Background WavePink WaveYellow Wave

TRUE FOSTERING LIMITED (10888454)

TRUE FOSTERING LIMITED (10888454) is an active UK company. incorporated on 28 July 2017. with registered office in Cheltenham. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. TRUE FOSTERING LIMITED has been registered for 8 years. Current directors include DOUGLAS, Alison Sarah Rosalie, NAISH, Sarah Katherine.

Company Number
10888454
Status
active
Type
ltd
Incorporated
28 July 2017
Age
8 years
Address
Chargrove House Shurdington Road, Cheltenham, GL51 4GA
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
DOUGLAS, Alison Sarah Rosalie, NAISH, Sarah Katherine
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRUE FOSTERING LIMITED

TRUE FOSTERING LIMITED is an active company incorporated on 28 July 2017 with the registered office located in Cheltenham. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. TRUE FOSTERING LIMITED was registered 8 years ago.(SIC: 88990)

Status

active

Active since 8 years ago

Company No

10888454

LTD Company

Age

8 Years

Incorporated 28 July 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 4 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

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 21 January 2026 (3 months ago)
Submitted on 5 February 2026 (2 months ago)

Next Due

Due by 4 February 2027
For period ending 21 January 2027
Contact
Address

Chargrove House Shurdington Road Shurdington Cheltenham, GL51 4GA,

Previous Addresses

True Fostering Ltd 76-78 Parsonage Street Dursley GL11 4AA England
From: 1 November 2022To: 25 February 2025
The Fort Business Centre Artillery Business Park Oswestry Shropshire SY11 4AD England
From: 22 June 2021To: 1 November 2022
True Fostering Ltd Suite 18, Basepoint Business Oakfield Close Tewkesbury Business Park Tewkesbury GL20 8SD England
From: 31 March 2020To: 22 June 2021
3 Drake House Drake Lane Dursley GL11 4HH England
From: 18 April 2018To: 31 March 2020
C/O Shulmans Llp 10 Wellington Place Leeds LS1 4AP United Kingdom
From: 28 July 2017To: 18 April 2018
Timeline

16 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jul 17
New Owner
May 18
Director Joined
May 18
Director Left
Jun 18
Owner Exit
Jan 19
New Owner
Jan 19
Director Joined
Jan 19
Director Left
May 22
Director Joined
Jun 22
Director Joined
Sept 22
Loan Secured
Aug 23
Owner Exit
Sept 23
Owner Exit
Sept 23
Owner Exit
Sept 23
Loan Secured
Sept 23
Director Left
May 25
0
Funding
7
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

DOUGLAS, Alison Sarah Rosalie

Active
Shurdington Road, CheltenhamGL51 4GA
Born March 1966
Director
Appointed 05 Sept 2022

NAISH, Sarah Katherine

Active
Shurdington Road, CheltenhamGL51 4GA
Born March 1962
Director
Appointed 14 May 2018

BADEN-THOMAS, Noel

Resigned
Artillery Business Park, OswestrySY11 4AD
Born February 1966
Director
Appointed 01 Jan 2019
Resigned 01 May 2022

BEETLESTONE, Penny

Resigned
Shurdington Road, CheltenhamGL51 4GA
Born May 1989
Director
Appointed 23 Jun 2022
Resigned 15 May 2025

GILL, Jagroop Kaur

Resigned
Drake Lane, DursleyGL11 4HH
Born March 1980
Director
Appointed 28 Jul 2017
Resigned 14 May 2018

Persons with significant control

5

1 Active
4 Ceased
Parsonage Street, DursleyGL11 4AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Aug 2023

Mr Noel Baden-Thomas

Ceased
76-78 Parsonage Street, DursleyGL11 4AA
Born February 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Jan 2019
Ceased 31 Aug 2023

Ms Sarah Katherine Naish

Ceased
76-78 Parsonage Street, DursleyGL11 4AA
Born March 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 May 2018
Ceased 31 Aug 2023
Gibraltar, GibraltarGX11 1AA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 May 2018
Ceased 15 Jan 2019

Mrs Jagroop Kaur Gill

Ceased
76-78 Parsonage Street, DursleyGL11 4AA
Born March 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Jul 2017
Ceased 31 Jul 2023
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
16 December 2025
CH01Change of Director Details
Accounts With Accounts Type Small
4 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 May 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 February 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
17 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 September 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
14 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
27 January 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 March 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 January 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 January 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
12 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 January 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
21 January 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
13 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 September 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
22 August 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
28 June 2018
TM01Termination of Director
Notification Of A Person With Significant Control
15 May 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 May 2018
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
15 May 2018
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
15 May 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 April 2018
AD01Change of Registered Office Address
Incorporation Company
28 July 2017
NEWINCIncorporation