Background WavePink WaveYellow Wave

THE FOSTERING ORGANISATION LIMITED (08074287)

THE FOSTERING ORGANISATION LIMITED (08074287) is an active UK company. incorporated on 18 May 2012. with registered office in Cheadle. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities and 1 other business activities. THE FOSTERING ORGANISATION LIMITED has been registered for 13 years.

Company Number
08074287
Status
active
Type
ltd
Incorporated
18 May 2012
Age
13 years
Address
Hobart House Oakwater Avenue, Cheadle, SK8 3SR
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
SIC Codes
86900, 88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE FOSTERING ORGANISATION LIMITED

THE FOSTERING ORGANISATION LIMITED is an active company incorporated on 18 May 2012 with the registered office located in Cheadle. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities and 1 other business activity. THE FOSTERING ORGANISATION LIMITED was registered 13 years ago.(SIC: 86900, 88990)

Status

active

Active since 13 years ago

Company No

08074287

LTD Company

Age

13 Years

Incorporated 18 May 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 14 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

Hobart House Oakwater Avenue Cheadle Royal Business Park Cheadle, SK8 3SR,

Previous Addresses

1 Stuart Road, Bredbury Park Industrial Estate Bredbury Stockport Cheshire SK6 2SR England
From: 18 May 2016To: 13 May 2022
Affinity House 1 Station View Hazel Grove Stockport Cheshire SK7 5ER England
From: 1 September 2015To: 18 May 2016
Unit 15B Woodbank Industrial Estate Turncroft Lane Stockport Cheshire SK1 4AR
From: 22 October 2014To: 1 September 2015
10 Church Road Cheadle Hulme Cheadle Cheshire SK8 7JU
From: 12 February 2014To: 22 October 2014
1556 Stratford Road Hall Green Birmingham West Midlands B28 9HA
From: 8 June 2012To: 12 February 2014
118 Green House the Custard Factory Gibb Street Digbeth Birmingham B9 4AA United Kingdom
From: 18 May 2012To: 8 June 2012
Timeline

20 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
May 12
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Funding Round
Jul 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Left
Aug 15
Director Left
Sept 20
Director Joined
Sept 20
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Apr 21
Director Joined
May 21
Director Joined
May 21
Director Left
Mar 22
Director Joined
Aug 24
Director Joined
Aug 24
Director Left
Aug 24
Director Left
Mar 25
1
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

60

Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
12 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2022
CS01Confirmation Statement
Change To A Person With Significant Control
20 May 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
13 May 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 March 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
15 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
14 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
14 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
29 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
6 June 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
31 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
18 May 2016
AD01Change of Registered Office Address
Memorandum Articles
17 March 2016
MAMA
Memorandum Articles
2 September 2015
MAMA
Change Registered Office Address Company With Date Old Address New Address
1 September 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name
4 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name
4 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2015
TM01Termination of Director
Capital Allotment Shares
21 July 2015
SH01Allotment of Shares
Resolution
13 July 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
9 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
9 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 March 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 October 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
13 February 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
12 February 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 February 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 May 2013
AR01AR01
Termination Secretary Company With Name
4 September 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
8 June 2012
AD01Change of Registered Office Address
Incorporation Company
18 May 2012
NEWINCIncorporation