Background WavePink WaveYellow Wave

FOSTER CARE ASSOCIATES (NORTHERN IRELAND) LIMITED (NI625999)

FOSTER CARE ASSOCIATES (NORTHERN IRELAND) LIMITED (NI625999) is an active UK company. incorporated on 5 August 2014. with registered office in Belfast. 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. FOSTER CARE ASSOCIATES (NORTHERN IRELAND) LIMITED has been registered for 11 years. Current directors include AUGUST, Joanne, CLARK, Jonathan David.

Company Number
NI625999
Status
active
Type
private-limited-guarant-nsc
Incorporated
5 August 2014
Age
11 years
Address
Unit 7 Belmont Office Park, Belfast, BT4 2AW
Industry Sector
Human Health and Social Work Activities
Business Activity
Other residential care activities n.e.c.
Directors
AUGUST, Joanne, CLARK, Jonathan David
SIC Codes
87900, 88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOSTER CARE ASSOCIATES (NORTHERN IRELAND) LIMITED

FOSTER CARE ASSOCIATES (NORTHERN IRELAND) LIMITED is an active company incorporated on 5 August 2014 with the registered office located in Belfast. 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. FOSTER CARE ASSOCIATES (NORTHERN IRELAND) LIMITED was registered 11 years ago.(SIC: 87900, 88990)

Status

active

Active since 11 years ago

Company No

NI625999

PRIVATE-LIMITED-GUARANT-NSC Company

Age

11 Years

Incorporated 5 August 2014

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 5 August 2025 (7 months ago)
Submitted on 8 August 2025 (7 months ago)

Next Due

Due by 19 August 2026
For period ending 5 August 2026
Contact
Address

Unit 7 Belmont Office Park 232-240 Belmont Road Belfast, BT4 2AW,

Previous Addresses

Units 6 & 7, Belmont Office Park 232-240 Belmont Road Belfast BT4 2AW
From: 5 August 2014To: 8 August 2025
Timeline

8 key events • 2014 - 2019

Funding Officers Ownership
Company Founded
Aug 14
Director Left
Apr 15
Director Left
Feb 17
Director Left
Nov 18
Director Left
Nov 18
Director Joined
Nov 18
Director Joined
Jul 19
Director Left
Aug 19
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

AUGUST, Joanne

Active
Saxon Business Park, Hanbury Road, BromsgroveB60 4AD
Born June 1971
Director
Appointed 02 Jul 2019

CLARK, Jonathan David

Active
Hanbury Road Stoke Prior, BromsgroveB60 4AD
Born October 1977
Director
Appointed 05 Aug 2014

AUSTIN, Michael

Resigned
232-240 Belmont Road, BelfastBT4 2AW
Born April 1965
Director
Appointed 05 Aug 2014
Resigned 01 Apr 2015

COCKBURN, Martin James Stuart

Resigned
Hanbury Road Stoke Prior, BromsgroveB60 4AD
Born January 1950
Director
Appointed 05 Aug 2014
Resigned 31 Oct 2018

COSTELLO, Mark Richard

Resigned
232-240 Belmont Road, BelfastBT4 2AW
Born April 1978
Director
Appointed 31 Oct 2018
Resigned 31 Jul 2019

OKEEFE, Feargal

Resigned
232-240 Belmont Road, BelfastBT4 2AW
Born March 1967
Director
Appointed 05 Aug 2014
Resigned 31 Oct 2018

OLDHAM, David John

Resigned
Hanbury Road Stoke Prior, BromsgroveB60 4AD
Born July 1959
Director
Appointed 05 Aug 2014
Resigned 31 Dec 2016

Persons with significant control

1

Saxon Business Park, Hanbury Road, BromsgroveB60 4AD

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

67

Change Person Director Company With Change Date
10 March 2026
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
19 September 2025
AAAnnual Accounts
Legacy
19 September 2025
PARENT_ACCPARENT_ACC
Legacy
19 September 2025
AGREEMENT2AGREEMENT2
Legacy
19 September 2025
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
8 August 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 August 2024
AAAnnual Accounts
Legacy
17 August 2024
PARENT_ACCPARENT_ACC
Legacy
17 August 2024
GUARANTEE2GUARANTEE2
Legacy
17 August 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
9 August 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
10 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2023
AAAnnual Accounts
Legacy
24 July 2023
PARENT_ACCPARENT_ACC
Legacy
24 July 2023
GUARANTEE2GUARANTEE2
Legacy
24 July 2023
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Total Exemption Full
12 October 2022
AAAnnual Accounts
Legacy
12 October 2022
PARENT_ACCPARENT_ACC
Legacy
12 October 2022
AGREEMENT2AGREEMENT2
Legacy
12 October 2022
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
8 August 2022
CH01Change of Director Details
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2021
AAAnnual Accounts
Legacy
28 October 2021
PARENT_ACCPARENT_ACC
Legacy
28 October 2021
GUARANTEE2GUARANTEE2
Legacy
28 October 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
18 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 December 2020
AAAnnual Accounts
Legacy
24 December 2020
PARENT_ACCPARENT_ACC
Legacy
24 December 2020
AGREEMENT2AGREEMENT2
Legacy
24 December 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
3 September 2020
CS01Confirmation Statement
Change To A Person With Significant Control
1 September 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
5 September 2019
AAAnnual Accounts
Legacy
5 September 2019
PARENT_ACCPARENT_ACC
Legacy
5 September 2019
AGREEMENT2AGREEMENT2
Legacy
5 September 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
7 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
15 July 2019
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
21 November 2018
AAAnnual Accounts
Legacy
21 November 2018
PARENT_ACCPARENT_ACC
Legacy
21 November 2018
GUARANTEE2GUARANTEE2
Legacy
21 November 2018
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
8 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2018
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
26 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 September 2017
AAAnnual Accounts
Legacy
25 September 2017
PARENT_ACCPARENT_ACC
Legacy
25 September 2017
AGREEMENT2AGREEMENT2
Legacy
25 September 2017
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
9 August 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
21 March 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 February 2017
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
16 September 2016
AAAnnual Accounts
Legacy
16 September 2016
PARENT_ACCPARENT_ACC
Legacy
16 September 2016
GUARANTEE2GUARANTEE2
Legacy
16 September 2016
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
19 August 2016
CS01Confirmation Statement
Legacy
13 June 2016
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date No Member List
6 August 2015
AR01AR01
Termination Director Company With Name Termination Date
2 April 2015
TM01Termination of Director
Change Account Reference Date Company Current Extended
10 September 2014
AA01Change of Accounting Reference Date
Incorporation Company
5 August 2014
NEWINCIncorporation