Background WavePink WaveYellow Wave

FOSTER CARELINE LTD. (06703132)

FOSTER CARELINE LTD. (06703132) is an active UK company. incorporated on 19 September 2008. 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.. FOSTER CARELINE LTD. has been registered for 17 years. Current directors include FLANAGAN, James, WALLAGE, Benjamin James, WILLOCK, Nicci.

Company Number
06703132
Status
active
Type
ltd
Incorporated
19 September 2008
Age
17 years
Address
47 Bedwin Street 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, Nicci
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOSTER CARELINE LTD.

FOSTER CARELINE LTD. is an active company incorporated on 19 September 2008 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.. FOSTER CARELINE LTD. was registered 17 years ago.(SIC: 88990)

Status

active

Active since 17 years ago

Company No

06703132

LTD Company

Age

17 Years

Incorporated 19 September 2008

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 17 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

6 months left

Last Filed

Made up to 19 September 2025 (6 months ago)
Submitted on 19 September 2025 (6 months ago)

Next Due

Due by 3 October 2026
For period ending 19 September 2026

Previous Company Names

ACORN CARE (NORTH WEST) LTD
From: 19 September 2008To: 1 June 2009
Contact
Address

47 Bedwin Street Bedwin Street Salisbury, SP1 3UT,

Previous Addresses

Suite F10, the Business Centre Oaklands Office Park, Hooton Road Hooton Ellesmere Port CH66 7NZ
From: 7 April 2014To: 18 December 2017
524 the Corn Exchange 524 the Corn Exchange Fenwick Street Liverpool Merseyside L2 7QL England
From: 4 November 2013To: 7 April 2014
C/O Foster Careline Ltd the Corn Exchange Dbh Fenwick Strret Liverpool Merseyside L2 7QL England
From: 7 November 2009To: 4 November 2013
C/O Foster Careline Ltd the Corn Exchange Dbh Fenwick Strret Liverpool Merseyside L5 9YJ United Kingdom
From: 6 November 2009To: 7 November 2009
3 James Street Oxton Birkenhead CH43 5RD Uk
From: 19 September 2008To: 6 November 2009
Timeline

18 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Sept 08
Funding Round
May 11
Owner Exit
Nov 17
Owner Exit
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
May 18
Director Left
May 18
Loan Secured
Jan 19
Loan Secured
Jan 19
Director Left
Feb 19
Director Joined
Apr 19
Director Joined
Nov 24
Loan Secured
Apr 25
Director Left
Oct 25
1
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

BRADBURY ASSOCIATES LIMITED

Active
48 East Street, FarehamPO16 9XS
Corporate secretary
Appointed 30 Nov 2017

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 08 Apr 2019

WILLOCK, Nicci

Active
Bedwin Street, SalisburySP1 3UT
Born April 1965
Director
Appointed 21 Nov 2017

BRANDON, Wendy Marie

Resigned
Oaklands Office Park, Hooton Road, Ellesmere PortCH66 7NZ
Born November 1952
Director
Appointed 19 Sept 2008
Resigned 21 Nov 2017

GOWERS, Tobias Zachary

Resigned
Bedwin Street, SalisburySP1 3UT
Born March 1976
Director
Appointed 24 Apr 2018
Resigned 29 Jan 2019

GROSVENOR, Stephen John

Resigned
Bedwin Street, SalisburySP1 3UT
Born November 1958
Director
Appointed 21 Nov 2017
Resigned 24 Apr 2018

MCCONNELL, Pamela Jane

Resigned
Bedwin Street, SalisburySP1 3UT
Born November 1955
Director
Appointed 21 Nov 2017
Resigned 23 Sept 2025

RAYMODE, Shorab Feisal

Resigned
The Greenwood, BlackburnBB2 4UR
Born October 1955
Director
Appointed 19 Sept 2008
Resigned 21 Nov 2017

Persons with significant control

3

1 Active
2 Ceased
Bedwin Street, SalisburySP1 3UT

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 21 Nov 2017

Mr Shorab Feisal Raymode

Ceased
The Greenwood, BlackburnBB2 4UR
Born October 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Ceased 21 Nov 2017

Ms Wendy Marie Brandon

Ceased
The Strand, LiverpoolL2 0XJ
Born November 1952

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Ceased 21 Nov 2017
Fundings
Financials
Latest Activities

Filing History

78

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
19 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
19 September 2025
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2025
MR01Registration of a Charge
Accounts With Accounts Type Small
17 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
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
19 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
6 April 2024
AAAnnual Accounts
Move Registers To Sail Company With New Address
8 February 2024
AD03Change of Location of Company Records
Move Registers To Sail Company With New Address
7 February 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
7 February 2024
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
15 January 2024
CH01Change of Director Details
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
22 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
14 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
16 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
18 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
19 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 January 2019
MR01Registration of a Charge
Confirmation Statement With Updates
24 September 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
22 August 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
14 August 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 May 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
2 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 December 2017
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
12 December 2017
AP04Appointment of Corporate Secretary
Cessation Of A Person With Significant Control
23 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 November 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
23 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2017
AP01Appointment of Director
Confirmation Statement With No Updates
21 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 May 2017
AAAnnual Accounts
Change Person Director Company With Change Date
29 November 2016
CH01Change of Director Details
Confirmation Statement With Updates
28 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 March 2016
AAAnnual Accounts
Change Person Director Company With Change Date
2 October 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 September 2015
AR01AR01
Capital Name Of Class Of Shares
5 May 2015
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Small
26 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 May 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
7 April 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
4 November 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 August 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
24 April 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 September 2011
AR01AR01
Change Person Director Company With Change Date
22 September 2011
CH01Change of Director Details
Capital Allotment Shares
17 May 2011
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
26 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2010
AR01AR01
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 January 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
7 November 2009
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
6 November 2009
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 October 2009
AR01AR01
Certificate Change Of Name Company
27 May 2009
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 September 2008
NEWINCIncorporation