 1972
Director
Appointed 06 Mar 2007
Resigned 04 May 2017

DUPORT DIRECTOR LIMITED

Resigned
2 Southfield Road, BristolBS9 3BH
Corporate nominee director
Appointed 06 Mar 2007
Resigned 06 Mar 2007

Persons with significant control

3

1 Active
2 Ceased
Wootton St. Lawrence, BasingstokeRG23 8PE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 May 2017

Miss Alison Finn

Ceased
Sandown Road, SandwichCT13 9NY
Born December 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 May 2017

Mr Jonathan Toomey

Ceased
Sandown Road, SandwichCT13 9NY
Born May 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 May 2017
Fundings
Financials
Latest Activities

Filing History

73

Confirmation Statement With No Updates
27 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
21 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
22 November 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 August 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
5 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
2 December 2021
AAAnnual Accounts
Accounts With Accounts Type Small
3 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
21 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
5 December 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 April 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 March 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
28 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 October 2017
AP01Appointment of Director
Resolution
17 May 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2017
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
9 May 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
8 May 2017
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
8 May 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 May 2017
TM02Termination of Secretary
Mortgage Satisfy Charge Full
5 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 May 2017
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
3 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Mortgage Satisfy Charge Full
15 October 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
9 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
19 March 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
15 January 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
25 June 2012
AAAnnual Accounts
Legacy
21 June 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
21 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 August 2009
AAAnnual Accounts
Legacy
19 March 2009
363aAnnual Return
Legacy
13 December 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
11 July 2008
AAAnnual Accounts
Legacy
14 April 2008
363sAnnual Return (shuttle)
Legacy
16 October 2007
395Particulars of Mortgage or Charge
Legacy
2 July 2007
288aAppointment of Director or Secretary
Legacy
25 May 2007
287Change of Registered Office
Legacy
27 March 2007
88(2)R88(2)R
Legacy
27 March 2007
288aAppointment of Director or Secretary
Legacy
6 March 2007
288bResignation of Director or Secretary
Legacy
6 March 2007
288bResignation of Director or Secretary
Incorporation Company
6 March 2007
NEWINCIncorporation