Background WavePink WaveYellow Wave

THE FOSTERING FOUNDATION LIMITED (06445595)

THE FOSTERING FOUNDATION LIMITED (06445595) is an active UK company. incorporated on 5 December 2007. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. THE FOSTERING FOUNDATION LIMITED has been registered for 18 years. Current directors include LEWIS, Geoffrey Bowen, LEWIS, William James Bowen.

Company Number
06445595
Status
active
Type
ltd
Incorporated
5 December 2007
Age
18 years
Address
82 St John Street, London, EC1M 4JN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
LEWIS, Geoffrey Bowen, LEWIS, William James Bowen
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE FOSTERING FOUNDATION LIMITED

THE FOSTERING FOUNDATION LIMITED is an active company incorporated on 5 December 2007 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. THE FOSTERING FOUNDATION LIMITED was registered 18 years ago.(SIC: 70100)

Status

active

Active since 18 years ago

Company No

06445595

LTD Company

Age

18 Years

Incorporated 5 December 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 10 November 2025 (5 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026

Previous Company Names

MM&S (5325) LIMITED
From: 5 December 2007To: 28 August 2008
Contact
Address

82 St John Street London, EC1M 4JN,

Previous Addresses

74a Regent Street Kingswood Bristol BS15 8JA United Kingdom
From: 25 October 2024To: 28 August 2025
1st and 2nd Floor 46/47 Brook Street Tavistock Devon PL19 0HE United Kingdom
From: 27 June 2017To: 25 October 2024
Rylands Farm Sandy Lane Beckington Nr Frome, Somerset BA11 6st
From: 4 July 2013To: 27 June 2017
326a Limpsfield Road South Croydon Surrey CR2 9BX United Kingdom
From: 9 July 2012To: 4 July 2013
Monkspool House Woolverton Near Bath Somerset BA2 7QT
From: 5 December 2007To: 9 July 2012
Timeline

28 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Dec 07
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Loan Cleared
Aug 15
Loan Secured
Jun 16
Director Left
Dec 16
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Jun 17
Director Left
Dec 18
Director Left
Dec 18
Loan Secured
Mar 19
Director Joined
Jun 19
Director Left
Jul 19
Director Joined
Jan 20
Owner Exit
Mar 20
Loan Secured
Oct 20
Director Left
Aug 21
Director Left
Feb 22
Director Joined
Jun 22
Director Left
Jul 24
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Jul 25
Director Left
Aug 25
Loan Cleared
Apr 26
0
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

LEWIS, Geoffrey Bowen

Active
St John Street, LondonEC1M 4JN
Born May 1953
Director
Appointed 28 Mar 2008

LEWIS, William James Bowen

Active
St John Street, LondonEC1M 4JN
Born January 1985
Director
Appointed 28 Mar 2025

MACLAY MURRAY & SPENS LLP

Resigned
St. Vincent Street, GlasgowG2 5NJ
Corporate nominee secretary
Appointed 05 Dec 2007
Resigned 28 Mar 2008

NATHAN MAKNIGHT COMPANY SECRETARIAL LIMITED

Resigned
Suite 66, Maddison House, CroydonCR9 1DF
Corporate secretary
Appointed 28 Mar 2008
Resigned 11 Apr 2025

DUNK, Georgina

Resigned
46/47 Brook Street, TavistockPL19 0HE
Born October 1958
Director
Appointed 12 Jun 2019
Resigned 13 Aug 2021

JONES, Jennifer Victoria

Resigned
Sandy Lane, BeckingtonBA11 6ST
Born June 1966
Director
Appointed 21 Apr 2015
Resigned 30 Jun 2016

KHAN, Sakina

Resigned
KingswoodBS15 8JA
Born September 1971
Director
Appointed 21 Apr 2015
Resigned 06 Aug 2025

KIRWIN, Margaret Anne

Resigned
KingswoodBS15 8JA
Born March 1963
Director
Appointed 22 Jun 2017
Resigned 26 Mar 2025

LEWIS, William James

Resigned
46/47 Brook Street, TavistockPL19 0HE
Born January 1985
Director
Appointed 20 Jan 2020
Resigned 01 Feb 2022

NORMAN, Tracy Jean

Resigned
46/47 Brook Street, TavistockPL19 0HE
Born September 1964
Director
Appointed 16 Mar 2017
Resigned 19 Jul 2019

PELLEGROTTI, Susan Elizabeth

Resigned
KingswoodBS15 8JA
Born March 1961
Director
Appointed 16 Mar 2017
Resigned 02 Apr 2025

ROSE, James Edward

Resigned
46/47 Brook Street, TavistockPL19 0HE
Born November 1950
Director
Appointed 21 Apr 2015
Resigned 05 Dec 2018

SHAH, Nina

Resigned
46/47 Brook Street, TavistockPL19 0HE
Born July 1957
Director
Appointed 21 Apr 2015
Resigned 05 Dec 2018

YEOWELL, Nita

Resigned
46/47 Brook Street, TavistockPL19 0HE
Born February 1967
Director
Appointed 15 Jun 2022
Resigned 13 Jun 2024

VINDEX LIMITED

Resigned
151 St Vincent Street, GlasgowG2 5NJ
Corporate director
Appointed 05 Dec 2007
Resigned 28 Mar 2008

VINDEX SERVICES LIMITED

Resigned
151 St Vincent Street, GlasgowG2 5NJ
Corporate director
Appointed 05 Dec 2007
Resigned 28 Mar 2008

Persons with significant control

2

1 Active
1 Ceased
St John Street, LondonEC1M 4JN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Mar 2020

Mr Geoffrey Bowen Lewis

Ceased
46/47 Brook Street, TavistockPL19 0HE
Born May 1953

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 10 Mar 2020
Fundings
Financials
Latest Activities

Filing History

92

Mortgage Satisfy Charge Full
17 April 2026
MR04Satisfaction of Charge
Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
10 November 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 August 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
28 August 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
27 August 2025
TM01Termination of Director
Change Person Director Company With Change Date
27 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 April 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 April 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
22 November 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 October 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 July 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 August 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2020
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
10 November 2020
CH04Change of Corporate Secretary Details
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2020
MR01Registration of a Charge
Notification Of A Person With Significant Control
12 March 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 July 2019
TM01Termination of Director
Change Corporate Secretary Company With Change Date
26 June 2019
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
13 June 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 June 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
13 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 June 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 June 2017
AP01Appointment of Director
Accounts With Accounts Type Small
26 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 December 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 June 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
11 December 2015
AR01AR01
Mortgage Satisfy Charge Full
27 August 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
30 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Change Corporate Secretary Company With Change Date
12 January 2015
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
14 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
4 July 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
28 June 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Change Person Director Company With Change Date
2 January 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 September 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 July 2012
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
17 January 2012
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2009
AR01AR01
Change Corporate Secretary Company With Change Date
22 December 2009
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 October 2009
AAAnnual Accounts
Legacy
9 May 2009
395Particulars of Mortgage or Charge
Legacy
29 January 2009
363aAnnual Return
Certificate Change Of Name Company
27 August 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 April 2008
288aAppointment of Director or Secretary
Legacy
15 April 2008
395Particulars of Mortgage or Charge
Legacy
7 April 2008
288cChange of Particulars
Legacy
2 April 2008
288bResignation of Director or Secretary
Legacy
2 April 2008
288bResignation of Director or Secretary
Legacy
2 April 2008
288bResignation of Director or Secretary
Legacy
2 April 2008
287Change of Registered Office
Legacy
2 April 2008
288aAppointment of Director or Secretary
Incorporation Company
5 December 2007
NEWINCIncorporation