About

Registered Number: 03196461
Date of Incorporation: 09/05/1996 (28 years ago)
Company Status: Active
Registered Address: COMPANY SECRETARY, Wavendon Tower Ortensia Drive, Wavendon, Milton Keynes, MK17 8LX

 

Fosterplus (Fostercare) Ltd was founded on 09 May 1996 and has its registered office in Milton Keynes, it's status is listed as "Active". Ferguson, Robert Bell, Nix, Keith Reginald are listed as directors of the business. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NIX, Keith Reginald 01 April 1997 22 July 1998 1
Secretary Name Appointed Resigned Total Appointments
FERGUSON, Robert Bell 09 May 1996 30 October 2000 1

Filing History

Document Type Date
CS01 - N/A 14 May 2020
AA01 - Change of accounting reference date 05 March 2020
AA - Annual Accounts 18 February 2020
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 January 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 January 2020
TM01 - Termination of appointment of director 24 December 2019
CS01 - N/A 13 May 2019
TM01 - Termination of appointment of director 28 January 2019
TM01 - Termination of appointment of director 28 January 2019
TM01 - Termination of appointment of director 28 January 2019
TM01 - Termination of appointment of director 28 January 2019
AP01 - Appointment of director 28 January 2019
MR04 - N/A 25 January 2019
MR04 - N/A 04 January 2019
AA - Annual Accounts 12 December 2018
CS01 - N/A 29 May 2018
MR04 - N/A 29 May 2018
MR04 - N/A 29 May 2018
MR01 - N/A 10 April 2018
MR01 - N/A 05 April 2018
AA - Annual Accounts 11 December 2017
AP01 - Appointment of director 15 August 2017
CH01 - Change of particulars for director 15 August 2017
CS01 - N/A 13 May 2017
AP01 - Appointment of director 12 May 2017
AP01 - Appointment of director 12 May 2017
TM01 - Termination of appointment of director 12 May 2017
AA - Annual Accounts 13 December 2016
AP01 - Appointment of director 12 December 2016
TM01 - Termination of appointment of director 12 December 2016
AR01 - Annual Return 10 June 2016
MR01 - N/A 09 March 2016
AP01 - Appointment of director 01 February 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 22 May 2015
MISC - Miscellaneous document 15 April 2015
CH01 - Change of particulars for director 11 February 2015
TM01 - Termination of appointment of director 11 February 2015
CH01 - Change of particulars for director 11 February 2015
TM01 - Termination of appointment of director 11 February 2015
AD01 - Change of registered office address 11 February 2015
AA - Annual Accounts 06 January 2015
MR01 - N/A 25 July 2014
AP01 - Appointment of director 17 July 2014
AP01 - Appointment of director 09 July 2014
AR01 - Annual Return 10 June 2014
TM01 - Termination of appointment of director 10 June 2014
AA - Annual Accounts 06 December 2013
AR01 - Annual Return 13 May 2013
AP01 - Appointment of director 04 December 2012
TM02 - Termination of appointment of secretary 18 October 2012
AA - Annual Accounts 16 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 October 2012
AR01 - Annual Return 08 May 2012
AA - Annual Accounts 04 November 2011
AR01 - Annual Return 17 May 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 02 July 2010
CH01 - Change of particulars for director 02 July 2010
AA - Annual Accounts 02 September 2009
363a - Annual Return 10 June 2009
288c - Notice of change of directors or secretaries or in their particulars 10 June 2009
AA - Annual Accounts 18 November 2008
363a - Annual Return 29 May 2008
AA - Annual Accounts 30 December 2007
363s - Annual Return 16 June 2007
AA - Annual Accounts 10 November 2006
363s - Annual Return 05 June 2006
AA - Annual Accounts 12 December 2005
363s - Annual Return 18 May 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 06 May 2004
AA - Annual Accounts 13 October 2003
RESOLUTIONS - N/A 02 October 2003
363s - Annual Return 12 June 2003
395 - Particulars of a mortgage or charge 24 May 2003
AUD - Auditor's letter of resignation 25 February 2003
AA - Annual Accounts 13 September 2002
287 - Change in situation or address of Registered Office 23 May 2002
363s - Annual Return 13 May 2002
AA - Annual Accounts 10 October 2001
363s - Annual Return 12 July 2001
288c - Notice of change of directors or secretaries or in their particulars 05 December 2000
288c - Notice of change of directors or secretaries or in their particulars 05 December 2000
288b - Notice of resignation of directors or secretaries 13 November 2000
288a - Notice of appointment of directors or secretaries 13 November 2000
AA - Annual Accounts 04 August 2000
363s - Annual Return 18 May 2000
AA - Annual Accounts 02 February 2000
363s - Annual Return 02 June 1999
AA - Annual Accounts 20 January 1999
287 - Change in situation or address of Registered Office 02 October 1998
288b - Notice of resignation of directors or secretaries 27 July 1998
363s - Annual Return 12 May 1998
AA - Annual Accounts 04 December 1997
363s - Annual Return 20 May 1997
288a - Notice of appointment of directors or secretaries 08 April 1997
287 - Change in situation or address of Registered Office 09 August 1996
225 - Change of Accounting Reference Date 09 August 1996
287 - Change in situation or address of Registered Office 22 July 1996
NEWINC - New incorporation documents 09 May 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 March 2018 Fully Satisfied

N/A

A registered charge 28 March 2018 Fully Satisfied

N/A

A registered charge 07 March 2016 Fully Satisfied

N/A

A registered charge 23 July 2014 Fully Satisfied

N/A

Debenture 20 May 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.