Background WavePink WaveYellow Wave

CALDECOTT FOSTERING LIMITED (07389373)

CALDECOTT FOSTERING LIMITED (07389373) is an active UK company. incorporated on 28 September 2010. with registered office in Ashford. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. CALDECOTT FOSTERING LIMITED has been registered for 15 years. Current directors include BARNETT, Nicholas, THORN, Maree Kylie.

Company Number
07389373
Status
active
Type
ltd
Incorporated
28 September 2010
Age
15 years
Address
Caldecott House, Ashford, TN25 6SP
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
BARNETT, Nicholas, THORN, Maree Kylie
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CALDECOTT FOSTERING LIMITED

CALDECOTT FOSTERING LIMITED is an active company incorporated on 28 September 2010 with the registered office located in Ashford. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. CALDECOTT FOSTERING LIMITED was registered 15 years ago.(SIC: 88990)

Status

active

Active since 15 years ago

Company No

07389373

LTD Company

Age

15 Years

Incorporated 28 September 2010

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 22 August 2025 (8 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

5 months left

Last Filed

Made up to 28 September 2025 (7 months ago)
Submitted on 6 October 2025 (6 months ago)

Next Due

Due by 12 October 2026
For period ending 28 September 2026

Previous Company Names

STONE SOUP CARES LTD
From: 28 September 2010To: 11 July 2012
Contact
Address

Caldecott House Smeeth Ashford, TN25 6SP,

Previous Addresses

Riverside Campus Thanet Way Chestfield Whitstable Kent CT5 3JQ England
From: 23 August 2016To: 25 August 2020
Caldecott House Hythe Road Ashford Kent TN25 6SP
From: 13 July 2012To: 23 August 2016
C/O Ebs Accountants Ltd Gothic House Barker Gate Nottingham NG1 1JU United Kingdom
From: 1 June 2012To: 13 July 2012
Unit 5C Oldknows Factory St Anns Hill Road Nottingham Nottinghamshire NG3 4GP United Kingdom
From: 28 September 2010To: 1 June 2012
Timeline

15 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Sept 10
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Funding Round
Jul 12
Director Left
Jul 12
Director Joined
Oct 15
Director Left
Oct 15
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Jul 18
Director Left
Jul 18
Owner Exit
Jul 18
Director Left
May 24
Director Joined
May 24
1
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

BARNETT, Nicholas

Active
Smeeth, AshfordTN25 6SP
Born June 1973
Director
Appointed 30 Mar 2017

THORN, Maree Kylie

Active
Smeeth, AshfordTN25 6SP
Born November 1979
Director
Appointed 02 May 2024

MANZE, Christopher James

Resigned
Main Road, MatlockDE4 5GJ
Secretary
Appointed 28 Sept 2010
Resigned 29 Jun 2018

FRASER, Angus Simon James

Resigned
Hythe Road, AshfordTN25 6SP
Born February 1945
Director
Appointed 02 Jul 2012
Resigned 28 Sept 2015

GREEN, Colin Henry James

Resigned
Smeeth, AshfordTN25 6SP
Born March 1953
Director
Appointed 28 Sept 2015
Resigned 02 May 2024

HUSSAIN, Aftab

Resigned
Thanet Way, WhitstableCT5 3JQ
Born August 1978
Director
Appointed 02 Jul 2012
Resigned 29 Jun 2018

LEE, Clive John

Resigned
Hythe House, AshfordTN25 6SP
Born April 1951
Director
Appointed 02 Jul 2012
Resigned 08 Mar 2017

MANZE, Christopher James

Resigned
Main Road, MatlockDE4 5GJ
Born December 1976
Director
Appointed 28 Sept 2010
Resigned 29 Jun 2018

THE STONE SOUP PROJECT CIC

Resigned
St Anns Hill Road, NottinghamNG3 4GP
Corporate director
Appointed 28 Sept 2010
Resigned 02 Jul 2012

Persons with significant control

2

1 Active
1 Ceased
Main Road, MatlockDE4 5GJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Sept 2016
Ceased 29 Jun 2018
Smeeth, AshfordTN25 6SP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Sept 2016
Fundings
Financials
Latest Activities

Filing History

69

Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
22 August 2025
AAAnnual Accounts
Resolution
15 April 2025
RESOLUTIONSResolutions
Memorandum Articles
15 April 2025
MAMA
Confirmation Statement With No Updates
4 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
8 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
29 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
16 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
21 September 2022
AAAnnual Accounts
Accounts With Accounts Type Small
8 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
29 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
3 September 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 August 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
28 August 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2018
CS01Confirmation Statement
Capital Name Of Class Of Shares
7 August 2018
SH08Notice of Name/Rights of Class of Shares
Change To A Person With Significant Control
26 July 2018
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
26 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
2 July 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 August 2016
AD01Change of Registered Office Address
Auditors Resignation Company
9 August 2016
AUDAUD
Accounts With Accounts Type Small
24 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2015
AR01AR01
Appoint Person Director Company With Name Date
28 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2015
TM01Termination of Director
Accounts With Accounts Type Small
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Change Person Director Company With Change Date
2 December 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 December 2014
CH03Change of Secretary Details
Capital Variation Of Rights Attached To Shares
16 July 2014
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
16 July 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
16 July 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
16 July 2014
RESOLUTIONSResolutions
Resolution
16 July 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2013
AR01AR01
Change Account Reference Date Company Current Shortened
14 March 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
22 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2012
AR01AR01
Memorandum Articles
13 July 2012
MEM/ARTSMEM/ARTS
Resolution
13 July 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
13 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 July 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
13 July 2012
AD01Change of Registered Office Address
Capital Allotment Shares
13 July 2012
SH01Allotment of Shares
Termination Director Company With Name
13 July 2012
TM01Termination of Director
Certificate Change Of Name Company
11 July 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
11 July 2012
CONNOTConfirmation Statement Notification
Resolution
11 July 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
5 July 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
1 June 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
31 May 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 May 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 November 2011
AR01AR01
Incorporation Company
28 September 2010
NEWINCIncorporation