Background WavePink WaveYellow Wave

ORANGE GROVE FOSTERCARE LTD (07027421)

ORANGE GROVE FOSTERCARE LTD (07027421) is an active UK company. incorporated on 23 September 2009. with registered office in Stoke Prior. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. ORANGE GROVE FOSTERCARE LTD has been registered for 16 years. Current directors include AUGUST, Jo, CLARK, Jonathan David.

Company Number
07027421
Status
active
Type
ltd
Incorporated
23 September 2009
Age
16 years
Address
Malvern View Saxon Business Park, Stoke Prior, B60 4AD
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
AUGUST, Jo, CLARK, Jonathan David
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORANGE GROVE FOSTERCARE LTD

ORANGE GROVE FOSTERCARE LTD is an active company incorporated on 23 September 2009 with the registered office located in Stoke Prior. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. ORANGE GROVE FOSTERCARE LTD was registered 16 years ago.(SIC: 88990)

Status

active

Active since 16 years ago

Company No

07027421

LTD Company

Age

16 Years

Incorporated 23 September 2009

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 23 September 2025 (7 months ago)
Submitted on 23 September 2025 (7 months ago)

Next Due

Due by 7 October 2026
For period ending 23 September 2026
Contact
Address

Malvern View Saxon Business Park Hanbury Road Stoke Prior, B60 4AD,

Previous Addresses

Wavendon Tower Ortensia Drive Wavendon Milton Keynes MK17 8LX England
From: 1 April 2016To: 10 August 2021
Langstone Gate Solent Road Havant Hampshire PO9 1TR
From: 23 September 2009To: 1 April 2016
Timeline

28 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Sept 09
Director Left
May 13
Director Joined
Feb 15
Director Joined
Mar 15
Loan Secured
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Joined
Mar 16
Director Joined
Dec 16
Director Left
Dec 16
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Left
Aug 17
Loan Secured
Apr 18
Loan Cleared
May 18
Loan Secured
Oct 18
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Joined
Jan 19
Director Left
Dec 19
Loan Secured
Nov 23
Owner Exit
Dec 23
Loan Cleared
Jul 24
Loan Secured
Aug 24
0
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

AUGUST, Jo

Active
Saxon Business Park, Stoke PriorB60 4AD
Born June 1971
Director
Appointed 31 Jul 2017

CLARK, Jonathan David

Active
Saxon Business Park, Stoke PriorB60 4AD
Born October 1977
Director
Appointed 17 Jan 2019

CLAY, Stephanie

Resigned
Ortensia Drive, Milton KeynesMK17 8LX
Born May 1968
Director
Appointed 01 Jan 2015
Resigned 24 Dec 2015

COLVIN, Roger Graham

Resigned
Ortensia Drive, Milton KeynesMK17 8LX
Born January 1952
Director
Appointed 23 Sept 2009
Resigned 07 Mar 2016

COOPER, Venetia Lois

Resigned
Ortensia Drive, Milton KeynesMK17 8LX
Born October 1974
Director
Appointed 10 Oct 2016
Resigned 17 Jul 2019

GREENWELL, Richard James

Resigned
Ortensia Drive, Milton KeynesMK17 8LX
Born January 1958
Director
Appointed 23 Sept 2009
Resigned 07 Mar 2016

KHAN, Rizwan

Resigned
Ortensia Drive, Milton KeynesMK17 8LX
Born October 1968
Director
Appointed 17 Mar 2017
Resigned 17 Jan 2019

SAMPSON, Barry Hugh Dunbar

Resigned
Solent Road, HavantPO9 1TR
Born May 1947
Director
Appointed 23 Sept 2009
Resigned 20 May 2013

THOMPSON, Paul Simon

Resigned
Ortensia Drive, Milton KeynesMK17 8LX
Born June 1969
Director
Appointed 07 Mar 2016
Resigned 03 Nov 2016

TUNBRIDGE, Nicola Louise

Resigned
Ortensia Drive, Milton KeynesMK17 8LX
Born May 1961
Director
Appointed 17 Mar 2017
Resigned 17 Jan 2019

YOUNG, Elaine

Resigned
Ortensia Drive, Milton KeynesMK17 8LX
Born September 1965
Director
Appointed 01 Jan 2015
Resigned 20 Mar 2017

Persons with significant control

2

1 Active
1 Ceased
Hanbury Road, BromsgroveB60 4AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Nov 2023
Hanbury Road, BromsgroveB60 4AD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Nov 2023
Fundings
Financials
Latest Activities

Filing History

78

Change Person Director Company With Change Date
10 March 2026
CH01Change of Director Details
Confirmation Statement With No Updates
23 September 2025
CS01Confirmation Statement
Replacement Filing Of Confirmation Statement With Made Up Date
23 September 2025
RP01CS01RP01CS01
Accounts With Accounts Type Full
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
19 July 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 July 2024
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
15 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 December 2023
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2023
AAAnnual Accounts
Change Person Director Company With Change Date
25 April 2023
CH01Change of Director Details
Confirmation Statement With No Updates
6 October 2022
CS01Confirmation Statement
Change To A Person With Significant Control
26 September 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
21 June 2022
AAAnnual Accounts
Accounts With Accounts Type Full
8 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 August 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 March 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
18 February 2020
AAAnnual Accounts
Move Registers To Sail Company With New Address
6 January 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
6 January 2020
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
24 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
28 January 2019
AP01Appointment of Director
Mortgage Satisfy Charge Full
25 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 January 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
12 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
29 May 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
8 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
10 October 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
12 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2016
TM01Termination of Director
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
9 September 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
1 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 April 2016
AD01Change of Registered Office Address
Resolution
16 March 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2016
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
29 September 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 September 2015
AR01AR01
Accounts With Accounts Type Dormant
15 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 October 2014
AR01AR01
Accounts With Accounts Type Dormant
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2013
AR01AR01
Accounts With Accounts Type Dormant
2 September 2013
AAAnnual Accounts
Termination Director Company With Name
29 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 October 2012
AR01AR01
Change Person Director Company With Change Date
5 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
14 September 2012
AAAnnual Accounts
Change Person Director Company With Change Date
27 March 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 September 2011
AR01AR01
Accounts With Accounts Type Dormant
6 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2010
AR01AR01
Legacy
25 September 2009
225Change of Accounting Reference Date
Incorporation Company
23 September 2009
NEWINCIncorporation