Background WavePink WaveYellow Wave

FOUNDATION FOSTERING LIMITED (10056786)

FOUNDATION FOSTERING LIMITED (10056786) is an active UK company. incorporated on 11 March 2016. with registered office in Worcester. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. FOUNDATION FOSTERING LIMITED has been registered for 10 years. Current directors include BRIERLEY, John Keith, COCKBURN, Ayyab, COCKBURN, Martin James Stuart and 2 others.

Company Number
10056786
Status
active
Type
ltd
Incorporated
11 March 2016
Age
10 years
Address
37 Foregate Street, Worcester, WR1 1EE
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
BRIERLEY, John Keith, COCKBURN, Ayyab, COCKBURN, Martin James Stuart, EBANKS-SIMPSON, Naomi, GRESTY, Linda Jane
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOUNDATION FOSTERING LIMITED

FOUNDATION FOSTERING LIMITED is an active company incorporated on 11 March 2016 with the registered office located in Worcester. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. FOUNDATION FOSTERING LIMITED was registered 10 years ago.(SIC: 88990)

Status

active

Active since 10 years ago

Company No

10056786

LTD Company

Age

10 Years

Incorporated 11 March 2016

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 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 3 May 2025 (11 months ago)
Submitted on 17 May 2025 (11 months ago)

Next Due

Due by 17 May 2026
For period ending 3 May 2026
Contact
Address

37 Foregate Street Worcester, WR1 1EE,

Previous Addresses

Hop Merchants 21 Sansome Street Worcester WR1 1UH England
From: 26 September 2023To: 19 November 2025
White Lodge Bevere Lane Bevere Worcester WR3 7RQ England
From: 30 May 2022To: 26 September 2023
Office 7 Acorn Business Centre Hanley Swan Worcester WR8 0DN England
From: 19 September 2017To: 30 May 2022
Office 10-11 Acorn Business Centre. Roberts End Hanley Swan Worcestershire WR8 0DN United Kingdom
From: 11 March 2016To: 19 September 2017
Timeline

22 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Mar 16
Loan Secured
Jun 18
Funding Round
Mar 19
Funding Round
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
Apr 21
Director Joined
May 21
Capital Reduction
Dec 22
Share Buyback
Dec 22
Loan Cleared
May 23
Capital Reduction
May 23
Share Buyback
May 23
Loan Secured
Jun 23
Capital Reduction
May 24
Share Buyback
May 24
Capital Reduction
Jun 25
Share Buyback
Jun 25
Funding Round
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
New Owner
Mar 26
11
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

BRIERLEY, John Keith

Active
Bevere Lane, WorcesterWR3 7RQ
Born December 1970
Director
Appointed 28 May 2020

COCKBURN, Ayyab

Active
Foregate Street, WorcesterWR1 1EE
Born April 1977
Director
Appointed 31 Dec 2025

COCKBURN, Martin James Stuart

Active
Foregate Street, WorcesterWR1 1EE
Born January 1950
Director
Appointed 31 Dec 2025

EBANKS-SIMPSON, Naomi

Active
Foregate Street, WorcesterWR1 1EE
Born September 1969
Director
Appointed 28 May 2020

GRESTY, Linda Jane

Active
Foregate Street, WorcesterWR1 1EE
Born June 1966
Director
Appointed 20 May 2021

ELLIOTT, John Mark Fairfax

Resigned
Saleway, DroitwichWR9 7JY
Secretary
Appointed 22 May 2017
Resigned 01 Jan 2026

PITFIELD, Alan William

Resigned
Acorn Business Centre., Hanley SwanWR8 0DN
Secretary
Appointed 11 Mar 2016
Resigned 22 May 2017

EADON, Nicholas John

Resigned
Acorn Business Centre, WorcesterWR8 0DN
Born February 1953
Director
Appointed 11 Mar 2016
Resigned 01 Apr 2021

Persons with significant control

2

Martin James Stuart Cockburn

Active
Unit 4, School Yard, BirminghamB17 9NJ
Born January 1950

Nature of Control

Voting rights 25 to 50 percent
Notified 27 Feb 2026

Mr Nicholas John Eadon

Active
Foregate Street, WorcesterWR1 1EE
Born February 1953

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

82

Capital Variation Of Rights Attached To Shares
17 March 2026
SH10Notice of Particulars of Variation
Resolution
13 March 2026
RESOLUTIONSResolutions
Resolution
13 March 2026
RESOLUTIONSResolutions
Resolution
13 March 2026
RESOLUTIONSResolutions
Resolution
13 March 2026
RESOLUTIONSResolutions
Resolution
13 March 2026
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
12 March 2026
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
12 March 2026
SH10Notice of Particulars of Variation
Notification Of A Person With Significant Control
2 March 2026
PSC01Notification of Individual PSC
Termination Secretary Company With Name Termination Date
2 February 2026
TM02Termination of Secretary
Memorandum Articles
19 January 2026
MAMA
Capital Variation Of Rights Attached To Shares
19 January 2026
SH10Notice of Particulars of Variation
Resolution
19 January 2026
RESOLUTIONSResolutions
Resolution
19 January 2026
RESOLUTIONSResolutions
Capital Allotment Shares
14 January 2026
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2026
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 November 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Capital Return Purchase Own Shares
9 June 2025
SH03Return of Purchase of Own Shares
Resolution
6 June 2025
RESOLUTIONSResolutions
Capital Cancellation Shares
6 June 2025
SH06Cancellation of Shares
Confirmation Statement With Updates
17 May 2025
CS01Confirmation Statement
Capital Return Purchase Own Shares
28 May 2024
SH03Return of Purchase of Own Shares
Resolution
24 May 2024
RESOLUTIONSResolutions
Capital Cancellation Shares
24 May 2024
SH06Cancellation of Shares
Accounts With Accounts Type Total Exemption Full
20 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2024
CS01Confirmation Statement
Confirmation Statement With Updates
19 December 2023
CS01Confirmation Statement
Change To A Person With Significant Control
11 October 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
26 September 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 June 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2023
MR01Registration of a Charge
Resolution
25 May 2023
RESOLUTIONSResolutions
Capital Cancellation Shares
22 May 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
22 May 2023
SH03Return of Purchase of Own Shares
Mortgage Satisfy Charge Full
16 May 2023
MR04Satisfaction of Charge
Change Person Director Company With Change Date
15 February 2023
CH01Change of Director Details
Confirmation Statement With Updates
21 December 2022
CS01Confirmation Statement
Resolution
13 December 2022
RESOLUTIONSResolutions
Capital Cancellation Shares
9 December 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
9 December 2022
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
22 June 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 May 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 December 2021
CS01Confirmation Statement
Memorandum Articles
6 November 2021
MAMA
Resolution
6 November 2021
RESOLUTIONSResolutions
Memorandum Articles
8 June 2021
MAMA
Capital Variation Of Rights Attached To Shares
8 June 2021
SH10Notice of Particulars of Variation
Resolution
8 June 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
24 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 May 2021
AP01Appointment of Director
Mortgage Charge Whole Release With Charge Number
5 May 2021
MR05Certification of Charge
Resolution
20 April 2021
RESOLUTIONSResolutions
Memorandum Articles
20 April 2021
MAMA
Capital Variation Of Rights Attached To Shares
20 April 2021
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
8 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 April 2021
TM01Termination of Director
Resolution
16 June 2020
RESOLUTIONSResolutions
Resolution
16 June 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
16 June 2020
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
9 June 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
9 August 2019
AA01Change of Accounting Reference Date
Capital Allotment Shares
26 March 2019
SH01Allotment of Shares
Resolution
15 March 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
14 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 November 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
13 April 2018
CS01Confirmation Statement
Resolution
26 March 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
19 September 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
2 June 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
22 May 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
22 May 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Incorporation Company
11 March 2016
NEWINCIncorporation