Background WavePink WaveYellow Wave

FOSTER CARE ASSOCIATES SCOTLAND LIMITED (SC238143)

FOSTER CARE ASSOCIATES SCOTLAND LIMITED (SC238143) is an active UK company. incorporated on 14 October 2002. with registered office in Glasgow. 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 SCOTLAND LIMITED has been registered for 23 years. Current directors include AUGUST, Joanne, CLARK, Jonathan David.

Company Number
SC238143
Status
active
Type
private-limited-guarant-nsc
Incorporated
14 October 2002
Age
23 years
Address
Pavilion 3 Gateway Office Park, Glasgow, G32 8ND
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 SCOTLAND LIMITED

FOSTER CARE ASSOCIATES SCOTLAND LIMITED is an active company incorporated on 14 October 2002 with the registered office located in Glasgow. 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 SCOTLAND LIMITED was registered 23 years ago.(SIC: 87900, 88990)

Status

active

Active since 23 years ago

Company No

SC238143

PRIVATE-LIMITED-GUARANT-NSC Company

Age

23 Years

Incorporated 14 October 2002

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 20 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

7 months left

Last Filed

Made up to 14 October 2025 (5 months ago)
Submitted on 23 October 2025 (5 months ago)

Next Due

Due by 28 October 2026
For period ending 14 October 2026

Previous Company Names

CORE ASSETS SCOTLAND LIMITED
From: 6 February 2013To: 1 July 2021
FOSTER CARE ASSOCIATES SCOTLAND LIMITED
From: 14 October 2002To: 6 February 2013
Contact
Address

Pavilion 3 Gateway Office Park 7 Cambuslang Way Glasgow, G32 8ND,

Previous Addresses

C/O Regus Business Centre 23 Woodside Place Glasgow G3 7QF Scotland
From: 6 December 2012To: 13 May 2013
26 Newton Place Glasgow G3 7PY
From: 14 October 2002To: 6 December 2012
Timeline

18 key events • 2002 - 2019

Funding Officers Ownership
Company Founded
Oct 02
Director Left
Jun 11
Director Joined
Jun 11
Director Joined
Sept 11
Director Left
Nov 12
Director Left
Aug 14
Director Left
May 15
Director Left
May 15
Director Left
May 15
Director Joined
May 15
Director Joined
May 15
Director Left
Jun 16
Director Joined
Feb 17
Director Left
May 17
Director Left
Jul 17
Loan Cleared
Nov 18
Director Joined
Jul 19
Director Left
Aug 19
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

HARRISON CLARK (SECRETARIAL) LTD

Active
High Street, WorcesterWR1 2HW
Corporate secretary
Appointed 31 Jan 2010

AUGUST, Joanne

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

CLARK, Jonathan David

Active
Saxon Business Park, BromsgroveB60 4AD
Born October 1977
Director
Appointed 25 Aug 2010

LEECH, Bernadette

Resigned
23 Froxmere Road, CrowleWR7 4AU
Secretary
Appointed 14 Oct 2002
Resigned 18 Dec 2006

LEWIS, Martin

Resigned
Saxon Business Park, Hanbury Road, BromsgroveB60 4AD
Secretary
Appointed 24 Apr 2007
Resigned 31 Jan 2010

HARRISON CLARK (SECRETARIAL) LTD

Resigned
5 Deansway, WorcesterWR1 2JG
Corporate secretary
Appointed 18 Dec 2006
Resigned 24 Apr 2007

ABLETT, Brenda Jacqueline

Resigned
41 Beechwood Avenue, MutleyPL4 6PW
Born October 1946
Director
Appointed 14 Oct 2002
Resigned 22 Dec 2006

ABRAHAM, Estella Emily

Resigned
Saxon Business Park, Hanbury Road, BromsgroveB60 4AD
Born September 1955
Director
Appointed 05 Feb 2007
Resigned 30 Jun 2017

BANKS, Alison Ann

Resigned
Gateway Office Park, GlasgowG32 8ND
Born March 1957
Director
Appointed 29 Apr 2015
Resigned 30 May 2016

BERTIE, Rupert Calvin

Resigned
4 Forfar Close, Leigh On SeaSS9 3SD
Born March 1954
Director
Appointed 14 Oct 2002
Resigned 22 Dec 2006

BLACKWOOD, Steven George

Resigned
26 Newton PlaceG3 7PY
Born March 1968
Director
Appointed 20 Jun 2011
Resigned 28 Nov 2012

BRADLEY, Noel Bernard

Resigned
10 Primrose Close, ChesterCH3 6DR
Born December 1957
Director
Appointed 14 Oct 2002
Resigned 22 Dec 2006

COCKBURN, Martin James Stuart

Resigned
Saxon Business Park, Hanbury Road, BromsgroveB60 4AD
Born January 1950
Director
Appointed 14 Oct 2002
Resigned 26 May 2015

COSTELLO, Mark Richard

Resigned
Gateway Office Park, GlasgowG32 8ND
Born April 1978
Director
Appointed 24 Feb 2017
Resigned 31 Jul 2019

EDWARDS, Jacqueline Patricia

Resigned
6 Arkle Close, Droitwich SpaWR9 7RL
Born September 1949
Director
Appointed 14 Oct 2002
Resigned 30 Apr 2003

GROSVENOR, Stephen John

Resigned
Saxon Business Park, Hanbury Road, BromsgroveB60 4AD
Born November 1958
Director
Appointed 19 Sept 2005
Resigned 31 Jul 2014

HORTON, Matthew Richard

Resigned
Wall, HexhamNE46 4HG
Born May 1955
Director
Appointed 21 Oct 2008
Resigned 24 Mar 2009

KENNY, Lynda Mary

Resigned
Fairfield, Finningley, DoncasterDN9 3DD
Born April 1952
Director
Appointed 14 Oct 2002
Resigned 22 Dec 2006

LAKE, Roger John

Resigned
17 Harcourt Road, BristolBS6 7RQ
Born September 1952
Director
Appointed 14 Oct 2002
Resigned 22 Dec 2006

LOCKYER, Simon

Resigned
42 Glenwood Avenue, SouthamptonSO16 3QA
Born January 1950
Director
Appointed 14 Oct 2002
Resigned 21 Jan 2005

OLDHAM, David John

Resigned
Saxon Business Park, Hanbury Road, BromsgroveB60 4AD
Born July 1959
Director
Appointed 05 Feb 2007
Resigned 26 May 2015

REES, Janet

Resigned
Saxon Business Park, Hanbury Road, BromsgroveB60 4AD
Born October 1940
Director
Appointed 14 Oct 2002
Resigned 26 May 2015

RILEY, Paul Dominic

Resigned
Gateway Office Park, GlasgowG32 8ND
Born September 1962
Director
Appointed 29 Apr 2015
Resigned 12 May 2017

RITCHIE, Bryan

Resigned
130 Sinclair Street, HelensburghG84 9AT
Born January 1956
Director
Appointed 24 Mar 2009
Resigned 20 Jun 2011

Persons with significant control

1

Saxon Business Park, Hanbury Road, BromsgroveB60 4AD

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

151

Change Person Director Company With Change Date
10 March 2026
CH01Change of Director Details
Confirmation Statement With No Updates
23 October 2025
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
23 October 2025
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Audit Exemption Subsiduary
20 September 2025
AAAnnual Accounts
Legacy
20 September 2025
PARENT_ACCPARENT_ACC
Legacy
20 September 2025
GUARANTEE2GUARANTEE2
Legacy
20 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
16 October 2024
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
26 October 2023
CS01Confirmation Statement
Change To A Person With Significant Control
26 October 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
21 July 2023
AAAnnual Accounts
Legacy
21 July 2023
PARENT_ACCPARENT_ACC
Legacy
21 July 2023
AGREEMENT2AGREEMENT2
Legacy
21 July 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
24 October 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 October 2022
AAAnnual Accounts
Legacy
12 October 2022
PARENT_ACCPARENT_ACC
Legacy
12 October 2022
GUARANTEE2GUARANTEE2
Legacy
12 October 2022
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Total Exemption Full
29 October 2021
AAAnnual Accounts
Legacy
29 October 2021
PARENT_ACCPARENT_ACC
Legacy
29 October 2021
GUARANTEE2GUARANTEE2
Legacy
29 October 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Change To A Person With Significant Control
19 October 2021
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
1 July 2021
CERTNMCertificate of Incorporation on Change of Name
Resolution
1 July 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
27 October 2020
AAAnnual Accounts
Legacy
27 October 2020
PARENT_ACCPARENT_ACC
Legacy
27 October 2020
AGREEMENT2AGREEMENT2
Legacy
27 October 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
27 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
16 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 September 2019
AAAnnual Accounts
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 Full
20 November 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 November 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
26 October 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
15 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
27 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
23 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
26 October 2015
AR01AR01
Termination Director Company With Name Termination Date
28 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
28 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
28 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
28 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2015
AP01Appointment of Director
Accounts With Accounts Type Full
28 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 October 2014
AR01AR01
Termination Director Company With Name Termination Date
1 September 2014
TM01Termination of Director
Accounts With Accounts Type Full
16 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 October 2013
AR01AR01
Accounts With Accounts Type Full
6 September 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
13 May 2013
AD01Change of Registered Office Address
Resolution
7 February 2013
RESOLUTIONSResolutions
Certificate Change Of Name Company
6 February 2013
CERTNMCertificate of Incorporation on Change of Name
Resolution
6 February 2013
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
6 December 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
28 November 2012
AR01AR01
Termination Director Company With Name
28 November 2012
TM01Termination of Director
Accounts With Accounts Type Full
9 August 2012
AAAnnual Accounts
Mortgage Alter Floating Charge With Number
4 May 2012
466(Scot)466(Scot)
Annual Return Company With Made Up Date No Member List
14 October 2011
AR01AR01
Change Person Director Company With Change Date
15 September 2011
CH01Change of Director Details
Appoint Person Director Company With Name
14 September 2011
AP01Appointment of Director
Accounts With Accounts Type Full
7 September 2011
AAAnnual Accounts
Change Person Director Company With Change Date
1 July 2011
CH01Change of Director Details
Appoint Person Director Company With Name
30 June 2011
AP01Appointment of Director
Termination Director Company With Name
27 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
19 October 2010
AR01AR01
Accounts With Accounts Type Full
6 September 2010
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
10 February 2010
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
9 February 2010
TM02Termination of Secretary
Change Person Secretary Company With Change Date
21 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
19 October 2009
AR01AR01
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
15 September 2009
AAAnnual Accounts
Legacy
15 June 2009
419a(Scot)419a(Scot)
Legacy
5 June 2009
410(Scot)410(Scot)
Legacy
8 April 2009
288aAppointment of Director or Secretary
Legacy
8 April 2009
288bResignation of Director or Secretary
Legacy
27 October 2008
363aAnnual Return
Legacy
22 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 October 2008
AAAnnual Accounts
Legacy
12 December 2007
288cChange of Particulars
Accounts With Accounts Type Full
30 October 2007
AAAnnual Accounts
Legacy
17 October 2007
363aAnnual Return
Legacy
3 August 2007
288cChange of Particulars
Resolution
22 June 2007
RESOLUTIONSResolutions
Resolution
22 June 2007
RESOLUTIONSResolutions
Resolution
22 June 2007
RESOLUTIONSResolutions
Legacy
25 May 2007
288aAppointment of Director or Secretary
Legacy
25 May 2007
288bResignation of Director or Secretary
Legacy
21 May 2007
288cChange of Particulars
Legacy
21 May 2007
288cChange of Particulars
Legacy
19 March 2007
288aAppointment of Director or Secretary
Legacy
19 March 2007
288aAppointment of Director or Secretary
Resolution
11 January 2007
RESOLUTIONSResolutions
Resolution
11 January 2007
RESOLUTIONSResolutions
Resolution
9 January 2007
RESOLUTIONSResolutions
Resolution
9 January 2007
RESOLUTIONSResolutions
Resolution
9 January 2007
RESOLUTIONSResolutions
Legacy
9 January 2007
288aAppointment of Director or Secretary
Legacy
9 January 2007
288bResignation of Director or Secretary
Resolution
6 January 2007
RESOLUTIONSResolutions
Legacy
6 January 2007
288bResignation of Director or Secretary
Legacy
6 January 2007
288bResignation of Director or Secretary
Legacy
6 January 2007
288bResignation of Director or Secretary
Legacy
6 January 2007
288bResignation of Director or Secretary
Legacy
6 January 2007
288bResignation of Director or Secretary
Mortgage Alter Floating Charge
5 January 2007
466(Scot)466(Scot)
Legacy
5 January 2007
410(Scot)410(Scot)
Legacy
5 January 2007
155(6)a155(6)a
Legacy
26 October 2006
363sAnnual Return (shuttle)
Legacy
28 September 2006
288cChange of Particulars
Legacy
28 September 2006
288cChange of Particulars
Legacy
25 September 2006
288cChange of Particulars
Legacy
25 September 2006
288cChange of Particulars
Accounts With Accounts Type Full
27 June 2006
AAAnnual Accounts
Legacy
6 April 2006
288cChange of Particulars
Legacy
24 October 2005
363sAnnual Return (shuttle)
Legacy
7 October 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 July 2005
AAAnnual Accounts
Legacy
17 June 2005
288cChange of Particulars
Legacy
10 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 October 2004
AAAnnual Accounts
Legacy
20 October 2004
363sAnnual Return (shuttle)
Legacy
28 October 2003
288aAppointment of Director or Secretary
Legacy
28 October 2003
363sAnnual Return (shuttle)
Legacy
18 September 2003
287Change of Registered Office
Legacy
27 June 2003
288cChange of Particulars
Accounts With Accounts Type Full
2 June 2003
AAAnnual Accounts
Legacy
14 May 2003
288bResignation of Director or Secretary
Legacy
21 November 2002
225Change of Accounting Reference Date
Incorporation Company
14 October 2002
NEWINCIncorporation