Background WavePink WaveYellow Wave

NURTURE FOSTERING LIMITED (10801244)

NURTURE FOSTERING LIMITED (10801244) is an active UK company. incorporated on 2 June 2017. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other residential care activities n.e.c. and 1 other business activities. NURTURE FOSTERING LIMITED has been registered for 8 years. Current directors include VALENTI, Jillian Teresa, VALENTI, Marcus.

Company Number
10801244
Status
active
Type
ltd
Incorporated
2 June 2017
Age
8 years
Address
The Old Fire Station, London, SE13 6LE
Industry Sector
Human Health and Social Work Activities
Business Activity
Other residential care activities n.e.c.
Directors
VALENTI, Jillian Teresa, VALENTI, Marcus
SIC Codes
87900, 88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NURTURE FOSTERING LIMITED

NURTURE FOSTERING LIMITED is an active company incorporated on 2 June 2017 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other residential care activities n.e.c. and 1 other business activity. NURTURE FOSTERING LIMITED was registered 8 years ago.(SIC: 87900, 88990)

Status

active

Active since 8 years ago

Company No

10801244

LTD Company

Age

8 Years

Incorporated 2 June 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 October 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 4 February 2026 (2 months ago)
Submitted on 9 February 2026 (2 months ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027

Previous Company Names

HOLISTIC FOSTERING LIMITED
From: 20 July 2017To: 20 March 2018
HC 1286 LIMITED
From: 2 June 2017To: 20 July 2017
Contact
Address

The Old Fire Station 340 Lewisham High Street London, SE13 6LE,

Previous Addresses

Meriden Hall Main Road Meriden Coventry CV7 7PT England
From: 2 June 2017To: 22 February 2022
Timeline

9 key events • 2017 - 2022

Funding Officers Ownership
Company Founded
Jun 17
Loan Secured
Jun 17
Director Joined
Jul 17
Director Joined
Jul 17
New Owner
Jan 22
New Owner
Jan 22
Owner Exit
Jan 22
Director Left
Jan 22
Director Left
Jan 22
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

VALENTI, Jillian Teresa

Active
340 Lewisham High Street, LondonSE13 6LE
Born December 1963
Director
Appointed 19 Jul 2017

VALENTI, Marcus

Active
340 Lewisham High Street, LondonSE13 6LE
Born September 1970
Director
Appointed 19 Jul 2017

DUDLEY, Nigel

Resigned
Main Road, CoventryCV7 7PT
Secretary
Appointed 02 Jun 2017
Resigned 23 Dec 2021

DAVIS, Paul Thomas

Resigned
Main Road Meriden, CoventryCV7 7PT
Born April 1973
Director
Appointed 02 Jun 2017
Resigned 23 Dec 2021

SMITH, Jonathon David

Resigned
Main Road Meriden, CoventryCV7 7PT
Born July 1955
Director
Appointed 02 Jun 2017
Resigned 23 Dec 2021

Persons with significant control

3

2 Active
1 Ceased

Mr Marcus Valenti

Active
340 Lewisham High Street, LondonSE13 6LE
Born September 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Dec 2021

Jillian Teresa Valenti

Active
340 Lewisham High Street, LondonSE13 6LE
Born December 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Dec 2021

Network Ventures Limited

Ceased
Main Road Meriden, CoventryCV7 7PT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Jun 2017
Ceased 23 Dec 2021
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 February 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 February 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 January 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 January 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 January 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 January 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 January 2022
TM01Termination of Director
Accounts With Accounts Type Small
24 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
22 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
12 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2018
CS01Confirmation Statement
Resolution
20 March 2018
RESOLUTIONSResolutions
Change Of Name Notice
20 March 2018
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Shortened
2 November 2017
AA01Change of Accounting Reference Date
Resolution
20 July 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
19 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2017
MR01Registration of a Charge
Incorporation Company
2 June 2017
NEWINCIncorporation