Background WavePink WaveYellow Wave

EVERGREEN FOSTER CARE LIMITED (11359803)

EVERGREEN FOSTER CARE LIMITED (11359803) is an active UK company. incorporated on 14 May 2018. with registered office in Stoke On Trent. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. EVERGREEN FOSTER CARE LIMITED has been registered for 7 years. Current directors include ARMITAGE, Jonathan Spencer, DEAVILLE, Sarah Marie, HOPKIN, Amy Louise, Dr and 4 others.

Company Number
11359803
Status
active
Type
ltd
Incorporated
14 May 2018
Age
7 years
Address
Genesis Business Park, Stoke On Trent, ST6 4BF
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
ARMITAGE, Jonathan Spencer, DEAVILLE, Sarah Marie, HOPKIN, Amy Louise, Dr, HOPKIN, Vivienne, RATCLIFFE, Clare Louise, SUTHERLAND, Corinne, TURNER, Debra
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EVERGREEN FOSTER CARE LIMITED

EVERGREEN FOSTER CARE LIMITED is an active company incorporated on 14 May 2018 with the registered office located in Stoke On Trent. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. EVERGREEN FOSTER CARE LIMITED was registered 7 years ago.(SIC: 88990)

Status

active

Active since 7 years ago

Company No

11359803

LTD Company

Age

7 Years

Incorporated 14 May 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 3 May 2025 (11 months ago)
Submitted on 6 May 2025 (11 months ago)

Next Due

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

Genesis Business Park Unit 18 Innovation Way Stoke On Trent, ST6 4BF,

Previous Addresses

, 2a Swordfish Business Park Swordfish Close, Higgins Lane, Burscough, Lancashire, L40 8JW, United Kingdom
From: 14 February 2023To: 25 October 2024
, C/O Bluebell School Limited Gloucester Road, Kidsgrove, Stoke-on-Trent, ST7 1EH, United Kingdom
From: 14 May 2018To: 14 February 2023
Timeline

14 key events • 2018 - 2019

Funding Officers Ownership
Company Founded
May 18
Funding Round
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Loan Secured
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
New Owner
May 19
New Owner
May 19
New Owner
May 19
Director Joined
Jun 19
Director Left
Jun 19
1
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

7 Active
1 Resigned

ARMITAGE, Jonathan Spencer

Active
Unit 18 Innovation Way, Stoke On TrentST6 4BF
Born September 1957
Director
Appointed 03 Sept 2018

DEAVILLE, Sarah Marie

Active
Unit 18 Innovation Way, Stoke On TrentST6 4BF
Born December 1978
Director
Appointed 03 Sept 2018

HOPKIN, Amy Louise, Dr

Active
Unit 18 Innovation Way, Stoke On TrentST6 4BF
Born August 1977
Director
Appointed 03 Sept 2018

HOPKIN, Vivienne

Active
Unit 18 Innovation Way, Stoke On TrentST6 4BF
Born September 1954
Director
Appointed 14 May 2018

RATCLIFFE, Clare Louise

Active
Unit 18 Innovation Way, Stoke On TrentST6 4BF
Born May 1980
Director
Appointed 03 Sept 2018

SUTHERLAND, Corinne

Active
Unit 18 Innovation Way, Stoke On TrentST6 4BF
Born August 1977
Director
Appointed 05 Sept 2018

TURNER, Debra

Active
Unit 18 Innovation Way, Stoke On TrentST6 4BF
Born January 1962
Director
Appointed 05 Sept 2018

TIMMIS, Jacqueline

Resigned
Gloucester Road, Stoke-On-TrentST7 1EH
Born August 1967
Director
Appointed 21 Jun 2019
Resigned 27 Jun 2019

Persons with significant control

4

Dr Amy Hopkin

Active
Unit 18 Innovation Way, Stoke On TrentST6 4BF
Born August 1977

Nature of Control

Significant influence or control
Notified 03 Sept 2018

Mr Jonathan Spencer Armitage

Active
Unit 18 Innovation Way, Stoke On TrentST6 4BF
Born September 1957

Nature of Control

Significant influence or control
Notified 03 Sept 2018

Mrs Sarah Marie Deaville

Active
Unit 18 Innovation Way, Stoke On TrentST6 4BF
Born December 1978

Nature of Control

Significant influence or control
Notified 03 Sept 2018

Mrs Vivienne Hopkin

Active
Unit 18 Innovation Way, Stoke On TrentST6 4BF
Born September 1954

Nature of Control

Significant influence or control
Notified 14 May 2018
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Micro Entity
10 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 October 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
23 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
29 October 2020
CH01Change of Director Details
Change To A Person With Significant Control
29 October 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
21 June 2019
AP01Appointment of Director
Confirmation Statement With Updates
13 May 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 May 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 May 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 May 2019
PSC01Notification of Individual PSC
Change To A Person With Significant Control
13 May 2019
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
19 September 2018
AP01Appointment of Director
Resolution
17 September 2018
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
12 September 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
12 September 2018
AP01Appointment of Director
Capital Allotment Shares
5 September 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2018
MR01Registration of a Charge
Incorporation Company
14 May 2018
NEWINCIncorporation