Background WavePink WaveYellow Wave

WELCOME FOSTER CARE LIMITED (06350870)

WELCOME FOSTER CARE LIMITED (06350870) is an active UK company. incorporated on 22 August 2007. with registered office in Worcestershire. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. WELCOME FOSTER CARE LIMITED has been registered for 18 years. Current directors include BATTLE, Peter Jonathan, COMPTON-BURNETT, Richard James, CONSTANTINE, Simon John.

Company Number
06350870
Status
active
Type
ltd
Incorporated
22 August 2007
Age
18 years
Address
Unit 2, Greenbox Westonhall Road, Worcestershire, B60 4AL
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
BATTLE, Peter Jonathan, COMPTON-BURNETT, Richard James, CONSTANTINE, Simon John
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WELCOME FOSTER CARE LIMITED

WELCOME FOSTER CARE LIMITED is an active company incorporated on 22 August 2007 with the registered office located in Worcestershire. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. WELCOME FOSTER CARE LIMITED was registered 18 years ago.(SIC: 88990)

Status

active

Active since 18 years ago

Company No

06350870

LTD Company

Age

18 Years

Incorporated 22 August 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: Dormant

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

Previous Company Names

FAITH FOSTER CARE LIMITED
From: 22 August 2007To: 28 April 2010
Contact
Address

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

Previous Addresses

Wootton Chase Wootton St. Lawrence Basingstoke Hampshire RG23 8PE England
From: 4 July 2016To: 9 August 2024
Wootton Chase Wootton St. Lawrence Basingstoke Hampshire RG23 8PE England
From: 4 July 2016To: 4 July 2016
Wootton St. Lawrence Basingstoke Hampshire RG23 8PE England
From: 23 June 2016To: 4 July 2016
Beech House Wootton St. Lawrence Basingstoke Hampshire RG23 8PE
From: 16 June 2015To: 23 June 2016
C/O Welcome Foster Care Unit 3 the Office Village 4 Romford Road Stratford London E14 4EA
From: 21 December 2012To: 16 June 2015
Unit 3 the Office Village Romford Road Stratford London E15 4EA United Kingdom
From: 10 January 2012To: 21 December 2012
28 Fillebrook Road London E11 4AT
From: 22 August 2007To: 10 January 2012
Timeline

9 key events • 2007 - 2020

Funding Officers Ownership
Company Founded
Aug 07
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Loan Secured
Jun 15
Director Joined
Oct 17
Director Left
Jun 20
Director Joined
Jul 20
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

COMPTON-BURNETT, Richard James

Active
Westonhall Road, WorcestershireB60 4AL
Secretary
Appointed 15 Jun 2015

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 15 Jun 2015

CONSTANTINE, Simon John

Active
Westonhall Road, WorcestershireB60 4AL
Born February 1959
Director
Appointed 15 Jun 2015

KHAN, Anjum

Resigned
28 Fillebrook Road, LondonE11 4AT
Secretary
Appointed 22 Aug 2007
Resigned 21 Jul 2009

ALI, Naveed

Resigned
Wootton St. Lawrence, BasingstokeRG23 8PE
Born March 1976
Director
Appointed 22 Aug 2007
Resigned 15 Jun 2015

MOHAMMED, Shazad

Resigned
79 Erskine Road, LondonE17 6SA
Born June 1976
Director
Appointed 22 Aug 2007
Resigned 15 Jun 2015

SARGENT, Alison

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

Persons with significant control

1

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 07 Apr 2016
Fundings
Financials
Latest Activities

Filing History

67

Confirmation Statement With No Updates
27 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
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 Dormant
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
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
Memorandum Articles
21 June 2018
MAMA
Resolution
13 June 2018
RESOLUTIONSResolutions
Change To A Person With Significant Control
8 June 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
14 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
14 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 October 2017
AP01Appointment of Director
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
17 December 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 August 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
4 July 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 July 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 June 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
17 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
28 September 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 September 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
16 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 June 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 June 2015
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
16 June 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 December 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
21 December 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
21 December 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 December 2012
CH01Change of Director Details
Gazette Notice Compulsary
18 December 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
8 June 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 January 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
31 October 2011
AR01AR01
Change Person Director Company With Change Date
31 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
31 October 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 June 2010
AAAnnual Accounts
Certificate Change Of Name Company
28 April 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
28 April 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
18 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 October 2009
AAAnnual Accounts
Legacy
8 August 2009
288bResignation of Director or Secretary
Legacy
16 September 2008
363aAnnual Return
Incorporation Company
22 August 2007
NEWINCIncorporation