Background WavePink WaveYellow Wave

THE FOSTERING COMPANY NORTH EAST LTD (08297567)

THE FOSTERING COMPANY NORTH EAST LTD (08297567) is an active UK company. incorporated on 19 November 2012. 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.. THE FOSTERING COMPANY NORTH EAST LTD has been registered for 13 years. Current directors include FLANAGAN, James, WALLAGE, Benjamin James, WILLOCK, Nicci.

Company Number
08297567
Status
active
Type
ltd
Incorporated
19 November 2012
Age
13 years
Address
47 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
T

THE FOSTERING COMPANY NORTH EAST LTD

THE FOSTERING COMPANY NORTH EAST LTD is an active company incorporated on 19 November 2012 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.. THE FOSTERING COMPANY NORTH EAST LTD was registered 13 years ago.(SIC: 88990)

Status

active

Active since 13 years ago

Company No

08297567

LTD Company

Age

13 Years

Incorporated 19 November 2012

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 16 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

8 months left

Last Filed

Made up to 19 November 2025 (4 months ago)
Submitted on 19 November 2025 (4 months ago)

Next Due

Due by 3 December 2026
For period ending 19 November 2026
Contact
Address

47 Bedwin Street Salisbury, SP1 3UT,

Previous Addresses

39 Well Ridge Close Whitley Bay Tyne and Wear NE25 9PN
From: 19 November 2012To: 2 November 2018
Timeline

20 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Nov 12
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
Jun 17
Director Left
Jun 17
Director Left
Nov 17
Owner Exit
Nov 18
Owner Exit
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 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
0
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

BRADBURY ASSOCIATES LIMITED

Active
48 East Street, FarehamPO16 9XS
Corporate secretary
Appointed 02 Apr 2019

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 02 Nov 2018

FIELDING, Mark

Resigned
Fox Hill, NorwichNR12 9HZ
Born December 1952
Director
Appointed 01 Mar 2013
Resigned 01 Jun 2017

GOLDEN, Anthony

Resigned
Bedwin Street, SalisburySP1 3UT
Born March 1956
Director
Appointed 19 Nov 2012
Resigned 02 Nov 2018

GOLDEN, Janet

Resigned
Bedwin Street, SalisburySP1 3UT
Born August 1957
Director
Appointed 19 Nov 2012
Resigned 02 Nov 2018

GOWERS, Tobias Zachary

Resigned
Bedwin Street, SalisburySP1 3UT
Born March 1976
Director
Appointed 02 Nov 2018
Resigned 29 Jan 2019

MCCONNELL, Pamela Jane

Resigned
Bedwin Street, SalisburySP1 3UT
Born November 1955
Director
Appointed 02 Nov 2018
Resigned 23 Sept 2025

TAYLOR, Kathleen Cecelia, Christina

Resigned
Fox Hill, NorwichNR12 9HZ
Born October 1953
Director
Appointed 01 Mar 2013
Resigned 07 Jun 2017

Persons with significant control

3

1 Active
2 Ceased
Bedwin Street, SalisburySP1 3UT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Nov 2018

Mr Anthony Golden

Ceased
Bedwin Street, SalisburySP1 3UT
Born March 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 19 Nov 2016
Ceased 02 Nov 2018

Mrs Janet Golden

Ceased
Bedwin Street, SalisburySP1 3UT
Born August 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 19 Nov 2016
Ceased 02 Nov 2018
Fundings
Financials
Latest Activities

Filing History

64

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